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, 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 (HOLDCO) LIMITED?
Last Confirmation Statement Made Up To | Apr 03, 2025 |
---|---|
Next Confirmation Statement Due | Apr 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 03, 2024 |
Overdue | No |
What are the latest filings for UDG HEALTHCARE UK (HOLDCO) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Registered office address changed from Ashfield House Resolution Road Ashby De La Zouch Leicestershire LE65 1HW United Kingdom 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 | 23 pages | AA | ||
Confirmation statement made on Apr 03, 2022 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||
Registration of charge 101012330002, created on Nov 16, 2021 | 32 pages | MR01 | ||
Registration of charge 101012330001, created on Nov 16, 2021 | 33 pages | MR01 | ||
Appointment of Mr Benjamin Shaun Jackson as a director on Oct 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Damien Moynagh as a secretary on Oct 15, 2021 | 1 pages | TM02 | ||
Appointment of Andrew Martin Morrow as a secretary on Oct 15, 2021 | 2 pages | AP03 | ||
Termination of appointment of Brendan Patrick Mcatamney as a director on Oct 15, 2021 | 1 pages | TM01 | ||
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 | Church Way N20 0LA London 30 United Kingdom | 288935960001 | |||||||
JACKSON, Benjamin Shaun | Director | Princes Way SW19 6HX London 92 United Kingdom | England | British | Director | 262922600001 | ||||
MORROW, Andrew Martin | Director | Holborn Gate Southampton Buildings WC2A 1AN London 8th Floor England | United Kingdom | British | Chartered Accountant | 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 | Accountant | 57374010002 | ||||
BURNS, Nicola | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | United Kingdom | British | Director | 168856460001 | ||||
CLERKIN, Nigel Bernard John | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin Ireland | Ireland | Irish | Chief Financial Officer | 251353660001 | ||||
CORBIN, Christopher | Director | Resolution Road LE65 1HW Ashby De La Zouch Ashfield House Leicestershire United Kingdom | England | British | Director | 51043110004 | ||||
COYLE, Sean Gerard | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | Director | 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 | Director | 257156590001 | ||||
MCATAMNEY, Brendan Patrick | Director | Riverwalk Citywest Business Campus Dublin 24 20 Dublin 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 | ||||
RALPH, Alan | Director | Magna Drive, Magna Business Park Citywest Road Dublin 24 Udg Healthcare House Ireland | Ireland | Irish | Director | 168997940001 | ||||
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 (HOLDCO) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Udg Healthcare Packaging Group Limited | Oct 26, 2017 | 20 Riverwalk Citywest Business Campus 24 Citywest C/O Udg Healthcare Plc Dublin Ireland | No | ||||||||||
| |||||||||||||
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