MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED
Overview
| Company Name | MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02678465 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEXAGON 148 LIMITED | Jan 17, 1992 | Jan 17, 1992 |
What are the latest accounts for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 27, 2024 |
What is the status of the latest confirmation statement for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 16, 2025 |
| Overdue | No |
What are the latest filings for MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Mallinckrodt Uk Ltd as a person with significant control on Oct 31, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 27, 2024 | 26 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Appointment of Mr Marc John Gawley as a director on Nov 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby Godrich as a director on Nov 30, 2024 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Mallinckrodt Uk Ltd as a person with significant control on Nov 30, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 29, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Jan 16, 2023 | 3 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 22 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 6 pages | MA | ||||||||||
Termination of appointment of Daniel James Speciale as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Matthew Timothy Peters as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Daniel Goodson as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair John Fenlon as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Toby Godrich as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 30, 2022 | 26 pages | AA | ||||||||||
Appointment of Mr. Jason Daniel Goodson as a director on Jun 23, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550374 | ||||||||||
| FENLON, Alasdair John | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | Ireland | Irish | 316297850001 | |||||||||
| GAWLEY, Marc John | Director | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | United Kingdom | British | 330100000001 | |||||||||
| ABBOTT, Rachel Ivy | Secretary | Millennium Way S41 8ND Chesterfield Perth House England | 150444030002 | |||||||||||
| BLEBTA, Colin | Secretary | 11 Bishops Close BH7 7AB Bournemouth Dorset | British | 93805030001 | ||||||||||
| PASCUCCI, Joanne Claire | Secretary | Millennium Way S41 8ND Chesterfield Perth House England | 173571560001 | |||||||||||
| SWINDELLS, Leslie Harvey | Secretary | 66 High Oaks Close Locks Heath SO31 6SX Southampton Hampshire | British | 57274820001 | ||||||||||
| TIMSON, David | Secretary | 104 Water Meadows S80 3DB Worksop Nottinghamshire | British | 88327490001 | ||||||||||
| HEXAGON REGISTRARS LIMITED | Secretary | Suite 3.5 City Gate House 39-45 Finsbury Square EC2A 1UU London | 4004080001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| BLEBTA, Colin | Director | 11 Bishops Close BH7 7AB Bournemouth Dorset | England | British | 93805030001 | |||||||||
| CARNEY, John Charles | Director | Millennium Way S41 8ND Chesterfield Perth House | Switzerland | British | 190582900001 | |||||||||
| COTTON, Alan | Director | Millennium Way S41 8ND Chesterfield Perth House England | United Kingdom | British | 109034540001 | |||||||||
| ERDAL, Dean Leslie | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 172495970001 | |||||||||
| FENLON, Alasdair John | Director | The Causeway TW18 3AG Staines-Upon-Thames 3 England | Ireland | Irish | 316297850001 | |||||||||
| GODRICH, Toby Alexander Arthur | Director | Bartholomew Lane EC2N 2AX London 1 United Kingdom | England | British | 300640020001 | |||||||||
| GODRICH, Toby Alexander Arthur | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | England | British | 300640020001 | |||||||||
| GOODFELLOW, George Brooks | Director | 3 Wolfscote Close S45 9TD Chesterfield Derbyshire | British | 109034480001 | ||||||||||
| GOODSON, Jason Daniel, Mr. | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 311261800001 | |||||||||
| HAAG, David John | Director | Larch Way Brockwell S40 4EU Chesterfield 17 Derbyshire | British | 129753680001 | ||||||||||
| HOLMAN, Carl Reyburn | Director | 3 Lorenzo Lane FOREIGN St Louis Missouri 63124 Usa | Usa | 23466620001 | ||||||||||
| KELLER, Roger Alan | Director | 2117 Hillsgate Court FOREIGN St Louis Missouri 63146 Usa | American | 23466600001 | ||||||||||
| KELLER, Roger Alan | Director | 2117 Hillsgate Court FOREIGN St Louis Missouri 63146 Usa | American | 23466600001 | ||||||||||
| KINDSCHI, John Peter | Director | 675 Mcdonnell Boulevard Hazelwood FOREIGN Mo 63042 Usa | American | 61476820001 | ||||||||||
| MCKINNEY, Douglas Arthur | Director | 2011 Kehrsmill Court Chesterfield 63005 Missouri Usa | American | 62770870001 | ||||||||||
| MILLER, Stephanie Dorn | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 United Kingdom | United Kingdom | American | 272156660001 | |||||||||
| MOUSSA, Robert George | Director | 16191 Wilson Manor Drive Chesterfield Mo63005 | British | 34237490001 | ||||||||||
| NORMAN, Michael Francis, Mr. | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United Kingdom | British | 213712680003 | |||||||||
| PETERS, Matthew Timothy | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 311261810001 | |||||||||
| POHRER, William John | Director | 573 Gederson Lane FOREIGN St Louis Missouri 63122 Usa | Usa | 23466610001 | ||||||||||
| RENNER, Sina-Alexa | Director | Millennium Way S41 8ND Chesterfield Perth House | Switzerland | German | 190582880001 | |||||||||
| SETTEVIK, Tomas | Director | Braaten Alleen 24-26 FOREIGN Oslo N-0787 Norway | Norwegian | 75377690001 | ||||||||||
| SKEET, Barry John | Director | Tulip Tree House Mill Lane PO9 1RX Havant Hampshire | England | British | 80634300001 | |||||||||
| SNELL, Ray Joseph | Director | Millennium Way S41 8ND Chesterfield Perth House England | England | British | 161865010001 | |||||||||
| SPECIALE, Daniel James | Director | Lotus Park The Causeway TW18 3AG Staines Upon Thames 3 England | United States | American | 311247980001 |
Who are the persons with significant control of MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mallinckrodt Uk Ltd | Jun 17, 2022 | Churchill Place 10th Floor E14 5HU London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mallinckrodt Public Limited Company | Jul 13, 2020 | Cruiserath Blanchardstown College Business & Technology Park Dublin 15 Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mallinckrodt Enterprises Uk Limited | Sep 29, 2017 | The Causeway TW18 3AG Staines-Upon-Thames 3 Lotus Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mushi Uk Holdings Limited | Apr 06, 2016 | 6, St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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