THERAKOS (UK), LTD
STAINES-UPON-THAMES

Hellopages » Surrey » Runnymede » TW18 3AG

Company number 08246321
Status Active
Incorporation Date 9 October 2012
Company Type Private Limited Company
Address 3 THE CAUSEWAY, LOTUS PARK, STAINES-UPON-THAMES, ENGLAND, TW18 3AG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016; Confirmation statement made on 9 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of THERAKOS (UK), LTD are www.therakosuk.co.uk, and www.therakos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. The distance to to Sunningdale Rail Station is 5.7 miles; to Byfleet & New Haw Rail Station is 6.1 miles; to Slough Rail Station is 6.2 miles; to Burnham (Berks) Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Therakos Uk Ltd is a Private Limited Company. The company registration number is 08246321. Therakos Uk Ltd has been working since 09 October 2012. The present status of the company is Active. The registered address of Therakos Uk Ltd is 3 The Causeway Lotus Park Staines Upon Thames England Tw18 3ag. . INTERTRUST (UK) LIMITED is a Secretary of the company. COIANTE, Paul Robert is a Director of the company. ENGLESE, Thomas Joseph is a Director of the company. FENLON, Alasdair John is a Director of the company. HIRT, Christopher is a Director of the company. MCCUTCHEON, Gary James is a Director of the company. Secretary INTERTRUST HOLDINGS (UK) LIMITED has been resigned. Director ABRAMS, Daniel has been resigned. Director EISNER, Steven Glenn has been resigned. Director HARDIN, Thomas Jacob has been resigned. Director HARDIN, Thomas Jacob has been resigned. Director JOHNSON, Edward Anthony has been resigned. Director OLIVER, Jamie Kevin has been resigned. Director PETERS, Christian has been resigned. Director THOMPSON, Sandra Ann has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
INTERTRUST (UK) LIMITED
Appointed Date: 15 May 2014

Director
COIANTE, Paul Robert
Appointed Date: 30 October 2015
56 years old

Director
ENGLESE, Thomas Joseph
Appointed Date: 30 October 2015
51 years old

Director
FENLON, Alasdair John
Appointed Date: 30 October 2015
59 years old

Director
HIRT, Christopher
Appointed Date: 08 December 2014
57 years old

Director
MCCUTCHEON, Gary James
Appointed Date: 01 October 2015
65 years old

Resigned Directors

Secretary
INTERTRUST HOLDINGS (UK) LIMITED
Resigned: 15 May 2014
Appointed Date: 09 October 2012

Director
ABRAMS, Daniel
Resigned: 15 April 2013
Appointed Date: 09 October 2012
45 years old

Director
EISNER, Steven Glenn
Resigned: 15 April 2013
Appointed Date: 09 October 2012
55 years old

Director
HARDIN, Thomas Jacob
Resigned: 01 November 2015
Appointed Date: 08 December 2014
56 years old

Director
HARDIN, Thomas Jacob
Resigned: 26 November 2013
Appointed Date: 26 November 2013
56 years old

Director
JOHNSON, Edward Anthony
Resigned: 08 December 2014
Appointed Date: 15 April 2013
63 years old

Director
OLIVER, Jamie Kevin
Resigned: 20 October 2015
Appointed Date: 08 December 2014
66 years old

Director
PETERS, Christian
Resigned: 07 April 2016
Appointed Date: 01 December 2013
63 years old

Director
THOMPSON, Sandra Ann
Resigned: 28 September 2015
Appointed Date: 15 April 2013
59 years old

Persons With Significant Control

Mallinckrodt Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THERAKOS (UK), LTD Events

08 Dec 2016
Registered office address changed from 2nd Floor West Forest Gate Wellington Road Wokingham RG40 2AT to 3 the Causeway Lotus Park Staines-upon-Thames TW18 3AG on 8 December 2016
07 Nov 2016
Confirmation statement made on 9 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Register(s) moved to registered inspection location 11 Old Jewry 7th Floor London EC2R 8DU
17 Aug 2016
Register inspection address has been changed to 11 Old Jewry 7th Floor London EC2R 8DU
...
... and 30 more events
02 May 2013
Termination of appointment of Daniel Abrams as a director on 15 April 2013
27 Nov 2012
Statement of capital following an allotment of shares on 9 October 2012
  • GBP 100

13 Nov 2012
Current accounting period extended from 31 October 2013 to 31 December 2013
23 Oct 2012
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Oct 2012
Incorporation