You are here: bizstats.co.uk > a-z index > M list > MK list

Mkg Medical Uk Ltd STAINES UPON THAMES


Founded in 1958, Mkg Medical Uk, classified under reg no. 00604863 is an active company. Currently registered at 3 Lotus Park TW18 3AG, Staines Upon Thames the company has been in the business for 66 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/30. Since 1999/04/30 Mkg Medical Uk Ltd is no longer carrying the name Mallinckrodt (UK).

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. Currently 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.

Mkg Medical 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 00604863
Date of Incorporation Tue, 20th May 1958
Industry Non-trading company
End of financial Year 31st December
Company age 66 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 Sat, 27th Apr 2024 (2024-04-27)
Last confirmation statement dated Thu, 13th Apr 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

George G.

Position: Director

Appointed: 01 November 2005

Resigned: 04 January 2008

Alan C.

Position: Director

Appointed: 01 November 2005

Resigned: 30 September 2016

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

David W.

Position: Director

Appointed: 15 March 2001

Resigned: 01 November 2005

Tomas S.

Position: Director

Appointed: 15 March 2001

Resigned: 16 January 2002

Philip B.

Position: Director

Appointed: 25 January 1999

Resigned: 15 March 2001

Jacqueline B.

Position: Director

Appointed: 25 January 1999

Resigned: 15 March 2001

Douglas M.

Position: Director

Appointed: 25 January 1999

Resigned: 15 March 2001

Ian C.

Position: Director

Appointed: 25 January 1999

Resigned: 15 March 2001

Dominick Q.

Position: Director

Appointed: 16 December 1996

Resigned: 25 January 1999

Linda W.

Position: Director

Appointed: 16 December 1996

Resigned: 30 June 1999

Thomas H.

Position: Director

Appointed: 16 December 1996

Resigned: 25 January 1999

Ronaldus V.

Position: Director

Appointed: 09 December 1992

Resigned: 25 January 1999

Fritz W.

Position: Director

Appointed: 13 April 1992

Resigned: 16 December 1996

Bareld D.

Position: Director

Appointed: 13 April 1992

Resigned: 09 December 1992

Lothar G.

Position: Director

Appointed: 13 April 1992

Resigned: 09 January 1995

Reinhard M.

Position: Director

Appointed: 13 April 1992

Resigned: 25 January 1999

Robert M.

Position: Director

Appointed: 13 April 1992

Resigned: 09 July 1997

Dudley W.

Position: Director

Appointed: 13 April 1992

Resigned: 25 January 1999

Hexagon Registrars Limited

Position: Corporate Secretary

Appointed: 13 April 1992

Resigned: 12 February 2002

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Mallinckrodt Pharmaceuticals Limited 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.

Mallinckrodt Pharmaceuticals Limited

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

Legal authority United Kingdom
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09780382
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Mallinckrodt (UK) April 30, 1999
Mallinckrodt Medical (UK) December 14, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/30
filed on: 27th, October 2023
Free Download (22 pages)

Company search

Advertisements