AMDIPHARM MERCURY MIDCO UK LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Vikram Laxman Kamath as a director on 2025-02-06

View Document

19/02/2519 February 2025 Appointment of Mr. Amaar Fainan Idris as a director on 2025-02-06

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

05/07/245 July 2024 Director's details changed for Mr Vikram Laxman Kamath on 2023-08-01

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/08/2316 August 2023 Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01

View Document

09/08/239 August 2023 Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01

View Document

01/08/231 August 2023 Registered office address changed from Capital House 85 King William Street London EC4N 7BL to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

04/10/224 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-03-16

View Document

28/03/2228 March 2022 Termination of appointment of Robert Sully as a secretary on 2022-03-16

View Document

02/02/222 February 2022 Appointment of Mr Andreas Stickler as a director on 2022-01-21

View Document

01/02/221 February 2022 Termination of appointment of Adeel Ahmad as a director on 2022-01-31

View Document

26/01/2226 January 2022 Termination of appointment of Graeme Neville Duncan as a director on 2022-01-12

View Document

18/11/2118 November 2021 Notification of Mercury Pharma Group Limited as a person with significant control on 2021-11-15

View Document

18/11/2118 November 2021 Cessation of Amdipharm Mercury Holdco Uk Limited as a person with significant control on 2021-11-15

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

01/07/211 July 2021 Notification of Amdipharm Mercury Holdco Uk Limited as a person with significant control on 2021-06-01

View Document

30/06/2130 June 2021 Cessation of The Blackstone Group Inc. as a person with significant control on 2021-06-01

View Document

16/12/2016 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID WILLIAMS

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR ROBERT SULLY

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMDIPHARM MERCURY HOLDCO UK LIMITED

View Document

10/08/1810 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/08/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKRAM LAXMAN KAMATH / 10/07/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME DUNCAN

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

06/01/176 January 2017 SECRETARY APPOINTED DR DAVID RICHARD WILLIAMS

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SULLY

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR VIKRAM LAXMAN KAMATH

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MR ADEEL AHMAD

View Document

09/12/159 December 2015 AUDITOR'S RESIGNATION

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

02/01/152 January 2015 AUDITOR'S RESIGNATION

View Document

04/12/144 December 2014 SECT 519

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM NO 1 CROYDON FLOOR 12 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT

View Document

07/11/137 November 2013 SECRETARY APPOINTED MR ROBERT SULLY

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN WHALE

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR JOHN BEIGHTON

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR SUPRAJ RAJAGOPALAN

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MCALPINE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LESLIE

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN

View Document

16/10/1316 October 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/07/131 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/131 July 2013 COMPANY NAME CHANGED CCM PHARMA MIDCO UK LIMITED CERTIFICATE ISSUED ON 01/07/13

View Document

14/06/1314 June 2013 STATEMENT BY DIRECTORS

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 31/05/2013

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 31/05/13

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 1

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM

View Document

07/09/127 September 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

07/09/127 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 20000002

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/08/1217 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 2

View Document

13/08/1213 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/1213 August 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company