Background WavePink WaveYellow Wave

MALLINCKRODT ARD HOLDINGS LIMITED (09090452)

MALLINCKRODT ARD HOLDINGS LIMITED (09090452) is an active UK company. incorporated on 17 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MALLINCKRODT ARD HOLDINGS LIMITED has been registered for 11 years. Current directors include FENLON, Alasdair John, GAWLEY, Marc John.

Company Number
09090452
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FENLON, Alasdair John, GAWLEY, Marc John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLINCKRODT ARD HOLDINGS LIMITED

MALLINCKRODT ARD HOLDINGS LIMITED is an active company incorporated on 17 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MALLINCKRODT ARD HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09090452

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

MIFSA UK LIMITED
From: 17 June 2014To: 18 September 2014
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 2 December 2024To: 3 November 2025
3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 12 June 2017To: 2 December 2024
Tmf Corporate Secretarial Services Limited 5th Floor, 6 st Andrew Street London EC4A 3AE
From: 17 June 2014To: 12 June 2017
Timeline

66 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Loan Secured
Aug 14
Funding Round
Aug 14
Capital Update
Sept 14
Director Left
Sept 16
Director Joined
Oct 16
Funding Round
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jan 19
Director Left
May 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Apr 20
Loan Secured
May 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Jun 21
Owner Exit
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Capital Update
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
8
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2021

FENLON, Alasdair John

Active
Churchill Place, LondonE14 5HU
Born February 1966
Director
Appointed 17 Nov 2023

GAWLEY, Marc John

Active
Churchill Place, LondonE14 5HU
Born September 1977
Director
Appointed 30 Nov 2024

BUDENHOLZER, Robert Thomas

Resigned
Mcdonnell Boulevard, Hazelwood63042
Born July 1959
Director
Appointed 17 Jun 2014
Resigned 27 Jan 2017

CASEY, Mark Joseph

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born February 1963
Director
Appointed 10 Sept 2020
Resigned 16 Sept 2022

CATTERSON, Alan

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born September 1961
Director
Appointed 17 Jun 2014
Resigned 30 Apr 2019

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 17 Jun 2014
Resigned 30 Sept 2016

FENLON, Alasdair John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born February 1966
Director
Appointed 30 Nov 2022
Resigned 23 Jun 2023

GODRICH, Toby Alexander Arthur

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1975
Director
Appointed 17 Nov 2023
Resigned 30 Nov 2024

GODRICH, Toby Alexander Arthur

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born June 1975
Director
Appointed 16 Sept 2022
Resigned 23 Jun 2023

GOODSON, Jason Daniel, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1980
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 10 Apr 2017
Resigned 10 Sept 2020

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 27 Sept 2022
Resigned 30 Nov 2022

PETERS, Matthew Timothy

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born August 1976
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

REASONS, Bryan Marlen

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born May 1967
Director
Appointed 10 Sept 2020
Resigned 27 Sept 2022

SPECIALE, Daniel James

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born January 1984
Director
Appointed 23 Jun 2023
Resigned 17 Nov 2023

WAGNER, Kenneth Lynn

Resigned
Mcdonnell Boulevard, Hazelwood, Missouri63042
Born October 1956
Director
Appointed 27 Jan 2017
Resigned 10 Apr 2017

WELCH, Stephen Andrew, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born September 1977
Director
Appointed 30 Sept 2016
Resigned 10 Sept 2020

Persons with significant control

3

1 Active
2 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Cruiserath, Blanchardstown

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2020
Ceased 17 Jun 2022
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

132

Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
4 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Mortgage Satisfy Charge Full
4 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
3 May 2024
MR05Certification of Charge
Capital Statement Capital Company With Date Currency Figure
16 April 2024
SH19Statement of Capital
Resolution
16 April 2024
RESOLUTIONSResolutions
Legacy
16 April 2024
CAP-SSCAP-SS
Legacy
16 April 2024
SH20SH20
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Resolution
31 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Resolution
30 June 2022
RESOLUTIONSResolutions
Memorandum Articles
30 June 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Move Registers To Sail Company With New Address
3 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Capital Allotment Shares
25 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Change Account Reference Date Company
25 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Memorandum Articles
15 September 2015
MAMA
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Resolution
6 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Certificate Change Of Name Company
18 September 2014
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 September 2014
SH19Statement of Capital
Legacy
5 September 2014
CAP-SSCAP-SS
Resolution
5 September 2014
RESOLUTIONSResolutions
Change Of Name Notice
29 August 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2014
MR01Registration of a Charge
Capital Allotment Shares
22 August 2014
SH01Allotment of Shares
Memorandum Articles
21 August 2014
MAMA
Change Account Reference Date Company Current Extended
16 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2014
NEWINCIncorporation