Mckesson Global Procurement & Sourcing Limited LONDON


Mckesson Global Procurement & Sourcing started in year 2013 as Private Limited Company with registration number 08715001. The Mckesson Global Procurement & Sourcing company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at C/o Tmf Group, 13th Floor. Postal code: EC2R 7HJ. Since 2014/11/14 Mckesson Global Procurement & Sourcing Limited is no longer carrying the name Mckesson Global Sourcing.

The firm has 2 directors, namely Francois B., David E.. Of them, David E. has been with the company the longest, being appointed on 1 November 2022 and Francois B. has been with the company for the least time - from 31 March 2023. As of 19 April 2024, there were 10 ex directors - Jack S., Gareth T. and others listed below. There were no ex secretaries.

Mckesson Global Procurement & Sourcing 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 08715001
Date of Incorporation Wed, 2nd Oct 2013
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Francois B.

Position: Director

Appointed: 31 March 2023

David E.

Position: Director

Appointed: 01 November 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 18 October 2013

Jack S.

Position: Director

Appointed: 01 January 2019

Resigned: 15 July 2022

Gareth T.

Position: Director

Appointed: 28 July 2018

Resigned: 31 March 2023

Stanton M.

Position: Director

Appointed: 02 January 2018

Resigned: 30 June 2023

Kevin K.

Position: Director

Appointed: 22 June 2016

Resigned: 01 January 2019

John F.

Position: Director

Appointed: 07 August 2014

Resigned: 17 August 2017

Paul J.

Position: Director

Appointed: 19 June 2014

Resigned: 02 January 2018

Saul F.

Position: Director

Appointed: 19 June 2014

Resigned: 16 May 2016

Roger E.

Position: Director

Appointed: 18 October 2013

Resigned: 27 July 2018

Willie B.

Position: Director

Appointed: 18 October 2013

Resigned: 10 June 2014

Paul N.

Position: Director

Appointed: 02 October 2013

Resigned: 18 October 2013

Hackwood Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2013

Resigned: 18 October 2013

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is Mckesson Corporation from Wilmington (New Castle County), United States. The abovementioned PSC is classified as "a corporate", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Mckesson Uk Finance Ii Limited that entered London, England as the address. This PSC has a legal form of "a limited liability 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.

Mckesson Corporation

Corporation Service Company 251 Little Falls Drive, Wilmington (New Castle County), Delaware, 19808, United States

Legal authority United States (Delaware)
Legal form Corporate
Country registered United States
Place registered United States (Delaware)
Registration number 2417015
Notified on 27 December 2016
Nature of control: significiant influence or control

Mckesson Uk Finance Ii Limited

5th Floor St. Andrew Street, London, EC4A 3AE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 08714727
Notified on 6 April 2016
Ceased on 27 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mckesson Global Sourcing November 14, 2014
Cougar I Uk July 23, 2014

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 18th, January 2024
Free Download (31 pages)

Company search