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

AMDIPHARM MERCURY UK LIMITED

CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL,
Company Registration Number
08169596
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amdipharm Mercury Uk Ltd
AMDIPHARM MERCURY UK LIMITED was founded on 2012-08-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Amdipharm Mercury 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
AMDIPHARM MERCURY UK LIMITED
 
Legal Registered Office
CAPITAL HOUSE
85 KING WILLIAM STREET
LONDON
EC4N 7BL
Other companies in EC4N
 
Previous Names
CCM PHARMA UK LIMITED01/07/2013
Filing Information
Company Number 08169596
Company ID Number 08169596
Date formed 2012-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2022-01-06 10:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDIPHARM MERCURY 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 MERCURY 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 SULLY
Company Secretary 2013-11-07 2016-12-31
JOHN BEIGHTON
Director 2013-09-25 2016-12-31
ANTONIE PIETER VAN TIGGELEN
Director 2013-09-25 2016-01-08
KEVIN WHALE
Company Secretary 2012-08-06 2013-11-07
ALEXANDER FRANCIS STEWART LESLIE
Director 2012-08-06 2013-09-25
STUART ANDERSON MCALPINE
Director 2012-08-06 2013-09-25
SUPRAJ RAM RAJAGOPALAN
Director 2012-08-06 2013-09-25

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 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 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 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 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
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ADEEL AHMAD
2022-01-26APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2021-12-21FIRST GAZETTE notice for voluntary strike-off
2021-12-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-09DS01Application to strike the company off the register
2021-11-18SH19Statement of capital on 2021-11-18 GBP 1.02
2021-11-18SH20Statement by Directors
2021-11-18CAP-SSSolvency Statement dated 15/11/21
2021-11-18RES13Resolutions passed:
  • Reduce share prem a/c 15/11/2021
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 22/07/21, WITH NO UPDATES
2021-07-01PSC02Notification of Amdipharm Mercury Holdco Uk Limited as a person with significant control on 2021-06-01
2021-06-30PSC07CESSATION OF THE BLACKSTONE GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL
2021-06-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081695960010
2021-01-06PSC07CESSATION OF AMDIPHARM MERCURY HOLDCO UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-06PSC02Notification of The Blackstone Group Inc. as a person with significant control on 2020-03-27
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2018-11-30AP01DIRECTOR APPOINTED MR GRAEME NEVILLE DUNCAN
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
2018-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081695960005
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081695960006
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081695960007
2018-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081695960008
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 081695960010
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-08-10PSC02Notification of Amdipharm Mercury Holdco 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
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME NEVILLE DUNCAN
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1.02
2017-01-11SH0116/12/16 STATEMENT OF CAPITAL GBP 1.02
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
2017-01-05TM02Termination of appointment of Robert Sully on 2016-12-31
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BEIGHTON
2016-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 081695960008
2016-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 081695960007
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-02-11MEM/ARTSARTICLES OF ASSOCIATION
2016-01-29AP01DIRECTOR APPOINTED MR ADEEL AHMAD
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIE VAN TIGGELEN
2016-01-21RES13APPROVAL OF VARIOUS AGREEMENTS 17/12/2015
2016-01-21RES01ALTER ARTICLES 17/12/2015
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 081695960006
2015-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 081695960005
2015-12-09AUDAUDITOR'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 3
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-04AR0106/08/15 FULL LIST
2015-01-02AUDAUDITOR'S RESIGNATION
2014-12-04MISCSECTION 519
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-12AR0106/08/14 FULL LIST
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM NO 1 CROYDON FLOOR 12 12-16 ADDISCOMBE ROAD CROYDON CR0 0XT
2013-11-07AP03SECRETARY APPOINTED MR ROBERT SULLY
2013-11-07TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WHALE
2013-10-21AR0106/08/13 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR JOHN BEIGHTON
2013-10-21AP01DIRECTOR APPOINTED MR ANTONIE PIETER VAN TIGGELEN
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SUPRAJ RAJAGOPALAN
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCALPINE
2013-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LESLIE
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01RES15CHANGE OF NAME 27/06/2013
2013-07-01CERTNMCOMPANY NAME CHANGED CCM PHARMA UK LIMITED CERTIFICATE ISSUED ON 01/07/13
2013-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-14SH20STATEMENT BY DIRECTORS
2013-06-14SH1914/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-14CAP-SSSOLVENCY STATEMENT DATED 31/05/13
2013-06-14RES06REDUCE ISSUED CAPITAL 31/05/2013
2013-06-06ANNOTATIONClarification
2013-06-06RP04SECOND FILING FOR FORM SH01
2012-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2012 FROM WARWICK COURT PATERNOSTER SQUARE LONDON EC4M 7AG UNITED KINGDOM
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2012-09-25MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-09-07AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-07SH0131/08/12 STATEMENT OF CAPITAL GBP 249288045.80
2012-09-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-14MEM/ARTSARTICLES OF ASSOCIATION
2012-08-14RES01ALTER ARTICLES 10/08/2012
2012-08-13AA01CURRSHO FROM 31/08/2013 TO 31/03/2013
2012-08-13MEM/ARTSARTICLES OF ASSOCIATION
2012-08-13RES01ALTER ARTICLES 09/08/2012
2012-08-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AMDIPHARM MERCURY 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 AMDIPHARM MERCURY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
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)
DEBENTURE 2012-09-06 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES (THE SECURITY AGENT)
SHARE PLEDGE AGREEMENT DATED 25 AUGUST 2012 AND CREATION 2012-09-05 Satisfied LLOYDS TSB BANK PLC
PLEDGE OVER PECS AGREEMENT DATED 25 AUGUST 2012 AND CREATION 2012-09-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of AMDIPHARM MERCURY UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMDIPHARM MERCURY UK LIMITED
Trademarks
We have not found any records of AMDIPHARM MERCURY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDIPHARM MERCURY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as AMDIPHARM MERCURY UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMDIPHARM MERCURY 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 AMDIPHARM MERCURY 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 MERCURY 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.