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

AMDIPHARM UK LIMITED

DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2M 1QS,
Company Registration Number
04606340
Private Limited Company
Active

Company Overview

About Amdipharm Uk Ltd
AMDIPHARM UK LIMITED was founded on 2002-12-02 and has its registered office in London. The organisation's status is listed as "Active". Amdipharm Uk 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
AMDIPHARM UK LIMITED
 
Legal Registered Office
DASHWOOD HOUSE
69 OLD BROAD STREET
LONDON
EC2M 1QS
Other companies in EC4N
 
Previous Names
AMDIPHARM LIMITED16/05/2013
Filing Information
Company Number 04606340
Company ID Number 04606340
Date formed 2002-12-02
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 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB168376077  
Last Datalog update: 2023-12-05 22:11:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDIPHARM UK 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.

Company Officers of AMDIPHARM UK 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 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NEVILLE DUNCAN
Director 2016-12-31 2018-03-08
ROBERT JAMES SULLY
Company Secretary 2012-10-31 2016-12-31
JOHN BEIGHTON
Director 2013-03-01 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2013-09-25 2016-01-08
MARK JOHN COTTERILL
Director 2011-12-16 2013-03-01
ROBERT JAMES SULLY
Director 2012-10-31 2013-03-01
BHIKHU CHHOTABHAI PATEL
Company Secretary 2003-01-20 2012-10-31
BHIKHU CHHOTABHAI PATEL
Director 2003-01-20 2012-10-31
VIJAY KUMAR CHHOTABHAI PATEL
Director 2003-01-20 2012-10-31
DAVID DAY
Director 2010-12-16 2011-12-14
CAVENDISH SECRETARIAL LIMITED
Company Secretary 2002-12-02 2003-01-20
CAVENDISH SECRETARIAL LIMITED
Director 2002-12-02 2003-01-20
DAVID DAY
Director 2002-12-02 2003-01-20
DUNSTANA ADESHOLA DAVIES
Company Secretary 2002-12-02 2002-12-02
WATERLOW NOMINEES LIMITED
Nominated Director 2002-12-02 2002-12-02
WATERLOW SECRETARIES LIMITED
Nominated Director 2002-12-02 2002-12-02

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 MERCURY PHARMACEUTICALS LIMITED Director 2016-01-08 CURRENT 1991-06-12 Active
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 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 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 MERCURY PHARMACEUTICALS LIMITED Director 2012-10-23 CURRENT 1991-06-12 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
2023-12-01CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES
2023-08-16Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM Capital House 85 King William Street London EC4N 7BL
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
2022-03-28AP04Appointment 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
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 18/11/21, WITH NO UPDATES
2021-11-19PSC02Notification of Mercury Pharma Group Limited as a person with significant control on 2021-11-15
2021-11-19PSC09Withdrawal of a person with significant control statement on 2021-11-19
2021-08-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28PSC08Notification of a person with significant control statement
2021-06-28PSC07CESSATION OF THE BLACKSTONE GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES
2021-01-05PSC07CESSATION OF CONCORDIA INTERNATIONAL CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05PSC02Notification of The Blackstone Group Inc. as a person with significant control on 2020-03-27
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-30AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-03AAFULL 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
2018-08-10PSC02Notification of Concordia International Corporation 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 Vikram Kamath on 2018-07-10
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
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
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-12-13SH20Statement by Directors
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 3000
2016-12-13SH19Statement of capital on 2016-12-13 GBP 3,000
2016-12-13CAP-SSSolvency Statement dated 13/12/16
2016-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-10-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 30000000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-01AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE PIETER VAN TIGGELEN
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 30000000
2016-01-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-12-31AUDAUDITOR'S RESIGNATION
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 30000000
2014-12-23AR0102/12/14 FULL LIST
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEIGHTON / 09/12/2013
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIE PIETER VAN TIGGELEN / 09/12/2013
2014-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VIKRAM KAMATH / 09/12/2013
2014-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES SULLY / 09/12/2013
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05LATEST SOC05/02/14 STATEMENT OF CAPITAL;GBP 30000000
2014-02-05AR0102/12/13 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM NO 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT UNITED KINGDOM
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 72 NEW CAVENDISH STREET LONDON W1M 8AU
2013-11-11AP01DIRECTOR APPOINTED ANTONIE PIETER VAN TIGGELEN
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK COTTERILL
2013-06-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16RES15CHANGE OF NAME 14/05/2013
2013-05-16CERTNMCOMPANY NAME CHANGED AMDIPHARM LIMITED CERTIFICATE ISSUED ON 16/05/13
2013-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-12AP01DIRECTOR APPOINTED JOHN BEIGHTON
2013-04-10AP01DIRECTOR APPOINTED VIKRAM KAMATH
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SULLY
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-01CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-01CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2013-03-01RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2013-03-01MARREREGISTRATION MEMORANDUM AND ARTICLES
2013-03-01RES02REREG PLC TO PRI; RES02 PASS DATE:01/03/2013
2012-12-18AR0102/12/12 FULL LIST
2012-11-19AP03SECRETARY APPOINTED ROBERT JAMES SULLY
2012-11-19AP01DIRECTOR APPOINTED ROBERT JAMES SULLY
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY PATEL
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR BHIKHU PATEL
2012-11-15TM02APPOINTMENT TERMINATED, SECRETARY BHIKHU PATEL
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-07-04RES13SUPPLEMENTAL AGREEMENT, ENGLISH SECURITY AND ANCILLARY DOCUMENTS AUTHORISED AND RATIFIED 13/06/2012
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAY
2011-12-30AP01DIRECTOR APPOINTED MARK JOHN COTTERILL
2011-12-09AR0102/12/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / VIJAY KUMAR CHHOTABHAI PATEL / 25/08/2011
2011-05-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-12-16AP01DIRECTOR APPOINTED MR DAVID DAY
2010-12-08AR0102/12/10 FULL LIST
2010-11-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28GAZ1FIRST GAZETTE
2009-12-10AR0102/12/09 FULL LIST
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-10-1788(2)AD 14/10/08 GBP SI 20000000@1=20000000 GBP IC 10000000/30000000
2008-10-15123GBP NC 10000000/30000000 14/10/08
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-12395PARTICULARS OF MORTGAGE/CHARGE
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-19RES04NC INC ALREADY ADJUSTED 29/12/06
2007-01-19123£ NC 50000/10000000 29/12/06
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-05363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2005-12-02363aRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-29363aRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-07-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-17363aRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-11-22MEM/ARTSARTICLES OF ASSOCIATION
2003-10-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMDIPHARM UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-09-28
Fines / Sanctions
No fines or sanctions have been issued against AMDIPHARM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2013-03-15 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SECURITY ACCESSION DEED 2013-03-15 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE "SECURITY AGENT")
SECURITY AGREEMENT 2012-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT EXECUTED OUTSIDE THE UNITED KINGDOM OVER PROPERTY SITUATE THERE 2010-12-24 Satisfied THE BANK OF SCOTLAND PLC (THE SECURITY AGENT)
SECURITY AGREEMENT 2007-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
GUARANTEE & DEBENTURE 2004-02-05 Satisfied NATIONAL WESTMINSTER BANK PLC (AS AGENT)
Intangible Assets
Patents
We have not found any records of AMDIPHARM UK LIMITED registering or being granted any patents
Domain Names

AMDIPHARM UK LIMITED owns 1 domain names.

nauseaandvomiting.co.uk  

Trademarks
We have not found any records of AMDIPHARM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDIPHARM UK 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 (82990 - Other business support service activities n.e.c.) as AMDIPHARM UK LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where AMDIPHARM UK 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyAMDIPHARM UK LIMITEDEvent Date2010-09-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMDIPHARM UK 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 AMDIPHARM UK 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.