About

Registered Number: 08715001
Date of Incorporation: 02/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB,

 

Mckesson Global Procurement & Sourcing Ltd was founded on 02 October 2013 and are based in London, it has a status of "Active". The business has 4 directors listed as Mccomb, Stanton, Factor, Saul David, Fragie, John Wallace, Julian, Paul Coleman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCOMB, Stanton 02 January 2018 - 1
FACTOR, Saul David 19 June 2014 16 May 2016 1
FRAGIE, John Wallace 07 August 2014 17 August 2017 1
JULIAN, Paul Coleman 19 June 2014 02 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 10 October 2019
AD01 - Change of registered office address 13 August 2019
AD04 - Change of location of company records to the registered office 09 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 22 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 10 October 2018
CH01 - Change of particulars for director 08 August 2018
AP01 - Appointment of director 31 July 2018
TM01 - Termination of appointment of director 30 July 2018
AP01 - Appointment of director 17 January 2018
TM01 - Termination of appointment of director 16 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 13 October 2017
PSC02 - N/A 13 October 2017
PSC07 - N/A 13 October 2017
CH01 - Change of particulars for director 13 October 2017
TM01 - Termination of appointment of director 18 August 2017
AA - Annual Accounts 17 December 2016
CS01 - N/A 14 October 2016
CH01 - Change of particulars for director 01 September 2016
AP01 - Appointment of director 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2016
TM01 - Termination of appointment of director 02 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2016
AA - Annual Accounts 24 February 2016
SH01 - Return of Allotment of shares 18 January 2016
AA01 - Change of accounting reference date 06 January 2016
AA - Annual Accounts 05 January 2016
CH01 - Change of particulars for director 03 November 2015
CH01 - Change of particulars for director 02 November 2015
DISS40 - Notice of striking-off action discontinued 31 October 2015
AR01 - Annual Return 30 October 2015
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
AA01 - Change of accounting reference date 11 March 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
AR01 - Annual Return 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 27 January 2015
CERTNM - Change of name certificate 14 November 2014
AP01 - Appointment of director 05 September 2014
CONNOT - N/A 23 July 2014
CERTNM - Change of name certificate 23 July 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
TM01 - Termination of appointment of director 23 June 2014
RESOLUTIONS - N/A 11 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2014
SH18 - Statement of directors in accordance with reduction of capital following redenomination 11 June 2014
SH15 - Notice of reduction of capital following redenomination 11 June 2014
SH14 - Notice of redenomination 11 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 June 2014
SH01 - Return of Allotment of shares 11 June 2014
SH01 - Return of Allotment of shares 17 March 2014
AP01 - Appointment of director 25 October 2013
AP01 - Appointment of director 25 October 2013
AA01 - Change of accounting reference date 25 October 2013
TM02 - Termination of appointment of secretary 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AP04 - Appointment of corporate secretary 25 October 2013
AD01 - Change of registered office address 25 October 2013
NEWINC - New incorporation documents 02 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.