SMART SURGICAL APPLIANCES LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 0NH

Company number 05900659
Status Active
Incorporation Date 9 August 2006
Company Type Private Limited Company
Address LONDON BIOSCIENCE INNOVATION CENTRE (LBIC) 2,ROYAL COLLEGE STREET, KINGS CROSS, LONDON, ENGLAND, NW1 0NH
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Incubator Unit Bessemer Building Imperial College Prince Consort Road London SW7 2BP to London Bioscience Innovation Centre (Lbic) 2,Royal College Street Kings Cross London NW1 0NH on 5 April 2017; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of SMART SURGICAL APPLIANCES LIMITED are www.smartsurgicalappliances.co.uk, and www.smart-surgical-appliances.co.uk. The predicted number of employees is 10 to 20. The company’s age is nineteen years and two months. Smart Surgical Appliances Limited is a Private Limited Company. The company registration number is 05900659. Smart Surgical Appliances Limited has been working since 09 August 2006. The present status of the company is Active. The registered address of Smart Surgical Appliances Limited is London Bioscience Innovation Centre Lbic 2 Royal College Street Kings Cross London England Nw1 0nh. The company`s financial liabilities are £308.36k. It is £0k against last year. The cash in hand is £292.4k. It is £0k against last year. And the total assets are £320.12k, which is £0k against last year. AHMEDANI, Mohammad Tahir is a Secretary of the company. AZIZ, Omer, Dr is a Director of the company. JAMES, Adam is a Director of the company. Secretary BOWEN, Justin has been resigned. Secretary ELLISON, John Kevin has been resigned. Director DERBIN, Jon Todd has been resigned. Director GEORGE, David Richard has been resigned. Director MAINI, Tidu, Dr has been resigned. Director PAGE, Jonathan Heeley has been resigned. Director PAGE, Jonathan Heeley has been resigned. Director STURROCK, Paul Andrew has been resigned. Director WYATT, Mark Andrew has been resigned. Director YANG, Guang Zhong, Professor has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


smart surgical appliances Key Finiance

LIABILITIES £308.36k
CASH £292.4k
TOTAL ASSETS £320.12k
All Financial Figures

Current Directors

Secretary
AHMEDANI, Mohammad Tahir
Appointed Date: 10 March 2008

Director
AZIZ, Omer, Dr
Appointed Date: 21 September 2007
49 years old

Director
JAMES, Adam
Appointed Date: 21 September 2007
47 years old

Resigned Directors

Secretary
BOWEN, Justin
Resigned: 09 August 2007
Appointed Date: 09 August 2006

Secretary
ELLISON, John Kevin
Resigned: 10 March 2008
Appointed Date: 09 August 2007

Director
DERBIN, Jon Todd
Resigned: 04 July 2011
Appointed Date: 11 March 2011
72 years old

Director
GEORGE, David Richard
Resigned: 04 July 2011
Appointed Date: 01 November 2009
77 years old

Director
MAINI, Tidu, Dr
Resigned: 28 November 2007
Appointed Date: 21 September 2007
82 years old

Director
PAGE, Jonathan Heeley
Resigned: 02 February 2010
Appointed Date: 28 November 2007
58 years old

Director
PAGE, Jonathan Heeley
Resigned: 21 September 2007
Appointed Date: 09 August 2006
58 years old

Director
STURROCK, Paul Andrew
Resigned: 15 March 2011
Appointed Date: 09 January 2009
67 years old

Director
WYATT, Mark Andrew
Resigned: 08 July 2010
Appointed Date: 02 February 2010
53 years old

Director
YANG, Guang Zhong, Professor
Resigned: 28 September 2009
Appointed Date: 21 September 2007
60 years old

SMART SURGICAL APPLIANCES LIMITED Events

05 Apr 2017
Registered office address changed from Incubator Unit Bessemer Building Imperial College Prince Consort Road London SW7 2BP to London Bioscience Innovation Centre (Lbic) 2,Royal College Street Kings Cross London NW1 0NH on 5 April 2017
15 Oct 2016
Confirmation statement made on 9 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Nov 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 622.29

30 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 51 more events
03 Oct 2007
New director appointed
05 Sep 2007
New secretary appointed
29 Aug 2007
Return made up to 09/08/07; full list of members
29 Aug 2007
Secretary resigned
09 Aug 2006
Incorporation