MYLAN HOLDINGS LTD.

Trident Place, Building 4 Trident Place, Building 4, Hatfield, AL10 9UL, Hertfordshire, England
StatusACTIVE
Company No.09429449
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

MYLAN HOLDINGS LTD. is an active private limited company with number 09429449. It was incorporated 9 years, 3 months, 7 days ago, on 09 February 2015. The company address is Trident Place, Building 4 Trident Place, Building 4, Hatfield, AL10 9UL, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 15 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-14

Officer name: John Paul Llewellyn Munson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 14 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caroline Rebecca Louise Dixon

Appointment date: 2022-11-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 May 2022

Action Date: 11 May 2022

Category: Capital

Type: SH19

Date: 2022-05-11

Capital : 26,114 USD

Documents

View document PDF

Legacy

Date: 11 May 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 11 May 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/05/22

Documents

View document PDF

Resolution

Date: 11 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mylan N.V.

Cessation date: 2020-11-17

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jan 2021

Action Date: 17 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-11-17

Psc name: Viatris Inc.

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-06

Capital : 26,114 USD

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/11/20

Documents

View document PDF

Resolution

Date: 06 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2020

Action Date: 03 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-03

Capital : 26,114 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Mr Alan Weiner

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-29

Officer name: Mr Alan Weiner

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-29

Officer name: Colleen Ostrowski

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-29

Officer name: Colleen Elise Ranney Ostrowski

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-06-30

Officer name: Mr Alan Weiner

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Capital

Type: SH19

Date: 2016-08-26

Capital : 13,114 USD

Documents

View document PDF

Legacy

Date: 26 Aug 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/16

Documents

View document PDF

Resolution

Date: 26 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colleen Ostrowski

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colleen Ostrowski

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: John Daniel Sheehan

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: John Daniel Sheehan

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2016

Action Date: 27 Feb 2015

Category: Capital

Type: SH01

Date: 2015-02-27

Capital : 13,114.00 USD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-19

Officer name: Mr John Paul Llewellyn Munson

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. John Daniel Sheehan

Change date: 2015-06-19

Documents

View document PDF

Change person secretary company with change date

Date: 09 Mar 2016

Action Date: 19 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Daniel Sheehan

Change date: 2015-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

New address: Trident Place, Building 4 Mosquito Way Hatfield Hertfordshire AL10 9UL

Old address: Building 4 Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL

Change date: 2016-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

New address: Building 4 Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL

Old address: Albany Gate Darkes Lane Potters Bar Herts EN6 1AG United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AK STUNTS LTD

119 THE HUB,LONDON,W10 5BE

Number:10733522
Status:ACTIVE
Category:Private Limited Company

BONNIE BLINDS LIMITED

18B INCHINNAN ROAD,RENFREW,PA4 8NE

Number:SC607824
Status:ACTIVE
Category:Private Limited Company

CREATIVE BUILDING MAINTENANCE LIMITED

THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:08589017
Status:LIQUIDATION
Category:Private Limited Company

MVS GLOBAL LIMITED

BATTLE HOUSE,NEW BARNET,EN4 8RR

Number:10756683
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 834 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL023812
Status:ACTIVE
Category:Limited Partnership

ROUNDHILL ASSOCIATES LIMITED

2 PRIORY ROAD,NUNEATON,CV13 0PB

Number:10601568
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