Amdipharm Mercury Midco Uk Limited LONDON


Amdipharm Mercury Midco Uk started in year 2012 as Private Limited Company with registration number 08177295. The Amdipharm Mercury Midco Uk company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at Dashwood House. Postal code: EC2M 1QS. Since Mon, 1st Jul 2013 Amdipharm Mercury Midco Uk Limited is no longer carrying the name Ccm Pharma Midco 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 31 December 2016 and Andreas S. has been with the company for the least time - from 21 January 2022. At present 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.

Amdipharm Mercury Midco 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 08177295
Date of Incorporation Mon, 13th Aug 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th 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: 31 December 2016

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

Robert S.

Position: Secretary

Appointed: 07 November 2013

Resigned: 31 December 2016

John B.

Position: Director

Appointed: 25 September 2013

Resigned: 31 December 2016

Antonie V.

Position: Director

Appointed: 25 September 2013

Resigned: 08 January 2016

Stuart M.

Position: Director

Appointed: 13 August 2012

Resigned: 25 September 2013

Kevin W.

Position: Secretary

Appointed: 13 August 2012

Resigned: 07 November 2013

Supraj R.

Position: Director

Appointed: 13 August 2012

Resigned: 25 September 2013

Alexander L.

Position: Director

Appointed: 13 August 2012

Resigned: 25 September 2013

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Mercury Pharma Group Limited from London, United Kingdom. This PSC is categorised 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 entity in the persons with significant control register is Amdipharm Mercury Holdco Uk Limited that put London, England as the official address. 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. Moving on, there is The Blackstone Group Inc., who also meets the Companies House conditions to be categorised as a person with significant control. 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.

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 15 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amdipharm Mercury Holdco Uk Limited

Capital House King William Street, London, EC4N 7BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08189816
Notified on 1 June 2021
Ceased on 15 November 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

Amdipharm Mercury Holdco Uk 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 08189816
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

Ccm Pharma Midco Uk July 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand11
Net Assets Liabilities11
Other
Number Shares Allotted 100
Par Value Share 0

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, September 2023
Free Download (13 pages)

Company search