Background WavePink WaveYellow Wave

MALLINCKRODT EQUINOX LIMITED (10058183)

MALLINCKRODT EQUINOX LIMITED (10058183) is an active UK company. incorporated on 11 March 2016. 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 EQUINOX LIMITED has been registered for 10 years. Current directors include FENLON, Alasdair John, GAWLEY, Marc John.

Company Number
10058183
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 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 EQUINOX LIMITED

MALLINCKRODT EQUINOX LIMITED is an active company incorporated on 11 March 2016 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 EQUINOX LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10058183

LTD Company

Age

10 Years

Incorporated 11 March 2016

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

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

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

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 November 2024To: 3 November 2025
3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 2 March 2017To: 7 November 2024
Perth House Millennium Way Chesterfield S41 8nd United Kingdom
From: 11 March 2016To: 2 March 2017
Timeline

32 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Capital Update
Jun 17
Owner Exit
Mar 18
Owner Exit
Mar 19
Owner Exit
Jul 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Aug 25
3
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 11 Mar 2016
Resigned 27 Feb 2020

BUDENHOLZER, Robert Thomas

Resigned
Hazelwood, St.LouisMO6 3042
Born July 1959
Director
Appointed 11 Mar 2016
Resigned 27 Jan 2017

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 11 Mar 2016
Resigned 30 Sept 2016

FENLON, Alasdair John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born February 1966
Director
Appointed 30 Nov 2022
Resigned 10 Jul 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 27 Sept 2022
Resigned 10 Jul 2023

GOODSON, Jason Daniel, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1980
Director
Appointed 10 Jul 2023
Resigned 17 Nov 2023

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 10 Apr 2017
Resigned 05 Apr 2022

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 05 Apr 2022
Resigned 30 Nov 2022

PETERS, Matthew Timothy

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born August 1976
Director
Appointed 10 Jul 2023
Resigned 17 Nov 2023

SPECIALE, Daniel James

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born January 1984
Director
Appointed 10 Jul 2023
Resigned 17 Nov 2023

WAGNER, Kenneth Lynn

Resigned
Mcdonnell Boulevard, Hazelwood63042
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 27 Sept 2022

Persons with significant control

4

0 Active
4 Ceased
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 12 Aug 2025
Lotus Park, Staines Upon ThamesTW18 3AG

Nature of Control

Significant influence or control
Notified 14 Dec 2018
Ceased 10 Jul 2020
Lotus Park, Staines-Upon-ThamesTW18 3AG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2018
6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 March 2026
AD02Notification of Single Alternative Inspection Location
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
Notification Of A Person With Significant Control Statement
22 August 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
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
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
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 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
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
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
5 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
22 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
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
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
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
27 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2017
SH19Statement of Capital
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
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
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2016
NEWINCIncorporation