MALLINCKRODT EQUINOX LIMITED

Register to unlock more data on OkredoRegister

MALLINCKRODT EQUINOX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10058183

Incorporation date

11/03/2016

Size

Full

Contacts

Registered address

Registered address

5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2016)
dot icon20/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon03/03/2026
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU
dot icon03/11/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Churchill Place 10th Floor London E14 5HU on 2025-11-03
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon22/08/2025
Cessation of Mallinckrodt Public Limited Company as a person with significant control on 2025-08-12
dot icon22/08/2025
Notification of a person with significant control statement
dot icon22/05/2025
Full accounts made up to 2024-12-27
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon06/12/2024
Appointment of Mr Marc John Gawley as a director on 2024-11-30
dot icon06/12/2024
Termination of appointment of Toby Godrich as a director on 2024-11-30
dot icon07/11/2024
Registered office address changed from 3 Lotus Park the Causeway Staines upon Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX on 2024-11-07
dot icon10/10/2024
Full accounts made up to 2023-12-29
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/11/2023
Appointment of Mr Alasdair John Fenlon as a director on 2023-11-17
dot icon23/11/2023
Appointment of Mr Toby Godrich as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Daniel James Speciale as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Jason Daniel Goodson as a director on 2023-11-17
dot icon23/11/2023
Termination of appointment of Matthew Timothy Peters as a director on 2023-11-17
dot icon26/10/2023
Full accounts made up to 2022-12-30
dot icon13/07/2023
Appointment of Mr Matthew Timothy Peters as a director on 2023-07-10
dot icon13/07/2023
Appointment of Mr Daniel James Speciale as a director on 2023-07-10
dot icon13/07/2023
Appointment of Mr. Jason Daniel Goodson as a director on 2023-07-10
dot icon13/07/2023
Termination of appointment of Alasdair John Fenlon as a director on 2023-07-10
dot icon13/07/2023
Termination of appointment of Toby Godrich as a director on 2023-07-10
dot icon20/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon14/12/2022
Appointment of Mr Alasdair John Fenlon as a director on 2022-11-30
dot icon14/12/2022
Termination of appointment of Michael Francis Norman as a director on 2022-11-30
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon14/10/2022
Appointment of Mr Toby Godrich as a director on 2022-09-27
dot icon14/10/2022
Termination of appointment of Stephen Andrew Welch as a director on 2022-09-27
dot icon05/09/2022
Termination of appointment of Stephanie Dorn Miller as a director on 2022-04-05
dot icon05/09/2022
Appointment of Mr. Michael Francis Norman as a director on 2022-04-05
dot icon23/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon03/11/2021
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Register inspection address has been changed from 3 Lotus Park the Causeway Staines-upon-Thames TW18 3AG England to 1 Bartholomew Lane London EC2N 2AX
dot icon28/10/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-06-15
dot icon05/09/2021
Full accounts made up to 2020-12-25
dot icon31/03/2021
Confirmation statement made on 2021-03-10 with updates
dot icon07/09/2020
Full accounts made up to 2019-12-27
dot icon22/07/2020
Notification of Mallinckrodt Public Limited Company as a person with significant control on 2020-07-10
dot icon22/07/2020
Cessation of Mallinckrodt Enterprises Uk Limited as a person with significant control on 2020-07-10
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon27/02/2020
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2020-02-27
dot icon02/01/2020
Register 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
dot icon02/01/2020
Register(s) moved to registered office address 3 Lotus Park the Causeway Staines upon Thames TW18 3AG
dot icon07/10/2019
Full accounts made up to 2018-12-28
dot icon13/08/2019
Register 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
dot icon07/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon20/05/2019
Director's details changed for Mr. Stephen Andrew Welch on 2019-05-16
dot icon22/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon22/03/2019
Notification of Mallinckrodt Enterprises Uk Limited as a person with significant control on 2018-12-14
dot icon22/03/2019
Cessation of Mallinckrodt Uk Ltd as a person with significant control on 2018-12-14
dot icon18/01/2019
Director's details changed for Mr. Stephen Andrew Welch on 2018-08-03
dot icon18/01/2019
Director's details changed for Ms Stephanie Dorn Miller on 2018-08-01
dot icon03/10/2018
Full accounts made up to 2017-12-29
dot icon04/07/2018
Register(s) moved to registered inspection location 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon04/07/2018
Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE
dot icon23/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon23/03/2018
Notification of Mallinckrodt Uk Ltd as a person with significant control on 2016-04-06
dot icon23/03/2018
Cessation of Mushi Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon27/06/2017
Statement by Directors
dot icon27/06/2017
Statement of capital on 2017-06-27
dot icon27/06/2017
Solvency Statement dated 23/06/17
dot icon27/06/2017
Resolutions
dot icon22/05/2017
Full accounts made up to 2016-09-30
dot icon10/05/2017
Appointment of Ms Stephanie Dorn Miller as a director on 2017-04-10
dot icon08/05/2017
Termination of appointment of Kenneth Lynn Wagner as a director on 2017-04-10
dot icon24/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon02/03/2017
Registered office address changed from Perth House Millennium Way Chesterfield S41 8nd United Kingdom to 3 Lotus Park the Causeway Staines upon Thames TW18 3AG on 2017-03-02
dot icon06/02/2017
Appointment of Kenneth Lynn Wagner as a director on 2017-01-27
dot icon06/02/2017
Termination of appointment of Robert Thomas Budenholzer as a director on 2017-01-27
dot icon24/11/2016
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon14/10/2016
Appointment of Stephen Andrew Welch as a director on 2016-09-30
dot icon14/10/2016
Termination of appointment of Alan Cotton as a director on 2016-09-30
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon11/03/2016
Current accounting period shortened from 2017-03-31 to 2016-09-30
dot icon11/03/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
27/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
15/06/2021 - Present
1977
Gawley, Marc John
Director
30/11/2024 - Present
12
Godrich, Toby
Director
17/11/2023 - 30/11/2024
21
Speciale, Daniel James
Director
10/07/2023 - 17/11/2023
8
Peters, Matthew Timothy
Director
10/07/2023 - 17/11/2023
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MALLINCKRODT EQUINOX LIMITED

MALLINCKRODT EQUINOX LIMITED is an(a) Active company incorporated on 11/03/2016 with the registered office located at 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MALLINCKRODT EQUINOX LIMITED?

toggle

MALLINCKRODT EQUINOX LIMITED is currently Active. It was registered on 11/03/2016 .

Where is MALLINCKRODT EQUINOX LIMITED located?

toggle

MALLINCKRODT EQUINOX LIMITED is registered at 5 Churchill Place, 10th Floor, London E14 5HU.

What does MALLINCKRODT EQUINOX LIMITED do?

toggle

MALLINCKRODT EQUINOX LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for MALLINCKRODT EQUINOX LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-10 with no updates.