MERCURY PHARMA GROUP LIMITED

MERCURY PHARMA GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameMERCURY PHARMA GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02330913
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MERCURY PHARMA GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOLDSHIELD GROUP LIMITEDJan 15, 2010Jan 15, 2010
    GOLDSHIELD GROUP PLCMay 08, 1998May 08, 1998
    GOLDSHIELD PHARMACEUTICALS (EUROPE) LIMITEDJul 02, 1992Jul 02, 1992
    GOLDCREST PHARMACEUTICALS (EUROPE) LIMITEDSep 26, 1989Sep 26, 1989
    SETBIT LIMITEDDec 23, 1988Dec 23, 1988

    What are the latest accounts for MERCURY PHARMA GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MERCURY PHARMA GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for MERCURY PHARMA GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: USD 366,500,000
    • Capital: GBP 302,379,549.25
    • Capital: EUR 148,490,971
    5 pagesSH01

    Full accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    Registration of charge 023309130039, created on May 21, 2025

    21 pagesMR01

    Registration of charge 023309130040, created on May 21, 2025

    60 pagesMR01

    Appointment of Mr. Melvin Jeremy Ferry as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Vikram Laxman Kamath as a director on Feb 06, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    52 pagesAA

    Registration of charge 023309130038, created on Aug 27, 2024

    71 pagesMR01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Vikram Laxman Kamath on May 23, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    43 pagesAA

    Director's details changed for Mr Andreas Stickler on Jul 31, 2023

    2 pagesCH01

    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 pagesAD01

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Registration of charge 023309130036, created on Jul 20, 2023

    24 pagesMR01

    Registration of charge 023309130037, created on Jul 20, 2023

    24 pagesMR01

    Director's details changed for Mr Vikram Laxman Kamath on Oct 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Second filing of Confirmation Statement dated Jul 07, 2022

    4 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 01, 2022

    • Capital: GBP 302,379,549.25
    • Capital: USD 141,354,725.5
    3 pagesSH01

    Confirmation statement made on Jul 07, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 02, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 02/08/2022.

    Appointment of Tmf Corporate Administration Services Limited as a secretary on Mar 16, 2022

    2 pagesAP04

    Termination of appointment of Robert Sully as a secretary on Mar 16, 2022

    1 pagesTM02

    Who are the officers of MERCURY PHARMA GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    FERRY, Melvin Jeremy, Mr.
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    EnglandBritish332577790001
    STICKLER, Andreas
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    GermanyGerman292069900001
    FARLEY, Joseph
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Secretary
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    British63154810002
    PATEL, Hitesh Dinubha
    199 Lynmouth Avenue
    Mordon Park
    SM4 4RR Morden
    Surrey
    Secretary
    199 Lynmouth Avenue
    Mordon Park
    SM4 4RR Morden
    Surrey
    British40811300001
    PATEL, Kirti Vinubhai
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    Secretary
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    British6635790001
    PATEL, Kirti Vinubhai
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    Secretary
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    British6635790001
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    250929340001
    SULLY, Robert James
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    162043970001
    VENKATESWARAN, Subramanian
    Bensham House
    324 Bensham Lane
    CR7 7EQ Thornton Heath
    Surrey
    Secretary
    Bensham House
    324 Bensham Lane
    CR7 7EQ Thornton Heath
    Surrey
    British102116440001
    WILLIAMS, David Richard
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    221851460001
    AHMAD, Adeel
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    CanadaCanadian204671430001
    BARENFANGER, Julian Friedrich Wilhelm Maria
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    Director
    c/o Hg Capital
    More London Riverside
    SE1 2AP London
    2
    United Kingdom
    United KingdomGerman170787190001
    BEIGHTON, John
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    WalesBritish154011910001
    BROWN, Peter Michael
    12 Hyde Park Place
    W2 2LH London
    Director
    12 Hyde Park Place
    W2 2LH London
    EnglandBritish1788540001
    CONNELL, Richard Andrew
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    Director
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    United KingdomBritish152156710001
    CONNELL, Richard Andrew
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    Director
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    United KingdomBritish152156710001
    DIBDEN, Lindsay George
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    Director
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    United KingdomBritish112307040001
    DUNCAN, Graeme Neville
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    United KingdomBritish293195400001
    DUNCAN, Graeme Neville
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    United KingdomBritish293195400001
    EBERSTEIN, Robert David
    Hyde House
    Firs Drive Gustardwood
    AL4 8LB Wheathampstead
    Herts
    Director
    Hyde House
    Firs Drive Gustardwood
    AL4 8LB Wheathampstead
    Herts
    British23758940001
    EDWARDS, Paul Martin
    Inward House
    104 Melford Road
    CO10 1JY Sudbury
    Suffolk
    Director
    Inward House
    104 Melford Road
    CO10 1JY Sudbury
    Suffolk
    United KingdomBritish44407110003
    GOGERLY, Robert Shane
    84 Hartscroft
    CR0 9LD Croydon
    Surrey
    Director
    84 Hartscroft
    CR0 9LD Croydon
    Surrey
    British64832600001
    HELLAWELL, Keith, Dr.
    Thorncliff Spring Farm
    Thorncliffe Green, Kirkburton
    HD8 0UQ Huddersfield
    Director
    Thorncliff Spring Farm
    Thorncliffe Green, Kirkburton
    HD8 0UQ Huddersfield
    EnglandBritish113018430001
    JACOB, Frances Carol
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    Director
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    United KingdomBritish84228650001
    KAMATH, Vikram Laxman
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    EnglandBritish221802460003
    LEONG, Justin Gary
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    Director
    Floor 12 12-16 Addiscombe Road
    CR0 0XT Croydon
    No 1 Croydon
    England
    United KingdomAustralian138316950001
    LESLIE, Alexander Francis Stewart
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish173234370001
    MCALPINE, Stuart Anderson
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish173234410001
    NORTON, Matthew Richard
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    EnglandBritish193655790001
    OADES, Andy Giovanni
    2 Forest Drive
    CM5 0TP Fyfield
    Essex
    Director
    2 Forest Drive
    CM5 0TP Fyfield
    Essex
    EnglandBritish175579260001
    PATEL, Ajay Mafatlal
    4
    Danes Way
    KT22 0LX Oxshott
    Southfields
    Surrey
    Director
    4
    Danes Way
    KT22 0LX Oxshott
    Southfields
    Surrey
    United KingdomBritish154318660001
    PATEL, Ajit Ramanlal
    1 Silver Lane
    CR8 3HJ Purley
    Surrey
    Director
    1 Silver Lane
    CR8 3HJ Purley
    Surrey
    United KingdomBritish65763040011
    PATEL, Kirti Vinubhai
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    Director
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    EnglandBritish6635790002
    PATEL, Kirti Vinubhai
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    Director
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    EnglandBritish6635790002

    Who are the persons with significant control of MERCURY PHARMA GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    King William Street
    EC4N 7BL London
    Capital House
    England
    Jun 01, 2021
    King William Street
    EC4N 7BL London
    Capital House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09821116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    The Blackstone Group Inc.
    Park Avenue
    10154 New York
    345
    United States
    Mar 27, 2020
    Park Avenue
    10154 New York
    345
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware Secretary Of State
    Registration Number4315990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Concordia Investment Holdings (Uk) Limited
    King William Street
    EC4N 7BL London
    85
    England
    Aug 10, 2018
    King William Street
    EC4N 7BL London
    85
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number09821116
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for MERCURY PHARMA GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2021The 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, 2016Aug 10, 2018The 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