Mercury Pharma Group Limited LONDON


Mercury Pharma Group started in year 1988 as Private Limited Company with registration number 02330913. The Mercury Pharma Group company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at Dashwood House. Postal code: EC2M 1QS. Since March 20, 2012 Mercury Pharma Group Limited is no longer carrying the name Goldshield Group.

The company 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. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mercury Pharma Group 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 02330913
Date of Incorporation Fri, 23rd Dec 1988
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
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

Graeme D.

Position: Director

Appointed: 31 December 2016

Resigned: 08 March 2018

David W.

Position: Secretary

Appointed: 31 December 2016

Resigned: 01 October 2018

Adeel A.

Position: Director

Appointed: 21 October 2015

Resigned: 31 January 2022

Mark T.

Position: Director

Appointed: 21 October 2015

Resigned: 31 December 2016

Matthew N.

Position: Director

Appointed: 22 December 2014

Resigned: 21 October 2015

Antonie V.

Position: Director

Appointed: 25 September 2013

Resigned: 08 January 2016

Alexander L.

Position: Director

Appointed: 31 August 2012

Resigned: 21 October 2015

Stuart M.

Position: Director

Appointed: 31 August 2012

Resigned: 21 March 2014

Supraj R.

Position: Director

Appointed: 31 August 2012

Resigned: 21 October 2015

Julian B.

Position: Director

Appointed: 23 July 2012

Resigned: 31 August 2012

Robert S.

Position: Secretary

Appointed: 25 July 2011

Resigned: 31 December 2016

Anand R.

Position: Director

Appointed: 26 January 2011

Resigned: 23 October 2012

Richard C.

Position: Director

Appointed: 09 June 2010

Resigned: 08 February 2013

John B.

Position: Director

Appointed: 09 June 2010

Resigned: 30 November 2018

Lindsay D.

Position: Director

Appointed: 02 March 2010

Resigned: 27 February 2012

Frances J.

Position: Director

Appointed: 02 March 2010

Resigned: 23 July 2012

Philipp S.

Position: Director

Appointed: 02 March 2010

Resigned: 31 August 2012

Justin L.

Position: Director

Appointed: 02 March 2010

Resigned: 23 July 2012

Lisa S.

Position: Director

Appointed: 02 March 2010

Resigned: 23 July 2012

Kirti P.

Position: Director

Appointed: 05 August 2009

Resigned: 19 May 2010

Ram S.

Position: Director

Appointed: 06 August 2008

Resigned: 31 May 2010

Paul W.

Position: Director

Appointed: 08 August 2007

Resigned: 23 December 2009

Paul E.

Position: Director

Appointed: 08 August 2007

Resigned: 23 December 2009

Keith H.

Position: Director

Appointed: 15 May 2006

Resigned: 23 December 2009

Subramanian V.

Position: Secretary

Appointed: 03 December 2004

Resigned: 24 June 2011

Peter B.

Position: Director

Appointed: 01 August 2003

Resigned: 08 August 2007

Michael R.

Position: Director

Appointed: 24 June 2003

Resigned: 14 November 2007

Andy O.

Position: Director

Appointed: 12 March 2002

Resigned: 24 June 2003

Russell R.

Position: Director

Appointed: 22 July 1998

Resigned: 28 July 2004

Rakesh P.

Position: Director

Appointed: 21 January 1998

Resigned: 19 May 2010

Ajay P.

Position: Director

Appointed: 21 January 1998

Resigned: 31 August 2010

Joe F.

Position: Secretary

Appointed: 11 July 1995

Resigned: 03 December 2004

Kirti P.

Position: Secretary

Appointed: 07 June 1994

Resigned: 11 July 1995

Hitesh P.

Position: Secretary

Appointed: 23 March 1993

Resigned: 07 June 1994

David W.

Position: Director

Appointed: 18 June 1992

Resigned: 07 November 1993

Robert E.

Position: Director

Appointed: 18 June 1992

Resigned: 09 May 1995

Kenneth P.

Position: Director

Appointed: 18 June 1992

Resigned: 08 August 2007

Kirti P.

Position: Director

Appointed: 01 May 1992

Resigned: 31 December 2007

Mukesh P.

Position: Director

Appointed: 01 May 1992

Resigned: 12 May 1998

Kirti P.

Position: Secretary

Appointed: 23 December 1990

Resigned: 23 March 1993

Ajit P.

Position: Director

Appointed: 23 December 1990

Resigned: 02 July 2007

Robert G.

Position: Director

Appointed: 23 December 1990

Resigned: 25 September 1992

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Concordia Investment Holdings (Uk) Limited from London, England. 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 The Blackstone Group Inc. that entered 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 Concordia Investment Holdings (Uk) Limited, who also meets the Companies House requirements 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.

Concordia Investment Holdings (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 09821116
Notified on 1 June 2021
Ceased on 30 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

Concordia Investment Holdings (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 09821116
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

Goldshield Group 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 Reregistration Resolution
Full accounts data made up to December 31, 2021
filed on: 6th, October 2022
Free Download (38 pages)

Company search