MALLINCKRODT PHARMACEUTICALS LIMITED

Company Documents

DateDescription
03/08/253 August 2025 NewSatisfaction of charge 097803820019 in full

View Document

03/08/253 August 2025 NewSatisfaction of charge 097803820020 in full

View Document

03/08/253 August 2025 NewSatisfaction of charge 097803820021 in full

View Document

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

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 Appointment of Mr Marc John Gawley as a director on 2024-11-30

View Document

06/12/246 December 2024 Termination of appointment of Toby Godrich as a director on 2024-11-30

View Document

03/12/243 December 2024 Change of details for Mallinckrodt Uk Ltd as a person with significant control on 2024-11-30

View Document

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

View Document

18/10/2418 October 2024 Full accounts made up to 2023-12-29

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820010 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820013 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820008 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820007 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820009 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820015 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820018 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820014 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820016 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820017 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820011 in full

View Document

30/11/2330 November 2023 Satisfaction of charge 097803820012 in full

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 Termination of appointment of Matthew Timothy Peters 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

23/11/2323 November 2023 Appointment of Mr Toby Godrich as a director on 2023-11-17

View Document

17/11/2317 November 2023 Registration of charge 097803820021, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 097803820020, created on 2023-11-14

View Document

17/11/2317 November 2023 Registration of charge 097803820019, created on 2023-11-14

View Document

13/11/2313 November 2023 Satisfaction of charge 097803820006 in full

View Document

13/11/2313 November 2023 Satisfaction of charge 097803820005 in full

View Document

27/10/2327 October 2023 Full accounts made up to 2022-12-30

View Document

18/10/2318 October 2023 Satisfaction of charge 097803820003 in full

View Document

18/10/2318 October 2023 Satisfaction of charge 097803820004 in full

View Document

19/09/2319 September 2023 Registration of charge 097803820018, created on 2023-09-08

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

13/09/2313 September 2023 Satisfaction of charge 097803820001 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 097803820002 in full

View Document

12/09/2312 September 2023 Registration of charge 097803820016, created on 2023-09-08

View Document

12/09/2312 September 2023 Registration of charge 097803820017, created on 2023-09-08

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 Appointment of Mr Matthew Timothy Peters 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 Appointment of Mr Daniel James Speciale 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

14/12/2214 December 2022 Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30

View Document

14/12/2214 December 2022 Termination of appointment of Michael Francis Norman as a director on 2022-11-30

View Document

27/10/2227 October 2022 Full accounts made up to 2021-12-31

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Bryan Marlen Reasons as a director on 2022-09-27

View Document

30/09/2230 September 2022 Appointment of Mr Toby Godrich as a director on 2022-09-16

View Document

30/09/2230 September 2022 Termination of appointment of Mark Joseph Casey as a director on 2022-09-16

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

30/06/2130 June 2021 Termination of appointment of Mark Trudeau as a director on 2021-04-16

View Document

30/06/2130 June 2021 Appointment of Mr Mark Joseph Casey as a director on 2020-09-10

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK SCHOLZ

View Document

12/12/1712 December 2017 SECRETARY APPOINTED STEPHANIE DORN MILLER

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MALLINCKRODT UK LTD / 14/02/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PHILLIPS / 01/07/2017

View Document

28/09/1728 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK SCHOLZ / 01/07/2017

View Document

27/09/1727 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUDEAU / 01/07/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TRUDEAU / 12/06/2017

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/04/179 April 2017 28/02/17 STATEMENT OF CAPITAL USD 104.00

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM
PERTH HOUSE MILLENNIUM WAY
CHESTERFIELD
DERBYSHIRE
S41 8ND
UNITED KINGDOM

View Document

08/02/178 February 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS
REG PSC

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARVIN HASELHORST

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN COTTON

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, DIRECTOR KENNETH WAGNER

View Document

20/04/1620 April 2016 SAIL ADDRESS CREATED

View Document

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

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR GARY PHILLIPS

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MARK TRUDEAU

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR FRANK SCHOLZ

View Document

10/03/1610 March 2016 COMPANY NAME CHANGED MALLINCKRODT HOLDINGS LIMITED
CERTIFICATE ISSUED ON 10/03/16

View Document

10/03/1610 March 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/01/1629 January 2016 15/01/16 STATEMENT OF CAPITAL USD 101.00

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097803820001

View Document

16/09/1516 September 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information