Background WavePink WaveYellow Wave

SURGICAL SCIENCE UK HOLDINGS LIMITED (09028611)

SURGICAL SCIENCE UK HOLDINGS LIMITED (09028611) is an active UK company. incorporated on 7 May 2014. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SURGICAL SCIENCE UK HOLDINGS LIMITED has been registered for 11 years. Current directors include AHLBERG, Anna Sofia, ENGLUND, Tom Erik Ilmar, JONES, Helen Mary Kinsey.

Company Number
09028611
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Floor 6a, Hodge House, Cardiff, CF10 1DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AHLBERG, Anna Sofia, ENGLUND, Tom Erik Ilmar, JONES, Helen Mary Kinsey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURGICAL SCIENCE UK HOLDINGS LIMITED

SURGICAL SCIENCE UK HOLDINGS LIMITED is an active company incorporated on 7 May 2014 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SURGICAL SCIENCE UK HOLDINGS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09028611

LTD Company

Age

11 Years

Incorporated 7 May 2014

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 17 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

INTELLIGENT ULTRASOUND GROUP LIMITED
From: 25 February 2025To: 28 May 2025
INTELLIGENT ULTRASOUND GROUP PLC
From: 14 January 2019To: 25 February 2025
MEDAPHOR GROUP PLC
From: 15 August 2014To: 14 January 2019
MEDAPHOR MEDICAL SIMULATORS PLC
From: 7 May 2014To: 15 August 2014
Contact
Address

Floor 6a, Hodge House 114-116 St Mary Street Cardiff, CF10 1DY,

Previous Addresses

The Cardiff Medicentre, Heath Park Cardiff CF14 4UJ
From: 7 May 2014To: 17 September 2020
Timeline

48 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Aug 14
Share Issue
Sept 14
Funding Round
Sept 14
Funding Round
Jan 15
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
Sept 16
Director Joined
Jul 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Mar 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Funding Round
Nov 20
Director Joined
May 21
Director Joined
Sept 21
Owner Exit
May 22
Funding Round
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Funding Round
Dec 22
Director Left
Jan 23
Director Left
Jan 24
Loan Secured
Apr 24
Director Left
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Capital Update
Nov 24
Funding Round
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Funding Round
Nov 25
19
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JONES, Helen Mary Kinsey

Active
114-116 St Mary Street, CardiffCF10 1DY
Secretary
Appointed 01 Jan 2020

AHLBERG, Anna Sofia

Active
3tr, 412 50 Gothenburg
Born October 1970
Director
Appointed 18 Feb 2025

ENGLUND, Tom Erik Ilmar

Active
3tr, 412 50 Gothenburg
Born July 1976
Director
Appointed 18 Feb 2025

JONES, Helen Mary Kinsey

Active
114-116 St Mary Street, CardiffCF10 1DY
Born March 1979
Director
Appointed 01 Jan 2020

JENNINGS, Wilson Whitehead, Mr.

Resigned
CardiffCF14 4UJ
Secretary
Appointed 07 May 2014
Resigned 31 Dec 2019

AMSO, Nazar Najib

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born November 1952
Director
Appointed 14 Aug 2014
Resigned 22 Jun 2022

AVIS, Nicholas John

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born April 1962
Director
Appointed 14 Aug 2014
Resigned 18 Feb 2025

BARKER, Andrew Charles

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born February 1958
Director
Appointed 30 Oct 2017
Resigned 31 Dec 2022

BAYNES, David Graham

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born January 1964
Director
Appointed 14 Aug 2014
Resigned 22 Jun 2022

DYBDAL OIE, Ingeborg

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born July 1983
Director
Appointed 19 May 2021
Resigned 18 Feb 2025

GALL, Stuart Arthur, Mr.

Resigned
CardiffCF14 4UJ
Born October 1962
Director
Appointed 07 May 2014
Resigned 18 Feb 2025

GUTTMANN, Christian, Dr

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born May 1976
Director
Appointed 15 Aug 2022
Resigned 18 Feb 2025

JENNINGS, Wilson Whitehead

Resigned
CardiffCF14 4UJ
Born April 1960
Director
Appointed 07 May 2014
Resigned 31 Dec 2019

LESIEUR, Michele

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born March 1959
Director
Appointed 20 Sept 2021
Resigned 18 Feb 2025

PIGLIUCCI, Riccardo

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born January 1947
Director
Appointed 14 Aug 2014
Resigned 18 Feb 2025

SLEEP, Nicholas James

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born August 1969
Director
Appointed 14 Aug 2014
Resigned 01 Oct 2024

WHITTAKER, Ian George

Resigned
114-116 St Mary Street, CardiffCF10 1DY
Born April 1954
Director
Appointed 21 Sept 2016
Resigned 21 Jun 2023

Persons with significant control

1

0 Active
1 Ceased

Ip Group Plc

Ceased
Walbrook, LondonEC4N 8AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 05 May 2020
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2025
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Whole Cease With Charge Number
14 May 2025
MR05Certification of Charge
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 April 2025
RP04SH01RP04SH01
Court Order
27 February 2025
OCOC
Certificate Re Registration Public Limited Company To Private
25 February 2025
CERT10CERT10
Reregistration Public To Private Company
25 February 2025
RR02RR02
Re Registration Memorandum Articles
25 February 2025
MARMAR
Resolution
25 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Resolution
19 February 2025
RESOLUTIONSResolutions
Memorandum Articles
19 February 2025
MAMA
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 November 2024
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
28 November 2024
CERT21CERT21
Legacy
28 November 2024
OC138OC138
Resolution
8 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Mortgage Charge Part Both With Charge Number
30 September 2024
MR05Certification of Charge
Accounts With Accounts Type Group
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Resolution
28 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
24 July 2023
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Change Sail Address Company With New Address
27 May 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Second Filing Of Secretary Termination With Name
13 July 2020
RP04TM02RP04TM02
Second Filing Of Director Termination With Name
13 July 2020
RP04TM01RP04TM01
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2020
TM02Termination of Secretary
Resolution
24 September 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 June 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 June 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
25 January 2019
RESOLUTIONSResolutions
Resolution
14 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Resolution
1 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Resolution
13 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2017
SH01Allotment of Shares
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 June 2017
AAAnnual Accounts
Resolution
8 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2016
AP01Appointment of Director
Capital Allotment Shares
17 September 2016
SH01Allotment of Shares
Capital Allotment Shares
17 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Resolution
23 May 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
26 May 2015
AAAnnual Accounts
Resolution
19 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 September 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2014
AP01Appointment of Director
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Resolution
30 August 2014
RESOLUTIONSResolutions
Resolution
29 August 2014
RESOLUTIONSResolutions
Legacy
15 August 2014
CERT8ACERT8A
Certificate Change Of Name Company
15 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 August 2014
CONNOTConfirmation Statement Notification
Application Trading Certificate
15 August 2014
SH50SH50
Change Account Reference Date Company Current Shortened
14 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation