MALLINCKRODT EQUINOX LIMITED

Company Documents

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

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

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 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

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

View Document

07/11/247 November 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 2024-11-07

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

23/11/2323 November 2023 Termination of appointment of Matthew Timothy Peters 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 Termination of appointment of Daniel James Speciale 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 Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17

View Document

26/10/2326 October 2023 Full accounts made up to 2022-12-30

View Document

13/07/2313 July 2023 Termination of appointment of Toby Godrich as a director on 2023-07-10

View Document

13/07/2313 July 2023 Termination of appointment of Alasdair John Fenlon as a director on 2023-07-10

View Document

13/07/2313 July 2023 Appointment of Mr Matthew Timothy Peters as a director on 2023-07-10

View Document

13/07/2313 July 2023 Appointment of Mr. Jason Daniel Goodson as a director on 2023-07-10

View Document

13/07/2313 July 2023 Appointment of Mr Daniel James Speciale as a director on 2023-07-10

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-10 with no updates

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

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

14/10/2214 October 2022 Appointment of Mr Toby Godrich as a director on 2022-09-27

View Document

14/10/2214 October 2022 Termination of appointment of Stephen Andrew Welch as a director on 2022-09-27

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 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

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

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

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

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

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

07/08/197 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

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

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT ENTERPRISES UK LIMITED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

22/03/1922 March 2019 CESSATION OF MALLINCKRODT UK LTD AS A PSC

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 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN ANDREW WELCH / 03/08/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 29/12/17

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 SAIL ADDRESS CREATED

View Document

23/03/1823 March 2018 CESSATION OF MUSHI UK HOLDINGS LIMITED AS A PSC

View Document

23/03/1823 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT UK LTD

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

27/06/1727 June 2017 STATEMENT BY DIRECTORS

View Document

27/06/1727 June 2017 REDUCE ISSUED CAPITAL 23/06/2017

View Document

27/06/1727 June 2017 SOLVENCY STATEMENT DATED 23/06/17

View Document

27/06/1727 June 2017 27/06/17 STATEMENT OF CAPITAL USD 1.00

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

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

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND UNITED KINGDOM

View Document

06/02/176 February 2017 DIRECTOR APPOINTED KENNETH LYNN WAGNER

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUDENHOLZER

View Document

24/11/1624 November 2016 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED STEPHEN ANDREW WELCH

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

21/04/1621 April 2016 30/03/16 STATEMENT OF CAPITAL USD 67400001.00

View Document

21/04/1621 April 2016 31/03/16 STATEMENT OF CAPITAL USD 201103201

View Document

11/03/1611 March 2016 CURRSHO FROM 31/03/2017 TO 30/09/2016

View Document

11/03/1611 March 2016 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