London
WC1B 5EH
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Roger Wade Estey Jr. |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Secretary Name | Paul Jackson Nielsen |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | McKesson Warwick Technology Park Warwick Warwickshire CV34 6NZ |
Director Name | Judy Romano |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2011(3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | McKesson European Headquarters Warwick Technology Warwick Warwickshire CV34 6NZ |
Director Name | Mr Nigel Henry Worne |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2011(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 December 2015) |
Role | Controller |
Country of Residence | England |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Mr Gareth Bryn Thomas |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2018(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2023) |
Role | Chief Legal Counsel, Global Procurement & Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Website | mckesson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84576000 |
Telephone region | London |
Registered Address | C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
22.5m at £1 | Mckesson Information Solutions Finance S.a.r.l. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,325,000 |
Cash | £27,000 |
Current Liabilities | £3,653,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months, 4 weeks from now) |
21 December 2017 | Full accounts made up to 31 March 2017 (17 pages) |
---|---|
15 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
1 September 2016 | Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
31 May 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
31 May 2016 | Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 February 2016 | Termination of appointment of Nigel Henry Worne as a director on 15 December 2015 (1 page) |
22 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
18 December 2014 | Statement by Directors (2 pages) |
18 December 2014 | Statement of capital on 18 December 2014
|
18 December 2014 | Resolutions
|
18 December 2014 | Solvency Statement dated 15/12/14 (2 pages) |
21 October 2014 | Termination of appointment of Judy Romano as a director on 16 July 2014 (1 page) |
26 September 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2014 (2 pages) |
26 September 2014 | Termination of appointment of Paul Jackson Nielsen as a secretary on 16 July 2014 (1 page) |
26 September 2014 | Registered office address changed from Globe House Warwick Technology Park Warwick CV34 6NZ to 5Th Floor 6 St Andrew Street London EC4A 3AE on 26 September 2014 (1 page) |
11 April 2014 | Group of companies' accounts made up to 31 March 2013 (29 pages) |
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
22 March 2013 | Director's details changed for Roger Wade Estey Jr. on 21 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Nigel Henry Worne on 8 February 2012 (2 pages) |
5 March 2013 | Director's details changed for Nigel Henry Worne on 8 February 2012 (2 pages) |
21 November 2012 | Full accounts made up to 31 March 2012 (16 pages) |
23 May 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Appointment of Nigel Henry Worne as a director (2 pages) |
25 May 2011 | Appointment of Judy Romano as a director (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
18 March 2011 | Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 18 March 2011 (1 page) |
9 February 2011 | Company name changed moonlight acquisition uk LIMITED\certificate issued on 09/02/11
|
8 February 2011 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
7 February 2011 | Incorporation (34 pages) |