MCKESSON UK HOLDINGS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 2025-05-13

View Document

14/05/2514 May 2025 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 2025-05-13

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

22/01/2522 January 2025 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

17/10/2417 October 2024 Accounts for a small company made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

27/12/2327 December 2023 Full accounts made up to 2023-03-31

View Document

13/10/2313 October 2023 Director's details changed for Juliet Sy Pate on 2023-06-30

View Document

31/07/2331 July 2023 Change of details for Mckesson Uk Finance I Limited as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

01/04/231 April 2023 Appointment of Juliet Sy Pate as a director on 2023-03-31

View Document

01/04/231 April 2023 Termination of appointment of Gareth Bryn Thomas as a director on 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

04/11/214 November 2021 Amended accounts for a small company made up to 2021-03-31

View Document

15/10/2115 October 2021 Accounts for a small company made up to 2021-03-31

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MCKESSON UK FINANCE I LIMITED / 06/04/2016

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED GARETH BRYN THOMAS

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER ESTEY JR.

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 22/08/2016

View Document

11/07/1611 July 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

31/05/1631 May 2016 SAIL ADDRESS CREATED

View Document

31/05/1631 May 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

View Document

11/02/1611 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL WORNE

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 03/10/2015

View Document

06/03/156 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 REDUCE ISSUED CAPITAL 15/12/2014

View Document

18/12/1418 December 2014 STATEMENT BY DIRECTORS

View Document

18/12/1418 December 2014 SOLVENCY STATEMENT DATED 15/12/14

View Document

18/12/1418 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 22456630

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, DIRECTOR JUDY ROMANO

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, SECRETARY PAUL JACKSON NIELSEN

View Document

26/09/1426 September 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM GLOBE HOUSE WARWICK TECHNOLOGY PARK WARWICK CV34 6NZ

View Document

11/04/1411 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

22/03/1322 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROGER WADE ESTEY JR. / 21/03/2013

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HENRY WORNE / 08/02/2012

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/05/1223 May 2012 11/04/12 STATEMENT OF CAPITAL GBP 164456630

View Document

28/03/1228 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED NIGEL HENRY WORNE

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED JUDY ROMANO

View Document

17/05/1117 May 2011 12/05/11 STATEMENT OF CAPITAL GBP 72451001

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

09/02/119 February 2011 COMPANY NAME CHANGED MOONLIGHT ACQUISITION UK LIMITED CERTIFICATE ISSUED ON 09/02/11

View Document

08/02/118 February 2011 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

07/02/117 February 2011 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