UDG HEALTHCARE UK (HOLDCO) LIMITED
Overview
| Company Name | UDG HEALTHCARE UK (HOLDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10101233 |
| 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 (HOLDCO) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UDG HEALTHCARE UK (HOLDCO) LIMITED located?
| Registered Office Address | 8th Floor Holborn Gate 26 Southampton Buildings WC2A 1AN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for UDG HEALTHCARE UK (HOLDCO) 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 31, 2024 |
What is the status of the latest confirmation statement for UDG HEALTHCARE UK (HOLDCO) LIMITED?
| Last Confirmation Statement Made Up To | Apr 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 03, 2025 |
| Overdue | No |
What are the latest filings for UDG HEALTHCARE UK (HOLDCO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Benjamin Shaun Jackson on Oct 15, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Andrew Martin Morrow on Oct 15, 2021 | 1 pages | CH03 | ||
Change of details for Hunter Holdco 4 Limited as a person with significant control on Jul 20, 2022 | 2 pages | PSC05 | ||
Notification of Hunter Holdco 4 Limited as a person with significant control on Aug 16, 2021 | 2 pages | PSC02 | ||
Cessation of Udg Healthcare Packaging Group Limited as a person with significant control on Aug 16, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Apr 03, 2025 with no updates | 3 pages | CS01 | ||
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 | 22 pages | AA | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 144 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Apr 03, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||
legacy | 148 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Clifford Alexander Mcconkey as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Appointment of Mr Andrew Martin Morrow as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Louise Tallon as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Termination of appointment of Richard Lawrence as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 03, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of UDG HEALTHCARE UK (HOLDCO) 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 | 288935960001 | |||||||
| JACKSON, Benjamin Shaun | Director | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | Northern Ireland | British | 326343140001 | |||||
| MORROW, Andrew Martin | Director | Holborn Gate Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | 268827700001 | |||||
| GRIMLEY, Tara | Secretary | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | 206722710001 | |||||||
| MOYNAGH, Damien | Secretary | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | 231557520001 | |||||||
| BAINBRIDGE, Stephen Martin | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | England | British | 57374010002 | |||||
| BURNS, Nicola | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | United Kingdom | British | 168856460001 | |||||
| CLERKIN, Nigel Bernard John | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | 251353660001 | |||||
| CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | England | British | 51043110004 | |||||
| COYLE, Sean Gerard | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | 253248680001 | |||||
| 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 | 257156590001 | |||||
| MCATAMNEY, Brendan Patrick | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | 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 | 207955670001 | |||||
| RALPH, Alan | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | 168997940001 | |||||
| TALLON, Louise | Director | Resolution Road Ashby-De-La-Zouch LE65 1HW Leicestershire Ashfield House United Kingdom | Ireland | Irish | 251371350001 |
Who are the persons with significant control of UDG HEALTHCARE UK (HOLDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inizio Holdings Limited | Aug 16, 2021 | Holborn Gate 26 Southampton Buildings WC2A 1AN London 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Udg Healthcare Packaging Group Limited | Oct 26, 2017 | 20 Riverwalk Citywest Business Campus 24 Citywest C/O Udg Healthcare Plc Dublin Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan Ralph | Apr 06, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Sean Coyle | Apr 06, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steve Bainbridge | Apr 06, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Chris Corbin | Apr 06, 2016 | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Udg Healthcare Plc | Apr 06, 2016 | Riverwalk Citywest Business Campus Citywest 20 Dublin 24 Ireland | 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