AMDIPHARM MERCURY MIDCO UK LIMITED

AMDIPHARM MERCURY MIDCO UK 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 NameAMDIPHARM MERCURY MIDCO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08177295
    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 AMDIPHARM MERCURY MIDCO UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AMDIPHARM MERCURY MIDCO UK 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 AMDIPHARM MERCURY MIDCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCM PHARMA MIDCO UK LIMITEDAug 13, 2012Aug 13, 2012

    What are the latest accounts for AMDIPHARM MERCURY MIDCO UK 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 AMDIPHARM MERCURY MIDCO UK LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for AMDIPHARM MERCURY MIDCO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Amaar Fainan Idris 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

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Vikram Laxman Kamath on Aug 01, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2022

    13 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 Vikram Laxman Kamath on Oct 01, 2022

    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 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jul 08, 2022 with updates

    4 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

    Notification of Mercury Pharma Group Limited as a person with significant control on Nov 15, 2021

    2 pagesPSC02

    Cessation of Amdipharm Mercury Holdco Uk Limited as a person with significant control on Nov 15, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Notification of Amdipharm Mercury Holdco Uk Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Who are the officers of AMDIPHARM MERCURY MIDCO UK 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
    IDRIS, Amaar Fainan, Mr.
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    EnglandBritish332565150001
    STICKLER, Andreas
    King William Street
    EC4N 7BL London
    85, Capital House
    England
    Director
    King William Street
    EC4N 7BL London
    85, Capital House
    England
    GermanyGerman292069900001
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    250930780001
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    182704970001
    WHALE, Kevin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Secretary
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    171332330001
    WILLIAMS, David Richard, Dr
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    221850110001
    AHMAD, Adeel
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    CanadaCanadian204671430001
    BEIGHTON, John, Mr.
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    United KingdomBritish182248340001
    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
    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
    LESLIE, Alexander Francis Stewart
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish111387010002
    MCALPINE, Stuart Anderson
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    EnglandBritish97932330002
    RAJAGOPALAN, Supraj Ram
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    United KingdomBritish171178240001
    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
    UkBritish182133330001

    Who are the persons with significant control of AMDIPHARM MERCURY MIDCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Nov 15, 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.
    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 Number08189816
    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.
    Amdipharm Mercury Holdco 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 Number08189816
    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 AMDIPHARM MERCURY MIDCO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 08, 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