ALESI SURGICAL LIMITED
CARDIFF ASALUS MEDICAL INSTRUMENTS LIMITED MSI PHARMA LIMITED

Hellopages » Cardiff » Cardiff » CF14 4UJ

Company number 06133243
Status Active
Incorporation Date 1 March 2007
Company Type Private Limited Company
Address CARDIFF MEDICENTRE, HEATH PARK, CARDIFF, CF14 4UJ
Home Country United Kingdom
Nature of Business 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Change of share class name or designation; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 1 March 2017 with updates. The most likely internet sites of ALESI SURGICAL LIMITED are www.alesisurgical.co.uk, and www.alesi-surgical.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cardiff Central Rail Station is 2.1 miles; to Barry Docks Rail Station is 7.9 miles; to Barry Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alesi Surgical Limited is a Private Limited Company. The company registration number is 06133243. Alesi Surgical Limited has been working since 01 March 2007. The present status of the company is Active. The registered address of Alesi Surgical Limited is Cardiff Medicentre Heath Park Cardiff Cf14 4uj. . COOPER, Philip Michael is a Director of the company. FREDERICK, David Charles is a Director of the company. GRIFFITHS, Dominic John Finbar, Dr is a Director of the company. IP2IPO SERVICES LIMITED is a Director of the company. PANAKES PARTNERS SGR SPA is a Director of the company. Secretary BAYNES, David Graham has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BAYNES, David Graham has been resigned. Director GALL, Stuart Arthur has been resigned. Director GRANT, Peter Leonard, Dr has been resigned. Director MARSH, David John has been resigned. Director WALL, Peter, Dr has been resigned. Director WARREN, Neil has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Research and experimental development on social sciences and humanities".


Current Directors

Director
COOPER, Philip Michael
Appointed Date: 21 March 2016
62 years old

Director
FREDERICK, David Charles
Appointed Date: 01 January 2013
59 years old

Director
GRIFFITHS, Dominic John Finbar, Dr
Appointed Date: 01 October 2009
54 years old

Director
IP2IPO SERVICES LIMITED
Appointed Date: 02 March 2017

Director
PANAKES PARTNERS SGR SPA
Appointed Date: 02 March 2017

Resigned Directors

Secretary
BAYNES, David Graham
Resigned: 23 January 2017
Appointed Date: 01 March 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Director
BAYNES, David Graham
Resigned: 01 October 2009
Appointed Date: 01 March 2007
61 years old

Director
GALL, Stuart Arthur
Resigned: 01 October 2009
Appointed Date: 01 March 2007
62 years old

Director
GRANT, Peter Leonard, Dr
Resigned: 02 March 2017
Appointed Date: 01 March 2007
66 years old

Director
MARSH, David John
Resigned: 21 September 2015
Appointed Date: 03 October 2011
61 years old

Director
WALL, Peter, Dr
Resigned: 08 February 2013
Appointed Date: 01 October 2009
70 years old

Director
WARREN, Neil
Resigned: 02 March 2017
Appointed Date: 01 October 2009
62 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 March 2007
Appointed Date: 01 March 2007

Persons With Significant Control

Fusion Ip Cardiff
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Finance Wales Investment Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ALESI SURGICAL LIMITED Events

30 Mar 2017
Change of share class name or designation
24 Mar 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Mar 2017
Statement of capital following an allotment of shares on 2 March 2017
  • GBP 8,591.2

10 Mar 2017
Appointment of Panakes Partners Sgr Spa as a director on 2 March 2017
...
... and 70 more events
16 May 2007
New director appointed
16 May 2007
New director appointed
16 May 2007
New secretary appointed;new director appointed
21 Mar 2007
Accounting reference date extended from 31/03/08 to 31/07/08
01 Mar 2007
Incorporation