Get an alert when SURGICAL SPECIALTIES UK HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-04 (in 6mo)

Last made up 2025-10-21

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future.”

Group structure

  1. SURGICAL SPECIALTIES UK HOLDINGS LIMITED · parent
    1. Pearsalls Limited 100%
    2. Corza Treasury 1 100% · England
    3. Corza Treasury 2 100% · England
    4. Corza Treasury 3 100% · England
    5. Corza Treasury 4 100% · England
    6. Pearsalls IP Limited 100% · UK
    7. Corza Medical S.A.S. 100% · France
    8. Corza Medical GmbH 100% · Switzerland
    9. Corza Medical, S.L.U. 100% · Spain
    10. Corza Medical Sp. Z.o.o. 100% · Poland
    11. Corza Medical S.r.l. 100% · Italy
    12. Corza Medical BV 100% · Belgium
    13. Surgical Specialties Germany GmbH 100% · Germany
    14. Corza Medical GmbH 100% · Austria
    15. Corza Medical GmbH 100% · Germany
    16. GTCR (Topaz) AcquisitionCo AS 100% · Norway
    17. Corza Medical, S.L.U., Sucursal em Portugal 100% · Portugal
    18. Topaz Investment AS 100% · Norway
    19. Corza Medical Distribution GmbH Austria Branch 100% · Austria
    20. FSSB Chirurgische Nadeln GmbH 100% · Germany
    21. F&B GmbH 100% · Germany
    22. FSSB Chirurgische Nadein GmbH Zweigniederlassung Pößneck 100% · Germany

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 21 resigned

Name Role Appointed Born Nationality
ABAIR, Jason Christian Director 2025-03-31 Sep 1973 American
BURRIDGE, Rebecca Louise Director 2021-02-10 Jun 1983 British
CHAVES, Derek Director 2025-03-31 Apr 1977 American
LUCIER, Gregory Thomas Director 2025-03-31 May 1964 American
Show 21 resigned officers
Name Role Appointed Resigned
BANKS, James Reginald Secretary 2004-10-21 2006-03-23
DENT, Jay Secretary 2009-02-25 2014-07-29
NESKE, Tammy Secretary 2013-10-08 2014-12-31
PHINNEY, David Secretary 2006-03-23 2009-02-25
SUTHERBY, Daniel Joseph Secretary 2014-12-31 2021-02-10
ADLOFF, Richard Director 2004-10-21 2006-03-23
BAILEY, Kenneth Thomas Director 2006-03-23 2013-10-08
BANKS, James Reginald Director 2004-10-21 2006-03-23
BARR, John Director 2014-12-31 2017-08-23
BURMEISTER IV, Henry Augustus Director 2023-06-05 2024-07-30
DAU, Nathan Minh, Mr. Director 2020-11-27 2021-02-10
DENT, Jay Director 2009-02-25 2013-10-08
DIAZ, Victor Manuel, Chief Operating Officer Director 2017-10-03 2021-10-06
HUDSON, Michael Joseph Director 2004-10-21 2006-03-23
LYON, Douglas Lawson Director 2004-10-21 2006-03-23
NESKE, Tammy Director 2013-10-08 2014-12-31
PHINNEY, David Director 2006-03-23 2009-02-25
SUTHERBY, Daniel Joseph Director 2019-04-16 2021-02-10
TESTA, Thomas Director 2024-07-30 2024-12-31
TESTA, Thomas Benjamin Director 2021-02-10 2023-06-05
WANG, Lawrence Allen, Mr. Director 2019-04-16 2020-11-27

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Surgical Specialties Corporation Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 130 total filings

Date Type Category Description
2026-02-17 PSC05 persons-with-significant-control Change to a person with significant control PDF
2026-01-08 AD01 address Change registered office address company with date old address new address PDF
2025-10-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-09-24 AA accounts Accounts with accounts type full
2025-04-23 AD01 address Change registered office address company with date old address new address PDF
2025-04-16 AP01 officers Appoint person director company with name date PDF
2025-04-15 AP01 officers Appoint person director company with name date PDF
2025-04-15 AP01 officers Appoint person director company with name date PDF
2025-04-15 TM01 officers Termination director company with name termination date PDF
2025-01-20 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-30 RP04TM01 officers Second filing of director termination with name
2024-09-30 AA accounts Accounts with accounts type full
2024-09-11 RP04AP01 officers Second filing of director appointment with name PDF
2024-08-05 AP01 officers Appoint person director company with name date
2024-08-05 TM01 officers Termination director company with name termination date
2024-06-12 SH01 capital Capital allotment shares PDF
2024-03-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-02 DISS40 gazette Gazette filings brought up to date
2024-01-09 GAZ1 gazette Gazette notice compulsory

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page