Advanced company searchLink opens in new window

MCKESSON INFORMATION SOLUTIONS UK LIMITED

Company number 02507035

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2015 TM01 Termination of appointment of Patrick Robert Carter as a director on 31 July 2014
26 Feb 2015 AD01 Registered office address changed from , 5th Floor 6 st. Andrew Street, London, EC4A 3AE, England to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 26 February 2015
26 Feb 2015 TM01 Termination of appointment of John Harvey Hammergren as a director on 25 February 2015
26 Feb 2015 TM01 Termination of appointment of Alton Fernando Irby Iii as a director on 25 February 2015
26 Feb 2015 AP01 Appointment of Nigel Henry Worne as a director on 24 February 2015
05 Feb 2015 TM02 Termination of appointment of Paul Jackson Nielsen as a secretary on 1 January 2015
05 Feb 2015 AD01 Registered office address changed from , Globe House Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 February 2015
05 Feb 2015 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 January 2015
16 Jan 2015 MR04 Satisfaction of charge 5 in full
09 Dec 2014 SH20 Statement by Directors
09 Dec 2014 SH19 Statement of capital on 9 December 2014
  • GBP 35,000,000
09 Dec 2014 CAP-SS Solvency Statement dated 09/12/14
09 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Jul 2014 AA Full accounts made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 75,000,000
16 Sep 2013 AA Full accounts made up to 31 March 2013
30 Jul 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
21 Nov 2012 AA Full accounts made up to 31 March 2012
23 Jul 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
23 Jul 2012 AD01 Registered office address changed from , European Headquarters, Warwick Technology Park, Warwick, Warwickshire, CV34 6NZ on 23 July 2012
27 Sep 2011 AA Full accounts made up to 31 March 2011
11 Jul 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
13 Aug 2010 AA Full accounts made up to 31 March 2010
12 Jul 2010 AR01 Annual return made up to 17 May 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Alton Fernando Irby Iii on 17 May 2010