Mckesson Information Solutions Uk Limited LONDON


Founded in 1990, Mckesson Information Solutions Uk, classified under reg no. 02507035 is an active company. Currently registered at C/o Tmf Group, 13th Floor EC2R 7HJ, London the company has been in the business for thirty four years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2001-09-12 Mckesson Information Solutions Uk Limited is no longer carrying the name Hbo & Company (UK).

The company has one director. Juliet P., appointed on 31 March 2023. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mckesson Information Solutions Uk Limited Address / Contact

Office Address C/o Tmf Group, 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02507035
Date of Incorporation Thu, 31st May 1990
Industry Activities of head offices
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Juliet P.

Position: Director

Appointed: 31 March 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 01 January 2015

Gareth T.

Position: Director

Appointed: 28 July 2018

Resigned: 31 March 2023

Frank R.

Position: Director

Appointed: 24 February 2015

Resigned: 15 December 2015

Roger E.

Position: Director

Appointed: 24 February 2015

Resigned: 27 July 2018

Nigel W.

Position: Director

Appointed: 24 February 2015

Resigned: 15 December 2015

Charmaine M.

Position: Director

Appointed: 03 August 2006

Resigned: 12 June 2009

Eric R.

Position: Director

Appointed: 12 September 2005

Resigned: 02 August 2006

Pamela P.

Position: Director

Appointed: 30 August 2005

Resigned: 01 April 2009

Patrick C.

Position: Director

Appointed: 24 June 2003

Resigned: 31 July 2014

Jeremy C.

Position: Director

Appointed: 24 June 2003

Resigned: 30 August 2005

Paul N.

Position: Secretary

Appointed: 24 June 2003

Resigned: 01 January 2015

John H.

Position: Director

Appointed: 02 September 2002

Resigned: 25 February 2015

Graham K.

Position: Director

Appointed: 02 September 2002

Resigned: 23 January 2006

Michael K.

Position: Director

Appointed: 05 December 1999

Resigned: 03 October 2002

Jay G.

Position: Secretary

Appointed: 10 September 1996

Resigned: 30 November 1998

Miah J.

Position: Director

Appointed: 15 May 1996

Resigned: 30 June 1997

David S.

Position: Secretary

Appointed: 27 April 1994

Resigned: 24 June 2003

Glenn R.

Position: Director

Appointed: 08 February 1994

Resigned: 23 June 2000

David G.

Position: Director

Appointed: 08 February 1994

Resigned: 30 January 1998

James I.

Position: Director

Appointed: 08 February 1994

Resigned: 02 June 1995

Bryan W.

Position: Director

Appointed: 14 July 1993

Resigned: 20 January 2003

James G.

Position: Secretary

Appointed: 16 April 1993

Resigned: 10 September 1996

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1992

Resigned: 09 March 1994

Joseph B.

Position: Secretary

Appointed: 31 May 1992

Resigned: 16 April 1993

William C.

Position: Secretary

Appointed: 31 May 1992

Resigned: 27 April 1994

Holcombe G.

Position: Director

Appointed: 31 May 1992

Resigned: 28 February 1998

Charles M.

Position: Director

Appointed: 31 May 1992

Resigned: 22 June 1999

Alton I.

Position: Director

Appointed: 31 May 1992

Resigned: 25 February 2015

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we identified, there is Mckesson Uk Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mckesson Uk Holdings Limited

C/O Tmf Group 13th Floor, One Angel Court, London, EC2R 7HJ, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07519786
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hbo & Company (UK) September 12, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (27 pages)

Company search