logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Tippett, Brian Edward
    Born in July 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-27 ~ now
    OF - Director → CIF 0
  • 2
    icon of address11n Park House, Milton Park, Abingdon, Oxfordshire, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 14
  • 1
    Bennett, Michael William
    Individual (5 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    OF - Secretary → CIF 0
  • 2
    Emery, Michael
    Chief Financial Officer born in July 1969
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2016-04-27
    OF - Director → CIF 0
    Emery, Michael
    Individual
    Officer
    icon of calendar 2011-08-01 ~ 2013-02-14
    OF - Secretary → CIF 0
  • 3
    Madsen, John
    Director born in August 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-04-27 ~ 2004-02-03
    OF - Director → CIF 0
  • 4
    Simmonds, Geoffrey Roy
    Consultant born in January 1929
    Individual
    Officer
    icon of calendar 2003-05-16 ~ 2006-10-26
    OF - Director → CIF 0
  • 5
    Quibell, John Boyd
    Solicitor born in May 1959
    Individual (21 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 1999-02-03
    OF - Director → CIF 0
  • 6
    Von Celsing, Hans Henrik
    Director born in July 1950
    Individual (1 offspring)
    Officer
    icon of calendar 1999-02-03 ~ 2003-05-16
    OF - Director → CIF 0
  • 7
    Newlands, William John
    Accountant born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2011-08-01
    OF - Director → CIF 0
    Newlands, William John
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-08-28 ~ 2011-08-01
    OF - Secretary → CIF 0
  • 8
    Balk, Yulia
    Individual
    Officer
    icon of calendar 2003-10-27 ~ 2008-08-01
    OF - Secretary → CIF 0
  • 9
    Gibson, Peter Frederick
    Director born in October 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-02-03 ~ 2003-05-16
    OF - Director → CIF 0
  • 10
    Kulikova, Olga Nikolevna
    Individual
    Officer
    icon of calendar 2013-02-14 ~ 2019-02-05
    OF - Secretary → CIF 0
  • 11
    Sundberg, Olle Karl
    Director born in August 1952
    Individual
    Officer
    icon of calendar 2000-04-27 ~ 2006-10-26
    OF - Director → CIF 0
  • 12
    Kotton, Alexander
    Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-22 ~ 2013-02-14
    OF - Director → CIF 0
  • 13
    Rochford, Keith William
    Individual
    Officer
    icon of calendar 1999-02-03 ~ 2003-10-27
    OF - Secretary → CIF 0
  • 14
    Morello, Richard John
    Ceo born in November 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2016-03-15
    OF - Director → CIF 0
parent relation
Company in focus

PLASMA SURGICAL LIMITED

Standard Industrial Classification
86900 - Other Human Health Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Nominal value of shares issued in a specific share issue
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
23,839 GBP2024-12-31
20,088 GBP2023-12-31
Fixed Assets - Investments
1,946,965 GBP2024-12-31
1,946,965 GBP2023-12-31
Fixed Assets
1,970,804 GBP2024-12-31
1,967,053 GBP2023-12-31
Total Inventories
119,531 GBP2024-12-31
137,613 GBP2023-12-31
Debtors
86,983 GBP2024-12-31
886,278 GBP2023-12-31
Cash at bank and in hand
111,414 GBP2024-12-31
72,683 GBP2023-12-31
Current Assets
317,928 GBP2024-12-31
1,096,574 GBP2023-12-31
Creditors
Current
7,761,056 GBP2024-12-31
17,970,921 GBP2023-12-31
Net Current Assets/Liabilities
-7,443,128 GBP2024-12-31
-16,874,347 GBP2023-12-31
Total Assets Less Current Liabilities
-5,472,324 GBP2024-12-31
-14,907,294 GBP2023-12-31
Equity
Called up share capital
1,526,397 GBP2024-12-31
1,526,396 GBP2023-12-31
Share premium
9,655,506 GBP2024-12-31
Retained earnings (accumulated losses)
-16,654,227 GBP2024-12-31
-16,433,690 GBP2023-12-31
Equity
-5,472,324 GBP2024-12-31
-14,907,294 GBP2023-12-31
Average Number of Employees
32024-01-01 ~ 2024-12-31
12023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
30,398 GBP2024-12-31
30,398 GBP2023-12-31
Plant and equipment
261,859 GBP2024-12-31
247,967 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
292,257 GBP2024-12-31
278,365 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
30,398 GBP2024-12-31
30,398 GBP2023-12-31
Plant and equipment
238,020 GBP2024-12-31
227,879 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
268,418 GBP2024-12-31
258,277 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
10,141 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,141 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
23,839 GBP2024-12-31
20,088 GBP2023-12-31
Investments in Group Undertakings
Cost valuation
3,805,157 GBP2023-12-31
Investments in Group Undertakings
1,946,965 GBP2024-12-31
1,946,965 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
66,189 GBP2024-12-31
99,325 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
776,768 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
20,794 GBP2024-12-31
10,185 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
86,983 GBP2024-12-31
886,278 GBP2023-12-31
Trade Creditors/Trade Payables
Current
17,758 GBP2024-12-31
26,676 GBP2023-12-31
Amounts owed to group undertakings
Current
7,666,470 GBP2024-12-31
17,906,929 GBP2023-12-31
Other Taxation & Social Security Payable
Current
22,963 GBP2023-12-31
Other Creditors
Current
76,828 GBP2024-12-31
14,353 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
34,605 GBP2024-12-31
34,605 GBP2023-12-31
Between one and five year
5,768 GBP2024-12-31
40,373 GBP2023-12-31
All periods
40,373 GBP2024-12-31
74,978 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,526,397 shares2024-12-31

  • PLASMA SURGICAL LIMITED
    Info
    Registered number 03709815
    icon of address119c Olympic Avenue, Milton Park, Abingdon, Oxfordshire OX14 4SA
    PRIVATE LIMITED COMPANY incorporated on 1999-02-03 (26 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-03
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.