Company NameMallinckrodt UK Finance Llp
Company StatusActive
Company NumberOC401896
CategoryLimited Liability Partnership
Incorporation Date22 September 2015(8 years, 7 months ago)

Directors

LLP Designated Member NameMallinckrodt International Finance S.A. (Corporation)
StatusCurrent
Appointed22 September 2015(same day as company formation)
Correspondence Address124 Boulevard De La Petrusse
Luxembourg
L-2330
LLP Designated Member NameMallinckrodt Pharmaceuticals Limited (Corporation)
StatusCurrent
Appointed22 September 2015(same day as company formation)
Correspondence Address3 Lotus Park
The Causeway
Staines-Upon-Thames
TW18 3AG

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 Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

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
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
6 December 2019Delivered on: 12 December 2019
Persons entitled: Wilmington Savings Fund Society, Fsb

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 OC4018960005 in full (4 pages)
30 November 2023Satisfaction of charge OC4018960006 in full (4 pages)
30 November 2023Satisfaction of charge OC4018960003 in full (4 pages)
30 November 2023Satisfaction of charge OC4018960004 in full (4 pages)
17 November 2023Registration of charge OC4018960007, created on 14 November 2023 (43 pages)
6 November 2023Full accounts made up to 30 December 2022 (24 pages)
18 October 2023Satisfaction of charge OC4018960002 in full (4 pages)
21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
13 September 2023Satisfaction of charge OC4018960001 in full (1 page)
12 September 2023Registration of charge OC4018960006, created on 8 September 2023 (42 pages)
5 January 2023Full accounts made up to 31 December 2021 (22 pages)
19 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
24 June 2022Registration of charge OC4018960005, created on 16 June 2022 (43 pages)
20 June 2022Registration of charge OC4018960004, created on 16 June 2022 (46 pages)
3 November 2021Location of register of charges has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG United Kingdom to 1 Bartholomew Lane London EC2N 2AX (1 page)
3 November 2021Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX (1 page)
27 September 2021Notification of Mallinckrodt Public Limited Company as a person with significant control on 10 July 2020 (2 pages)
27 September 2021Cessation of Mallinckrodt Uk Ltd as a person with significant control on 10 July 2020 (1 page)
27 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
6 September 2021Full accounts made up to 25 December 2020 (22 pages)
10 March 2021Member's details changed for Mallinckrodt International Finance S.A. on 31 December 2020 (1 page)
30 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
16 June 2020Full accounts made up to 27 December 2019 (21 pages)
4 May 2020Registration of charge OC4018960003, created on 4 May 2020 (49 pages)
2 January 2020Location of register of charges 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)
2 January 2020Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG (1 page)
12 December 2019Registration of charge OC4018960002, created on 6 December 2019 (43 pages)
22 October 2019Full accounts made up to 28 December 2018 (20 pages)
27 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
13 August 2019Location of register of charges 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)
8 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 29 December 2017 (20 pages)
4 October 2018Change of details for Mallinckrodt Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Location of register of charges has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
4 July 2018Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
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 21 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Change of details for Mallinckrodt Uk Ltd as a person with significant control on 14 February 2017 (2 pages)
14 September 2017Member's details changed for Mallinckrodt Pharmaceuticals Limited on 12 June 2017 (1 page)
14 September 2017Member's details changed for Mallinckrodt Pharmaceuticals Limited on 12 June 2017 (1 page)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
27 June 2017Full accounts made up to 30 September 2016 (18 pages)
12 June 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 12 June 2017 (1 page)
12 June 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 12 June 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)
18 October 2016Member's details changed for Mallinckrodt International Finance S.A. on 1 October 2016 (1 page)
18 October 2016Member's details changed for Mallinckrodt International Finance S.A. on 1 October 2016 (1 page)
7 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 21 September 2016 with updates (4 pages)
5 October 2016Member's details changed for Mallinckrodt Holdings Limited on 10 March 2016 (1 page)
5 October 2016Member's details changed for Mallinckrodt Holdings Limited on 10 March 2016 (1 page)
30 September 2015Registration of charge OC4018960001, created on 24 September 2015 (41 pages)
30 September 2015Registration of charge OC4018960001, created on 24 September 2015 (41 pages)
22 September 2015Incorporation of a limited liability partnership (5 pages)
22 September 2015Incorporation of a limited liability partnership (5 pages)