Background WavePink WaveYellow Wave

AMBULATORY SURGERY INTERNATIONAL LTD (09873002)

AMBULATORY SURGERY INTERNATIONAL LTD (09873002) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. AMBULATORY SURGERY INTERNATIONAL LTD has been registered for 10 years.

Company Number
09873002
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
33 Wigmore Street, London, W1U 1QX
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMBULATORY SURGERY INTERNATIONAL LTD

AMBULATORY SURGERY INTERNATIONAL LTD is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. AMBULATORY SURGERY INTERNATIONAL LTD was registered 10 years ago.(SIC: 86210)

Status

active

Active since 10 years ago

Company No

09873002

LTD Company

Age

10 Years

Incorporated 16 November 2015

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 3 October 2025 (5 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

Overdue

18 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

AMSURGE INTERNATIONAL LTD
From: 16 November 2015To: 30 November 2015
Contact
Address

33 Wigmore Street London, W1U 1QX,

Previous Addresses

1 Welbeck Street London W1G 0AR England
From: 24 February 2020To: 19 October 2022
112 Jermyn Street St James London SW1Y 6LS England
From: 20 October 2017To: 24 February 2020
C/O Stanbridge Associates Ltd 7 Lindum Terrace Lincoln LN2 5RP England
From: 23 January 2016To: 20 October 2017
19 Montpelier Square London SW7 1JR England
From: 22 December 2015To: 23 January 2016
95 Harley Street London London W1G 6AF England
From: 16 November 2015To: 22 December 2015
Timeline

52 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 16
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Funding Round
Nov 17
Loan Secured
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Capital Update
Jul 18
Funding Round
Sept 18
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Jun 20
Funding Round
Mar 21
Director Joined
May 21
Director Left
May 21
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Sept 22
Director Joined
Oct 22
Owner Exit
Jan 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Loan Cleared
Oct 24
Funding Round
Oct 24
Funding Round
Jan 25
Director Joined
Feb 25
Funding Round
Mar 25
Loan Secured
Mar 25
Funding Round
Mar 25
Funding Round
Jun 25
Funding Round
Mar 26
Funding Round
Mar 26
Director Joined
Mar 26
37
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

102

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2025
RP04CS01RP04CS01
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Memorandum Articles
10 February 2025
MAMA
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
3 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
27 August 2024
AAAnnual Accounts
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Capital Allotment Shares
18 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Capital Allotment Shares
23 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
21 February 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
23 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
20 September 2023
SH01Allotment of Shares
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 March 2023
SH01Allotment of Shares
Capital Allotment Shares
17 March 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Resolution
22 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Resolution
24 June 2022
RESOLUTIONSResolutions
Memorandum Articles
24 June 2022
MAMA
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Memorandum Articles
3 September 2021
MAMA
Resolution
3 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Resolution
20 May 2020
RESOLUTIONSResolutions
Memorandum Articles
20 May 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
24 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2018
SH19Statement of Capital
Legacy
13 June 2018
SH20SH20
Legacy
13 June 2018
CAP-SSCAP-SS
Resolution
13 June 2018
RESOLUTIONSResolutions
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2018
SH01Allotment of Shares
Capital Allotment Shares
23 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
4 May 2018
SH01Allotment of Shares
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Resolution
20 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Capital Allotment Shares
24 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Certificate Change Of Name Company
30 November 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 2015
NEWINCIncorporation