Hatfield
AL10 9UL
Secretary Name | Mr Rupert Cory |
---|---|
Status | Current |
Appointed | 04 May 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 20 Station Close Potters Bar EN6 1TL |
Director Name | Arun Narayan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 17 July 2023(8 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Head Of Northern Europe |
Country of Residence | Switzerland |
Correspondence Address | 20 Station Close Potters Bar EN6 1TL |
Director Name | Ms Melissa Fisher |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 2024(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Country Manager - Uk |
Country of Residence | Ireland |
Correspondence Address | 20 Station Close Potters Bar EN6 1TL |
Director Name | Betrand De Lavenne De La Montoise |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Business Executive |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | French |
Country of Residence | Switzerland |
Correspondence Address | 100 Abbott Park Road Abbott Park Il 60064 |
Director Name | Frank Weitekamper |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 Abbott Park Road Abbott Park Il 60064 |
Director Name | Mr Thomas Craig Freyman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 100 Abbott Park Road Abbott Park Il 60064 |
Secretary Name | Mr Kevan Gogay |
---|---|
Status | Resigned |
Appointed | 23 October 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 February 2015) |
Role | Company Director |
Correspondence Address | Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE |
Director Name | Mr Jean-Yves Brault |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 December 2014(3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 August 2019) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Sandeep Puri |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2015(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2016) |
Role | Vice President Cfo Europe Mylan Europe |
Country of Residence | Switzerland |
Correspondence Address | Mylan Gmbh Thurgauerstrasse 40 8050 Zurich Switzerland |
Director Name | Jacek Glinka |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 27 February 2015(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 February 2016) |
Role | President Europe Mylan Europe |
Country of Residence | Poland |
Correspondence Address | Mylan Ai. Komisji Edukacji Narodowej 95 02-777 Warszawa Poland |
Secretary Name | Falk Patrick Nuernberger |
---|---|
Status | Resigned |
Appointed | 27 February 2015(6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 May 2022) |
Role | Company Director |
Correspondence Address | Mylan Gmbh Thurgauerstrasse 40 8050 Zurich Switzerland |
Director Name | Mr Jamie Sparrow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 8 months (resigned 06 October 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY |
Director Name | Ms Caroline Rebecca Louise Dixon |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4, Trident Place Mosquito Way Hatfield AL10 9UL |
Director Name | Mr Jose Javier Cotarelo |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2019(4 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2021) |
Role | Head Of Northern & Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | Mylan, Unit 4 Trident Place Mosquito Way Hatfield Hertfordshire AL10 9UL |
Director Name | Mr Luis Rodolfo Birbuet |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2021(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 July 2023) |
Role | Head Of Northern And Western Europe |
Country of Residence | Spain |
Correspondence Address | 20 Station Close Potters Bar EN6 1TL |
Director Name | Mr Matthew Salzmann |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 February 2021(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 March 2024) |
Role | Country Manager - Uk & Malta |
Country of Residence | England |
Correspondence Address | 20 Station Close Potters Bar EN6 1TL |
Website | abbott.co.uk |
---|---|
Telephone | 01628 773355 |
Telephone region | Maidenhead |
Registered Address | 20 Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | 2 other UK companies use this postal address |
26.1m at £1 | Mylan Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 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 | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
11 March 2024 | Termination of appointment of Matthew Salzmann as a director on 8 March 2024 (1 page) |
---|---|
11 March 2024 | Appointment of Ms Melissa Fisher as a director on 8 March 2024 (2 pages) |
8 September 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
18 July 2023 | Termination of appointment of Luis Rodolfo Birbuet as a director on 17 July 2023 (1 page) |
18 July 2023 | Appointment of Arun Narayan as a director on 17 July 2023 (2 pages) |
15 June 2023 | Full accounts made up to 31 December 2021 (31 pages) |
11 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Full accounts made up to 31 December 2020 (32 pages) |
30 August 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
1 August 2022 | Amended full accounts made up to 31 December 2019 (28 pages) |
1 August 2022 | Amended full accounts made up to 31 December 2019 (28 pages) |
10 May 2022 | Appointment of Mr Rupert Cory as a secretary on 4 May 2022 (2 pages) |
10 May 2022 | Termination of appointment of Falk Patrick Nuernberger as a secretary on 4 May 2022 (1 page) |
1 November 2021 | Company name changed mylan uk healthcare LIMITED\certificate issued on 01/11/21
|
31 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2019 (28 pages) |
12 February 2021 | Notification of Viatris Inc. as a person with significant control on 17 November 2020 (2 pages) |
10 February 2021 | Cessation of Mylan N.V. as a person with significant control on 17 November 2020 (1 page) |
9 February 2021 | Appointment of Mr Matthew Salzmann as a director on 3 February 2021 (2 pages) |
9 February 2021 | Appointment of Mr Luis Rodolfo Birbuet as a director on 3 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Jose Javier Cotarelo as a director on 3 February 2021 (1 page) |
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
18 August 2020 | Cessation of Mylan Holdings Ltd as a person with significant control on 31 July 2020 (1 page) |
18 August 2020 | Notification of Mylan N.V. as a person with significant control on 31 July 2020 (2 pages) |
18 March 2020 | Termination of appointment of Caroline Rebecca Louise Dixon as a director on 18 March 2020 (1 page) |
18 March 2020 | Appointment of Mr Rupert Cory as a director on 9 March 2020 (2 pages) |
11 December 2019 | Full accounts made up to 31 December 2018 (23 pages) |
16 October 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
4 September 2019 | Appointment of Mr Jose Javier Cotarelo as a director on 22 August 2019 (2 pages) |
2 September 2019 | Termination of appointment of Jean-Yves Brault as a director on 30 August 2019 (1 page) |
18 December 2018 | Full accounts made up to 31 December 2017 (21 pages) |
7 September 2018 | Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page) |
5 September 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
5 September 2018 | Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page) |
5 September 2018 | Register inspection address has been changed to Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page) |
5 September 2018 | Register(s) moved to registered inspection location Unit 4 Trident Place Mosquito Way Hatfield AL10 9UL (1 page) |
5 September 2018 | Director's details changed for Mr Jean-Yves Brault on 1 September 2018 (2 pages) |
9 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 28 August 2017 with updates (4 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 19 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Jean-Yves Brault on 19 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Ms Caroline Rebecca Louise Dixon on 19 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Jean-Yves Brault on 19 June 2017 (2 pages) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
19 June 2017 | Registered office address changed from Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY to 20 Station Close Potters Bar EN6 1TL on 19 June 2017 (1 page) |
19 June 2017 | Registered office address changed from Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY to 20 Station Close Potters Bar EN6 1TL on 19 June 2017 (1 page) |
23 January 2017 | Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page) |
23 January 2017 | Termination of appointment of Jamie Sparrow as a director on 6 October 2016 (1 page) |
18 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
18 January 2017 | Statement of capital following an allotment of shares on 23 December 2016
|
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
3 March 2016 | Termination of appointment of Jacek Glinka as a director on 2 February 2016 (2 pages) |
3 March 2016 | Termination of appointment of Jacek Glinka as a director on 2 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Jamie Sparrow as a director on 2 February 2016 (3 pages) |
3 March 2016 | Appointment of Mr Jamie Sparrow as a director on 2 February 2016 (3 pages) |
3 March 2016 | Appointment of Ms Caroline Rebecca Louise Dixon as a director on 2 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Sandeep Puri as a director on 2 February 2016 (2 pages) |
3 March 2016 | Appointment of Ms Caroline Rebecca Louise Dixon as a director on 2 February 2016 (3 pages) |
3 March 2016 | Termination of appointment of Sandeep Puri as a director on 2 February 2016 (2 pages) |
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
7 April 2015 | Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages) |
7 April 2015 | Registered office address changed from Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Building Q1 Quantum House 60 Norden Road Maidenhead SL6 4AY on 7 April 2015 (2 pages) |
16 March 2015 | Appointment of Jacek Glinka as a director on 27 February 2015 (4 pages) |
16 March 2015 | Termination of appointment of Frank Weitekamper as a director on 27 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Kevan Gogay as a secretary on 27 February 2015 (2 pages) |
16 March 2015 | Termination of appointment of Frank Weitekamper as a director on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Falk Patrick Nuernberger as a secretary on 27 February 2015 (3 pages) |
16 March 2015 | Appointment of Jacek Glinka as a director on 27 February 2015 (4 pages) |
16 March 2015 | Termination of appointment of Thomas Craig Freyman as a director on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Sandeep Puri as a director on 27 February 2015 (3 pages) |
16 March 2015 | Termination of appointment of Kevan Gogay as a secretary on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Falk Patrick Nuernberger as a secretary on 27 February 2015 (3 pages) |
16 March 2015 | Termination of appointment of Thomas Craig Freyman as a director on 27 February 2015 (2 pages) |
16 March 2015 | Appointment of Sandeep Puri as a director on 27 February 2015 (3 pages) |
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
13 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
5 December 2014 | Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages) |
5 December 2014 | Appointment of Mr Jean-Yves Brault as a director on 2 December 2014 (2 pages) |
17 November 2014 | Registered office address changed from Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE England to Abbott House Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 17 November 2014 (1 page) |
28 October 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 28 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Kevan Gogay as a secretary on 23 October 2014 (2 pages) |
28 October 2014 | Registered office address changed from 100 New Bridge Street London EC4V 6JA England to Vanwall Business Park Vanwall Road Maidenhead Berkshire SL6 4XE on 28 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Betrand De Lavenne De La Montoise as a director on 22 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Betrand De Lavenne De La Montoise as a director on 22 October 2014 (1 page) |
28 October 2014 | Appointment of Mr Kevan Gogay as a secretary on 23 October 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Incorporation Statement of capital on 2014-08-28
|
28 August 2014 | Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page) |