AMDIPHARM MERCURY HOLDCO UK LIMITED

AMDIPHARM MERCURY HOLDCO UK LIMITED

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

    Company NameAMDIPHARM MERCURY HOLDCO UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08189816
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AMDIPHARM MERCURY HOLDCO UK LIMITED?

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

    Where is AMDIPHARM MERCURY HOLDCO UK LIMITED located?

    Registered Office Address
    Capital House
    85 King William Street
    EC4N 7BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMDIPHARM MERCURY HOLDCO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CCM PHARMA HOLDCO UK LIMITEDAug 23, 2012Aug 23, 2012

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    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

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 18, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel redenominaton reserve 15/11/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Confirmation statement made on Jul 08, 2021 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

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

    1 pagesPSC07

    Satisfaction of charge 081898160009 in full

    1 pagesMR04

    Satisfaction of charge 081898160007 in full

    1 pagesMR04

    Notification of The Blackstone Group Inc. as a person with significant control on Mar 27, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jan 11, 2021

    2 pagesPSC09

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 08, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 08, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Graeme Neville Duncan as a director on Nov 30, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Appointment of Mr Robert Sully as a secretary on Oct 01, 2018

    2 pagesAP03

    Termination of appointment of David Richard Williams as a secretary on Oct 01, 2018

    1 pagesTM02

    Who are the officers of AMDIPHARM MERCURY HOLDCO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    250930910001
    KAMATH, Vikram Laxman
    85 King William Street
    EC4N 7BL London
    Capital House
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    United KingdomIndian221802460001
    SULLY, Robert
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    182705280001
    WHALE, Kevin
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    Secretary
    Paternoster Square
    EC4M 7AG London
    Warwick Court
    United Kingdom
    171585140001
    WILLIAMS, David Richard
    85 King William Street
    EC4N 7BL London
    Capital House
    Secretary
    85 King William Street
    EC4N 7BL London
    Capital House
    221850860001
    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
    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 HOLDCO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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.

    What are the latest statements on persons with significant control for AMDIPHARM MERCURY HOLDCO UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 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
    Aug 03, 2018Mar 27, 2020The 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 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

    Does AMDIPHARM MERCURY HOLDCO UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 06, 2018
    Delivered On Sep 24, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Company Llc (As Collateral Trustee for the Priority Lien Secured Parties, as Defined in the Instrument)
    Transactions
    • Sep 24, 2018Registration of a charge (MR01)
    • Jun 03, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Company Llc (As Collateral Trustee for the Priority Lien Secured Parties, as Defined in the Instrument)
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 06, 2018
    Delivered On Sep 13, 2018
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Company Llc (As Collateral Trustee for the Secured Parties, as Defined in the Instrument)
    Transactions
    • Sep 13, 2018Registration of a charge (MR01)
    • Jun 02, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2016
    Delivered On Nov 04, 2016
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank National Association (The Collateral Agent)
    Transactions
    • Nov 04, 2016Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 28, 2016
    Delivered On Nov 02, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank National Association (The Collateral Agent)
    Transactions
    • Nov 02, 2016Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 24, 2015
    Satisfied
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Bank Usa (The 'Collateral Agent')
    Transactions
    • Dec 24, 2015Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 18, 2015
    Delivered On Dec 23, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Goldman Sachs Bank Usa (The "Collateral Agent")
    Transactions
    • Dec 23, 2015Registration of a charge (MR01)
    • Sep 14, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 21, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • Nov 02, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Dec 21, 2012
    Delivered On Dec 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to to any secured party by the charging company or any other obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties ("the Security Agent")
    Transactions
    • Dec 22, 2012Registration of a charge (MG01)
    • Nov 02, 2015Satisfaction of a charge (MR04)

    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