MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02678465
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED located?

    Registered Office Address
    5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEXAGON 148 LIMITEDJan 17, 1992Jan 17, 1992

    What are the latest accounts for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 27, 2024

    What is the status of the latest confirmation statement for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJan 16, 2026
    Next Confirmation Statement DueJan 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 16, 2025
    OverdueNo

    What are the latest filings for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Mallinckrodt Uk Ltd as a person with significant control on Oct 31, 2025

    2 pagesPSC05

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on Nov 03, 2025

    1 pagesAD01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Full accounts made up to Dec 27, 2024

    26 pagesAA

    Confirmation statement made on Jan 16, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Appointment of Mr Marc John Gawley as a director on Nov 30, 2024

    2 pagesAP01

    Termination of appointment of Toby Godrich as a director on Nov 30, 2024

    1 pagesTM01

    Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on Dec 02, 2024

    1 pagesAD01

    Change of details for Mallinckrodt Uk Ltd as a person with significant control on Nov 30, 2024

    2 pagesPSC05

    Full accounts made up to Dec 29, 2023

    27 pagesAA

    Confirmation statement made on Jan 16, 2024 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jan 16, 2023

    3 pagesRP04CS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    22 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    6 pagesMA

    Termination of appointment of Daniel James Speciale as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Matthew Timothy Peters as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Jason Daniel Goodson as a director on Nov 17, 2023

    1 pagesTM01

    Appointment of Mr Alasdair John Fenlon as a director on Nov 17, 2023

    2 pagesAP01

    Appointment of Mr Toby Godrich as a director on Nov 17, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 30, 2022

    26 pagesAA

    Appointment of Mr. Jason Daniel Goodson as a director on Jun 23, 2023

    2 pagesAP01

    Who are the officers of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550374
    FENLON, Alasdair John
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    IrelandIrish316297850001
    GAWLEY, Marc John
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Director
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    United KingdomBritish330100000001
    ABBOTT, Rachel Ivy
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Secretary
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    150444030002
    BLEBTA, Colin
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    Secretary
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    British93805030001
    PASCUCCI, Joanne Claire
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Secretary
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    173571560001
    SWINDELLS, Leslie Harvey
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    Secretary
    66 High Oaks Close
    Locks Heath
    SO31 6SX Southampton
    Hampshire
    British57274820001
    TIMSON, David
    104 Water Meadows
    S80 3DB Worksop
    Nottinghamshire
    Secretary
    104 Water Meadows
    S80 3DB Worksop
    Nottinghamshire
    British88327490001
    HEXAGON REGISTRARS LIMITED
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    Secretary
    Suite 3.5 City Gate House
    39-45 Finsbury Square
    EC2A 1UU London
    4004080001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Secretary
    20 Farringdon Street
    EC4A 4AB London
    8th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BLEBTA, Colin
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    Director
    11 Bishops Close
    BH7 7AB Bournemouth
    Dorset
    EnglandBritish93805030001
    CARNEY, John Charles
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    SwitzerlandBritish190582900001
    COTTON, Alan
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    United KingdomBritish109034540001
    ERDAL, Dean Leslie
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican172495970001
    FENLON, Alasdair John
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3
    England
    Director
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3
    England
    IrelandIrish316297850001
    GODRICH, Toby Alexander Arthur
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish300640020001
    GODRICH, Toby Alexander Arthur
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    EnglandBritish300640020001
    GOODFELLOW, George Brooks
    3 Wolfscote Close
    S45 9TD Chesterfield
    Derbyshire
    Director
    3 Wolfscote Close
    S45 9TD Chesterfield
    Derbyshire
    British109034480001
    GOODSON, Jason Daniel, Mr.
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican311261800001
    HAAG, David John
    Larch Way
    Brockwell
    S40 4EU Chesterfield
    17
    Derbyshire
    Director
    Larch Way
    Brockwell
    S40 4EU Chesterfield
    17
    Derbyshire
    British129753680001
    HOLMAN, Carl Reyburn
    3 Lorenzo Lane
    FOREIGN St Louis
    Missouri 63124
    Usa
    Director
    3 Lorenzo Lane
    FOREIGN St Louis
    Missouri 63124
    Usa
    Usa23466620001
    KELLER, Roger Alan
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    Director
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    American23466600001
    KELLER, Roger Alan
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    Director
    2117 Hillsgate Court
    FOREIGN St Louis
    Missouri 63146
    Usa
    American23466600001
    KINDSCHI, John Peter
    675 Mcdonnell Boulevard
    Hazelwood
    FOREIGN Mo 63042 Usa
    Director
    675 Mcdonnell Boulevard
    Hazelwood
    FOREIGN Mo 63042 Usa
    American61476820001
    MCKINNEY, Douglas Arthur
    2011 Kehrsmill Court
    Chesterfield 63005
    Missouri
    Usa
    Director
    2011 Kehrsmill Court
    Chesterfield 63005
    Missouri
    Usa
    American62770870001
    MILLER, Stephanie Dorn
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    United Kingdom
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    United Kingdom
    United KingdomAmerican272156660001
    MOUSSA, Robert George
    16191 Wilson Manor Drive
    Chesterfield Mo63005
    Director
    16191 Wilson Manor Drive
    Chesterfield Mo63005
    British34237490001
    NORMAN, Michael Francis, Mr.
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United KingdomBritish213712680003
    PETERS, Matthew Timothy
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican311261810001
    POHRER, William John
    573 Gederson Lane
    FOREIGN St Louis
    Missouri 63122
    Usa
    Director
    573 Gederson Lane
    FOREIGN St Louis
    Missouri 63122
    Usa
    Usa23466610001
    RENNER, Sina-Alexa
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    SwitzerlandGerman190582880001
    SETTEVIK, Tomas
    Braaten Alleen 24-26
    FOREIGN Oslo
    N-0787
    Norway
    Director
    Braaten Alleen 24-26
    FOREIGN Oslo
    N-0787
    Norway
    Norwegian75377690001
    SKEET, Barry John
    Tulip Tree House
    Mill Lane
    PO9 1RX Havant
    Hampshire
    Director
    Tulip Tree House
    Mill Lane
    PO9 1RX Havant
    Hampshire
    EnglandBritish80634300001
    SNELL, Ray Joseph
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    Director
    Millennium Way
    S41 8ND Chesterfield
    Perth House
    England
    EnglandBritish161865010001
    SPECIALE, Daniel James
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    Director
    Lotus Park
    The Causeway
    TW18 3AG Staines Upon Thames
    3
    England
    United StatesAmerican311247980001

    Who are the persons with significant control of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Jun 17, 2022
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02030418
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mallinckrodt Public Limited Company
    Cruiserath
    Blanchardstown
    College Business & Technology Park
    Dublin 15
    Ireland
    Jul 13, 2020
    Cruiserath
    Blanchardstown
    College Business & Technology Park
    Dublin 15
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish
    Place RegisteredCompanies Registration Office
    Registration Number522227
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3 Lotus Park
    England
    Sep 29, 2017
    The Causeway
    TW18 3AG Staines-Upon-Thames
    3 Lotus Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09090223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    6, St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Apr 06, 2016
    6, St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09090448
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0