DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

UDG Healthcare (UK) Holdings Limited

Adresa
8th Floor Holborn Gate
26 Southampton Buildings
London
WC2A 1AN
VAT ID (DIČ) no VAT ID available
Company No. 03384213 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31. prosinec 2021
Sector (SIC)70100 Activities of head offices
Company Register Statusactive
Previous Names
  • United Drug (UK) Holdings Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (5)

    Source: Companies House
    gb-flag GB Udg Healthcare Uk (Holdco) Limited Status: Active Notified: 11/04/2016 Companies House Number: 10101233 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bainbridge, Steve Status: Ceased Notified: 09/05/2016 Ceased: 05/06/2018 Date of Birth: 09/1961 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Corbin, Chris Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 12/1955 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Mcatamney, Brendan Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 04/1962 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Ralph, Alan Status: Ceased Notified: 06/04/2016 Ceased: 05/06/2018 Date of Birth: 09/1969 Nature of Control
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
  • Officers (5)

    Source: Companies House
    Jackson, Benjamin Shaun Ashby-De-La-Zouch, Leicestershire, United Kingdom Status: Active Notified: 15/10/2021 Date of Birth: 02/1984 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Morrow, Andrew Martin 26 Southampton Buildings, London, England Status: Active Notified: 15/10/2021 Role: Secretary
    Morrow, Andrew Martin 26 Southampton Buildings, London, England Status: Active Notified: 15/09/2023 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Lawrence, Richard Nottingham Road, Ashby-De-La-Zouch, United Kingdom Status: Ceased Notified: 31/12/2019 Ceased: 15/09/2023 Date of Birth: 09/1964 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Mcconkey, Clifford Alexander Nottingham Road, Ashby-De-La-Zouch, United Kingdom Status: Ceased Notified: 01/10/2018 Ceased: 15/09/2023 Date of Birth: 04/1970 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (5)

    gb-flag Ashfield Healthcare Limited Status: Active Notified: 06/04/2016 Companies House Number: 03286306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Ashfield Healthcare Limited Status: Active Notified: 06/04/2016 Companies House Number: 03286306 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ashfield Meetings & Events Group Limited Status: Active Notified: 06/04/2016 Companies House Number: 06015247 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Inizio Services UK LTD Status: Active Notified: 29/03/2022 Companies House Number: 14009810 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Pharmexx UK Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 05980202 Nature of Control
  • Ownership of shares - 75% or more