Background WavePink WaveYellow Wave

HYPERVISION SURGICAL LTD (12614766)

HYPERVISION SURGICAL LTD (12614766) is an active UK company. incorporated on 20 May 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HYPERVISION SURGICAL LTD has been registered for 5 years. Current directors include DOWE, Tanja, EBNER, Michael, Dr, FROST, Martin John and 4 others.

Company Number
12614766
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
London Institute For Healthcare Engineering, London, SE1 7AR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOWE, Tanja, EBNER, Michael, Dr, FROST, Martin John, MANGAT, Gurpreet Singh, OURSELIN, Sebastien Roger Gustave, Professor, SIDLER, Michael, Dr, HERAN PARTNERS BV
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYPERVISION SURGICAL LTD

HYPERVISION SURGICAL LTD is an active company incorporated on 20 May 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HYPERVISION SURGICAL LTD was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

12614766

LTD Company

Age

5 Years

Incorporated 20 May 2020

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 25 June 2025 (9 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

8 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

London Institute For Healthcare Engineering 100 Lambeth Palace Road London, SE1 7AR,

Previous Addresses

London Institute for Healthcare Engineering (Lihe) 100 Lambeth Palace Road London SE1 7AR United Kingdom
From: 8 March 2024To: 8 March 2024
Lihe 100 Lambeth Palace Road London SE1 7AR England
From: 8 March 2024To: 8 March 2024
85 Great Portland Street First Floor London W1W 7LT United Kingdom
From: 20 May 2020To: 8 March 2024
Timeline

24 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
May 20
Funding Round
Aug 20
Share Issue
Jun 21
Director Joined
Dec 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Funding Round
May 23
Funding Round
May 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
10
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

DOWE, Tanja

Active
100 Lambeth Palace Road, LondonSE1 7AR
Born January 1973
Director
Appointed 18 Feb 2026

EBNER, Michael, Dr

Active
100 Lambeth Palace Road, LondonSE1 7AR
Born June 1988
Director
Appointed 20 May 2020

FROST, Martin John

Active
100 Lambeth Palace Road, LondonSE1 7AR
Born January 1963
Director
Appointed 04 May 2023

MANGAT, Gurpreet Singh

Active
100 Lambeth Palace Road, LondonSE1 7AR
Born November 1969
Director
Appointed 18 Feb 2026

OURSELIN, Sebastien Roger Gustave, Professor

Active
100 Lambeth Palace Road, LondonSE1 7AR
Born October 1973
Director
Appointed 20 Dec 2021

SIDLER, Michael, Dr

Active
Pfingstweidstrasse 60, Zurich
Born July 1968
Director
Appointed 16 Jun 2025

HERAN PARTNERS BV

Active
Amerikalei, 2000 Antwerp
Corporate director
Appointed 04 May 2023

DEVONSHIRE, Julie

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1969
Director
Appointed 11 May 2022
Resigned 04 May 2023

DILLINGER, Daniel

Resigned
Pfingstweidstrasse 60, 8005 Zurich
Born December 1989
Director
Appointed 04 May 2023
Resigned 16 Jun 2025

VERCAUTEREN, Tom Kamiel Magda, Professor

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1980
Director
Appointed 20 May 2020
Resigned 04 May 2023

Persons with significant control

2

0 Active
2 Ceased

Dr Michael Ebner

Ceased
Great Portland Street, LondonW1W 7LT
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2020
Ceased 09 May 2023

Professor Tom Kamiel Magda Vercauteren

Ceased
Great Portland Street, LondonW1W 7LT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

52

Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Capital Allotment Shares
23 March 2026
SH01Allotment of Shares
Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 May 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2023
CS01Confirmation Statement
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
18 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 May 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Resolution
12 April 2022
RESOLUTIONSResolutions
Memorandum Articles
12 April 2022
MAMA
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Memorandum Articles
10 January 2022
MAMA
Resolution
10 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Resolution
8 June 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 June 2021
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
2 June 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Incorporation Company
20 May 2020
NEWINCIncorporation