Advanz Pharma Services (UK) Limited LONDON


Founded in 2003, Advanz Pharma Services (UK), classified under reg no. 04678629 is an active company. Currently registered at Dashwood House EC2M 1QS, London the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2018/10/30 Advanz Pharma Services (UK) Limited is no longer carrying the name Concordia International Rx (UK).

The firm has 2 directors, namely Andreas S., Vikram K.. Of them, Vikram K. has been with the company the longest, being appointed on 23 October 2012 and Andreas S. has been with the company for the least time - from 21 January 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Advanz Pharma Services (UK) Limited Address / Contact

Office Address Dashwood House
Office Address2 69 Old Broad Street
Town London
Post code EC2M 1QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678629
Date of Incorporation Wed, 26th Feb 2003
Industry Combined office administrative service activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 16 March 2022

Andreas S.

Position: Director

Appointed: 21 January 2022

Vikram K.

Position: Director

Appointed: 23 October 2012

Graeme D.

Position: Director

Appointed: 30 November 2018

Resigned: 12 January 2022

Robert S.

Position: Secretary

Appointed: 01 October 2018

Resigned: 16 March 2022

David W.

Position: Secretary

Appointed: 31 December 2016

Resigned: 01 October 2018

Graeme D.

Position: Director

Appointed: 31 December 2016

Resigned: 08 March 2018

Adeel A.

Position: Director

Appointed: 08 January 2016

Resigned: 31 January 2022

Antonie V.

Position: Director

Appointed: 25 September 2013

Resigned: 08 January 2016

Robert S.

Position: Secretary

Appointed: 25 July 2011

Resigned: 31 December 2016

Anand R.

Position: Director

Appointed: 26 January 2011

Resigned: 23 October 2012

John B.

Position: Director

Appointed: 08 September 2010

Resigned: 31 December 2016

Lisa S.

Position: Director

Appointed: 02 March 2010

Resigned: 18 April 2012

Philipp S.

Position: Director

Appointed: 02 March 2010

Resigned: 18 April 2012

Subramanian V.

Position: Secretary

Appointed: 03 December 2004

Resigned: 24 June 2011

Angus G.

Position: Secretary

Appointed: 26 February 2003

Resigned: 03 December 2004

Rakesh P.

Position: Director

Appointed: 26 February 2003

Resigned: 19 May 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Mercury Pharma Group Limited from London, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is The Blackstone Group Inc. that put New York, United States as the address. This PSC has a legal form of "a corporation", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mercury Pharma Group Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Mercury Pharma Group Limited

Dashwood House 69 Old Broad Street, London, EC2M 1QS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02330913
Notified on 1 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Blackstone Group Inc.

345 Park Avenue, New York, 10154, United States

Legal authority Delaware
Legal form Corporation
Country registered Delaware
Place registered Delaware Secretary Of State
Registration number 4315990
Notified on 27 March 2020
Ceased on 1 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Mercury Pharma Group Limited

85 King William Street, London, EC4N 7BL, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 02330913
Notified on 10 August 2018
Ceased on 27 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Concordia International Rx (UK) October 30, 2018
Amdipharm Mercury Company June 17, 2016
Mercury Pharma Management Services March 22, 2013
Goldshield Management Services March 20, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, August 2023
Free Download (31 pages)

Company search