ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Surgical Specialties UK Holdings Limited

Surgical Specialties UK Holdings Limited is an active company incorporated on 21 October 2004 with the registered office located in West Wickham, Greater London. Surgical Specialties UK Holdings Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05266856
Private limited company
Age
21 years
Incorporated 21 October 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 October 2025 (24 days ago)
Next confirmation dated 21 October 2026
Due by 4 November 2026 (11 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
205 Squires House High Street
West Wickham
BR4 0PH
England
Address changed on 23 Apr 2025 (6 months ago)
Previous address was Tancred Street Taunton Somerset TA1 1RY
Telephone
01823253198
Email
Unreported
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in Nov 1961
Director • American • Lives in United States • Born in Sep 1973
Director • Chief Financial Officer • American • Lives in United States • Born in Jun 1975
Director • American • Lives in United States • Born in Apr 1977
Director • British • Lives in UK • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pearsalls Limited
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
SSC Intermediateco Limited
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Surgical Specialties Corporation Limited
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Pearsalls Ip Limited
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Caliber Ophthalmics (UK) Limited
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Corza Treasury 1 Ltd
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Corza Treasury 3 Ltd
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Corza Treasury 4 Ltd
Rebecca Louise Burridge, Henry Augustus Burmeister IV, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£352.22M
Decreased by £19K (-0%)
Total Liabilities
£0
Decreased by £280.75M (-100%)
Net Assets
£352.22M
Increased by £280.73M (+393%)
Debt Ratio (%)
0%
Decreased by 79.7% (-100%)
Latest Activity
Confirmation Submitted
21 Days Ago on 24 Oct 2025
Surgical Specialties Corporation Limited (PSC) Details Changed
29 Days Ago on 16 Oct 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Jason Christian Abair Appointed
7 Months Ago on 31 Mar 2025
Derek Chaves Appointed
7 Months Ago on 31 Mar 2025
Gregory Thomas Lucier Appointed
7 Months Ago on 31 Mar 2025
Confirmation Submitted
9 Months Ago on 20 Jan 2025
Thomas Testa Resigned
10 Months Ago on 31 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Get Credit Report
Discover Surgical Specialties UK Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 October 2025 with no updates
Submitted on 24 Oct 2025
Change of details for Surgical Specialties Corporation Limited as a person with significant control on 16 October 2025
Submitted on 21 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Registered office address changed from Tancred Street Taunton Somerset TA1 1RY to 205 Squires House High Street West Wickham BR4 0PH on 23 April 2025
Submitted on 23 Apr 2025
Appointment of Jason Christian Abair as a director on 31 March 2025
Submitted on 16 Apr 2025
Appointment of Gregory Thomas Lucier as a director on 31 March 2025
Submitted on 15 Apr 2025
Termination of appointment of Thomas Testa as a director on 31 December 2024
Submitted on 15 Apr 2025
Appointment of Derek Chaves as a director on 31 March 2025
Submitted on 15 Apr 2025
Confirmation statement made on 21 October 2024 with updates
Submitted on 20 Jan 2025
Second filing for the termination of Henry Augustus Burmeister Iv as a director
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year