The Causeway
Staines Upon Thames
TW18 3AG
Director Name | Mr Alasdair John Fenlon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 November 2023(9 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Senior Director Accounting |
Country of Residence | Ireland |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 June 2021(7 years after company formation) |
Appointment Duration | 2 years, 10 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Robert Thomas Budenholzer |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 675 McDonnell Boulevard Hazelwood Mo 63042 |
Director Name | Alan Catterson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Financial Controller |
Country of Residence | Switzerland |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Alan Cotton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Vice President International Sales |
Country of Residence | United Kingdom |
Correspondence Address | Perth House Millennium Way Chesterfield Derbyshire S41 8ND |
Director Name | Mr Stephen Andrew Welch |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2016(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 September 2020) |
Role | Vice President, Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Kenneth Lynn Wagner |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 January 2017(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 10 April 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 675 McDonnell Boulevard Hazelwood, Missouri 63042 |
Director Name | Ms Stephanie Dorn Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2017(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2020) |
Role | Corporate Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Mark Joseph Casey |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 16 September 2022) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Bryan Marlen Reasons |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2020(6 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Toby Godrich |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Michael Francis Norman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Alasdair John Fenlon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2022(8 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3 The Causeway Staines-Upon-Thames TW18 3AG |
Director Name | Mr Jason Daniel Goodson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2023(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Matthew Timothy Peters |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2023(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Director Name | Mr Daniel James Speciale |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2023(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 17 November 2023) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
Registered Address | 3 Lotus Park The Causeway Staines Upon Thames TW18 3AG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at $1 | Mallinckrodt International Finance Sa 100.00% Ordinary |
---|
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
16 June 2022 | Delivered on: 24 June 2022 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
16 June 2022 | Delivered on: 20 June 2022 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
4 May 2020 | Delivered on: 4 May 2020 Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
7 April 2020 | Delivered on: 22 April 2020 Persons entitled: Wilmington Savings Fund Society, Fsb, as Authorised Representative for the New Secured Parties Classification: A registered charge Particulars: All intellectual property owned by the chargor,. Including material patents and trademarks applied. For or registered with the united states patent and. Trademark office and material copyright registered. With the united states copyright office.. Supplemental to charge created on 18/12/2019 in. Favour of deutsche bank ag new york branch, as collateral agent for the secured parties. Outstanding |
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: All intellectual property owned by the chargor, including material patents and trademarks applied for or registered with the united states patent and trademark office and material copyrights registered with the united states copyright office. See instrument for further details. Outstanding |
6 December 2019 | Delivered on: 17 December 2019 Persons entitled: Wilmington Savings Fund Society, Fsb as Trustee and as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: All right, title and interest in or to any and all intellectual property of every kind and nature of any pledgor, whether now owned or hereafter acquired by any pledgor, including, inventions, designs, patents, copyrights, trademarks, patent licenses, copyright licenses, trademark licenses, trade secrets, domain names, confidential or proprietary technical and business information, know-how, show-how or other data or information and all related documentation. See instrument for further details. Outstanding |
6 December 2019 | Delivered on: 12 December 2019 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 12 March 2015 Persons entitled: Deutsche Bank as New York Branch in Its Capacity as Collateral Agent Classification: A registered charge Outstanding |
16 June 2022 | Delivered on: 1 July 2022 Persons entitled: Wilmington Savings Fund Society, Fsb Classification: A registered charge Particulars: Charge over the intellectual property listed in the instrument. Outstanding |
16 June 2022 | Delivered on: 27 June 2022 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
30 November 2023 | Satisfaction of charge 090902230009 in full (4 pages) |
---|---|
30 November 2023 | Satisfaction of charge 090902230008 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230004 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230011 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230007 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230005 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230012 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230010 in full (4 pages) |
30 November 2023 | Satisfaction of charge 090902230006 in full (4 pages) |
23 November 2023 | Termination of appointment of Jason Daniel Goodson as a director on 17 November 2023 (1 page) |
23 November 2023 | Termination of appointment of Matthew Timothy Peters as a director on 17 November 2023 (1 page) |
23 November 2023 | Appointment of Mr Toby Godrich as a director on 17 November 2023 (2 pages) |
23 November 2023 | Appointment of Mr Alasdair John Fenlon as a director on 17 November 2023 (2 pages) |
23 November 2023 | Termination of appointment of Daniel James Speciale as a director on 17 November 2023 (1 page) |
17 November 2023 | Registration of charge 090902230014, created on 14 November 2023 (155 pages) |
17 November 2023 | Registration of charge 090902230013, created on 14 November 2023 (42 pages) |
31 October 2023 | Full accounts made up to 30 December 2022 (20 pages) |
18 October 2023 | Satisfaction of charge 090902230003 in full (4 pages) |
13 September 2023 | Satisfaction of charge 090902230002 in full (1 page) |
12 September 2023 | Registration of charge 090902230012, created on 8 September 2023 (41 pages) |
13 July 2023 | Appointment of Mr. Jason Daniel Goodson as a director on 23 June 2023 (2 pages) |
13 July 2023 | Termination of appointment of Toby Godrich as a director on 23 June 2023 (1 page) |
13 July 2023 | Appointment of Mr Matthew Timothy Peters as a director on 23 June 2023 (2 pages) |
13 July 2023 | Appointment of Mr Daniel James Speciale as a director on 23 June 2023 (2 pages) |
13 July 2023 | Termination of appointment of Alasdair John Fenlon as a director on 23 June 2023 (1 page) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
14 December 2022 | Termination of appointment of Michael Francis Norman as a director on 30 November 2022 (1 page) |
14 December 2022 | Appointment of Mr Alasdair John Fenlon as a director on 30 November 2022 (2 pages) |
27 October 2022 | Resolutions
|
27 October 2022 | Full accounts made up to 31 December 2021 (20 pages) |
14 October 2022 | Termination of appointment of Bryan Marlen Reasons as a director on 27 September 2022 (1 page) |
14 October 2022 | Appointment of Mr. Michael Francis Norman as a director on 27 September 2022 (2 pages) |
30 September 2022 | Appointment of Mr Toby Godrich as a director on 16 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Mark Joseph Casey as a director on 16 September 2022 (1 page) |
20 July 2022 | Resolutions
|
1 July 2022 | Registration of charge 090902230011, created on 16 June 2022 (176 pages) |
30 June 2022 | Memorandum and Articles of Association (13 pages) |
27 June 2022 | Registration of charge 090902230010, created on 16 June 2022 (176 pages) |
24 June 2022 | Registration of charge 090902230009, created on 16 June 2022 (43 pages) |
24 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
20 June 2022 | Registration of charge 090902230008, created on 16 June 2022 (46 pages) |
3 November 2021 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page) |
28 October 2021 | Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX (1 page) |
28 October 2021 | Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2021 (2 pages) |
6 September 2021 | Full accounts made up to 25 December 2020 (20 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
15 September 2020 | Termination of appointment of Stephanie Dorn Miller as a director on 10 September 2020 (1 page) |
15 September 2020 | Termination of appointment of Stephen Andrew Welch as a director on 10 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Bryan Marlen Reasons as a director on 10 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Mark Joseph Casey as a director on 10 September 2020 (2 pages) |
14 September 2020 | Statement of capital following an allotment of shares on 10 September 2020
|
15 July 2020 | Full accounts made up to 27 December 2019 (20 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with updates (4 pages) |
4 May 2020 | Registration of charge 090902230007, created on 4 May 2020 (49 pages) |
22 April 2020 | Registration of charge 090902230006, created on 7 April 2020 (8 pages) |
2 January 2020 | Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG (1 page) |
2 January 2020 | Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG (1 page) |
19 December 2019 | Registration of charge 090902230005, created on 18 December 2019 (15 pages) |
17 December 2019 | Registration of charge 090902230004, created on 6 December 2019 (138 pages) |
12 December 2019 | Registration of charge 090902230003, created on 6 December 2019 (43 pages) |
22 October 2019 | Full accounts made up to 28 December 2018 (20 pages) |
13 August 2019 | Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
20 May 2019 | Director's details changed for Mr. Stephen Andrew Welch on 16 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of Alan Catterson as a director on 30 April 2019 (1 page) |
19 February 2019 | Full accounts made up to 29 December 2017 (23 pages) |
18 January 2019 | Director's details changed for Mr. Stephen Andrew Welch on 3 August 2018 (2 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
18 January 2019 | Director's details changed for Ms Stephanie Dorn Miller on 1 August 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
18 July 2018 | Change of details for Mushi Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
4 July 2018 | Cessation of Mushi Uk Holdings Limited as a person with significant control on 29 September 2017 (1 page) |
4 July 2018 | Director's details changed for Alan Catterson on 17 June 2014 (2 pages) |
4 July 2018 | Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
4 July 2018 | Director's details changed for Ms Stephanie Dorn Miller on 2 July 2018 (2 pages) |
4 July 2018 | Notification of Mushi Uk Holdings Limited as a person with significant control on 29 September 2017 (2 pages) |
4 July 2018 | Director's details changed for Ms Stephanie Dorn Miller on 2 July 2018 (2 pages) |
29 June 2018 | Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page) |
30 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
26 October 2017 | Notification of Mushi Uk Holdings Limited as a person with significant control on 29 September 2017 (1 page) |
26 October 2017 | Cessation of Mallinckrodt Ard Holdings as a person with significant control on 29 September 2017 (1 page) |
26 October 2017 | Notification of Mushi Uk Holdings Limited as a person with significant control on 29 September 2017 (1 page) |
26 October 2017 | Cessation of Mallinckrodt Ard Holdings as a person with significant control on 29 September 2017 (1 page) |
25 October 2017 | Notification of Mallinckrodt Ard Holdings as a person with significant control on 29 September 2017 (1 page) |
25 October 2017 | Notification of Mallinckrodt Ard Holdings as a person with significant control on 29 September 2017 (1 page) |
25 October 2017 | Cessation of Mallinckrodt Uk Ltd as a person with significant control on 29 September 2017 (1 page) |
25 October 2017 | Cessation of Mallinckrodt Uk Ltd as a person with significant control on 29 September 2017 (1 page) |
6 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 19 September 2017
|
3 July 2017 | Notification of Mallinckrodt Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Mallinckrodt Uk Ltd as a person with significant control on 6 April 2016 (1 page) |
3 July 2017 | Notification of Mallinckrodt Uk Ltd as a person with significant control on 3 July 2017 (1 page) |
3 July 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
30 June 2017 | Director's details changed for Alan Catterson on 12 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Alan Catterson on 12 June 2017 (2 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
27 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
12 June 2017 | Registered office address changed from Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street London EC4A 3AE to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street London EC4A 3AE to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 12 June 2017 (1 page) |
11 May 2017 | Appointment of Ms Stephanie Dorn Miller as a director on 10 April 2017 (2 pages) |
11 May 2017 | Appointment of Ms Stephanie Dorn Miller as a director on 10 April 2017 (2 pages) |
8 May 2017 | Termination of appointment of Kenneth Lynn Wagner as a director on 10 April 2017 (1 page) |
8 May 2017 | Termination of appointment of Kenneth Lynn Wagner as a director on 10 April 2017 (1 page) |
1 February 2017 | Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Kenneth Lynn Wagner as a director on 27 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017 (1 page) |
30 January 2017 | Termination of appointment of Robert Thomas Budenholzer as a director on 27 January 2017 (1 page) |
25 January 2017 | Change of accounting reference date (3 pages) |
25 January 2017 | Change of accounting reference date (3 pages) |
4 October 2016 | Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr. Stephen Andrew Welch as a director on 30 September 2016 (2 pages) |
30 September 2016 | Termination of appointment of Alan Cotton as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Alan Cotton as a director on 30 September 2016 (1 page) |
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
8 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
8 June 2016 | Full accounts made up to 30 September 2015 (17 pages) |
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
15 May 2015 | Resolutions
|
15 May 2015 | Resolutions
|
12 March 2015 | Registration of charge 090902230002, created on 4 March 2015 (44 pages) |
12 March 2015 | Registration of charge 090902230002, created on 4 March 2015 (44 pages) |
12 March 2015 | Registration of charge 090902230002, created on 4 March 2015 (44 pages) |
2 February 2015 | Director's details changed for Alan Cotton on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Alan Catterson on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Alan Catterson on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Alan Cotton on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Alan Cotton on 1 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Alan Catterson on 1 January 2015 (2 pages) |
25 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
22 September 2014 | Solvency Statement dated 22/09/14 (3 pages) |
22 September 2014 | Resolutions
|
22 September 2014 | Statement by Directors (3 pages) |
22 September 2014 | Solvency Statement dated 22/09/14 (3 pages) |
22 September 2014 | Statement of capital on 22 September 2014
|
22 September 2014 | Statement of capital on 22 September 2014
|
22 September 2014 | Statement by Directors (3 pages) |
15 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
15 July 2014 | Current accounting period extended from 30 June 2015 to 30 September 2015 (3 pages) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|