Alesi Surgical Limited CARDIFF


Founded in 2007, Alesi Surgical, classified under reg no. 06133243 is an active company. Currently registered at Cardiff Medicentre CF14 4UJ, Cardiff the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 12th March 2015 Alesi Surgical Limited is no longer carrying the name Asalus Medical Instruments.

The company has 3 directors, namely Todd U., Philip C. and Dominic G.. Of them, Dominic G. has been with the company the longest, being appointed on 1 October 2009 and Todd U. has been with the company for the least time - from 17 May 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the company until 23 January 2017.

Alesi Surgical Limited Address / Contact

Office Address Cardiff Medicentre
Office Address2 Heath Park
Town Cardiff
Post code CF14 4UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133243
Date of Incorporation Thu, 1st Mar 2007
Industry Research and experimental development on social sciences and humanities
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Todd U.

Position: Director

Appointed: 17 May 2022

Earlybird Health Tech Gmbh

Position: Corporate Director

Appointed: 29 June 2017

Panakes Partners Sgr Spa

Position: Corporate Director

Appointed: 02 March 2017

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 02 March 2017

Philip C.

Position: Director

Appointed: 21 March 2016

Dominic G.

Position: Director

Appointed: 01 October 2009

Thom R.

Position: Director

Appointed: 22 May 2017

Resigned: 30 June 2017

David F.

Position: Director

Appointed: 01 January 2013

Resigned: 11 July 2022

David M.

Position: Director

Appointed: 03 October 2011

Resigned: 21 September 2015

Neil W.

Position: Director

Appointed: 01 October 2009

Resigned: 02 March 2017

Peter W.

Position: Director

Appointed: 01 October 2009

Resigned: 08 February 2013

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 March 2007

Resigned: 01 March 2007

David B.

Position: Director

Appointed: 01 March 2007

Resigned: 01 October 2009

Peter G.

Position: Director

Appointed: 01 March 2007

Resigned: 02 March 2017

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2007

Resigned: 01 March 2007

Stuart G.

Position: Director

Appointed: 01 March 2007

Resigned: 01 October 2009

David B.

Position: Secretary

Appointed: 01 March 2007

Resigned: 23 January 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats discovered, there is Ip2Ipo Limited from London, United Kingdom. This PSC is classified as "a limited liability company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Dbw Investments (6) Limited that put Cardiff, Wales as the address. This PSC has a legal form of "a private limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Fusion Ip Cardiff, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Ip2ipo Limited

The Wallbrook Building 25 Wallbrook, London, EC4N 8AF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 04072979
Notified on 26 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Dbw Investments (6) Limited

1 Capital Quarter Tyndall Street, Cardiff, CF10 4BZ, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 11 June 2021
Nature of control: 25-50% voting rights

Fusion Ip Cardiff

24 Cornhill, London, EC3V 3ND, England

Legal authority England And Wales
Legal form Private Limited Company
Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: 50,01-75% shares

Company previous names

Asalus Medical Instruments March 12, 2015
Msi Pharma October 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand131 6533 353 6401 007 3472 656 3951 282 9703 079 834
Current Assets524 1153 847 2422 139 5304 498 0114 078 3646 089 925
Debtors75 069242 484727 8641 408 9382 447 7442 689 673
Net Assets Liabilities625 8164 330 1372 925 2901 477 528441 4084 873 489
Other Debtors59 07272 78239 69576 829486 707261 354
Property Plant Equipment54 41146 3617 2397 16810 18810 104
Total Inventories317 393251 118404 319432 678347 650320 418
Other
Accumulated Amortisation Impairment Intangible Assets 32 112113 856232 549383 810568 909
Accumulated Depreciation Impairment Property Plant Equipment28 77549 73652 51359 44462 68767 856
Additions Other Than Through Business Combinations Property Plant Equipment 2 3091 041   
Amounts Owed By Related Parties 154 902534 7281 252 1691 686 0402 173 555
Amounts Owed To Group Undertakings    72 696252 006
Average Number Employees During Period  7679
Convertible Bonds In Issue   3 600 0003 600 000 
Creditors29 41130 164294 6323 600 0004 355 0042 516 586
Dividends Paid On Shares  1 073 0771 280 064  
Fixed Assets375 532831 7701 080 3921 287 3081 477 4291 800 506
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 76923 39061 98732 328
Income From Related Parties  7 619   
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment 10 602    
Increase From Amortisation Charge For Year Intangible Assets 32 11281 744118 693151 261185 099
Increase From Depreciation Charge For Year Property Plant Equipment 20 96120 9686 9313 2435 169
Intangible Assets321 121785 3331 073 0771 280 0641 467 1651 790 326
Intangible Assets Gross Cost321 121817 4451 186 9331 512 6131 850 9752 359 235
Investments Fixed Assets 7676767676
Net Current Assets Liabilities279 6953 528 5311 844 8983 790 2203 318 9835 589 569
Number Shares Issued Fully Paid 4 612    
Other Creditors29 41130 164206 922357 881755 0042 516 586
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  18 191   
Other Disposals Property Plant Equipment  37 386   
Other Taxation Social Security Payable20 50416 55421 31913 86813 89125 030
Par Value Share 1    
Payments To Related Parties  119 73145 15162 59461 000
Percentage Class Share Held In Subsidiary 100100100100100
Property Plant Equipment Gross Cost83 18696 09759 75266 61272 87577 960
Total Additions Including From Business Combinations Property Plant Equipment   6 8606 2635 085
Total Assets Less Current Liabilities655 2274 360 3012 925 2905 077 5284 796 4127 390 075
Trade Creditors Trade Payables77 513182 75366 391336 04273 31667 675
Trade Debtors Trade Receivables15 99714 800153 44179 940274 997254 764

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 25th, February 2024
Free Download (58 pages)

Company search

Advertisements