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

ADVANZ PHARMA FINANCE UK LIMITED

Capital House, 85 King William Street, London, EC4N 7BL,
Company Registration Number
06883921
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Advanz Pharma Finance Uk Ltd
ADVANZ PHARMA FINANCE UK LIMITED was founded on 2009-04-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Advanz Pharma Finance Uk Limited is a Private Limited Company registered in 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
ADVANZ PHARMA FINANCE UK LIMITED
 
Legal Registered Office
Capital House
85 King William Street
London
EC4N 7BL
Other companies in EC4N
 
Previous Names
MIDAS BIDCO LIMITED10/12/2019
HACKREMCO (NO. 2592) LIMITED26/08/2009
Filing Information
Company Number 06883921
Company ID Number 06883921
Date formed 2009-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts FULL
Last Datalog update: 2021-12-08 05:33:00
Primary Source:Companies House
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 ADVANZ PHARMA FINANCE 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 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME NEVILLE DUNCAN
Director 2016-12-31 2018-03-08
ROBERT JAMES SULLY
Company Secretary 2011-07-26 2016-12-31
JOHN BEIGHTON
Director 2013-09-25 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2013-09-25 2016-01-08
ALEXANDER FRANCIS STEWART LESLIE
Director 2012-08-31 2013-09-25
SUPRAJ RAM RAJAGOPALAN
Director 2012-08-31 2013-09-25
JULIAN FRIEDRICH WILHELM MARIA BARENFANGER
Director 2012-07-19 2012-08-31
PHILIPP THEODOR SCHWALBER
Director 2009-08-26 2012-08-31
JUSTIN GARY LEONG
Director 2009-08-26 2012-07-19
SUBRAMANIAN VENKATESWARAN
Company Secretary 2010-10-07 2011-07-01
HACKWOOD SECRETARIES LIMITED
Company Secretary 2009-04-21 2010-07-30
PAUL ALAN NEWCOMBE
Director 2009-04-21 2009-08-26

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 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 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 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 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
2020-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 068839210002
2019-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-10RES15CHANGE OF COMPANY NAME 10/12/19
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
2018-10-01AAFULL 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 Amdipharm Mercury Uk 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
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-01-06AP03Appointment of Mr David Richard Williams as company secretary on 2016-12-31
2017-01-05AP01DIRECTOR APPOINTED MR VIKRAM LAXMAN KAMATH
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
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 78452744
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-05-25AR0121/04/16 ANNUAL RETURN FULL LIST
2016-01-29AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN
2015-12-09AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 78452744
2015-05-22AR0121/04/15 FULL LIST
2015-01-02AUDAUDITOR'S RESIGNATION
2014-12-04MISCSECT 519
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP .01
2014-05-12AR0121/04/14 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
2013-10-21AP01DIRECTOR APPOINTED MR JOHN BEIGHTON
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SUPRAJ RAJAGOPALAN
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LESLIE
2013-10-16AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0121/04/13 FULL LIST
2013-05-29SH20STATEMENT BY DIRECTORS
2013-05-29CAP-SSSOLVENCY STATEMENT DATED 28/05/13
2013-05-29SH1929/05/13 STATEMENT OF CAPITAL GBP 0.01
2013-05-29RES06REDUCE ISSUED CAPITAL 28/05/2013
2013-05-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-29SH0128/05/13 STATEMENT OF CAPITAL GBP 784527.44
2012-11-28AP01DIRECTOR APPOINTED MR SUPRAJ RAM RAJAGOPALAN
2012-11-28AP01DIRECTOR APPOINTED MR ALEXANDER FRANCIS STEWART LESLIE
2012-10-30RES13DIRECTORS APPOINTED 31/08/2012
2012-10-23AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BARENFANGER
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPP SCHWALBER
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20AP01DIRECTOR APPOINTED JULIAN FRIEDRICH WILHELM MARIA BARENFANGER
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN LEONG
2012-06-15MISCSECTION 519
2012-06-15AUDAUDITOR'S RESIGNATION
2012-06-06MISCSECTION 519
2012-05-08AR0121/04/12 FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2012 FROM NO. 1 CROYDON 12-16 ADDISCOMBE ROAD CROYDON SURREY CR0 0XT UNITED KINGDOM
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-03AP03SECRETARY APPOINTED MR ROBERT JAMES SULLY
2011-08-03TM02APPOINTMENT TERMINATED, SECRETARY SUBRAMANIAN VENKATESWARAN
2011-05-12AR0121/04/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GARY LEONG / 09/03/2011
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP THEODOR SCHWALBER / 09/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN GARY LEONG / 08/03/2011
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPP THEODOR SCHWALBER / 08/03/2011
2011-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUBRAMANIAN VENKATESWARAN / 08/03/2011
2010-11-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-08AP03SECRETARY APPOINTED SUBRAMANIAN VENKATESWARAN
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2010-10-08TM02APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED
2010-05-05AR0121/04/10 FULL LIST
2010-01-15RES12VARYING SHARE RIGHTS AND NAMES
2009-12-30SH02SUB-DIVISION 18/12/09
2009-12-30SH0129/12/09 STATEMENT OF CAPITAL GBP 78452743
2009-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-08288aDIRECTOR APPOINTED PHILIPP THEODOR SCHWALBER
2009-09-08RES01ADOPT ARTICLES 26/08/2009
2009-08-27288aDIRECTOR APPOINTED JUSTIN GARRY LEONG
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR PAUL NEWCOMBE
2009-08-26225CURRSHO FROM 30/04/2010 TO 31/03/2010
2009-08-26CERTNMCOMPANY NAME CHANGED HACKREMCO (NO. 2592) LIMITED CERTIFICATE ISSUED ON 26/08/09
2009-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-24MISCRES DATED 12/08/09 ALREADY DONE VIA E-FILING
2009-08-13123GBP NC 100/1000000 12/08/09
2009-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to ADVANZ PHARMA FINANCE UK 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 ADVANZ PHARMA FINANCE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-03 Outstanding LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ADVANZ PHARMA FINANCE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANZ PHARMA FINANCE UK LIMITED
Trademarks
We have not found any records of ADVANZ PHARMA FINANCE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANZ PHARMA FINANCE 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 (69201 - Accounting and auditing activities) as ADVANZ PHARMA FINANCE UK LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where ADVANZ PHARMA FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVANZ PHARMA FINANCE 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 ADVANZ PHARMA FINANCE 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.