MALLINCKRODT ARD HOLDINGS LIMITED

3 Lotus Park 3 Lotus Park, Staines Upon Thames, TW18 3AG, England
StatusACTIVE
Company No.09090452
CategoryPrivate Limited Company
Incorporated17 Jun 2014
Age10 years, 2 days
JurisdictionEngland Wales

SUMMARY

MALLINCKRODT ARD HOLDINGS LIMITED is an active private limited company with number 09090452. It was incorporated 10 years, 2 days ago, on 17 June 2014. The company address is 3 Lotus Park 3 Lotus Park, Staines Upon Thames, TW18 3AG, England.



Company Fillings

Mortgage charge part release with charge number

Date: 03 May 2024

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 090904520012

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Apr 2024

Action Date: 16 Apr 2024

Category: Capital

Type: SH19

Capital : 1 USD

Date: 2024-04-16

Documents

View document PDF

Resolution

Date: 16 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Apr 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/04/24

Documents

View document PDF

Legacy

Date: 16 Apr 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520011

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520004

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520008

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520007

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520010

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520003

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520006

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520009

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520005

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Speciale

Termination date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Matthew Timothy Peters

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Jason Daniel Goodson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Mr Toby Godrich

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-17

Officer name: Mr Alasdair John Fenlon

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-14

Charge number: 090904520012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2023

Action Date: 14 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-11-14

Charge number: 090904520013

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090904520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Sep 2023

Action Date: 08 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520011

Charge creation date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 17 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr Matthew Timothy Peters

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Speciale

Appointment date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-23

Officer name: Mr. Jason Daniel Goodson

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair John Fenlon

Termination date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Godrich

Termination date: 2023-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Mr Alasdair John Fenlon

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Michael Francis Norman

Documents

View document PDF

Resolution

Date: 31 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Bryan Marlen Reasons

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr. Michael Francis Norman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Casey

Termination date: 2022-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Godrich

Appointment date: 2022-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-16

Charge number: 090904520010

Documents

View document PDF

Resolution

Date: 30 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 30 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520009

Charge creation date: 2022-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520008

Charge creation date: 2022-06-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-17

Psc name: Mallinckrodt Uk Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mallinckrodt Public Limited Company

Cessation date: 2022-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-16

Charge number: 090904520007

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Nov 2021

Category: Address

Type: AD03

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Oct 2021

Category: Address

Type: AD02

Old address: 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England

New address: 1 Bartholomew Lane London EC2N 2AX

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 Oct 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-06-15

Officer name: Intertrust (Uk) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jun 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mallinckrodt Uk Ltd

Cessation date: 2020-07-10

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jun 2021

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-10

Psc name: Mallinckrodt Public Limited Company

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Dorn Miller

Termination date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Mr Bryan Marlen Reasons

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph Casey

Appointment date: 2020-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Welch

Termination date: 2020-09-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2020

Action Date: 04 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520006

Charge creation date: 2020-05-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 07 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520005

Charge creation date: 2020-04-07

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jan 2020

Category: Address

Type: AD02

Old address: 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom

New address: 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG

Documents

View document PDF

Move registers to registered office company with new address

Date: 02 Jan 2020

Category: Address

Type: AD04

New address: 3 Lotus Park the Causeway Staines upon Thames TW18 3AG

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520004

Charge creation date: 2019-12-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-06

Charge number: 090904520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2019

Action Date: 06 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090904520002

Charge creation date: 2019-12-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Change sail address company with old address new address

Date: 13 Aug 2019

Category: Address

Type: AD02

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Catterson

Termination date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-16

Officer name: Mr. Stephen Andrew Welch

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2019

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2019

Action Date: 14 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-14

Capital : 21,710,272 USD

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-03

Officer name: Mr. Stephen Andrew Welch

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2019

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Dorn Miller

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2018

Action Date: 18 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-18

Officer name: Alan Catterson

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Dorn Miller

Change date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Mallinckrodt Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Stephanie Dorn Miller

Change date: 2018-07-02

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jul 2018

Category: Address

Type: AD03

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Change sail address company with new address

Date: 29 Jun 2018

Category: Address

Type: AD02

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 29 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-29

Capital : 21,205 USD

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2018

Action Date: 05 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-05

Capital : 21,105 USD

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mallinckrodt Uk Ltd

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-12

Officer name: Alan Catterson

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Address

Type: AD01

New address: 3 Lotus Park the Causeway Staines upon Thames TW18 3AG

Old address: Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street London EC4A 3AE

Change date: 2017-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-10

Officer name: Ms Stephanie Dorn Miller

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-10

Officer name: Kenneth Lynn Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Lynn Wagner

Appointment date: 2017-01-27

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Thomas Budenholzer

Termination date: 2017-01-27

Documents

View document PDF

Capital allotment shares

Date: 25 Jan 2017

Action Date: 19 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-19

Capital : 1,103.00 USD

Documents

View document PDF

Change account reference date company

Date: 25 Jan 2017

Category: Accounts

Type: AA01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stephen Andrew Welch

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-30

Officer name: Alan Cotton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF


Some Companies

CARDIFF SPORTS NUTRITION LTD

170 WHITCHURCH ROAD,HEATH,CF14 3NA

Number:06017700
Status:ACTIVE
Category:Private Limited Company

ICASHCARS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11063712
Status:ACTIVE
Category:Private Limited Company

JDM FRANCHISING LTD

41 HIGH STREET,CHISLEHURST,BR7 5AE

Number:08318922
Status:ACTIVE
Category:Private Limited Company

RUSSELL RICHARDSON & SONS LIMITED

11-14 PARK HOUSE LANE,SHEFFIELD,S9 1XA

Number:01351912
Status:ACTIVE
Category:Private Limited Company

SOMNIO LIMITED

4 SNOWDON STREET,BATLEY,WF17 7RS

Number:11455882
Status:ACTIVE
Category:Private Limited Company

STOCARD UK LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:10727457
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source