Company NameMallinckrodt Pharmaceuticals Limited
DirectorsToby Godrich and Alasdair John Fenlon
Company StatusActive
Company Number09780382
CategoryPrivate Limited Company
Incorporation Date16 September 2015(8 years, 7 months ago)
Previous NameMallinckrodt Holdings Limited

Business Activity

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

Directors

Director NameMr Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of International Legal
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed17 November 2023(8 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Director Accounting
Country of ResidenceIreland
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 June 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMarvin Raymond Haselhorst
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address675 McDonnell Boulevard Hazelwood
St Louis
Missouri Mo 63042
United States
Director NameMr Kenneth Lynn Wagner
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleVice President/Corporate Secretary
Country of ResidenceUnited States
Correspondence Address675 McDonnell Boulevard Hazelwood
St. Louis
Missouri Mo 63042
United States
Director NameMr Alan Cotton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(same day as company formation)
RoleVice President International Sales
Country of ResidenceUnited Kingdom
Correspondence AddressPerth House Millennium Way
Chesterfield
Derbyshire
S41 8ND
Director NameMr Gary Phillips
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2016(6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 April 2018)
RoleSenior Vice President And Chief Strategy Officer
Country of ResidenceEngland
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Mark Trudeau
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2016(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 April 2021)
RolePresident And Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Frank Scholz
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed15 March 2016(6 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 December 2017)
RoleSenior Vice President, Global Operations
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameStephanie Dorn Miller
StatusResigned
Appointed28 November 2017(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2022)
RoleCompany Director
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMs Stephanie Dorn Miller
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 September 2020)
RoleCorporate Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Josh Schafer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2018(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 2020)
RolePharmaceutical Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Mark Joseph Casey
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2020(4 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 April 2021)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Bryan Marlen Reasons
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 September 2020(4 years, 12 months after company formation)
Appointment Duration2 years (resigned 27 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Michael Francis Norman
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2022(6 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Toby Godrich
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2022(7 years after company formation)
Appointment Duration9 months, 1 week (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Alasdair John Fenlon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2022(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 The Causeway
Staines-Upon-Thames
TW18 3AG
Director NameMr Daniel James Speciale
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2023(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Matthew Timothy Peters
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2023(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Director NameMr Jason Daniel Goodson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2023(7 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 November 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 September 2015(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address3 Lotus Park
The Causeway
Staines Upon Thames
TW18 3AG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Charges

1 May 2020Delivered on: 5 May 2020
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the First Priority Notes Secured Parties

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 4 May 2020
Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
4 May 2020Delivered on: 4 May 2020
Persons entitled: Deutsche Bank Ag New York Branch, as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
13 December 2019Delivered on: 19 December 2019
Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 17 December 2019
Persons entitled: Wilmington Savings Fund Society, Fsb as Collateral Agent for the Second Priority Notes Secured Parties

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 12 December 2019
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Outstanding
6 December 2019Delivered on: 9 December 2019
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 28 June 2022
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2022Delivered on: 24 June 2022
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2022Delivered on: 24 June 2022
Persons entitled: Wilmington Savings Fund Society, Fsb

Classification: A registered charge
Particulars: N/A.
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
16 June 2022Delivered on: 20 June 2022
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding
24 September 2015Delivered on: 30 September 2015
Persons entitled: Deutsche Bank Ag New York Branch

Classification: A registered charge
Outstanding

Filing History

30 November 2023Satisfaction of charge 097803820008 in full (4 pages)
30 November 2023Satisfaction of charge 097803820016 in full (4 pages)
30 November 2023Satisfaction of charge 097803820010 in full (4 pages)
30 November 2023Satisfaction of charge 097803820012 in full (4 pages)
30 November 2023Satisfaction of charge 097803820009 in full (4 pages)
30 November 2023Satisfaction of charge 097803820015 in full (4 pages)
30 November 2023Satisfaction of charge 097803820011 in full (4 pages)
30 November 2023Satisfaction of charge 097803820018 in full (4 pages)
30 November 2023Satisfaction of charge 097803820013 in full (4 pages)
30 November 2023Satisfaction of charge 097803820014 in full (4 pages)
30 November 2023Satisfaction of charge 097803820017 in full (4 pages)
30 November 2023Satisfaction of charge 097803820007 in full (4 pages)
23 November 2023Termination of appointment of Daniel James Speciale as a director on 17 November 2023 (1 page)
23 November 2023Termination of appointment of Jason Daniel Goodson as a director on 17 November 2023 (1 page)
23 November 2023Termination of appointment of Matthew Timothy Peters as a director on 17 November 2023 (1 page)
23 November 2023Appointment of Mr Alasdair John Fenlon as a director on 17 November 2023 (2 pages)
23 November 2023Appointment of Mr Toby Godrich as a director on 17 November 2023 (2 pages)
17 November 2023Registration of charge 097803820020, created on 14 November 2023 (34 pages)
17 November 2023Registration of charge 097803820021, created on 14 November 2023 (32 pages)
17 November 2023Registration of charge 097803820019, created on 14 November 2023 (42 pages)
13 November 2023Satisfaction of charge 097803820006 in full (4 pages)
13 November 2023Satisfaction of charge 097803820005 in full (4 pages)
27 October 2023Full accounts made up to 30 December 2022 (28 pages)
18 October 2023Satisfaction of charge 097803820004 in full (4 pages)
18 October 2023Satisfaction of charge 097803820003 in full (4 pages)
19 September 2023Registration of charge 097803820018, created on 8 September 2023 (32 pages)
18 September 2023Confirmation statement made on 15 September 2023 with updates (4 pages)
13 September 2023Satisfaction of charge 097803820001 in full (1 page)
13 September 2023Satisfaction of charge 097803820002 in full (1 page)
12 September 2023Registration of charge 097803820017, created on 8 September 2023 (34 pages)
12 September 2023Registration of charge 097803820016, created on 8 September 2023 (41 pages)
13 July 2023Termination of appointment of Toby Godrich as a director on 23 June 2023 (1 page)
13 July 2023Appointment of Mr Matthew Timothy Peters as a director on 23 June 2023 (2 pages)
13 July 2023Appointment of Mr. Jason Daniel Goodson as a director on 23 June 2023 (2 pages)
13 July 2023Appointment of Mr Daniel James Speciale as a director on 23 June 2023 (2 pages)
13 July 2023Termination of appointment of Alasdair John Fenlon as a director on 23 June 2023 (1 page)
14 December 2022Termination of appointment of Michael Francis Norman as a director on 30 November 2022 (1 page)
14 December 2022Appointment of Mr Alasdair John Fenlon as a director on 30 November 2022 (2 pages)
27 October 2022Resolutions
  • RES13 ‐ Company transactions 22/10/2022
(3 pages)
27 October 2022Full accounts made up to 31 December 2021 (35 pages)
19 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
12 October 2022Termination of appointment of Bryan Marlen Reasons as a director on 27 September 2022 (1 page)
30 September 2022Termination of appointment of Mark Joseph Casey as a director on 16 September 2022 (1 page)
30 September 2022Appointment of Mr Toby Godrich as a director on 16 September 2022 (2 pages)
5 September 2022Termination of appointment of Stephanie Dorn Miller as a secretary on 5 April 2022 (1 page)
5 September 2022Appointment of Mr. Michael Francis Norman as a director on 6 April 2022 (2 pages)
20 July 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 June 2022Memorandum and Articles of Association (13 pages)
28 June 2022Registration of charge 097803820015, created on 16 June 2022 (32 pages)
24 June 2022Registration of charge 097803820014, created on 16 June 2022 (43 pages)
24 June 2022Registration of charge 097803820013, created on 16 June 2022 (39 pages)
20 June 2022Cessation of Mallinckrodt Public Limited Company as a person with significant control on 10 May 2022 (1 page)
20 June 2022Registration of charge 097803820010, created on 16 June 2022 (46 pages)
20 June 2022Notification of Mallinckrodt Uk Ltd as a person with significant control on 10 May 2022 (2 pages)
20 June 2022Registration of charge 097803820012, created on 16 June 2022 (35 pages)
20 June 2022Registration of charge 097803820011, created on 16 June 2022 (31 pages)
3 November 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
28 October 2021Register 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 2021Appointment of Intertrust (Uk) Limited as a secretary on 15 June 2021 (2 pages)
15 September 2021Notification of Mallinckrodt Public Limited Company as a person with significant control on 10 July 2020 (2 pages)
15 September 2021Cessation of Mallinckrodt Uk Ltd as a person with significant control on 10 July 2020 (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with updates (5 pages)
6 September 2021Full accounts made up to 25 December 2020 (29 pages)
30 June 2021Appointment of Mr Mark Joseph Casey as a director on 10 September 2020 (2 pages)
30 June 2021Termination of appointment of Mark Trudeau as a director on 16 April 2021 (1 page)
26 April 2021Termination of appointment of Mark Joseph Casey as a director on 16 April 2021 (1 page)
29 September 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 September 2020Confirmation statement made on 15 September 2020 with updates (3 pages)
15 September 2020Termination of appointment of Stephanie Dorn Miller as a director on 10 September 2020 (1 page)
14 September 2020Appointment of Mr Mark Joseph Casey as a director on 10 September 2020 (2 pages)
14 September 2020Appointment of Mr Bryan Marlen Reasons as a director on 10 September 2020 (2 pages)
14 September 2020Termination of appointment of Josh Schafer as a director on 10 September 2020 (1 page)
16 June 2020Full accounts made up to 27 December 2019 (27 pages)
5 May 2020Registration of charge 097803820009, created on 1 May 2020 (29 pages)
4 May 2020Registration of charge 097803820007, created on 4 May 2020 (37 pages)
4 May 2020Registration of charge 097803820008, created on 4 May 2020 (49 pages)
27 February 2020Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 February 2020 (1 page)
2 January 2020Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG (1 page)
2 January 2020Register 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 2019Registration of charge 097803820006, created on 13 December 2019 (28 pages)
17 December 2019Registration of charge 097803820005, created on 6 December 2019 (29 pages)
12 December 2019Registration of charge 097803820004, created on 6 December 2019 (43 pages)
12 December 2019Registration of charge 097803820003, created on 6 December 2019 (36 pages)
9 December 2019Registration of charge 097803820002, created on 6 December 2019 (37 pages)
24 September 2019Confirmation statement made on 15 September 2019 with updates (5 pages)
24 September 2019Director's details changed for Mr Mark Trudeau on 15 September 2019 (2 pages)
24 September 2019Director's details changed for Mr Josh Schafer on 15 September 2019 (2 pages)
13 August 2019Register 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)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
29 May 2019Full accounts made up to 28 December 2018 (27 pages)
7 March 2019Statement of capital following an allotment of shares on 28 February 2019
  • USD 5,962,038,120.00
(4 pages)
6 March 2019Resolutions
  • RES14 ‐ Capitalisation of usd 5961803016 and usd 135000 28/02/2019
(1 page)
28 February 2019Resolutions
  • RES13 ‐ Cancellation of share premium 28/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 February 2019Statement of capital on 28 February 2019
  • USD 100,104
(3 pages)
28 February 2019Solvency Statement dated 28/02/19 (1 page)
28 February 2019Statement by Directors (1 page)
18 January 2019Director's details changed for Ms Stephanie Dorn Miller on 1 August 2018 (2 pages)
22 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • USD 100,104
(3 pages)
8 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
4 October 2018Change of details for Mallinckrodt Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
13 August 2018Full accounts made up to 29 December 2017 (27 pages)
22 May 2018Appointment of Mr Josh Schafer as a director on 15 May 2018 (2 pages)
3 May 2018Termination of appointment of Gary Phillips as a director on 20 April 2018 (1 page)
9 March 2018Appointment of Ms Stephanie Dorn Miller as a director on 1 March 2018 (2 pages)
10 January 2018Termination of appointment of Frank Scholz as a director on 29 December 2017 (1 page)
10 January 2018Termination of appointment of Frank Scholz as a director on 29 December 2017 (1 page)
12 December 2017Appointment of Stephanie Dorn Miller as a secretary on 28 November 2017 (2 pages)
12 December 2017Appointment of Stephanie Dorn Miller as a secretary on 28 November 2017 (2 pages)
4 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
4 October 2017Change of details for Mallinckrodt Uk Ltd as a person with significant control on 14 February 2017 (2 pages)
4 October 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
4 October 2017Change of details for Mallinckrodt Uk Ltd as a person with significant control on 14 February 2017 (2 pages)
28 September 2017Director's details changed for Mr Frank Scholz on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Gary Phillips on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Gary Phillips on 1 July 2017 (2 pages)
28 September 2017Director's details changed for Mr Frank Scholz on 1 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Mark Trudeau on 1 July 2017 (2 pages)
27 September 2017Director's details changed for Mr Mark Trudeau on 1 July 2017 (2 pages)
14 September 2017Director's details changed for Mr Mark Trudeau on 12 June 2017 (2 pages)
14 September 2017Director's details changed for Mr Mark Trudeau on 12 June 2017 (2 pages)
22 June 2017Full accounts made up to 30 September 2016 (18 pages)
22 June 2017Full accounts made up to 30 September 2016 (18 pages)
9 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • USD 104.00
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 28 February 2017
  • USD 104.00
(4 pages)
14 February 2017Registered office address changed from Perth House Millennium Way Chesterfield Derbyshire S41 8nd United Kingdom to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Perth House Millennium Way Chesterfield Derbyshire S41 8nd United Kingdom to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 14 February 2017 (1 page)
8 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
8 February 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
30 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
30 September 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
27 April 2016Termination of appointment of Marvin Raymond Haselhorst as a director on 16 March 2016 (1 page)
27 April 2016Termination of appointment of Alan Cotton as a director on 16 March 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Lynn Wagner as a director on 16 March 2016 (1 page)
27 April 2016Termination of appointment of Marvin Raymond Haselhorst as a director on 16 March 2016 (1 page)
27 April 2016Termination of appointment of Kenneth Lynn Wagner as a director on 16 March 2016 (1 page)
27 April 2016Termination of appointment of Alan Cotton as a director on 16 March 2016 (1 page)
20 April 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 April 2016Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
20 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
31 March 2016Appointment of Mr Mark Trudeau as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Mark Trudeau as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Gary Phillips as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Frank Scholz as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Gary Phillips as a director on 15 March 2016 (2 pages)
31 March 2016Appointment of Mr Frank Scholz as a director on 15 March 2016 (2 pages)
10 March 2016Company name changed mallinckrodt holdings LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
10 March 2016Change of name with request to seek comments from relevant body (2 pages)
10 March 2016Change of name with request to seek comments from relevant body (2 pages)
10 March 2016Company name changed mallinckrodt holdings LIMITED\certificate issued on 10/03/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • USD 101.00
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • USD 101.00
(4 pages)
30 September 2015Registration of charge 097803820001, created on 24 September 2015 (40 pages)
30 September 2015Registration of charge 097803820001, created on 24 September 2015 (40 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • USD 1
(23 pages)
16 September 2015Incorporation
Statement of capital on 2015-09-16
  • USD 1
(23 pages)