Mallinckrodt Medical Holdings (UK) Limited STAINES UPON THAMES


Founded in 1992, Mallinckrodt Medical Holdings (UK), classified under reg no. 02678465 is an active company. Currently registered at 3 Lotus Park TW18 3AG, Staines Upon Thames the company has been in the business for thirty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Alasdair F., Toby G.. Of them, Alasdair F., Toby G. have been with the company the longest, being appointed on 17 November 2023. 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.

Mallinckrodt Medical Holdings (UK) Limited Address / Contact

Office Address 3 Lotus Park
Office Address2 The Causeway
Town Staines Upon Thames
Post code TW18 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02678465
Date of Incorporation Fri, 17th Jan 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Alasdair F.

Position: Director

Appointed: 17 November 2023

Toby G.

Position: Director

Appointed: 17 November 2023

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 June 2021

Daniel S.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Matthew P.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Jason G.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Alasdair F.

Position: Director

Appointed: 30 November 2022

Resigned: 23 June 2023

Toby G.

Position: Director

Appointed: 27 September 2022

Resigned: 23 June 2023

Michael N.

Position: Director

Appointed: 05 April 2022

Resigned: 30 November 2022

Stephanie M.

Position: Director

Appointed: 28 March 2019

Resigned: 05 April 2022

Stephen W.

Position: Director

Appointed: 30 September 2016

Resigned: 27 September 2022

John C.

Position: Director

Appointed: 27 November 2014

Resigned: 11 March 2016

Sina-Alexa R.

Position: Director

Appointed: 27 November 2014

Resigned: 09 March 2016

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 28 June 2013

Resigned: 27 February 2020

Dean E.

Position: Director

Appointed: 21 August 2012

Resigned: 28 March 2019

Joanne P.

Position: Secretary

Appointed: 21 August 2012

Resigned: 28 June 2013

Ray S.

Position: Director

Appointed: 01 April 2011

Resigned: 21 August 2012

Rachel A.

Position: Secretary

Appointed: 09 April 2010

Resigned: 21 August 2012

David H.

Position: Director

Appointed: 05 January 2008

Resigned: 31 December 2010

George G.

Position: Director

Appointed: 01 November 2005

Resigned: 04 January 2008

Alan C.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2016

David T.

Position: Secretary

Appointed: 01 November 2005

Resigned: 21 January 2008

Colin B.

Position: Director

Appointed: 06 October 2003

Resigned: 01 November 2005

Colin B.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 November 2005

Leslie S.

Position: Secretary

Appointed: 12 February 2002

Resigned: 06 October 2003

Barry S.

Position: Director

Appointed: 17 January 2002

Resigned: 11 May 2005

Leslie S.

Position: Director

Appointed: 15 March 2001

Resigned: 06 October 2003

Tomas S.

Position: Director

Appointed: 15 March 2001

Resigned: 16 January 2002

David W.

Position: Director

Appointed: 15 March 2001

Resigned: 01 November 2005

Linda W.

Position: Director

Appointed: 25 January 1999

Resigned: 30 June 1999

Douglas M.

Position: Director

Appointed: 16 July 1998

Resigned: 15 March 2001

Roger K.

Position: Director

Appointed: 16 July 1998

Resigned: 16 November 2000

John K.

Position: Director

Appointed: 04 January 1994

Resigned: 25 January 1999

Robert M.

Position: Director

Appointed: 12 February 1993

Resigned: 01 July 1997

Carl H.

Position: Director

Appointed: 24 January 1992

Resigned: 12 February 1993

Roger K.

Position: Director

Appointed: 24 January 1992

Resigned: 04 January 1994

William P.

Position: Director

Appointed: 24 January 1992

Resigned: 25 January 1999

Hexagon Registrars Limited

Position: Corporate Director

Appointed: 14 January 1992

Resigned: 24 January 1992

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 14 January 1992

Resigned: 12 February 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Mallinckrodt Uk Ltd from Staines-Upon-Thames, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mallinckrodt Public Limited Company that entered Blanchardstown, Ireland as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mallinckrodt Enterprises Uk Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mallinckrodt Uk Ltd

3 Lotus Park The Causeway, Staines-Upon-Thames, TW18 3AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02030418
Notified on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mallinckrodt Public Limited Company

College Business & Technology Park Cruiserath, Blanchardstown, Dublin 15, Ireland

Legal authority Irish
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 522227
Notified on 13 July 2020
Ceased on 17 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mallinckrodt Enterprises Uk Limited

3 Lotus Park The Causeway, Staines-Upon-Thames, TW18 3AG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09090223
Notified on 29 September 2017
Ceased on 13 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mushi Uk Holdings Limited

5th Floor 6, St. Andrew Street, London, EC4A 3AE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09090448
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-30
filed on: 15th, November 2023
Free Download (26 pages)

Company search

Advertisements