MERCURY PHARMACEUTICALS LIMITED
Overview
Company Name | MERCURY PHARMACEUTICALS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02619880 |
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 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 Address | No |
What were the previous names of MERCURY PHARMACEUTICALS LIMITED?
Company Name | From | Until |
---|---|---|
MERCURY PHARMA LIMITED | Mar 20, 2012 | Mar 20, 2012 |
GOLDSHIELD PHARMACEUTICALS LTD. | Oct 02, 1992 | Oct 02, 1992 |
CHECKEURO LIMITED | Jun 12, 1991 | Jun 12, 1991 |
What are the latest accounts for MERCURY PHARMACEUTICALS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MERCURY PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 07, 2025 with no updates | 3 pages | CS01 | ||
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 | 29 pages | AA | ||
Confirmation statement made on Jul 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Change of details for Mercury Pharma Group Limited as a person with significant control on Aug 01, 2023 | 2 pages | PSC05 | ||
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 | ||
Director's details changed for Mr Vikram Laxman Kamath on Oct 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jul 07, 2022 with no updates | 3 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 | ||
Appointment of Mr Andreas Stickler as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Adeel Ahmad as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Termination of appointment of Graeme Neville Duncan as a director on Jan 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Registration of charge 026198800015, created on Aug 05, 2021 | 39 pages | MR01 | ||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||
Notification of Mercury Pharma Group Limited as a person with significant control on Jun 01, 2021 | 2 pages | PSC02 | ||
Cessation of The Blackstone Group Inc. as a person with significant control on Jun 01, 2021 | 1 pages | PSC07 | ||
Satisfaction of charge 026198800013 in full | 1 pages | MR04 | ||
Who are the officers of MERCURY PHARMACEUTICALS 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 | Vice President, Strategic Finance | 332577790001 | ||||||||
STICKLER, Andreas | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | Germany | German | Chief Financial Officer | 292069900001 | ||||||||
FARLEY, Joseph | Secretary | Huntley Flaunden HP3 0PP Hemel Hempstead Hertfordshire | British | Company Secretary | 63154810002 | |||||||||
PATEL, Hitesh Dinubha | Secretary | 199 Lynmouth Avenue Mordon Park SM4 4RR Morden Surrey | British | Chartered Accountant | 40811300001 | |||||||||
PATEL, Kirti Vinubhai | Secretary | 2a Reid Avenue CR3 5SL Caterham Surrey | British | Pharmacist | 6635790001 | |||||||||
PATEL, Kirti Vinubhai | Secretary | 2a Reid Avenue CR3 5SL Caterham Surrey | British | Pharmacist | 6635790001 | |||||||||
SULLY, Robert | Secretary | 85 King William Street EC4N 7BL London Capital House | 250930400001 | |||||||||||
SULLY, Robert James | Secretary | 85 King William Street EC4N 7BL London Capital House England | 162038180001 | |||||||||||
VENKATESWARAN, Subramanian | Secretary | 324 Bensham Lane Bensham House CR7 7EQ Thornton Heath Croydon Surrey | British | 102116440001 | ||||||||||
WILLIAMS, David Richard | Secretary | 85 King William Street EC4N 7BL London Capital House | 221852570001 | |||||||||||
AHMAD, Adeel | Director | 85 King William Street EC4N 7BL London Capital House | Canada | Canadian | Chief Financial Officer | 204671430001 | ||||||||
BALMER, Paul Duncan | Director | 27 Inglestone Road Wickwar GL12 8NH Wotton Under Edge Gloucestershire | England | British | Marketing Director | 45654130001 | ||||||||
BEIGHTON, John | Director | 85 King William Street EC4N 7BL London Capital House England | Wales | British | Chief Executive Officer | 154011910001 | ||||||||
DUNCAN, Graeme Neville | Director | 85 King William Street EC4N 7BL London Capital House | United Kingdom | British | Chief Executive Officer | 293195400001 | ||||||||
DUNCAN, Graeme Neville | Director | 85 King William Street EC4N 7BL London Capital House | United Kingdom | British | President | 293195400001 | ||||||||
GOGERLY, Robert Shane | Director | 84 Hartscroft CR0 9LD Croydon Surrey | British | Company Director | 64832600001 | |||||||||
KAMATH, Vikram Laxman | Director | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | England | British | Vice President Finance And Group Controller | 221802460003 | ||||||||
PATEL, Ajay Mafatlal | Director | No 2 Falcon Hurst KT22 0EW Oxshott Surrey | England | British | Director | 74482300011 | ||||||||
PATEL, Ajit Ramanlal | Director | 1 Silver Lane CR8 3HJ Purley Surrey | United Kingdom | British | Director | 65763040011 | ||||||||
PATEL, Kirti Vinubhai | Director | Brambles Slines Oak Road, Woldingham CR3 7BH Caterham Surrey | England | British | Pharmacist | 6635790002 | ||||||||
PATEL, Mukesh Kanubhai | Director | 23 Hoadly Road Streatham SW16 1AE London | England | British | Property Dealer | 64384500002 | ||||||||
PATEL, Rakesh Vinodrai | Director | 3 Briar Hill CR8 3LF Purley | United Kingdom | British | Director | 57045810003 | ||||||||
RAMAN, Anand | Director | Croydon Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No.1 England | India | India | Finance Director | 157359810001 | ||||||||
REARDON, Michael John | Director | 100 Crofton Road BR6 8HZ Orpington Kent | Uk | British | Service | 91106220001 | ||||||||
SCHWALBER, Philipp Theodor | Director | Croydon Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No.1 England | United Kingdom | German | Investment Manager | 140673770002 | ||||||||
STONE, Lisa | Director | Croydon Floor 12 12-16 Addiscombe Road CR0 0XT Croydon No.1 England | United Kingdom | Uk | Investment Manager | 150343010001 | ||||||||
VAN TIGGELEN, Antonie Pieter | Director | 85 King William Street EC4N 7BL London Capital House England | Uk | British | Chief Financial Officer | 182133330001 |
Who are the persons with significant control of MERCURY PHARMACEUTICALS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mercury Pharma Group Limited | Jun 01, 2021 | 69 Old Broad Street EC2M 1QS London Dashwood House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Blackstone Group Inc. | Mar 27, 2020 | Park Avenue 10154 New York 345 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mercury Pharma Group 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 PHARMACEUTICALS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
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