MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

Company Documents

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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 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

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

26/11/2426 November 2024 Full accounts made up to 2023-12-29

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2023-01-16

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

23/11/2323 November 2023 Resolutions

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 Jason Daniel Goodson 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

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 Resolutions

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-30

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 Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23

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 Termination of appointment of Alasdair John Fenlon 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

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

15/12/2215 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

08/12/228 December 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

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

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-16 with no updates

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

08/10/218 October 2021 Full accounts made up to 2020-12-25

View Document

11/06/1911 June 2019 AUDITOR'S RESIGNATION

View Document

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

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR DEAN ERDAL

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED STEPHANIE DORN MILLER

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT ENTERPRISES UK LIMITED / 29/09/2017

View Document

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

View Document

04/07/184 July 2018 SAIL ADDRESS CHANGED FROM: 400 CAPABILTY GREEN 400 CAPABILTY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

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

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 29/12/17

View Document

06/02/186 February 2018 SECOND FILING OF PSC07 FOR MUSHI UK HOLDINGS LIMITED

View Document

19/01/1819 January 2018 CESSATION OF MUSHI UK HOLDINGS LIMITED AS A PSC

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALLINCKRODT ENTERPRISES UK LIMITED

View Document

25/10/1725 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

10/10/1710 October 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD S41 8ND

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/12/1623 December 2016 CHANGE PERSON AS DIRECTOR

View Document

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

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR. STEPHEN ANDREW WELCH

View Document

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

View Document

05/08/165 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/07/167 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/15

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CARNEY

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR SINA-ALEXA RENNER

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES CARNEY / 05/02/2016

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SINA-ALEXA RENNER / 05/02/2016

View Document

06/07/156 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/14

View Document

12/02/1512 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED SINA-ALEXA RENNER

View Document

02/12/142 December 2014 DIRECTOR APPOINTED JOHN CHARLES CARNEY

View Document

12/11/1412 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/13

View Document

14/02/1414 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COTTON / 31/12/2013

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/12

View Document

04/07/134 July 2013 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE PASCUCCI

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED DEAN LESLIE ERDAL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR RAY SNELL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY RACHEL ABBOTT

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MRS JOANNE CLAIRE PASCUCCI

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM HALL LANE STAVELEY CHESTERFIELD DERBYSHIRE S43 3RW

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL IVY ABBOTT / 25/06/2011

View Document

26/07/1126 July 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL DENNIS / 26/06/2011

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED RAY JOSEPH SNELL

View Document

03/06/113 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/10

View Document

31/01/1131 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HAAG

View Document

14/07/1014 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/09

View Document

12/04/1012 April 2010 SECRETARY APPOINTED RACHEL DENNIS

View Document

27/01/1027 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/091 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED SECRETARY DAVID TIMSON

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

20/06/0820 June 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DAVID JOHN HAAG

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR GEORGE GOODFELLOW

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

14/02/0714 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/0714 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0712 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

04/08/064 August 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

10/04/0610 April 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 154 FAREHAM ROAD GOSPORT HAMPSHIRE PO13 0AS

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 17/01/05; CHANGE OF MEMBERS

View Document

09/12/049 December 2004 AUDITOR'S RESIGNATION

View Document

17/05/0417 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

18/01/0418 January 2004 AUDITOR'S RESIGNATION

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

04/04/034 April 2003 AUDITOR'S RESIGNATION

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/025 September 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 10 TALISMAN BUSINESS CENTRE LONDON ROAD BICESTER OXFORDSHIRE OX6 0JX

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

09/03/009 March 2000 SHARES AGREEMENT OTC

View Document

08/03/008 March 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

27/10/9827 October 1998 REGISTERED OFFICE CHANGED ON 27/10/98 FROM: 11 NORTH PORTWAY CLOSE ROUND SPINNEY NORTHAMPTON NN3 4RQ

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

09/07/979 July 1997 £ IC 2003/2002 01/07/97 £ SR 1@1=1

View Document

09/07/979 July 1997 POS10001 01/07/97

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/07/9328 July 1993 S366A DISP HOLDING AGM 12/07/93

View Document

28/07/9328 July 1993 S252 DISP LAYING ACC 12/07/93

View Document

28/07/9328 July 1993 S386 DISP APP AUDS 12/07/93

View Document

26/03/9326 March 1993 ACCOUNTING REF. DATE SHORT FROM 01/07 TO 30/06

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/11/9226 November 1992 REGISTERED OFFICE CHANGED ON 26/11/92 FROM: 813/815 BATH ROAD BRISLINGTON BRISTOL

View Document

29/07/9229 July 1992 SHARES AGREEMENT OTC

View Document

08/07/928 July 1992 £ NC 1000/5000 24/06/92

View Document

08/07/928 July 1992 NC INC ALREADY ADJUSTED 24/06/92

View Document

08/07/928 July 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/92

View Document

12/02/9212 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/927 February 1992 COMPANY NAME CHANGED HEXAGON 148 LIMITED CERTIFICATE ISSUED ON 10/02/92

View Document

06/02/926 February 1992 £ NC 100/1000 24/01/92

View Document

06/02/926 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/07

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92 FROM: SUITE 3.5, CITY GATE HOUSE 39-45 FINSBURY SQUARE LONDON EC2A 1UU

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 NEW DIRECTOR APPOINTED

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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