UDG HEALTHCARE (UK) HOLDINGS LIMITED
Overview
Company Name | UDG HEALTHCARE (UK) HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03384213 |
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 UDG HEALTHCARE (UK) HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UDG HEALTHCARE (UK) HOLDINGS LIMITED located?
Registered Office Address | 8th Floor Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
UNITED DRUG (UK) HOLDINGS LIMITED | Oct 30, 1997 | Oct 30, 1997 |
MANSETT LIMITED | Jun 10, 1997 | Jun 10, 1997 |
What are the latest accounts for UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on Nov 01, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on Nov 01, 2024 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Change of details for Udg Healthcare Uk (Holdco) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Andrew Martin Morrow on Feb 27, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Andrew Martin Morrow on Feb 27, 2024 | 1 pages | CH03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 23 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Richard Lawrence as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Termination of appointment of Clifford Alexander Mcconkey as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Martin Morrow as a director on Sep 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on Jan 16, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Liam Logue as a director on Oct 15, 2021 | 1 pages | TM01 | ||
Appointment of Mr Benjamin Shaun Jackson as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Who are the officers of UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORROW, Andrew Martin | Secretary | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | 288936070001 | |||||||
JACKSON, Benjamin Shaun | Director | Resolution Road Ashby-De-La-Zouch LE65 1HW Leicestershire Ashfield House United Kingdom | England | British | Director | 262922600001 | ||||
MORROW, Andrew Martin | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | Chartered Accountant | 268827700001 | ||||
BATESON, Anne Rosalind | Nominee Secretary | High Trees Great Holland CO13 0HZ Frinton On Sea Essex | British | 900007490001 | ||||||
GANNON, Michael | Secretary | Stillorgan Park Blackrock Co. Dublin 7 Ireland | 177394320001 | |||||||
GEOGHEGAN, Karen | Secretary | 8 Woodstown Parade 16 Knocklyon Dublin Ireland | Irish | Accountant | 126163560001 | |||||
GRIMLEY, Tara | Secretary | Linseys Hill BT61 9HD Armagh 34 Northern Ireland | 188274230001 | |||||||
HEELEY, Claire | Secretary | 72 Drumnigh Wood IRISH Portmarnock Ireland | British | Company Secretary | 113828890001 | |||||
LIKELY, Eoin | Secretary | 4 Northumberland Court, 12 A Northumberland Road, IRISH Dublin 4 | British | 103710150001 | ||||||
MCGRANE, Barry | Secretary | 72 Holywell Upr Kilitalud Road IRISH Dublin 14 Ireland | British | 57837760002 | ||||||
MOYNAGH, Damien | Secretary | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | 231100640001 | |||||||
RALPH, Alan | Secretary | 2 Killarney Glen Herbert Road IRISH Bray Co Wichlon Ireland | Irish | Accountant | 168997940001 | |||||
ATKINS, León | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | British | Solicitor | 179022560001 | ||||
BAINBRIDGE, Stephen Martin | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | England | British | Accountant | 57374010002 | ||||
BURNS, Nicola | Director | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | United Kingdom | British | Director | 168856460001 | ||||
CAFFREY, Philip | Director | Great Connell IRISH Newbridge Co Kildare | Irish | Accountant | 46949800001 | |||||
CLERKIN, Nigel Bernard John | Director | Riverwalk Citywest Business Campus Citywest 20 Dublin Ireland | Ireland | Irish | Chief Financial Officer | 251353660001 | ||||
COCHRANE SIMMS, Stephen John | Director | 41 Hillhead Road Ballyrussell Dondonald Northern Ireland | British | Executive | 57837640002 | |||||
CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby-De-La-Zouch Ashfield House Leicestershire United Kingdom | England | British | Company Director | 51043110004 | ||||
FITZGERALD, Liam | Director | Magna Drive Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | Irish | Executive | 155218590001 | ||||
LAI, Poh Lim | Nominee Director | 24 Redwood Drive LU7 0TA Wing Buckinghamshire | British | 900007480001 | ||||||
LAWRENCE, Richard | Director | Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-De-La-Zouch Ground Floor, Ceva House Leicestershire United Kingdom | England | British | Director | 257156590001 | ||||
LOGUE, Liam | Director | Resolution Road Ashby-De-La-Zouch LE65 1HW Leicestershire Ashfield House United Kingdom | United States | Irish | Director | 269650270001 | ||||
LOGUE, Liam | Director | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Ireland | Irish | Manager | 153802110001 | ||||
MACQUILLAN, Paul | Director | Old Bridge House Kilcarn IRISH Navan Co.Meath Ireland | Ireland | Irish | Accountant | 57837710002 | ||||
MCATAMNEY, Brendan Patrick | Director | Magna Drive Magna Business Park Citywest Udg Healthcare Plc Dublin 24 Ireland | Ireland | Irish | Director | 242662390001 | ||||
MCCONKEY, Clifford Alexander | Director | Excelsior Road, Ashby Business Park Nottingham Road LE65 1NG Ashby-De-La-Zouch Ground Floor, Ceva House Leicestershire United Kingdom | United Kingdom | British | Director | 207955670001 | ||||
MCGRANE, Barry | Director | 72 Holywell Upper Kilmacud Road IRISH Dublin 6 Ireland | Irish | Accountant | 76789920001 | |||||
MILLAR, David | Director | 9 Lynnehurst Drive Comber County Down Ireland | British | Technical Engineer | 57837680001 | |||||
QUIGLEY, Ryan John | Director | Resolution Road Ashby-De-La-Zouch LE65 1HW Leicestershire Ashfield House United Kingdom | Ireland | Irish | Director | 289559910001 | ||||
RALPH, Alan | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 United Drug House Ireland | Ireland | Irish | Director | 168997940001 | ||||
RALPH, Alan | Director | Magna Drive Magna Business Park Citywest Road United Drug House Dublin 24 Ireland | Ireland | Irish | Company Director | 168997940001 | ||||
SURGENOR, Peter Robert | Director | 8 Castlehill Manor BT4 3QH Belfast County Antrim | Northern Ireland | British | Accountant | 64711800001 | ||||
TALLON, Louise | Director | Resolution Road Ashby-De-La-Zouch LE65 1HW Leicestershire Ashfield House United Kingdom | Ireland | Irish | Accountant | 251371350001 |
Who are the persons with significant control of UDG HEALTHCARE (UK) HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Steve Bainbridge | May 09, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Udg Healthcare Uk (Holdco) Limited | Apr 11, 2016 | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Chris Corbin | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Ralph | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Mcatamney | Apr 06, 2016 | Ashfield House Resolution Road LE65 1HW Ashby De La Zouch Leicestershire | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
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