THERAKOS (UK), LTD

Company Documents

DateDescription
06/06/256 June 2025 NewCessation of Mallinckrodt Uk Ltd as a person with significant control on 2024-11-29

View Document

05/06/255 June 2025 New

View Document

31/12/2431 December 2024 Appointment of Mr Baber Hussein as a director on 2024-11-29

View Document

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

View Document

02/12/242 December 2024 Change of details for Mallinckrodt Uk Ltd as a person with significant control on 2024-11-30

View Document

05/11/245 November 2024 Resolutions

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024

View Document

05/11/245 November 2024 Statement of capital on 2024-11-05

View Document

04/11/244 November 2024 Termination of appointment of Aaron Keogh as a director on 2024-11-01

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

13/08/2413 August 2024 Full accounts made up to 2023-12-29

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Resolutions

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

12/01/2412 January 2024 Memorandum and Articles of Association

View Document

24/11/2324 November 2023 Full accounts made up to 2022-12-30

View Document

23/11/2323 November 2023 Resolutions

View Document

23/11/2323 November 2023 Resolutions

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-09 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 Toby Godrich as a director on 2022-12-05

View Document

18/11/2218 November 2022 Full accounts made up to 2021-12-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

26/09/2226 September 2022 Second filing for the appointment of Mr Aaron Keogh as a director

View Document

13/09/2213 September 2022 Registered office address changed from 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG England to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 2022-09-13

View Document

11/11/2111 November 2021 Appointment of Mr Aaron Keogh as a director on 2021-10-29

View Document

10/11/2110 November 2021 Termination of appointment of Alasdair John Fenlon as a director on 2021-10-28

View Document

10/11/2110 November 2021 Termination of appointment of Gary James Mccutcheon as a director on 2021-10-29

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 35 Great St. Helen's London EC3A 6AP United Kingdom 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

11/10/2111 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY INTERTRUST (UK) LIMITED

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN FENLON / 22/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES MCCUTCHEON / 22/10/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN FENLON / 22/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIRT / 22/10/2019

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 28/12/18

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED STEPHANIE DORN MILLER

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL COIANTE

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS ENGLESE

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

25/10/1825 October 2018 SAIL ADDRESS CHANGED FROM: 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES MCCUTCHEON / 20/01/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HIRT / 20/01/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN FENLON / 20/01/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JOSEPH ENGLESE / 20/01/2017

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT COIANTE / 20/01/2017

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 20/01/2017

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 2ND FLOOR WEST FOREST GATE WELLINGTON ROAD WOKINGHAM RG40 2AT

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN PETERS

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDIN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA THOMPSON

View Document

10/11/1510 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR PAUL ROBERT COIANTE

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR THOMAS JOSEPH ENGLESE

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE OLIVER

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR ALASDAIR JOHN FENLON

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GARY JAMES MCCUTCHEON

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR JAMIE KEVIN OLIVER

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR THOMAS JACOB HARDIN

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR CHRISTOPHER HIRT

View Document

03/12/143 December 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/11/147 November 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTERTRUST HOLDINGS (UK) LIMITED

View Document

14/05/1414 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 13/05/2014

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 2ND FLOOR WEST FOREST GATE FINCHAMPSTEAD ROAD WOKINGHAM RG40 2AT

View Document

11/02/1411 February 2014 27/12/13 STATEMENT OF CAPITAL GBP 200

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR CHRISTIAN PETERS

View Document

06/12/136 December 2013 DIRECTOR APPOINTED MR THOMAS JACOB HARDIN

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR THOMAS HARDIN

View Document

29/10/1329 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 11 OLD JEWRY 7TH FLOOR LONDON EC2R 8DU UNITED KINGDOM

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MS SANDRA ANN THOMPSON

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN EISNER

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL ABRAMS

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR EDWARD ANTHONY JOHNSON

View Document

27/11/1227 November 2012 09/10/12 STATEMENT OF CAPITAL GBP 100

View Document

13/11/1213 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

23/10/1223 October 2012 ADOPT ARTICLES 11/10/2012

View Document

09/10/129 October 2012 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