MALLINCKRODT PHARMACEUTICALS LIMITED
Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Satisfaction of charge 097803820019 in full |
03/08/253 August 2025 New | Satisfaction of charge 097803820020 in full |
03/08/253 August 2025 New | Satisfaction of charge 097803820021 in full |
22/05/2522 May 2025 | Full accounts made up to 2024-12-27 |
13/12/2413 December 2024 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
06/12/246 December 2024 | Appointment of Mr Marc John Gawley as a director on 2024-11-30 |
06/12/246 December 2024 | Termination of appointment of Toby Godrich as a director on 2024-11-30 |
03/12/243 December 2024 | Change of details for Mallinckrodt Uk Ltd as a person with significant control on 2024-11-30 |
11/11/2411 November 2024 | Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2024-11-11 |
18/10/2418 October 2024 | Full accounts made up to 2023-12-29 |
30/11/2330 November 2023 | Satisfaction of charge 097803820010 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820013 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820008 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820007 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820009 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820015 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820018 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820014 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820016 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820017 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820011 in full |
30/11/2330 November 2023 | Satisfaction of charge 097803820012 in full |
23/11/2323 November 2023 | Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17 |
23/11/2323 November 2023 | Termination of appointment of Daniel James Speciale as a director on 2023-11-17 |
23/11/2323 November 2023 | Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17 |
23/11/2323 November 2023 | Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17 |
23/11/2323 November 2023 | Appointment of Mr Toby Godrich as a director on 2023-11-17 |
17/11/2317 November 2023 | Registration of charge 097803820021, created on 2023-11-14 |
17/11/2317 November 2023 | Registration of charge 097803820020, created on 2023-11-14 |
17/11/2317 November 2023 | Registration of charge 097803820019, created on 2023-11-14 |
13/11/2313 November 2023 | Satisfaction of charge 097803820006 in full |
13/11/2313 November 2023 | Satisfaction of charge 097803820005 in full |
27/10/2327 October 2023 | Full accounts made up to 2022-12-30 |
18/10/2318 October 2023 | Satisfaction of charge 097803820003 in full |
18/10/2318 October 2023 | Satisfaction of charge 097803820004 in full |
19/09/2319 September 2023 | Registration of charge 097803820018, created on 2023-09-08 |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-15 with updates |
13/09/2313 September 2023 | Satisfaction of charge 097803820001 in full |
13/09/2313 September 2023 | Satisfaction of charge 097803820002 in full |
12/09/2312 September 2023 | Registration of charge 097803820016, created on 2023-09-08 |
12/09/2312 September 2023 | Registration of charge 097803820017, created on 2023-09-08 |
13/07/2313 July 2023 | Termination of appointment of Toby Godrich as a director on 2023-06-23 |
13/07/2313 July 2023 | Appointment of Mr Matthew Timothy Peters as a director on 2023-06-23 |
13/07/2313 July 2023 | Appointment of Mr. Jason Daniel Goodson as a director on 2023-06-23 |
13/07/2313 July 2023 | Appointment of Mr Daniel James Speciale as a director on 2023-06-23 |
13/07/2313 July 2023 | Termination of appointment of Alasdair John Fenlon as a director on 2023-06-23 |
14/12/2214 December 2022 | Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30 |
14/12/2214 December 2022 | Termination of appointment of Michael Francis Norman as a director on 2022-11-30 |
27/10/2227 October 2022 | Full accounts made up to 2021-12-31 |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
19/10/2219 October 2022 | Confirmation statement made on 2022-09-15 with no updates |
12/10/2212 October 2022 | Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27 |
30/09/2230 September 2022 | Appointment of Mr Toby Godrich as a director on 2022-09-16 |
30/09/2230 September 2022 | Termination of appointment of Mark Joseph Casey as a director on 2022-09-16 |
03/11/213 November 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX |
28/10/2128 October 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15 |
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 |
30/06/2130 June 2021 | Termination of appointment of Mark Trudeau as a director on 2021-04-16 |
30/06/2130 June 2021 | Appointment of Mr Mark Joseph Casey as a director on 2020-09-10 |
10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR FRANK SCHOLZ |
12/12/1712 December 2017 | SECRETARY APPOINTED STEPHANIE DORN MILLER |
04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES |
04/10/174 October 2017 | PSC'S CHANGE OF PARTICULARS / MALLINCKRODT UK LTD / 14/02/2017 |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PHILLIPS / 01/07/2017 |
28/09/1728 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SCHOLZ / 01/07/2017 |
27/09/1727 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUDEAU / 01/07/2017 |
14/09/1714 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUDEAU / 12/06/2017 |
22/06/1722 June 2017 | FULL ACCOUNTS MADE UP TO 30/09/16 |
09/04/179 April 2017 | 28/02/17 STATEMENT OF CAPITAL USD 104.00 |
14/02/1714 February 2017 | REGISTERED OFFICE CHANGED ON 14/02/2017 FROM PERTH HOUSE MILLENNIUM WAY CHESTERFIELD DERBYSHIRE S41 8ND UNITED KINGDOM |
08/02/178 February 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
30/09/1630 September 2016 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
29/09/1629 September 2016 | CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MARVIN HASELHORST |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON |
27/04/1627 April 2016 | APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER |
20/04/1620 April 2016 | SAIL ADDRESS CREATED |
20/04/1620 April 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR GARY PHILLIPS |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR MARK TRUDEAU |
31/03/1631 March 2016 | DIRECTOR APPOINTED MR FRANK SCHOLZ |
10/03/1610 March 2016 | COMPANY NAME CHANGED MALLINCKRODT HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/03/16 |
10/03/1610 March 2016 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
29/01/1629 January 2016 | 15/01/16 STATEMENT OF CAPITAL USD 101.00 |
30/09/1530 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 097803820001 |
16/09/1516 September 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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