30 Eastbourne Terrace
London
W2 6LA
Director Name | Francois Bodereau |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2018(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Vp Finance, Global Procurement & Sourcing |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Roger Wade Estey Jr. |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 30 Eastbourne Terrace London W2 6LA |
Director Name | Mr Paul Jackson Nielsen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 31 October 2015) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Tmf Corporate Administration Services Limited 5th 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Ronald Chad Gober |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2015(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 June 2017) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tmf Corporate Administration Services Limited 5th 6 St. Andrew Street London EC4A 3AE |
Director Name | Adrian Francis Kelly |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 July 2019) |
Role | Finance Director, International Accounting Group |
Country of Residence | Ireland |
Correspondence Address | Building 3300 Cork Airport Business Park, Kinsale Road Cork Ireland |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
108 at $1 | Mckesson Uk Finance I Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,537,216 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2018 (5 years, 11 months ago) |
---|---|
Next Return Due | 28 May 2019 (overdue) |
28 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
---|---|
11 October 2017 | Statement of capital following an allotment of shares on 22 September 2017
|
9 October 2017 | Appointment of Adrian Francis Kelly as a director on 2 October 2017 (2 pages) |
31 July 2017 | Appointment of Mr John Thomas Herlihy as a director on 25 July 2017 (2 pages) |
5 June 2017 | Termination of appointment of Ronald Chad Gober as a director on 2 June 2017 (1 page) |
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Solvency Statement dated 01/06/17 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Statement by Directors (2 pages) |
17 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
31 March 2017 | Solvency Statement dated 30/03/17 (2 pages) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Statement by Directors (2 pages) |
31 March 2017 | Resolutions
|
17 December 2016 | Full accounts made up to 31 March 2016 (18 pages) |
1 September 2016 | Director's details changed for Roger Wade Estey Jr. on 22 August 2016 (2 pages) |
11 July 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton LU1 3AE (1 page) |
11 July 2016 | Register 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 2016 | Register(s) moved to registered inspection location 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
27 May 2016 | Register inspection address has been changed to 400 Capability Green Luton Bedfordshire LU1 3AE (1 page) |
26 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
23 March 2016 | Director's details changed for Mr Ronald Chad Gober on 12 March 2016 (2 pages) |
11 January 2016 | Solvency Statement dated 08/01/16 (2 pages) |
11 January 2016 | Statement of capital on 11 January 2016
|
11 January 2016 | Resolutions
|
11 January 2016 | Statement by Directors (2 pages) |
5 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
11 November 2015 | Director's details changed for Mr Ronald Chad Gober on 5 March 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Ronald Chad Gober on 5 March 2015 (2 pages) |
9 November 2015 | Termination of appointment of Paul Jackson Nielsen as a director on 31 October 2015 (1 page) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
2 November 2015 | Director's details changed for Roger Wade Estey Jr. on 3 October 2015 (2 pages) |
12 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 March 2015 | Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Ronald Chad Gober as a director on 5 March 2015 (2 pages) |
10 March 2015 | Appointment of Mr Paul Jackson Nielsen as a director on 5 March 2015 (2 pages) |
16 June 2014 | Statement of capital following an allotment of shares on 23 May 2014
|
16 June 2014 | Sub-division of shares on 22 May 2014 (6 pages) |
11 June 2014 | Consolidation of shares on 22 May 2014 (6 pages) |
11 June 2014 | Resolutions
|
11 June 2014 | Redenomination of shares. Statement of capital 22 May 2014 (4 pages) |
11 June 2014 | Reduction of capital following redenomination. Statement of capital on 11 June 2014 (4 pages) |
11 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
23 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
14 May 2014 | Incorporation (34 pages) |