Digital Surgery Limited LONDON


Digital Surgery started in year 2011 as Private Limited Company with registration number 07546735. The Digital Surgery company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Fourth Floor. Postal code: EC1V 2QY. Since 29th November 2017 Digital Surgery Limited is no longer carrying the name Kinosis.

The firm has 4 directors, namely George M., Michael M. and Julian O. and others. Of them, Arnaud D. has been with the company the longest, being appointed on 12 February 2020 and George M. has been with the company for the least time - from 20 January 2023. As of 29 April 2024, there were 11 ex directors - Aryn W., Megan R. and others listed below. There were no ex secretaries.

Digital Surgery Limited Address / Contact

Office Address Fourth Floor
Office Address2 226-236 City Road
Town London
Post code EC1V 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07546735
Date of Incorporation Tue, 1st Mar 2011
Industry Specialists medical practice activities
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

George M.

Position: Director

Appointed: 20 January 2023

Michael M.

Position: Director

Appointed: 07 April 2022

Julian O.

Position: Director

Appointed: 01 March 2021

Arnaud D.

Position: Director

Appointed: 12 February 2020

Aryn W.

Position: Director

Appointed: 12 February 2020

Resigned: 01 March 2021

Megan R.

Position: Director

Appointed: 12 February 2020

Resigned: 07 April 2022

Alastair C.

Position: Director

Appointed: 18 September 2018

Resigned: 12 February 2020

Andrew O.

Position: Director

Appointed: 29 August 2017

Resigned: 12 February 2020

David S.

Position: Director

Appointed: 24 November 2014

Resigned: 18 September 2018

Russell B.

Position: Director

Appointed: 12 December 2013

Resigned: 29 August 2017

William E.

Position: Director

Appointed: 20 May 2013

Resigned: 12 February 2020

Sanjay P.

Position: Director

Appointed: 07 December 2012

Resigned: 19 May 2014

Andre C.

Position: Director

Appointed: 07 December 2012

Resigned: 20 December 2022

Advait G.

Position: Director

Appointed: 01 March 2011

Resigned: 19 May 2014

Jean N.

Position: Director

Appointed: 01 March 2011

Resigned: 29 December 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Medtronic Public Limited Company from Dublin 2, Ireland. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Balderton Capital that put London, England as the address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Medtronic Public Limited Company

20 Lower Hatch Street, Dublin 2, Ireland

Legal authority Ireland
Legal form Public Limited Company
Country registered Ireland
Place registered Ireland Companies Registration Office
Registration number 545333
Notified on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Balderton Capital

The Stables 28 Britannia Street, London, WC1X 9JF, England

Legal authority English
Legal form Limited
Notified on 6 April 2016
Ceased on 29 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Kinosis November 29, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-302014-03-312015-03-312016-03-312016-12-31
Net Worth  2 458 726542 472 
Balance Sheet
Cash Bank In Hand132 828 2 238 880462 046 
Cash Bank On Hand   462 0463 066 899
Current Assets334 955 2 480 9391 149 3384 128 286
Debtors202 127 242 059687 2921 061 387
Intangible Fixed Assets  33 19024 893 
Net Assets Liabilities   542 472-676 081
Other Debtors   379 299771 147
Property Plant Equipment   33 304121 393
Tangible Fixed Assets48 57848 57853 86633 304 
Net Assets Liabilities Including Pension Asset Liability343 400 2 458 726  
Reserves/Capital
Called Up Share Capital15 2020 
Profit Loss Account Reserve-638 142 -2 277 272-4 200 455 
Shareholder Funds  2 458 726542 472 
Other
Accumulated Amortisation Impairment Intangible Assets   16 59522 928
Accumulated Depreciation Impairment Property Plant Equipment   67 53895 893
Amounts Owed To Group Undertakings   23 84511 693
Average Number Employees During Period   3343
Creditors   685 4214 054 460
Creditors Due Within One Year40 133 109 269685 421 
Fixed Assets48 578 87 05678 555160 908
Increase From Amortisation Charge For Year Intangible Assets    6 333
Increase From Depreciation Charge For Year Property Plant Equipment    28 355
Intangible Assets   24 89319 157
Intangible Assets Gross Cost   41 48842 085
Intangible Fixed Assets Aggregate Amortisation Impairment  8 29816 595 
Intangible Fixed Assets Amortisation Charged In Period  8 2988 297 
Intangible Fixed Assets Cost Or Valuation  41 488  
Investments Fixed Assets   20 35820 358
Investments In Group Undertakings   20 35820 358
Net Current Assets Liabilities294 822 2 371 670463 9173 217 471
Number Shares Allotted  88 82138 945 
Other Creditors   582 6774 054 460
Other Taxation Social Security Payable   40 69996 387
Par Value Share  00 
Property Plant Equipment Gross Cost   100 842217 286
Share Capital Allotted Called Up Paid8 94 
Share Premium Account981 527 4 735 9784 742 907 
Tangible Fixed Assets Additions  32 43312 029 
Tangible Fixed Assets Cost Or Valuation 62 22288 813100 842 
Tangible Fixed Assets Depreciation 13 64434 94767 538 
Tangible Fixed Assets Depreciation Charged In Period  27 14532 591 
Total Additions Including From Business Combinations Intangible Assets    597
Total Additions Including From Business Combinations Property Plant Equipment    116 444
Total Assets Less Current Liabilities  2 458 726542 4723 378 379
Trade Creditors Trade Payables   38 20034 648
Trade Debtors Trade Receivables   307 993290 240
Capital Employed343 400 2 458 726  
Intangible Fixed Assets Additions  41 488  
Number Shares Allotted Increase Decrease During Period  38 945  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 842  
Tangible Fixed Assets Disposals  5 842  
Value Shares Allotted Increase Decrease During Period  4  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 29th April 2022
filed on: 5th, January 2023
Free Download (25 pages)

Company search