Company NameMKG Medical UK Ltd
DirectorsAlasdair John Fenlon and Toby Godrich
Company StatusActive
Company Number00604863
CategoryPrivate Limited Company
Incorporation Date20 May 1958(65 years, 11 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(65 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Director Accounting
Country of ResidenceIreland
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(65 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of International Legal
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 June 2021(63 years, 1 month after company formation)
Appointment Duration2 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameRobert George Moussa
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 1997)
RoleCompany Director
Correspondence Address16191 Wilson Manor Drive
Chesterfield Mo63005
Director NameReinhard Muller-Spath
Date of BirthNovember 1949 (Born 74 years ago)
NationalityGerman
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 January 1999)
RoleGeneral Manager
Correspondence AddressSchmerbachstrasse 15
Much
North-Rhine-Westfalia
Germany
Director NameLothar Erich Gross
Date of BirthJuly 1939 (Born 84 years ago)
NationalityGerman
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressLandingersberg 3
5202 Hennef 1
Germany
Director NameBareld Jan Doedens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration8 months (resigned 09 December 1992)
RoleSales And Marketing Manager (Europe)
Correspondence AddressNewtonstraat 77 Huis
1098 Hb Amsterdam
Foreign
Director NameDominick Martin Quinn
Date of BirthMay 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 December 1996(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1999)
RoleManaging Director
Correspondence AddressSchiller Stra 1
Neunkirchen
Bonn
D-53819
Germany
Director NameThomas Ulrich Hochstetter
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed16 December 1996(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1999)
RoleBusiness Executive
Correspondence AddressKegelswies 92
Hennef
53773
Director NamePhilip John Butterworth
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleBusiness Director
Correspondence Address4 The Dovecote Church Lane
Pitsford
Northampton
NN6 9SB
Director NameIan Stuart Chapman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleEuropean V P Exports
Correspondence Address1 Stuart Road
Brackley
Northamptonshire
NN13 6HZ
Director NameJacqueline Deborah Balchin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleBusiness Director
Correspondence AddressThe Maran House
Alderton
Towcester
Northamptonshire
NN12 7LN
Director NameDouglas Arthur McKinney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1999(40 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 2001)
RoleAccountant
Correspondence Address2011 Kehrsmill Court
Chesterfield 63005
Missouri
United States
Director NameTomas Settevik
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2001(42 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 January 2002)
RoleManaging Director
Correspondence AddressBraaten Alleen 24-26
Oslo
N-0787
Foreign
Secretary NameLeslie Harvey Swindells
NationalityBritish
StatusResigned
Appointed12 February 2002(43 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2003)
RoleFinance Director
Correspondence Address66 High Oaks Close
Locks Heath
Southampton
Hampshire
SO31 6SX
Director NameMr Colin Blebta
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Secretary NameMr Colin Blebta
NationalityBritish
StatusResigned
Appointed06 October 2003(45 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 November 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Bishops Close
Bournemouth
Dorset
BH7 7AB
Director NameGeorge Brooks Goodfellow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2008)
RoleOperations Director
Correspondence Address3 Wolfscote Close
Chesterfield
Derbyshire
S45 9TD
Director NameMr Alan Cotton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 September 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Secretary NameDavid Timson
NationalityBritish
StatusResigned
Appointed01 November 2005(47 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 January 2008)
RoleFinance Manager
Correspondence Address104 Water Meadows
Worksop
Nottinghamshire
S80 3DB
Director NameDavid John Haag
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2008(49 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 2010)
RoleDirector Of Operations
Correspondence Address17 Larch Way
Brockwell
Chesterfield
Derbyshire
S40 4EU
Secretary NameRachel Ivy Abbott
StatusResigned
Appointed09 April 2010(51 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 August 2012)
RoleCompany Director
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameDean Leslie Erdal
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2012(54 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 April 2015)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Secretary NameMrs Joanne Claire Pascucci
StatusResigned
Appointed21 August 2012(54 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 June 2013)
RoleCompany Director
Correspondence AddressPerth House Millennium Way
Chesterfield
S41 8ND
Director NameMr Robert Thomas Budenholzer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 April 2015(56 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2017)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address675 McDonnell Boulevard
Chesterfield
Missouri
United States
Director NameMs Stephanie Dorn Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 April 2017(58 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Mark Joseph Casey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2020(62 years, 4 months after company formation)
Appointment Duration2 years (resigned 16 September 2022)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Bryan Marlen Reasons
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2020(62 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(64 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Michael Francis Norman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2022(64 years, 4 months after company formation)
Appointment Duration2 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2022(64 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Jason Daniel Goodson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2023(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Matthew Timothy Peters
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2023(65 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameHexagon Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1992(33 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 February 2002)
Correspondence AddressSuite 3.5 City Gate House
39-45 Finsbury Square
London
EC2A 1UU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed28 June 2013(55 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 27 February 2020)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Contact

Websitemallinckrodt.com

Location

Registered Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Mallinckrodt Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (3 days from now)

Charges

16 June 2022Delivered on: 24 June 2022
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 4 May 2020
Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
21 May 2015Delivered on: 26 May 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
28 April 1988Delivered on: 12 May 1988
Satisfied on: 29 November 1991
Persons entitled: Barclays Bank PLC

Classification: Letter of charge.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies to the credit of any accounts with barclays bank PLC & co.
Fully Satisfied

Filing History

18 August 2017Full accounts made up to 30 September 2016 (18 pages)
26 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
25 April 2017Appointment of Ms Stephanie Dorn Miller as a director on 10 April 2017 (2 pages)
24 April 2017Termination of appointment of Kenneth Lynn Wagner as a director on 10 April 2017 (1 page)
14 February 2017Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017 (1 page)
1 February 2017Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017 (2 pages)
30 January 2017Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017 (1 page)
24 November 2016Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
4 October 2016Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016 (2 pages)
30 September 2016Termination of appointment of Alan Cotton as a director on 30 September 2016 (1 page)
5 August 2016Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE (1 page)
8 July 2016Full accounts made up to 25 September 2015 (17 pages)
22 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • USD 1
(5 pages)
31 March 2016Resolutions
  • RES13 ‐ Share premium account cancelled 31/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
31 March 2016Statement by Directors (2 pages)
31 March 2016Solvency Statement dated 31/03/16 (2 pages)
31 March 2016Statement of capital on 31 March 2016
  • USD 1
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,000
  • USD 1,910,137,444
(6 pages)
24 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 1,000
  • USD 1,910,137,444
  • ANNOTATION Clarification This document is a duplicate of the other form SH01 registered on 24/06/2015
(5 pages)
8 June 2015Particulars of variation of rights attached to shares (3 pages)
8 June 2015Statement of company's objects (2 pages)
8 June 2015Statement of capital following an allotment of shares on 19 May 2015
  • GBP 1,000.00
  • USD 1.00
(5 pages)
8 June 2015Change of share class name or designation (2 pages)
8 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
26 May 2015Registration of charge 006048630002, created on 21 May 2015 (40 pages)
22 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
11 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000
(5 pages)
27 April 2015Appointment of Mr Robert Budenholzer as a director on 21 April 2015 (2 pages)
24 April 2015Termination of appointment of Dean Leslie Erdal as a director on 21 April 2015 (1 page)
16 August 2014Accounts for a dormant company made up to 27 September 2013 (6 pages)
9 June 2014Director's details changed for Alan Cotton on 3 June 2014 (2 pages)
9 June 2014Director's details changed for Alan Cotton on 3 June 2014 (2 pages)
2 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(6 pages)
5 July 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
4 July 2013Termination of appointment of Joanne Pascucci as a secretary (1 page)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
23 April 2013Accounts for a dormant company made up to 28 September 2012 (6 pages)
12 November 2012Termination of appointment of Ray Snell as a director (1 page)
12 November 2012Termination of appointment of Rachel Abbott as a secretary (1 page)
12 November 2012Appointment of Dean Leslie Erdal as a director (2 pages)
12 November 2012Appointment of Mrs Joanne Claire Pascucci as a secretary (1 page)
1 October 2012Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Hall Lane Staveley Chesterfield Derbyshire S43 3RW on 1 October 2012 (1 page)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
1 February 2012Secretary's details changed for Rachel Ivy Abbott on 25 June 2011 (1 page)
26 July 2011Secretary's details changed for Rachel Dennis on 26 June 2011 (1 page)
26 July 2011Appointment of Ray Joseph Snell as a director (2 pages)
3 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
15 April 2011Accounts for a dormant company made up to 24 September 2010 (6 pages)
6 January 2011Termination of appointment of David Haag as a director (1 page)
5 January 2011Termination of appointment of David Haag as a director (1 page)
5 January 2011Termination of appointment of David Haag as a director (1 page)
5 January 2011Termination of appointment of David Haag as a director (1 page)
25 June 2010Accounts for a dormant company made up to 25 September 2009 (6 pages)
6 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
12 April 2010Appointment of Rachel Dennis as a secretary (1 page)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
9 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
27 April 2009Return made up to 13/04/09; full list of members (3 pages)
28 January 2009Appointment terminated secretary david timson (1 page)
5 June 2008Return made up to 13/04/08; no change of members (4 pages)
5 June 2008Location of register of members (1 page)
22 May 2008Accounts for a dormant company made up to 30 September 2007 (6 pages)
18 April 2008Director appointed david john haag (2 pages)
18 April 2008Appointment terminated director george goodfellow (1 page)
28 August 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
3 May 2007Return made up to 13/04/07; full list of members (2 pages)
5 March 2007Accounts for a dormant company made up to 30 September 2005 (6 pages)
17 February 2007Return made up to 13/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2006First Gazette notice for compulsory strike-off (1 page)
22 November 2005Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
22 November 2005Secretary resigned;director resigned (1 page)
22 November 2005Registered office changed on 22/11/05 from: 154 fareham road gosport hampshire PO13 0AS (1 page)
22 November 2005New director appointed (2 pages)
28 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
13 July 2005Return made up to 13/04/05; full list of members (3 pages)
7 July 2005Director resigned (1 page)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
29 April 2004Return made up to 13/04/04; full list of members (7 pages)
13 November 2003Secretary resigned;director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (3 pages)
18 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
26 April 2003Return made up to 13/04/03; full list of members (7 pages)
5 September 2002Full accounts made up to 30 September 2001 (8 pages)
13 May 2002Return made up to 13/04/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 May 2002Location of register of members (1 page)
6 March 2002New director appointed (3 pages)
6 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Location of register of members (1 page)
5 March 2002Secretary resigned (1 page)
5 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
1 June 2001Return made up to 13/04/01; full list of members (6 pages)
29 May 2001Registered office changed on 29/05/01 from: 10 talisman business centre london road bicester oxfordshire OX6 0JX (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001Director resigned (1 page)
7 February 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
21 April 2000Return made up to 13/04/00; full list of members (7 pages)
16 August 1999Director resigned (1 page)
5 May 1999Return made up to 13/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1999Company name changed mallinckrodt (uk) LIMITED\certificate issued on 30/04/99 (2 pages)
19 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
11 December 1998Company name changed mallinckrodt medical (uk) limite d\certificate issued on 14/12/98 (2 pages)
16 October 1998Registered office changed on 16/10/98 from: 11 north portway close round spinney northampton NN3 4RQ (1 page)
16 September 1998Full accounts made up to 30 June 1998 (14 pages)
10 May 1998Return made up to 13/04/98; no change of members (6 pages)
20 November 1997Full accounts made up to 30 June 1997 (15 pages)
12 August 1997Director resigned (1 page)
27 April 1997Return made up to 13/04/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 June 1996 (13 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997New director appointed (2 pages)
1 May 1996Return made up to 13/04/96; no change of members (6 pages)
5 February 1996Full accounts made up to 30 June 1995 (14 pages)
10 May 1995Return made up to 13/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 1990Return made up to 13/04/90; full list of members (7 pages)
5 January 1990Memorandum and Articles of Association (11 pages)
5 January 1990Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(11 pages)
13 July 1989Company name changed mallinckrodt diagnostica (U.K.) LIMITED\certificate issued on 14/07/89 (2 pages)
26 May 1989Memorandum and Articles of Association (8 pages)
7 May 1986Full accounts made up to 31 December 1984 (13 pages)
27 June 1984Company name changed\certificate issued on 27/06/84 (2 pages)
4 June 1979Company name changed\certificate issued on 04/06/79 (2 pages)
3 July 1970Company name changed\certificate issued on 03/07/70 (3 pages)
20 May 1958Incorporation (37 pages)