Mallinckrodt Uk Ltd STAINES UPON THAMES


Founded in 1986, Mallinckrodt Uk, classified under reg no. 02030418 is an active company. Currently registered at 3 Lotus Park TW18 3AG, Staines Upon Thames the company has been in the business for thirty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 30th December 2022. Since 30th April 1999 Mallinckrodt Uk Ltd is no longer carrying the name Nellcor Puritan Bennett U.k.

The firm has 2 directors, namely Toby G., Alasdair F.. Of them, Toby G., Alasdair F. have been with the company the longest, being appointed on 17 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mallinckrodt Uk Ltd 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 02030418
Date of Incorporation Mon, 23rd Jun 1986
Industry Non-trading company
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Toby G.

Position: Director

Appointed: 17 November 2023

Alasdair F.

Position: Director

Appointed: 17 November 2023

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 15 June 2021

Jason G.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Daniel S.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Matthew P.

Position: Director

Appointed: 23 June 2023

Resigned: 17 November 2023

Alasdair F.

Position: Director

Appointed: 30 November 2022

Resigned: 23 June 2023

Michael N.

Position: Director

Appointed: 27 September 2022

Resigned: 30 November 2022

Toby G.

Position: Director

Appointed: 16 September 2022

Resigned: 23 June 2023

Bryan R.

Position: Director

Appointed: 10 September 2020

Resigned: 27 September 2022

Mark C.

Position: Director

Appointed: 10 September 2020

Resigned: 16 September 2022

Stephanie M.

Position: Director

Appointed: 10 April 2017

Resigned: 10 September 2020

Kenneth W.

Position: Director

Appointed: 27 January 2017

Resigned: 10 April 2017

Stephen W.

Position: Director

Appointed: 30 September 2016

Resigned: 10 September 2020

Robert B.

Position: Director

Appointed: 21 April 2015

Resigned: 27 January 2017

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: 21 April 2015

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

David T.

Position: Secretary

Appointed: 01 November 2005

Resigned: 21 January 2008

Alan C.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2016

George G.

Position: Director

Appointed: 01 November 2005

Resigned: 04 January 2008

Colin B.

Position: Secretary

Appointed: 06 October 2003

Resigned: 01 November 2005

Colin B.

Position: Director

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

Tomas S.

Position: Director

Appointed: 15 March 2001

Resigned: 16 January 2002

David W.

Position: Director

Appointed: 15 March 2001

Resigned: 01 November 2005

Leslie S.

Position: Director

Appointed: 15 March 2001

Resigned: 06 October 2003

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 16 November 2000

Resigned: 12 February 2002

Robert B.

Position: Director

Appointed: 31 August 1998

Resigned: 15 March 2001

Linda W.

Position: Director

Appointed: 31 August 1998

Resigned: 01 July 1999

Roger K.

Position: Secretary

Appointed: 01 July 1998

Resigned: 16 November 2000

Roger K.

Position: Director

Appointed: 24 June 1998

Resigned: 06 November 2000

John K.

Position: Director

Appointed: 24 June 1998

Resigned: 31 August 1998

Laureen D.

Position: Secretary

Appointed: 06 November 1995

Resigned: 24 June 1998

Laureen D.

Position: Director

Appointed: 06 November 1995

Resigned: 24 June 1998

Boudewijn B.

Position: Director

Appointed: 06 November 1995

Resigned: 24 June 1998

Michael D.

Position: Secretary

Appointed: 06 November 1995

Resigned: 24 June 1998

Michael D.

Position: Director

Appointed: 06 November 1995

Resigned: 24 June 1998

Daniel W.

Position: Director

Appointed: 01 May 1991

Resigned: 25 August 1995

Lee R.

Position: Director

Appointed: 01 May 1991

Resigned: 14 July 1995

Burton D.

Position: Director

Appointed: 01 May 1991

Resigned: 06 November 1995

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Mallinckrodt Public Limited Company from Dublin, Ireland. The abovementioned PSC is classified as "a public 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.

Mallinckrodt Public Limited Company

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

Legal authority Ireland
Legal form Public Limited Company
Country registered Ireland
Place registered Companies Registration Office (Cro)
Registration number 522227
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

Nellcor Puritan Bennett U.k April 30, 1999
Puritan-bennett Uk October 2, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th December 2022
filed on: 27th, October 2023
Free Download (22 pages)

Company search

Advertisements