Hatfield
AL10 9UL
Secretary Name | Caroline Rebecca Louise Dixon |
---|---|
Status | Current |
Appointed | 01 May 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Dr Walter Grant Cook |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Discovery Park House, Floor 3 Discovery Park Sandwich Kent CT13 9ND |
Director Name | Mr Rupert Cory |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2020(8 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 4 Trident Place, Mosquito Way Hatfield AL10 9UL |
Director Name | Peter McCormick |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Role | Executive |
Country of Residence | Ireland |
Correspondence Address | C/O Pfisher Limited Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Kristin A Kolesar |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2011(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 September 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 1500 Corporate Drive Canonsburg Pennsylvania United States |
Director Name | Mr David Charles Waite |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 July 2016) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 20 Station Close Potters Bar Hertfordshire EN6 1TL |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2011(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol Avon BS1 6EG |
Website | www.mylan.co.uk/ |
---|---|
Email address | [email protected] |
Registered Address | 20 Station Close Potters Bar Hertfordshire EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mcdermott Laboratories LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,265,000 |
Cash | £1,177,000 |
Current Liabilities | £11,805,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months, 4 weeks from now) |
21 December 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
16 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
6 April 2023 | Full accounts made up to 31 December 2021 (22 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
1 August 2022 | Amended full accounts made up to 31 December 2019 (21 pages) |
1 August 2022 | Amended full accounts made up to 31 December 2019 (21 pages) |
14 March 2022 | Full accounts made up to 31 December 2020 (22 pages) |
12 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2019 (21 pages) |
20 April 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
2 October 2020 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 12 August 2020 (2 pages) |
18 March 2020 | Appointment of Mr Rupert Cory as a director on 9 March 2020 (2 pages) |
20 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 January 2019 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
7 January 2019 | Director's details changed for Dr Walter Grant Cook on 31 December 2018 (2 pages) |
5 December 2018 | Full accounts made up to 31 December 2017 (19 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Director's details changed for Dr Walter Grant Cook on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Caroline Rebecca Louise Dixon on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Dr Walter Grant Cook on 22 June 2017 (2 pages) |
22 June 2017 | Secretary's details changed for Caroline Rebecca Louise Dixon on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 22 June 2017 (2 pages) |
19 June 2017 | Appointment of Dr Walter Grant Cook as a director on 16 June 2017 (2 pages) |
19 June 2017 | Appointment of Dr Walter Grant Cook as a director on 16 June 2017 (2 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 July 2016 | Termination of appointment of David Charles Waite as a director on 14 July 2016 (1 page) |
27 July 2016 | Termination of appointment of David Charles Waite as a director on 14 July 2016 (1 page) |
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Register(s) moved to registered inspection location C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
16 June 2015 | Register(s) moved to registered inspection location C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
16 June 2015 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG England to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
16 June 2015 | Register inspection address has been changed from Albany Gate Darkes Lane Potters Bar Hertfordshire EN6 1AG England to C/O Caroline Dixon, Mylan Building 4, Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL (1 page) |
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register(s) moved to registered office address (1 page) |
5 December 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Register(s) moved to registered office address (1 page) |
11 September 2013 | Termination of appointment of Kristin Kolesar as a director (1 page) |
11 September 2013 | Termination of appointment of Kristin Kolesar as a director (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
7 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 6 December 2012 (2 pages) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Register(s) moved to registered inspection location (1 page) |
6 December 2012 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 6 December 2012 (2 pages) |
6 December 2012 | Register inspection address has been changed (1 page) |
6 December 2012 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 6 December 2012 (2 pages) |
27 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
27 September 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
18 May 2012 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 18 May 2012 (2 pages) |
18 May 2012 | Director's details changed for Mr David Charles Waite on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 18 May 2012 (1 page) |
18 May 2012 | Secretary's details changed for Caroline Rebecca Louise Dixon on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Peter Mccormick as a director (1 page) |
18 May 2012 | Director's details changed for Mr David Charles Waite on 18 May 2012 (2 pages) |
18 May 2012 | Secretary's details changed for Caroline Rebecca Louise Dixon on 18 May 2012 (1 page) |
18 May 2012 | Termination of appointment of Peter Mccormick as a director (1 page) |
18 May 2012 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 18 May 2012 (2 pages) |
18 May 2012 | Registered office address changed from 6Th Floor One London Wall London EC2Y 5EB United Kingdom on 18 May 2012 (1 page) |
17 May 2012 | Appointment of Mr David Charles Waite as a director (2 pages) |
17 May 2012 | Appointment of Ms Caroline Rebecca Louise Dixon as a director (2 pages) |
17 May 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
17 May 2012 | Appointment of Caroline Rebecca Louise Dixon as a secretary (2 pages) |
17 May 2012 | Appointment of Ms Caroline Rebecca Louise Dixon as a director (2 pages) |
17 May 2012 | Appointment of Caroline Rebecca Louise Dixon as a secretary (2 pages) |
17 May 2012 | Appointment of Mr David Charles Waite as a director (2 pages) |
23 December 2011 | Appointment of Kristin Ann Kolesar as a director (2 pages) |
23 December 2011 | Appointment of Kristin Ann Kolesar as a director (2 pages) |
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|
8 November 2011 | Incorporation
|