MERCURY PHARMA GROUP LIMITED
Overview
| Company Name | MERCURY PHARMA GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02330913 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MERCURY PHARMA GROUP LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is MERCURY PHARMA GROUP LIMITED located?
| Registered Office Address | Dashwood House 69 Old Broad Street EC2M 1QS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MERCURY PHARMA GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| GOLDSHIELD GROUP LIMITED | Jan 15, 2010 | Jan 15, 2010 |
| GOLDSHIELD GROUP PLC | May 08, 1998 | May 08, 1998 |
| GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITED | Jul 02, 1992 | Jul 02, 1992 |
| GOLDCREST PHARMACEUTICALS (EUROPE) LIMITED | Sep 26, 1989 | Sep 26, 1989 |
| SETBIT LIMITED | Dec 23, 1988 | Dec 23, 1988 |
What are the latest accounts for MERCURY PHARMA GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MERCURY PHARMA GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 07, 2025 |
| Overdue | No |
What are the latest filings for MERCURY PHARMA GROUP LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Sep 28, 2022
| 5 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 023309130039, created on May 21, 2025 | 21 pages | MR01 | ||||||
Registration of charge 023309130040, created on May 21, 2025 | 60 pages | MR01 | ||||||
Appointment of Mr. Melvin Jeremy Ferry as a director on Feb 06, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Vikram Laxman Kamath as a director on Feb 06, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||
Registration of charge 023309130038, created on Aug 27, 2024 | 71 pages | MR01 | ||||||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Vikram Laxman Kamath on May 23, 2024 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||||||
Director's details changed for Mr Andreas Stickler on Jul 31, 2023 | 2 pages | CH01 | ||||||
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 Aug 01, 2023 | 1 pages | AD01 | ||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 07, 2023 with no updates | 3 pages | CS01 | ||||||
Registration of charge 023309130036, created on Jul 20, 2023 | 24 pages | MR01 | ||||||
Registration of charge 023309130037, created on Jul 20, 2023 | 24 pages | MR01 | ||||||
Director's details changed for Mr Vikram Laxman Kamath on Oct 01, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||
Second filing of Confirmation Statement dated Jul 07, 2022 | 4 pages | RP04CS01 | ||||||
Statement of capital following an allotment of shares on Jul 01, 2022
| 3 pages | SH01 | ||||||
Confirmation statement made on Jul 07, 2022 with updates | 5 pages | CS01 | ||||||
| ||||||||
Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 16, 2022 | 2 pages | AP04 | ||||||
Termination of appointment of Robert Sully as a secretary on Mar 16, 2022 | 1 pages | TM02 | ||||||
Who are the officers of MERCURY PHARMA GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
| FERRY, Melvin Jeremy, Mr. | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | England | British | 332577790001 | |||||||||
| STICKLER, Andreas | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | Germany | German | 292069900001 | |||||||||
| FARLEY, Joseph | Secretary | Huntley Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | 63154810002 | ||||||||||
| PATEL, Hitesh Dinubha | Secretary | 199 Lynmouth Avenue Mordon Park SM4 4RR Morden Surrey | British | 40811300001 | ||||||||||
| PATEL, Kirti Vinubhai | Secretary | 2a Reid Avenue CR3 5SL Caterham Surrey | British | 6635790001 | ||||||||||
| PATEL, Kirti Vinubhai | Secretary | 2a Reid Avenue CR3 5SL Caterham Surrey | British | 6635790001 | ||||||||||
| SULLY, Robert | Secretary | 85 King William Street EC4N 7BL London Capital House | 250929340001 | |||||||||||
| SULLY, Robert James | Secretary | 85 King William Street EC4N 7BL London Capital House England | 162043970001 | |||||||||||
| VENKATESWARAN, Subramanian | Secretary | Bensham House 324 Bensham Lane CR7 7EQ Thornton Heath Surrey | British | 102116440001 | ||||||||||
| WILLIAMS, David Richard | Secretary | 85 King William Street EC4N 7BL London Capital House | 221851460001 | |||||||||||
| AHMAD, Adeel | Director | 85 King William Street EC4N 7BL London Capital House | Canada | Canadian | 204671430001 | |||||||||
| BARENFANGER, Julian Friedrich Wilhelm Maria | Director | c/o Hg Capital More London Riverside SE1 2AP London 2 United Kingdom | United Kingdom | German | 170787190001 | |||||||||
| BEIGHTON, John | Director | 85 King William Street EC4N 7BL London Capital House England | Wales | British | 154011910001 | |||||||||
| BROWN, Peter Michael | Director | 12 Hyde Park Place W2 2LH London | England | British | 1788540001 | |||||||||
| CONNELL, Richard Andrew | Director | Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon England | United Kingdom | British | 152156710001 | |||||||||
| CONNELL, Richard Andrew | Director | Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon England | United Kingdom | British | 152156710001 | |||||||||
| DIBDEN, Lindsay George | Director | Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon England | United Kingdom | British | 112307040001 | |||||||||
| DUNCAN, Graeme Neville | Director | 85 King William Street EC4N 7BL London Capital House | United Kingdom | British | 293195400001 | |||||||||
| DUNCAN, Graeme Neville | Director | 85 King William Street EC4N 7BL London Capital House | United Kingdom | British | 293195400001 | |||||||||
| EBERSTEIN, Robert David | Director | Hyde House Firs Drive Gustardwood AL4 8LB Wheathampstead Herts | British | 23758940001 | ||||||||||
| EDWARDS, Paul Martin | Director | Inward House 104 Melford Road CO10 1JY Sudbury Suffolk | United Kingdom | British | 44407110003 | |||||||||
| GOGERLY, Robert Shane | Director | 84 Hartscroft CR0 9LD Croydon Surrey | British | 64832600001 | ||||||||||
| HELLAWELL, Keith, Dr. | Director | Thorncliff Spring Farm Thorncliffe Green, Kirkburton HD8 0UQ Huddersfield | England | British | 113018430001 | |||||||||
| JACOB, Frances Carol | Director | Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon England | United Kingdom | British | 84228650001 | |||||||||
| KAMATH, Vikram Laxman | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | England | British | 221802460003 | |||||||||
| LEONG, Justin Gary | Director | Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No 1 Croydon England | United Kingdom | Australian | 138316950001 | |||||||||
| LESLIE, Alexander Francis Stewart | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 173234370001 | |||||||||
| MCALPINE, Stuart Anderson | Director | Paternoster Square EC4M 7AG London Warwick Court United Kingdom | United Kingdom | British | 173234410001 | |||||||||
| NORTON, Matthew Richard | Director | 85 King William Street EC4N 7BL London Capital House | England | British | 193655790001 | |||||||||
| OADES, Andy Giovanni | Director | 2 Forest Drive CM5 0TP Fyfield Essex | England | British | 175579260001 | |||||||||
| PATEL, Ajay Mafatlal | Director | 4 Danes Way KT22 0LX Oxshott Southfields Surrey | United Kingdom | British | 154318660001 | |||||||||
| PATEL, Ajit Ramanlal | Director | 1 Silver Lane CR8 3HJ Purley Surrey | United Kingdom | British | 65763040011 | |||||||||
| PATEL, Kirti Vinubhai | Director | Brambles Slines Oak Road, Woldingham CR3 7BH Caterham Surrey | England | British | 6635790002 | |||||||||
| PATEL, Kirti Vinubhai | Director | Brambles Slines Oak Road, Woldingham CR3 7BH Caterham Surrey | England | British | 6635790002 |
Who are the persons with significant control of MERCURY PHARMA GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Concordia Investment Holdings (Uk) Limited | Jun 01, 2021 | King William Street EC4N 7BL London Capital House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Blackstone Group Inc. | Mar 27, 2020 | Park Avenue 10154 New York 345 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Concordia Investment Holdings (Uk) Limited | Aug 10, 2018 | King William Street EC4N 7BL London 85 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MERCURY PHARMA GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
| Jul 07, 2016 | Aug 10, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0