Background WavePink WaveYellow Wave

SURROGACY UK LIMITED (07810487)

SURROGACY UK LIMITED (07810487) is an active UK company. incorporated on 14 October 2011. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SURROGACY UK LIMITED has been registered for 14 years. Current directors include ATKINSON-TOAL, Richard Alan, BLAMIRE, Susanna, CAMPBELL, Trudi Lee and 9 others.

Company Number
07810487
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2011
Age
14 years
Address
Floor 3 24 Old Bond Street, London, W1S 4AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ATKINSON-TOAL, Richard Alan, BLAMIRE, Susanna, CAMPBELL, Trudi Lee, FITZSIMMONS, Emma, JONES, Sarah Jane, LORD, John James, MACE, Charlotte Elizabeth, MURPHY, Josephine Elizabeth, PEVERELLE, Annie Sandra, PEXTON, David Edward, RICHARDSON, Zain, ROBERTS, Thomas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURROGACY UK LIMITED

SURROGACY UK LIMITED is an active company incorporated on 14 October 2011 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SURROGACY UK LIMITED was registered 14 years ago.(SIC: 94990)

Status

active

Active since 14 years ago

Company No

07810487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 14 October 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Floor 3 24 Old Bond Street London, W1S 4AP,

Previous Addresses

217 the Innovation Centre Portobello Sheffield S1 4DP England
From: 1 November 2018To: 7 October 2022
The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd England
From: 17 March 2016To: 1 November 2018
Lindum Manchester Road Sway Lymington Hampshire SO41 6AP
From: 14 October 2011To: 17 March 2016
Timeline

71 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Director Left
Jul 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Director Left
Jul 23
Director Left
Dec 23
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ATKINSON-TOAL, Richard Alan

Active
24 Old Bond Street, LondonW1S 4AP
Born November 1990
Director
Appointed 16 Jul 2024

BLAMIRE, Susanna

Active
24 Old Bond Street, LondonW1S 4AP
Born March 1974
Director
Appointed 01 Nov 2025

CAMPBELL, Trudi Lee

Active
24 Old Bond Street, LondonW1S 4AP
Born September 1979
Director
Appointed 01 Nov 2025

FITZSIMMONS, Emma

Active
24 Old Bond Street, LondonW1S 4AP
Born July 1979
Director
Appointed 16 Jul 2024

JONES, Sarah Jane

Active
24 Old Bond Street, LondonW1S 4AP
Born August 1977
Director
Appointed 12 Oct 2013

LORD, John James

Active
24 Old Bond Street, LondonW1S 4AP
Born January 1970
Director
Appointed 16 Jul 2024

MACE, Charlotte Elizabeth

Active
24 Old Bond Street, LondonW1S 4AP
Born March 1990
Director
Appointed 01 Nov 2025

MURPHY, Josephine Elizabeth

Active
24 Old Bond Street, LondonW1S 4AP
Born June 1990
Director
Appointed 01 Nov 2025

PEVERELLE, Annie Sandra

Active
24 Old Bond Street, LondonW1S 4AP
Born July 1978
Director
Appointed 01 Nov 2025

PEXTON, David Edward

Active
24 Old Bond Street, LondonW1S 4AP
Born December 1981
Director
Appointed 01 Jul 2017

RICHARDSON, Zain

Active
24 Old Bond Street, LondonW1S 4AP
Born May 1983
Director
Appointed 06 Nov 2024

ROBERTS, Thomas

Active
24 Old Bond Street, LondonW1S 4AP
Born November 1990
Director
Appointed 01 Nov 2025

MCLELLAN, Alan

Resigned
The Innovation Centre, SheffieldS1 4DP
Secretary
Appointed 06 Dec 2017
Resigned 14 Jun 2021

ANDERSON, Joanne

Resigned
Gladiator Close, NorthamptonNN4 6LS
Born September 1973
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2014

BUXTON, Alisha Marie

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born July 1984
Director
Appointed 18 Nov 2016
Resigned 31 Dec 2017

CAPEWELL, David, Dr

Resigned
Manchester Road, LymingtonSO41 6AP
Born January 1982
Director
Appointed 12 Oct 2013
Resigned 19 Sept 2015

COATES, Alan Peter

Resigned
24 Old Bond Street, LondonW1S 4AP
Born April 1970
Director
Appointed 01 Jun 2022
Resigned 01 Dec 2022

DUNKLEY, Anne Sandra

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born July 1978
Director
Appointed 12 Sept 2015
Resigned 30 Nov 2016

EDWARDS, Emma Louise

Resigned
24 Old Bond Street, LondonW1S 4AP
Born December 1982
Director
Appointed 01 Jun 2022
Resigned 08 Dec 2023

EVANS, Caroline

Resigned
The Innovation Centre, SheffieldS1 4DP
Born November 1981
Director
Appointed 26 Oct 2016
Resigned 01 Oct 2018

EVANS, Nicole Leanne

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born November 1986
Director
Appointed 12 Oct 2013
Resigned 30 Jun 2016

FINEBERG, Adrian Patrick

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born June 1974
Director
Appointed 18 Oct 2014
Resigned 31 Mar 2016

FOREMAN, Hazel

Resigned
24 Old Bond Street, LondonW1S 4AP
Born July 1980
Director
Appointed 01 Jan 2020
Resigned 25 Oct 2024

GREEN, Alan James

Resigned
The Innovation Centre, SheffieldS1 4DP
Born April 1982
Director
Appointed 01 Mar 2018
Resigned 01 Sept 2019

HOLFORD, Stephen James

Resigned
Dundonald Road, LondonSW19 3PN
Born January 1977
Director
Appointed 01 Jan 2012
Resigned 26 Apr 2014

HUNTER, Jacqueline

Resigned
Firtree Place, WishawML2 9NE
Born April 1971
Director
Appointed 01 Jan 2012
Resigned 12 Sept 2015

HUTCHINGS, Leyla Maria

Resigned
40 Leavygreave Road, SheffieldS3 7RD
Born January 1978
Director
Appointed 18 Oct 2014
Resigned 31 Dec 2017

KELLY, Claire Louise

Resigned
Manchester Road, LymingtonSO41 6AP
Born March 1980
Director
Appointed 01 Jan 2012
Resigned 06 Oct 2012

KOTHARI, Rajiv Sameer

Resigned
40 Leavygreave Road, SheffieldS7 7RD
Born January 1970
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2014

LIAKAKOS, Stephen Demetrios Samuel

Resigned
Manchester Road, LymingtonSO41 6AP
Born July 1970
Director
Appointed 14 Oct 2011
Resigned 31 Dec 2014

MARSHALL-NICHOLLS, Craig Hunter

Resigned
Brodia Road, LondonN16 0ES
Born December 1977
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2014

MCGUINNESS, Sarah Elizabeth

Resigned
24 Old Bond Street, LondonW1S 4AP
Born July 1989
Director
Appointed 01 Apr 2022
Resigned 20 Jul 2023

MCLELLAN, Alan Graham

Resigned
The Innovation Centre, SheffieldS1 4DP
Born August 1973
Director
Appointed 17 Mar 2017
Resigned 01 Jan 2020

MIRAS-PYE, Irene-Emilia

Resigned
24 Old Bond Street, LondonW1S 4AP
Born May 1981
Director
Appointed 01 Mar 2020
Resigned 05 Jun 2025

MORETON, Joshua John

Resigned
24 Old Bond Street, LondonW1S 4AP
Born December 1997
Director
Appointed 01 Sept 2024
Resigned 12 Nov 2025
Fundings
Financials
Latest Activities

Filing History

113

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Resolution
29 September 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 May 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date No Member List
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
14 October 2011
NEWINCIncorporation