MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED - STAINES UPON THAMES


Company Profile Company Filings

Overview

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED is a Private Limited Company from STAINES UPON THAMES ENGLAND and has the status: Active.
MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED was incorporated 32 years ago on 17/01/1992 and has the registered number: 02678465. The accounts status is FULL and accounts are next due on 30/09/2024.

MALLINCKRODT MEDICAL HOLDINGS (UK) LIMITED - STAINES UPON THAMES

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/12/2022 30/09/2024

Registered Office

3 LOTUS PARK
STAINES UPON THAMES
TW18 3AG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/01/2024 30/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INTERTRUST (UK) LIMITED Corporate Secretary 2021-06-15 CURRENT
MR TOBY GODRICH Jun 1975 British Director 2023-11-17 CURRENT
MR ALASDAIR JOHN FENLON Feb 1966 Irish Director 2023-11-17 CURRENT
ROBERT GEORGE MOUSSA Sep 1946 British Director 1993-02-12 UNTIL 1997-07-01 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Director 1992-01-14 UNTIL 1992-01-24 RESIGNED
MR ROGER ALAN KELLER Jan 1945 American Director 1992-01-24 UNTIL 1994-01-04 RESIGNED
TOMAS SETTEVIK Sep 1960 Norwegian Director 2001-03-15 UNTIL 2002-01-16 RESIGNED
MR WILLIAM JOHN POHRER Nov 1955 Usa Director 1992-01-24 UNTIL 1999-01-25 RESIGNED
MR BARRY JOHN SKEET Nov 1958 British Director 2002-01-17 UNTIL 2005-05-11 RESIGNED
MR MICHAEL FRANCIS NORMAN Dec 1962 British Director 2022-04-05 UNTIL 2022-11-30 RESIGNED
RAY JOSEPH SNELL Mar 1965 British Director 2011-04-01 UNTIL 2012-08-21 RESIGNED
DOUGLAS ARTHUR MCKINNEY Dec 1952 American Director 1998-07-16 UNTIL 2001-03-15 RESIGNED
MR MATTHEW TIMOTHY PETERS Aug 1976 American Director 2023-06-23 UNTIL 2023-11-17 RESIGNED
MR CARL REYBURN HOLMAN Oct 1942 Usa Director 1992-01-24 UNTIL 1993-02-12 RESIGNED
DAVID TIMSON Jul 1951 Secretary 2005-11-01 UNTIL 2008-01-21 RESIGNED
MRS JOANNE CLAIRE PASCUCCI Secretary 2012-08-21 UNTIL 2013-06-28 RESIGNED
MR COLIN BLEBTA Jan 1964 British Secretary 2003-10-06 UNTIL 2005-11-01 RESIGNED
RACHEL IVY ABBOTT Secretary 2010-04-09 UNTIL 2012-08-21 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2013-06-28 UNTIL 2020-02-27 RESIGNED
HEXAGON REGISTRARS LIMITED Corporate Secretary 1992-01-14 UNTIL 2002-02-12 RESIGNED
LESLIE HARVEY SWINDELLS Feb 1948 British Secretary 2002-02-12 UNTIL 2003-10-06 RESIGNED
MR TOBY GODRICH Jun 1975 British Director 2022-09-27 UNTIL 2023-06-23 RESIGNED
LESLIE HARVEY SWINDELLS Feb 1948 British Director 2001-03-15 UNTIL 2003-10-06 RESIGNED
MR DAVID ROY WEST Aug 1958 British Director 2001-03-15 UNTIL 2005-11-01 RESIGNED
MR. STEPHEN ANDREW WELCH Sep 1977 American Director 2016-09-30 UNTIL 2022-09-27 RESIGNED
MR COLIN BLEBTA Jan 1964 British Director 2003-10-06 UNTIL 2005-11-01 RESIGNED
JOHN CHARLES CARNEY Dec 1976 British Director 2014-11-27 UNTIL 2016-03-11 RESIGNED
ALAN COTTON Dec 1957 British Director 2005-11-01 UNTIL 2016-09-30 RESIGNED
DEAN LESLIE ERDAL Feb 1956 American Director 2012-08-21 UNTIL 2019-03-28 RESIGNED
MR ALASDAIR JOHN FENLON Feb 1966 Irish Director 2022-11-30 UNTIL 2023-06-23 RESIGNED
MS STEPHANIE DORN MILLER Nov 1974 American Director 2019-03-28 UNTIL 2022-04-05 RESIGNED
GEORGE BROOKS GOODFELLOW Jun 1949 British Director 2005-11-01 UNTIL 2008-01-04 RESIGNED
LINDA WASHINGTON Feb 1956 British Director 1999-01-25 UNTIL 1999-06-30 RESIGNED
DAVID JOHN HAAG Aug 1951 British Director 2008-01-05 UNTIL 2010-12-31 RESIGNED
MR ROGER ALAN KELLER Jan 1945 American Director 1998-07-16 UNTIL 2000-11-16 RESIGNED
MR. JASON DANIEL GOODSON Nov 1980 American Director 2023-06-23 UNTIL 2023-11-17 RESIGNED
JOHN PETER KINDSCHI Aug 1940 American Director 1994-01-04 UNTIL 1999-01-25 RESIGNED
MR DANIEL JAMES SPECIALE Jan 1984 American Director 2023-06-23 UNTIL 2023-11-17 RESIGNED
SINA-ALEXA RENNER Mar 1978 German Director 2014-11-27 UNTIL 2016-03-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mallinckrodt Uk Ltd 2022-06-17 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mallinckrodt Public Limited Company 2020-07-13 - 2022-06-17 Blanchardstown   Dublin 15 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mallinckrodt Enterprises Uk Limited 2017-09-29 - 2020-07-13 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mushi Uk Holdings Limited 2016-04-06 - 2017-09-29 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GUERBET ARGENTINA LIMITED SOLIHULL Active SMALL 21100 - Manufacture of basic pharmaceutical products
COVIDIEN UK LIMITED WATFORD UNITED KINGDOM Dissolved... FULL 14310 - Manufacture of knitted and crocheted hosiery
MKG MEDICAL UK LTD STAINES UPON THAMES ENGLAND Active FULL 74990 - Non-trading company
ARGYLE MEDICAL INDUSTRIES(U.K.)LIMITED FAREHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
AUTO SUTURE U.K. LIMITED FAREHAM Dissolved... FULL 99999 - Dormant Company
GANMILL LIMITED FAREHAM Dissolved... DORMANT 99999 - Dormant Company
MALLINCKRODT UK LTD STAINES UPON THAMES ENGLAND Active FULL 74990 - Non-trading company
MALLINCKRODT CHEMICAL LIMITED STAINES UPON THAMES ENGLAND Active FULL 20140 - Manufacture of other organic basic chemicals
COMFORTA HEALTHCARE LTD FAREHAM UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
PRYOR AND HOWARD (1988) LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
CDK U.K. LIMITED WATFORD UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
INBRAND LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
INBRAND UK LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
INBRAND HOLDINGS LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED STAINES UPON THAMES ENGLAND Active FULL 70100 - Activities of head offices
ADVANCED ABSORBENT PRODUCTS HOLDINGS LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
LAFAYETTE HEALTHCARE, LIMITED WATFORD UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
COVIDIEN (UK) COMMERCIAL LIMITED WATFORD UNITED KINGDOM Dissolved... FULL 46180 - Agents specialized in the sale of other particular products
COVIDIEN (UK) MANUFACTURING LIMITED WATFORD UNITED KINGDOM Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHUBB INTERNATIONAL HOLDINGS LIMITED STAINES UNITED KINGDOM Active FULL 70100 - Activities of head offices
DUNFORD HEPBURN LIMITED STAINES UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DEANS FOODS LIMITED STAINES-UPON-THAMES ENGLAND Active DORMANT 99999 - Dormant Company
WALRUS REAL ESTATES LIMITED STAINES-UPON-THAMES ENGLAND Active FULL 41100 - Development of building projects
MALLINCKRODT EQUINOX LIMITED STAINES UPON THAMES ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MALTA TOPCO LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
MTI TECHNOLOGY GROUP LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
SUSE SOFTWARE SOLUTIONS UK LTD STAINES-UPON-THAMES UNITED KINGDOM Active FULL 62090 - Other information technology service activities
UPS CAPITAL INSURANCE AGENCY LIMITED STAINES-UPON-THAMES UNITED KINGDOM Active FULL 66220 - Activities of insurance agents and brokers
API GROUP UK HOLDCO LIMITED STAINES UNITED KINGDOM Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.