Company NameMcKesson Strategic Services Limited
DirectorsFrancois Bodereau and Juliet Sy Pate
Company StatusActive
Company Number08933850
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)
Previous NameMcKesson UK Finance Iia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameFrancois Bodereau
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleVp Finance, Global Procurement & Sourcing
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Director NameJuliet Sy Pate
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(9 years after company formation)
Appointment Duration1 year
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressRussell Square House 10-12 Russell Square
London
WC1B 5EH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed11 March 2014(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameRoger Wade Estey Jr.
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor
30 Eastbourne Terrace
London
W2 6LA
Director NameMr Paul Jackson Nielsen
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2015(11 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 31 October 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Ronald Chad Gober
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed05 March 2015(11 months, 4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressTmf Corporate Administration Services Limited 5th
6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Thomas Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2017(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor
30 Eastbourne Terrace
London
W2 6LA
Director NameAdrian Francis Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2017(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 2019)
RoleFinance Director, International Accounting Group
Country of ResidenceIreland
Correspondence AddressBuilding 3300
Cork Airport Business Park, Kinsale Road
Cork
Ireland
Director NameMr Gareth Bryn Thomas
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2018(4 years, 4 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

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

1 at £1Mckesson Uk Finance Ii Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

19 October 2017Second filing for the appointment of Adrian Francis Kelly as a director (6 pages)
9 October 2017Appointment of Adrian Francis Kelly as a director on 2 October 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 19/10/2017.
(3 pages)
28 July 2017Appointment of Mr John Thomas Herlihy as a director on 25 July 2017 (2 pages)
5 June 2017Termination of appointment of Ronald Chad Gober as a director on 2 June 2017 (1 page)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
17 December 2016Full accounts made up to 31 March 2016 (16 pages)
1 September 2016Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages)
12 July 2016Register(s) moved to registered inspection location 400 Capability Green Luton LU1 3AE (1 page)
11 July 2016Register inspection address has been changed to 400 Capability Green Luton LU1 3AE (1 page)
3 May 2016Company name changed mckesson uk finance iia LIMITED\certificate issued on 03/05/16
  • NM04 ‐ Change of name by provision in articles
(2 pages)
31 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(5 pages)
23 March 2016Director's details changed for Mr Ronald Chad Gober on 12 March 2016 (2 pages)
29 January 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Paul Nielsen
(4 pages)
21 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
17 December 2015Previous accounting period shortened from 31 December 2015 to 31 March 2015 (1 page)
25 November 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 November 2015Director's details changed for Mr Ronald Chad Gober on 5 March 2015 (2 pages)
11 November 2015Director's details changed for Mr Ronald Chad Gober on 5 March 2015 (2 pages)
9 November 2015Termination of appointment of Paul Jackson Nielsen as a director on 31 October 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2016
(2 pages)
9 November 2015Termination of appointment of Paul Jackson Nielsen as a director on 30 October 2015 (1 page)
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)
13 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(5 pages)
11 March 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
9 March 2015Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(34 pages)