Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCURY PHARMACEUTICALS LIMITED
Company Information for

MERCURY PHARMACEUTICALS LIMITED

DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
02619880
Private Limited Company
Active

Company Overview

About Mercury Pharmaceuticals Ltd
MERCURY PHARMACEUTICALS LIMITED was founded on 1991-06-12 and has its registered office in London. The organisation's status is listed as "Active". Mercury Pharmaceuticals Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCURY PHARMACEUTICALS LIMITED
 
Legal Registered Office
DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC4N
 
Previous Names
MERCURY PHARMA LIMITED26/03/2012
GOLDSHIELD PHARMACEUTICALS LTD.20/03/2012
Filing Information
Company Number 02619880
Company ID Number 02619880
Date formed 1991-06-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCURY PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MERCURY PHARMACEUTICALS LIMITED
The following companies were found which have the same name as MERCURY PHARMACEUTICALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MERCURY PHARMACEUTICALS (ROI) LIMITED 4045 KINGSWOOD ROAD CITY WEST BUSINESS PARK CO.DUBLIN Dissolved Company formed on the 2001-12-13
MERCURY PHARMACEUTICALS (IRELAND) LIMITED 4045 KINGSWOOD ROAD CITY WEST BUSINESS PARK CO DUBLIN CO. DUBLIN, DUBLIN, IRELAND Active Company formed on the 2000-04-07
MERCURY PHARMACEUTICALS HOLDINGS INC Delaware Unknown
MERCURY PHARMACEUTICALS ACQUISITION INC Delaware Unknown
MERCURY PHARMACEUTICALS INTERMEDIATE INC Delaware Unknown

Company Officers of MERCURY PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD WILLIAMS
Company Secretary 2016-12-31
ADEEL AHMAD
Director 2016-01-08
VIKRAM LAXMAN KAMATH
Director 2012-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NEVILLE DUNCAN
Director 2016-12-31 2018-03-08
ROBERT JAMES SULLY
Company Secretary 2011-07-25 2016-12-31
JOHN BEIGHTON
Director 2010-09-08 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2013-09-25 2016-01-08
ANAND RAMAN
Director 2011-01-26 2012-10-23
PHILIPP THEODOR SCHWALBER
Director 2010-03-02 2012-04-18
LISA STONE
Director 2010-03-02 2012-04-18
SUBRAMANIAN VENKATESWARAN
Company Secretary 2004-12-03 2011-06-24
AJAY MAFATLAL PATEL
Director 2000-01-04 2010-08-31
RAKESH VINODRAI PATEL
Director 2000-01-04 2010-05-19
KIRTI VINUBHAI PATEL
Director 1996-03-25 2007-12-31
MICHAEL JOHN REARDON
Director 2005-10-01 2007-11-14
AJIT RAMANLAL PATEL
Director 1992-06-12 2007-07-02
JOSEPH FARLEY
Company Secretary 1995-07-11 2004-12-03
MUKESH KANUBHAI PATEL
Director 1992-10-23 1998-05-12
KIRTI VINUBHAI PATEL
Company Secretary 1994-06-07 1995-07-11
HITESH DINUBHA PATEL
Company Secretary 1993-06-18 1994-06-07
PAUL DUNCAN BALMER
Director 1993-06-18 1994-01-17
KIRTI VINUBHAI PATEL
Company Secretary 1992-06-12 1993-06-18
ROBERT SHANE GOGERLY
Director 1992-06-12 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADEEL AHMAD RMR PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 2002-08-16 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY UK LIMITED Director 2016-01-08 CURRENT 2012-08-06 Active - Proposal to Strike off
ADEEL AHMAD PRIMEGEN LIMITED Director 2016-01-08 CURRENT 2014-07-14 Active - Proposal to Strike off
ADEEL AHMAD ADVANZ PHARMA GENERICS (UK) LIMITED Director 2016-01-08 CURRENT 1992-10-30 Active
ADEEL AHMAD FOCUS PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 2002-08-30 Active
ADEEL AHMAD AMDIPHARM UK LIMITED Director 2016-01-08 CURRENT 2002-12-02 Active
ADEEL AHMAD ADVANZ PHARMA SERVICES (UK) LIMITED Director 2016-01-08 CURRENT 2003-02-26 Active
ADEEL AHMAD AMDIPHARM MARKETING LIMITED Director 2016-01-08 CURRENT 2007-01-23 Active - Proposal to Strike off
ADEEL AHMAD FOCUS PHARMA HOLDINGS LIMITED Director 2016-01-08 CURRENT 2007-07-18 Active - Proposal to Strike off
ADEEL AHMAD ADVANZ PHARMA FINANCE UK LIMITED Director 2016-01-08 CURRENT 2009-04-21 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-23 Active - Proposal to Strike off
ADEEL AHMAD AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-01-08 CURRENT 2012-08-13 Active
ADEEL AHMAD MERCURY PHARMA GROUP LIMITED Director 2015-10-21 CURRENT 1988-12-23 Active
ADEEL AHMAD CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2015-10-13 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH RMR PHARMACEUTICALS LIMITED Director 2016-12-31 CURRENT 2002-08-16 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY UK LIMITED Director 2016-12-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH FOCUS PHARMACEUTICALS LIMITED Director 2016-12-31 CURRENT 2002-08-30 Active
VIKRAM LAXMAN KAMATH FOCUS PHARMA HOLDINGS LIMITED Director 2016-12-31 CURRENT 2007-07-18 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH ADVANZ PHARMA FINANCE UK LIMITED Director 2016-12-31 CURRENT 2009-04-21 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY HOLDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM MERCURY MIDCO UK LIMITED Director 2016-12-31 CURRENT 2012-08-13 Active
VIKRAM LAXMAN KAMATH CONCORDIA INVESTMENT HOLDINGS (UK) LIMITED Director 2016-01-08 CURRENT 2015-10-13 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH AMDIPHARM UK LIMITED Director 2013-03-01 CURRENT 2002-12-02 Active
VIKRAM LAXMAN KAMATH AMDIPHARM MARKETING LIMITED Director 2013-03-01 CURRENT 2007-01-23 Active - Proposal to Strike off
VIKRAM LAXMAN KAMATH MERCURY PHARMA GROUP LIMITED Director 2012-10-23 CURRENT 1988-12-23 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA GENERICS (UK) LIMITED Director 2012-10-23 CURRENT 1992-10-30 Active
VIKRAM LAXMAN KAMATH ADVANZ PHARMA SERVICES (UK) LIMITED Director 2012-10-23 CURRENT 2003-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-17Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
2023-08-02Director's details changed for Mr Andreas Stickler on 2023-07-31
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Capital House 85 King William Street London EC4N 7BL
2023-07-26CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-07-26SECRETARY'S DETAILS CHNAGED FOR TMF CORPORATE ADMINISTRATION SERVICES LIMITED on 2023-07-24
2023-07-21Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-03-28AP04Appointment of Tmf Corporate Administration Services Limited as company secretary on 2022-03-16
2022-03-28TM02Termination of appointment of Robert Sully on 2022-03-16
2022-02-02DIRECTOR APPOINTED MR ANDREAS STICKLER
2022-02-02AP01DIRECTOR APPOINTED MR ANDREAS STICKLER
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ADEEL AHMAD
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ADEEL AHMAD
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800015
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-06-28PSC02Notification of Mercury Pharma Group Limited as a person with significant control on 2021-06-01
2021-06-28PSC07CESSATION OF THE BLACKSTONE GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026198800013
2021-01-06PSC02Notification of The Blackstone Group Inc. as a person with significant control on 2020-03-27
2021-01-06PSC07CESSATION OF MERCURY PHARMA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-01AP03Appointment of Mr Robert Sully as company secretary on 2018-10-01
2018-10-01TM02Termination of appointment of David Richard Williams on 2018-10-01
2018-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026198800011
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800014
2018-08-10PSC02Notification of Mercury Pharma Group Limited as a person with significant control on 2018-08-10
2018-08-10PSC09Withdrawal of a person with significant control statement on 2018-08-10
2018-07-24CH01Director's details changed for Mr Vikram Laxman Kamath on 2018-07-10
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800012
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-01-06AP03Appointment of Mr David Richard Williams as company secretary on 2016-12-31
2017-01-05AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON
2017-01-05TM02Termination of appointment of Robert James Sully on 2016-12-31
2016-11-09ANNOTATIONOther
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800010
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800011
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-01-29AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN
2016-01-21MEM/ARTSARTICLES OF ASSOCIATION
2016-01-21RES13AMDIPHARM MERCURY HOLDCO UK LIMITED 17/12/2015
2016-01-21RES01ALTER ARTICLES 17/12/2015
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800009
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 026198800008
2015-12-09AUDAUDITOR'S RESIGNATION
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0107/07/15 FULL LIST
2015-01-02AUDAUDITOR'S RESIGNATION
2014-12-04MISCSECT 519
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-10AR0107/07/14 FULL LIST
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM NO.1 CROYDON FLOOR 12 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT ENGLAND
2013-10-16AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AR0107/07/13 FULL LIST
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANAND RAMAN
2012-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-05RES01ADOPT ARTICLES 24/10/2012
2012-10-23AP01DIRECTOR APPOINTED MR VIKRAM KAMATH
2012-10-23AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-01AR0107/07/12 FULL LIST
2012-06-15MISCSECTION 519
2012-06-15AUDAUDITOR'S RESIGNATION
2012-06-06MISCSECTION 519
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR LISA STONE
2012-03-26RES15CHANGE OF NAME 23/03/2012
2012-03-26CERTNMCOMPANY NAME CHANGED MERCURY PHARMA LIMITED CERTIFICATE ISSUED ON 26/03/12
2012-03-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-20RES15CHANGE OF NAME 20/03/2012
2012-03-20CERTNMCOMPANY NAME CHANGED GOLDSHIELD PHARMACEUTICALS LTD. CERTIFICATE ISSUED ON 20/03/12
2012-03-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AR0107/07/11 FULL LIST
2011-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 324 BENSHAM LANE BENSHAM HOUSE THORNTON HEATH CROYDON SURREY CR7 7EQ
2011-08-02AP03SECRETARY APPOINTED MR ROBERT JAMES SULLY
2011-06-29TM02APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAN VENKATESWARAN
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUBRAMANIAN VENKATESWARAN / 08/03/2011
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP THEODOR SCHWALBER / 01/09/2010
2011-01-31AP01DIRECTOR APPOINTED MR ANAND RAMAN
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR AJAY PATEL
2010-09-09AP01DIRECTOR APPOINTED MR JOHN BEIGHTON
2010-07-26AR0107/07/10 FULL LIST
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR RAKESH PATEL
2010-05-10AUDAUDITOR'S RESIGNATION
2010-04-08AP01DIRECTOR APPOINTED LISA STONE
2010-04-07AP01DIRECTOR APPOINTED PHILIPP SCHWALBER
2010-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-02-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2010-01-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-24363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-31353LOCATION OF REGISTER OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-12-18288cDIRECTOR'S PARTICULARS CHANGED
2007-12-03288bDIRECTOR RESIGNED
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-20363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-07-06288bDIRECTOR RESIGNED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to MERCURY PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCURY PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-28 Outstanding U.S. BANK NATIONAL ASSOCIATION (THE COLLATERAL AGENT)
2016-10-28 Outstanding U.S. BANK NATIONAL ASSOCIATION (THE COLLATERAL AGENT)
2015-12-18 Outstanding GOLDMAN SACHS BANK USA (THE "COLLATERAL AGENT")
2015-12-18 Outstanding GOLDMAN SACHS BANK USA (THE 'COLLATERAL AGENT')
DEBENTURE 2012-12-22 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2012-11-10 Satisfied LLOYDS TSB BANK PLC (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2010-01-20 Satisfied LLOYDS TSB BANK PLC
CHARGE OVER CREDIT BALANCES 1996-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of MERCURY PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCURY PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of MERCURY PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCURY PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as MERCURY PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MERCURY PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCURY PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCURY PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.