Advanced company searchLink opens in new window

SURGICAL RESEARCH SOCIETY

Company number 02767055

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
10 Nov 2023 AP01 Appointment of Professor Tim Underwood as a director on 25 March 2023
09 Nov 2023 CH01 Director's details changed for Dr Sarah Hosgood on 25 March 2023
09 Nov 2023 AD01 Registered office address changed from Dept of Research Royal College of Surgeons 35-43 Lincolns Inn Fields London WC2A 3PE to PO Box 202 Srs Dept of Surgery, University of Cambridge Level 9, Addenbrookes Hospital Hills Road Cambridge CB2 0QQ on 9 November 2023
02 Nov 2023 AP01 Appointment of Dr Sarah Hosgood as a director on 25 March 2023
02 Nov 2023 TM01 Termination of appointment of Tracey Amanda Martin-Harrison as a director on 24 March 2023
02 Nov 2023 TM01 Termination of appointment of Dileep Namvar Lobo as a director on 24 March 2023
02 Nov 2023 TM01 Termination of appointment of Rachel Hargest as a director on 24 March 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
31 Oct 2022 AP01 Appointment of Professor Michael Nicholson as a director on 30 March 2021
31 Oct 2022 TM01 Termination of appointment of Timothy Underwood as a director on 25 March 2022
31 Oct 2022 TM01 Termination of appointment of Sivesh Kamarajah as a director on 25 March 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 27 October 2021 with no updates
07 Jan 2022 TM01 Termination of appointment of Lorna Marson as a director on 23 October 2021
07 Jan 2022 TM01 Termination of appointment of Alun Huw Davies as a director on 30 March 2021
05 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
06 May 2021 PSC01 Notification of Steven Alan White as a person with significant control on 1 May 2021
06 May 2021 PSC07 Cessation of Alun Huw Davies as a person with significant control on 30 April 2021
06 May 2021 TM01 Termination of appointment of Arnold David Konrad Hill as a director on 30 April 2021
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
23 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-11
25 Oct 2020 AP01 Appointment of Dr. Sivesh Kamarajah as a director on 8 June 2020