MERCURY PHARMACEUTICALS LIMITED

MERCURY PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02619880
    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 PHARMACEUTICALS LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is MERCURY PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCURY PHARMA LIMITEDMar 20, 2012Mar 20, 2012
    GOLDSHIELD PHARMACEUTICALS LTD.Oct 02, 1992Oct 02, 1992
    CHECKEURO LIMITEDJun 12, 1991Jun 12, 1991

    What are the latest accounts for MERCURY PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with no updates

    3 pagesCS01

    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

    29 pagesAA

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Change of details for Mercury Pharma Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    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

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    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

    Appointment of Mr Andreas Stickler as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Adeel Ahmad as a director on Jan 31, 2022

    1 pagesTM01

    Termination of appointment of Graeme Neville Duncan as a director on Jan 12, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Registration of charge 026198800015, created on Aug 05, 2021

    39 pagesMR01

    Confirmation statement made on Jul 07, 2021 with no updates

    3 pagesCS01

    Notification of Mercury Pharma Group Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Cessation of The Blackstone Group Inc. as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Satisfaction of charge 026198800013 in full

    1 pagesMR04

    Who are the officers of MERCURY PHARMACEUTICALS 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
    EnglandBritishVice President, Strategic Finance332577790001
    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
    GermanyGermanChief Financial Officer292069900001
    FARLEY, Joseph
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    Secretary
    Huntley
    Flaunden
    HP3 0PP Hemel Hempstead
    Hertfordshire
    BritishCompany Secretary63154810002
    PATEL, Hitesh Dinubha
    199 Lynmouth Avenue
    Mordon Park
    SM4 4RR Morden
    Surrey
    Secretary
    199 Lynmouth Avenue
    Mordon Park
    SM4 4RR Morden
    Surrey
    BritishChartered Accountant40811300001
    PATEL, Kirti Vinubhai
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    Secretary
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    BritishPharmacist6635790001
    PATEL, Kirti Vinubhai
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    Secretary
    2a Reid Avenue
    CR3 5SL Caterham
    Surrey
    BritishPharmacist6635790001
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    250930400001
    SULLY, Robert James
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    162038180001
    VENKATESWARAN, Subramanian
    324 Bensham Lane
    Bensham House
    CR7 7EQ Thornton Heath
    Croydon Surrey
    Secretary
    324 Bensham Lane
    Bensham House
    CR7 7EQ Thornton Heath
    Croydon Surrey
    British102116440001
    WILLIAMS, David Richard
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    221852570001
    AHMAD, Adeel
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    CanadaCanadianChief Financial Officer204671430001
    BALMER, Paul Duncan
    27 Inglestone Road
    Wickwar
    GL12 8NH Wotton Under Edge
    Gloucestershire
    Director
    27 Inglestone Road
    Wickwar
    GL12 8NH Wotton Under Edge
    Gloucestershire
    EnglandBritishMarketing Director45654130001
    BEIGHTON, John
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    WalesBritishChief Executive Officer154011910001
    DUNCAN, Graeme Neville
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    United KingdomBritishChief Executive Officer293195400001
    DUNCAN, Graeme Neville
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    United KingdomBritishPresident293195400001
    GOGERLY, Robert Shane
    84 Hartscroft
    CR0 9LD Croydon
    Surrey
    Director
    84 Hartscroft
    CR0 9LD Croydon
    Surrey
    BritishCompany Director64832600001
    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
    EnglandBritishVice President Finance And Group Controller221802460003
    PATEL, Ajay Mafatlal
    No 2
    Falcon Hurst
    KT22 0EW Oxshott
    Surrey
    Director
    No 2
    Falcon Hurst
    KT22 0EW Oxshott
    Surrey
    EnglandBritishDirector74482300011
    PATEL, Ajit Ramanlal
    1 Silver Lane
    CR8 3HJ Purley
    Surrey
    Director
    1 Silver Lane
    CR8 3HJ Purley
    Surrey
    United KingdomBritishDirector65763040011
    PATEL, Kirti Vinubhai
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    Director
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    Surrey
    EnglandBritishPharmacist6635790002
    PATEL, Mukesh Kanubhai
    23 Hoadly Road
    Streatham
    SW16 1AE London
    Director
    23 Hoadly Road
    Streatham
    SW16 1AE London
    EnglandBritishProperty Dealer64384500002
    PATEL, Rakesh Vinodrai
    3 Briar Hill
    CR8 3LF Purley
    Director
    3 Briar Hill
    CR8 3LF Purley
    United KingdomBritishDirector57045810003
    RAMAN, Anand
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    Director
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    IndiaIndiaFinance Director157359810001
    REARDON, Michael John
    100 Crofton Road
    BR6 8HZ Orpington
    Kent
    Director
    100 Crofton Road
    BR6 8HZ Orpington
    Kent
    UkBritishService91106220001
    SCHWALBER, Philipp Theodor
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    Director
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    United KingdomGermanInvestment Manager140673770002
    STONE, Lisa
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    Director
    Croydon Floor 12
    12-16 Addiscombe Road
    CR0 0XT Croydon
    No.1
    England
    United KingdomUkInvestment Manager150343010001
    VAN TIGGELEN, Antonie Pieter
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    UkBritishChief Financial Officer182133330001

    Who are the persons with significant control of MERCURY PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Jun 01, 2021
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02330913
    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.
    Mercury Pharma Group 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 Number02330913
    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 PHARMACEUTICALS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    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