MALLINCKRODT ARD HOLDINGS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

22/05/2522 May 2025 Full accounts made up to 2024-12-27

View Document

19/05/2519 May 2025 Full accounts made up to 2023-12-29

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

06/12/246 December 2024 Appointment of Mr Marc John Gawley as a director on 2024-11-30

View Document

06/12/246 December 2024 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

02/12/242 December 2024 Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on 2024-12-02

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-17 with updates

View Document

03/05/243 May 2024 Part of the property or undertaking has been released from charge 090904520012

View Document

16/04/2416 April 2024 Statement of capital on 2024-04-16

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024

View Document

16/04/2416 April 2024

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520003 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520006 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520009 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520005 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520008 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520007 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520004 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520011 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 090904520010 in full

View Document

23/11/2323 November 2023 Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Daniel James Speciale as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17

View Document

23/11/2323 November 2023 Appointment of Mr Toby Godrich as a director on 2023-11-17

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17

View Document

17/11/2317 November 2023 Registration of charge 090904520012, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 090904520013, created on 2023-11-14

View Document

31/10/2331 October 2023 Full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Satisfaction of charge 090904520002 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 090904520001 in full

View Document

12/09/2312 September 2023 Registration of charge 090904520011, created on 2023-09-08

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Toby Godrich as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23

View Document

13/07/2313 July 2023 Appointment of Mr Daniel James Speciale as a director on 2023-06-23

View Document

13/07/2313 July 2023 Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

14/12/2214 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

31/10/2231 October 2022 Resolutions

View Document

31/10/2231 October 2022 Resolutions

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Appointment of Mr. Michael Francis Norman as a director on 2022-09-27

View Document

14/10/2214 October 2022 Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27

View Document

30/09/2230 September 2022 Termination of appointment of Mark Joseph Casey as a director on 2022-09-16

View Document

30/09/2230 September 2022 Appointment of Mr Toby Godrich as a director on 2022-09-16

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX

View Document

28/10/2128 October 2021 Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15

View Document

28/10/2128 October 2021 Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX

View Document

18/06/2118 June 2021 Notification of Mallinckrodt Public Limited Company as a person with significant control on 2020-07-10

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

18/06/2118 June 2021 Cessation of Mallinckrodt Uk Ltd as a person with significant control on 2020-07-10

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 27/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090904520006

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090904520005

View Document

02/01/202 January 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

02/01/202 January 2020 SAIL ADDRESS CHANGED FROM: 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090904520004

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090904520003

View Document

12/12/1912 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090904520002

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

13/08/1913 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

20/05/1920 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 16/05/2019

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CATTERSON

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 01/08/2018

View Document

18/01/1918 January 2019 14/12/18 STATEMENT OF CAPITAL USD 21710272

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 18/09/2014

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018

View Document

04/07/184 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE DORN MILLER / 02/07/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT UK LTD / 06/04/2016

View Document

29/06/1829 June 2018 SAIL ADDRESS CREATED

View Document

25/06/1825 June 2018 29/09/17 STATEMENT OF CAPITAL USD 21205

View Document

25/06/1825 June 2018 05/09/17 STATEMENT OF CAPITAL USD 21105

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT UK LTD

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 12/06/2017

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM TMF CORPORATE SECRETARIAL SERVICES LIMITED 5TH FLOOR, 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS STEPHANIE DORN MILLER

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR KENNETH LYNN WAGNER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDENHOLZER

View Document

25/01/1725 January 2017 19/12/16 STATEMENT OF CAPITAL USD 1103.00

View Document

25/01/1725 January 2017 CURREXT FROM 30/09/2017 TO 31/12/2017 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

14/07/1614 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/09/1515 September 2015 ARTICLES OF ASSOCIATION

View Document

22/07/1522 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

06/03/156 March 2015 APPROVE TRANSACTIONS 11/08/2014

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 01/01/2015

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CATTERSON / 01/01/2015

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED MIFSA UK LIMITED CERTIFICATE ISSUED ON 18/09/14

View Document

05/09/145 September 2014 SOLVENCY STATEMENT DATED 04/09/14

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL USD 1101

View Document

05/09/145 September 2014 SHARE PREMIUM REDUCED 04/09/2014

View Document

05/09/145 September 2014 STATEMENT BY DIRECTORS

View Document

29/08/1429 August 2014 14/08/14 STATEMENT OF CAPITAL USD 1001

View Document

29/08/1429 August 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090904520001

View Document

22/08/1422 August 2014 12/08/14 STATEMENT OF CAPITAL USD 1001

View Document

21/08/1421 August 2014 ARTICLES OF ASSOCIATION

View Document

16/07/1416 July 2014 CURREXT FROM 30/06/2015 TO 30/09/2015

View Document

17/06/1417 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company