Company NameMcKesson UK Holdings Limited
DirectorJuliet Sy Pate
Company StatusActive
Company Number07519786
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Previous NameMoonlight Acquisition UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameJuliet Sy Pate
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(12 years, 1 month after company formation)
Appointment Duration12 months
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed16 July 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 8 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameRoger Wade Estey Jr.
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
30 Eastbourne Terrace
London
W2 6LA
Secretary NamePaul Jackson Nielsen
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMcKesson Warwick Technology Park
Warwick
Warwickshire
CV34 6NZ
Director NameJudy Romano
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2011(3 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMcKesson European Headquarters Warwick Technology
Warwick
Warwickshire
CV34 6NZ
Director NameMr Nigel Henry Worne
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(3 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 December 2015)
RoleController
Country of ResidenceEngland
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameMr Gareth Bryn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(7 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2023)
RoleChief Legal Counsel, Global Procurement & Sourcing
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30 Eastbourne Terrace
London
W2 6LA

Contact

Websitemckesson.co.uk
Email address[email protected]
Telephone020 84576000
Telephone regionLondon

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

22.5m at £1Mckesson Information Solutions Finance S.a.r.l.
100.00%
Ordinary

Financials

Year2014
Net Worth£75,325,000
Cash£27,000
Current Liabilities£3,653,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

21 December 2017Full accounts made up to 31 March 2017 (17 pages)
15 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (18 pages)
1 September 2016Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages)
11 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
31 May 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
31 May 2016Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
11 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 22,456,630
(4 pages)
5 February 2016Termination of appointment of Nigel Henry Worne as a director on 15 December 2015 (1 page)
22 December 2015Full accounts made up to 31 March 2015 (15 pages)
2 November 2015Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages)
2 November 2015Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 22,456,630
(5 pages)
6 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 22,456,630
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
18 December 2014Statement by Directors (2 pages)
18 December 2014Statement of capital on 18 December 2014
  • GBP 22,456,630
(4 pages)
18 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2014Solvency Statement dated 15/12/14 (2 pages)
21 October 2014Termination of appointment of Judy Romano as a director on 16 July 2014 (1 page)
26 September 2014Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 July 2014 (2 pages)
26 September 2014Termination of appointment of Paul Jackson Nielsen as a secretary on 16 July 2014 (1 page)
26 September 2014Registered 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 2014Group of companies' accounts made up to 31 March 2013 (29 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 164,456,630
(6 pages)
14 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 164,456,630
(6 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for Roger Wade Estey Jr. on 21 March 2013 (2 pages)
5 March 2013Director's details changed for Nigel Henry Worne on 8 February 2012 (2 pages)
5 March 2013Director's details changed for Nigel Henry Worne on 8 February 2012 (2 pages)
21 November 2012Full accounts made up to 31 March 2012 (16 pages)
23 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 164,456,630
(4 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
28 March 2012Appointment of Nigel Henry Worne as a director (2 pages)
25 May 2011Appointment of Judy Romano as a director (3 pages)
17 May 2011Statement of capital following an allotment of shares on 12 May 2011
  • GBP 72,451,001
(4 pages)
18 March 2011Registered 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 2011Company name changed moonlight acquisition uk LIMITED\certificate issued on 09/02/11
  • CONNOT ‐
(3 pages)
8 February 2011Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
7 February 2011Incorporation (34 pages)