Company NameGuerbet Imaging UK Ltd
Company StatusDissolved
Company Number08251777
CategoryPrivate Limited Company
Incorporation Date12 October 2012(11 years, 6 months ago)
Dissolution Date12 December 2018 (5 years, 4 months ago)
Previous NameMallinckrodt UK Commercial Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJean Francois Le Martret
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusClosed
Appointed27 November 2015(3 years, 1 month after company formation)
Appointment Duration3 years (closed 12 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRe Solve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameAntoine Mazraani
Date of BirthDecember 1952 (Born 71 years ago)
NationalityFrench
StatusClosed
Appointed27 November 2015(3 years, 1 month after company formation)
Appointment Duration3 years (closed 12 December 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressRe Solve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameNicolas Kaller-Cox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleLegal Counsel
Country of ResidenceBelgium
Correspondence AddressCovivien Group Sarl
3b Boulevard De Prince Henri
1727 Luxembourg
Grand Duchy Of Luxembourg
Director NameStephen Joseph Nee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleVice President Of Finance
Country of ResidenceSwitzerland
Correspondence AddressCovidien Ag
Thurgauer Str 54
8050 Zurich
Switzerland
Director NameMrs Debra Margaret Reynolds
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameDale Joseph Rees
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 23 July 2014)
RoleDivisional Controller
Country of ResidenceSwitzerland
Correspondence Address4500 Parkway
Whiteley
Fareham
Hampshire
PO15 7NY
Director NameRobert Gordon Barlow
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(8 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 November 2015)
RoleHR Director Emea
Country of ResidenceSwitzerland
Correspondence AddressGround Floor Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EZ
Director NameMs Kathryn Anna Morgan Thomas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2015)
RoleCountry Manager
Country of ResidenceWales
Correspondence AddressGround Floor Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EZ
Director NameJohn Charles Carney
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2015)
RoleDivisional Controller
Country of ResidenceSwitzerland
Correspondence AddressGround Floor Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EZ
Director NameSina-Alexa Renner
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2015)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor Building 1000 Lakeside North Harbour
Western Road
Portsmouth
PO6 3EZ

Location

Registered AddressRe Solve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1000 at £1Mallinckrodt Group Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£16,321,000
Gross Profit£2,250,000
Net Worth£550,000
Current Liabilities£5,861,000

Accounts

Latest Accounts25 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2018Final Gazette dissolved following liquidation (1 page)
12 September 2018Return of final meeting in a members' voluntary winding up (10 pages)
31 August 2018Liquidators' statement of receipts and payments to 30 July 2018 (9 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Re Solve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Re Solve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
16 August 2017Registered office address changed from Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 August 2017 (2 pages)
16 August 2017Registered office address changed from Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 16 August 2017 (2 pages)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Appointment of a voluntary liquidator (1 page)
15 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
15 August 2017Declaration of solvency (5 pages)
15 August 2017Declaration of solvency (5 pages)
15 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(2 pages)
27 February 2017Company name changed mallinckrodt uk commercial LTD\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
27 February 2017Company name changed mallinckrodt uk commercial LTD\certificate issued on 27/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
13 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 12 October 2016 with updates (6 pages)
10 January 2017Registered office address changed from Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ to Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ to Avon House 435 Stratford Road Shirley Solihull Birmingham B90 4AA on 10 January 2017 (1 page)
23 December 2016Director's details changed (2 pages)
23 December 2016Director's details changed (2 pages)
23 December 2016Director's details changed (2 pages)
23 December 2016Director's details changed (2 pages)
17 October 2016Full accounts made up to 25 December 2015 (26 pages)
17 October 2016Full accounts made up to 25 December 2015 (26 pages)
8 August 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 August 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 August 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
8 August 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
7 January 2016Appointment of Antoine Mazraani as a director on 27 November 2015 (3 pages)
7 January 2016Appointment of Jean Francois Le Martret as a director on 27 November 2015 (3 pages)
7 January 2016Appointment of Antoine Mazraani as a director on 27 November 2015 (3 pages)
7 January 2016Appointment of Jean Francois Le Martret as a director on 27 November 2015 (3 pages)
10 December 2015Termination of appointment of John Charles Carney as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Robert Gordon Barlow as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Sina-Alexa Renner as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Sina-Alexa Renner as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Robert Gordon Barlow as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of John Charles Carney as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Kathryn Anna Morgan Thomas as a director on 27 November 2015 (2 pages)
10 December 2015Termination of appointment of Kathryn Anna Morgan Thomas as a director on 27 November 2015 (2 pages)
9 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
9 December 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
28 October 2015Director's details changed for Robert Gordon Barlow on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Robert Gordon Barlow on 1 October 2015 (2 pages)
28 October 2015Director's details changed for Robert Gordon Barlow on 1 October 2015 (2 pages)
22 June 2015Full accounts made up to 26 September 2014 (25 pages)
22 June 2015Full accounts made up to 26 September 2014 (25 pages)
14 April 2015Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ on 14 April 2015 (1 page)
14 April 2015Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Ground Floor Building 1000 Lakeside North Harbour Western Road Portsmouth PO6 3EZ on 14 April 2015 (1 page)
2 January 2015Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages)
2 January 2015Director's details changed for Sina-Alexa Renner on 1 December 2014 (2 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
4 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(6 pages)
1 September 2014Appointment of Sina-Alexa Renner as a director on 23 July 2014 (2 pages)
1 September 2014Appointment of John Charles Carney as a director on 23 July 2014 (2 pages)
1 September 2014Appointment of John Charles Carney as a director on 23 July 2014 (2 pages)
1 September 2014Appointment of Sina-Alexa Renner as a director on 23 July 2014 (2 pages)
1 September 2014Termination of appointment of Dale Joseph Rees as a director on 23 July 2014 (1 page)
1 September 2014Termination of appointment of Dale Joseph Rees as a director on 23 July 2014 (1 page)
3 June 2014Full accounts made up to 27 September 2013 (25 pages)
3 June 2014Full accounts made up to 27 September 2013 (25 pages)
7 February 2014Appointment of Ms Kathryn Anna Morgan Thomas as a director on 24 January 2014 (2 pages)
7 February 2014Appointment of Ms Kathryn Anna Morgan Thomas as a director on 24 January 2014 (2 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
11 November 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
9 July 2013Termination of appointment of Debra Reynolds as a director on 28 June 2013 (2 pages)
9 July 2013Appointment of Dale Joseph Rees as a director on 28 June 2013 (3 pages)
9 July 2013Termination of appointment of Nicolas Kaller-Cox as a director on 28 June 2013 (2 pages)
9 July 2013Termination of appointment of Stephen Joseph Nee as a director on 28 June 2013 (2 pages)
9 July 2013Appointment of Robert Gordon Barlow as a director on 28 June 2013 (3 pages)
9 July 2013Termination of appointment of Stephen Joseph Nee as a director on 28 June 2013 (2 pages)
9 July 2013Appointment of Dale Joseph Rees as a director on 28 June 2013 (3 pages)
9 July 2013Appointment of Robert Gordon Barlow as a director on 28 June 2013 (3 pages)
9 July 2013Termination of appointment of Debra Reynolds as a director on 28 June 2013 (2 pages)
9 July 2013Termination of appointment of Nicolas Kaller-Cox as a director on 28 June 2013 (2 pages)
4 April 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1,000
(3 pages)
22 January 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
22 January 2013Current accounting period shortened from 31 October 2013 to 30 September 2013 (1 page)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
12 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)