Company NameMcKesson UK Finance Ia Limited
DirectorsJohn Thomas Herlihy and Francois Bodereau
Company StatusLiquidation
Company Number09040162
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Thomas Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor
30 Eastbourne Terrace
London
W2 6LA
Director NameFrancois Bodereau
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2018(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleVp Finance, Global Procurement & Sourcing
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 30 Eastbourne Terrace
London
W2 6LA
Director NameRoger Wade Estey Jr.
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 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(9 months, 3 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(9 months, 3 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 NameAdrian Francis Kelly
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed02 October 2017(3 years, 4 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
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed14 May 2014(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

108 at $1Mckesson Uk Finance I Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£1,537,216

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 May 2018 (5 years, 11 months ago)
Next Return Due28 May 2019 (overdue)

Filing History

28 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 October 2017Statement of capital following an allotment of shares on 22 September 2017
  • USD 2
(4 pages)
9 October 2017Appointment of Adrian Francis Kelly as a director on 2 October 2017 (2 pages)
31 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)
1 June 2017Statement of capital on 1 June 2017
  • USD 1
(3 pages)
1 June 2017Solvency Statement dated 01/06/17 (2 pages)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2017Statement by Directors (2 pages)
17 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
31 March 2017Solvency Statement dated 30/03/17 (2 pages)
31 March 2017Statement of capital on 31 March 2017
  • USD 58.00
(3 pages)
31 March 2017Statement by Directors (2 pages)
31 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2016Full 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 LU1 3AE (1 page)
11 July 2016Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 400 Capability Green Luton LU1 3AE (1 page)
27 May 2016Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
27 May 2016Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • USD 108
(6 pages)
23 March 2016Director's details changed for Mr Ronald Chad Gober on 12 March 2016 (2 pages)
11 January 2016Solvency Statement dated 08/01/16 (2 pages)
11 January 2016Statement of capital on 11 January 2016
  • USD 108.00
(4 pages)
11 January 2016Resolutions
  • RES13 ‐ The share premium account be reduced. 08/01/2016
  • RES13 ‐ The share premium account be reduced. 08/01/2016
(2 pages)
11 January 2016Statement by Directors (2 pages)
5 January 2016Full accounts made up to 31 March 2015 (12 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 (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)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • USD 108
(6 pages)
10 March 2015Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages)
10 March 2015Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages)
10 March 2015Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages)
10 March 2015Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages)
16 June 2014Statement of capital following an allotment of shares on 23 May 2014
  • USD 108
(4 pages)
16 June 2014Sub-division of shares on 22 May 2014 (6 pages)
11 June 2014Consolidation of shares on 22 May 2014 (6 pages)
11 June 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 22/05/2014
(3 pages)
11 June 2014Redenomination of shares. Statement of capital 22 May 2014 (4 pages)
11 June 2014Reduction of capital following redenomination. Statement of capital on 11 June 2014 (4 pages)
11 June 2014Statement of capital following an allotment of shares on 22 May 2014
  • GBP 5
(4 pages)
23 May 2014Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
14 May 2014Incorporation (34 pages)