Company NameAdvanz Pharma Finance UK Limited
Company StatusDissolved
Company Number06883921
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)
Previous NamesHackremco (No. 2592) Limited and Midas Bidco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Adeel Ahmad
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCanadian
StatusClosed
Appointed08 January 2016(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 14 December 2021)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Vikram Laxman Kamath
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed31 December 2016(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 14 December 2021)
RoleVice President Finance And Group Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMr Robert Sully
StatusClosed
Appointed01 October 2018(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 14 December 2021)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Graeme Neville Duncan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2018(9 years, 7 months after company formation)
Appointment Duration3 years (closed 14 December 2021)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Paul Alan Newcombe
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Director NamePhilipp Theodor Schwalber
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed26 August 2009(4 months, 1 week after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHg Capital 2 More
London Riverside
London
SE1 2AP
Director NameMr Justin Gary Leong
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed26 August 2009(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHg Capital 2 More
London Riverside
London
SE1 2AP
Secretary NameSubramanian Venkateswaran
StatusResigned
Appointed07 October 2010(1 year, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Correspondence AddressNo. 1 Croydon 12-16 Addiscombe Road
Croydon
Surrey
CR0 0XT
Secretary NameMr Robert James Sully
StatusResigned
Appointed26 July 2011(2 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameJulian Friedrich Wilhelm Maria Barenfanger
Date of BirthApril 1977 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed19 July 2012(3 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 31 August 2012)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressHgcapital 2 More London Riverside
London
SE1 2AP
Director NameMr Supraj Ram Rajagopalan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Alexander Francis Stewart Leslie
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick Court Paternoster Square
London
EC4M 7AG
Director NameMr Antonie Pieter Van Tiggelen
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(4 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr John Beighton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Director NameMr Graeme Neville Duncan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 March 2018)
RolePresident
Country of ResidenceUnited Kingdom
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameMr David Richard Williams
StatusResigned
Appointed31 December 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 October 2018)
RoleCompany Director
Correspondence AddressCapital House 85 King William Street
London
EC4N 7BL
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2009(same day as company formation)
Correspondence AddressC/O Hackwood Secretaries Limited One Silk Street
London
EC2Y 8HQ

Contact

Websiteamcolimited.com
Telephone020 85889441
Telephone regionLondon

Location

Registered AddressCapital House
85 King William Street
London
EC4N 7BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

78.5m at £1Midas Midco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,747,255

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2019Delivered on: 6 January 2020
Persons entitled: Glas Trust Company Llc

Classification: A registered charge
Particulars: Pursuant to clause 3.1(c)(iii) of the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge).. Pursuant to clause 3.1(a) and (b) of the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge).
Outstanding
25 September 2009Delivered on: 3 October 2009
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

2 October 2017Full accounts made up to 31 December 2016 (13 pages)
10 August 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
6 January 2017Appointment of Mr David Richard Williams as a secretary on 31 December 2016 (2 pages)
5 January 2017Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 (2 pages)
5 January 2017Appointment of Mr Vikram Laxman Kamath as a director on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of Robert James Sully as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of John Beighton as a director on 31 December 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (15 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 78,452,744
(4 pages)
29 January 2016Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016 (1 page)
29 January 2016Appointment of Mr Adeel Ahmad as a director on 8 January 2016 (2 pages)
9 December 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
22 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 78,452,744
(4 pages)
2 January 2015Auditor's resignation (3 pages)
4 December 2014Sect 519 (2 pages)
19 September 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP .01
(4 pages)
9 December 2013Registered office address changed from No.1 Croydon Floor 12 12-16 Addiscombe Road Croydon CR0 0XT England on 9 December 2013 (1 page)
9 December 2013Registered office address changed from No.1 Croydon Floor 12 12-16 Addiscombe Road Croydon CR0 0XT England on 9 December 2013 (1 page)
21 October 2013Appointment of Mr John Beighton as a director (2 pages)
17 October 2013Termination of appointment of Alexander Leslie as a director (1 page)
17 October 2013Termination of appointment of Supraj Rajagopalan as a director (1 page)
16 October 2013Appointment of Mr Antonie Pieter Van Tiggelen as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
29 May 2013Solvency statement dated 28/05/13 (1 page)
29 May 2013Statement by directors (1 page)
29 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 May 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 784,527.44
(4 pages)
29 May 2013Statement of capital on 29 May 2013
  • GBP 0.01
(4 pages)
29 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 November 2012Appointment of Mr Supraj Ram Rajagopalan as a director (2 pages)
28 November 2012Appointment of Mr Alexander Francis Stewart Leslie as a director (2 pages)
30 October 2012Resolutions
  • RES13 ‐ Directors appointed 31/08/2012
(2 pages)
23 October 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 September 2012Termination of appointment of Julian Barenfanger as a director (1 page)
3 September 2012Termination of appointment of Philipp Schwalber as a director (1 page)
7 August 2012Full accounts made up to 31 March 2012 (15 pages)
20 July 2012Termination of appointment of Justin Leong as a director (1 page)
20 July 2012Appointment of Julian Friedrich Wilhelm Maria Barenfanger as a director (2 pages)
15 June 2012Section 519 (2 pages)
15 June 2012Auditor's resignation (2 pages)
6 June 2012Section 519 (1 page)
8 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
8 May 2012Registered office address changed from No. 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from No. 1 Croydon 12-16 Addiscombe Road Croydon Surrey CR0 0XT United Kingdom on 8 May 2012 (1 page)
30 August 2011Full accounts made up to 31 March 2011 (14 pages)
3 August 2011Termination of appointment of Subramanian Venkateswaran as a secretary (1 page)
3 August 2011Appointment of Mr Robert James Sully as a secretary (1 page)
12 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
9 March 2011Director's details changed for Philipp Theodor Schwalber on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Justin Gary Leong on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Philipp Theodor Schwalber on 9 March 2011 (2 pages)
9 March 2011Director's details changed for Mr Justin Gary Leong on 9 March 2011 (2 pages)
8 March 2011Director's details changed for Philipp Theodor Schwalber on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Justin Gary Leong on 8 March 2011 (2 pages)
8 March 2011Director's details changed for Mr Justin Gary Leong on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Subramanian Venkateswaran on 8 March 2011 (1 page)
8 March 2011Director's details changed for Philipp Theodor Schwalber on 8 March 2011 (2 pages)
8 March 2011Secretary's details changed for Subramanian Venkateswaran on 8 March 2011 (1 page)
16 November 2010Full accounts made up to 31 March 2010 (14 pages)
8 October 2010Termination of appointment of Hackwood Secretaries Limited as a secretary (1 page)
8 October 2010Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 8 October 2010 (1 page)
8 October 2010Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ on 8 October 2010 (1 page)
8 October 2010Appointment of Subramanian Venkateswaran as a secretary (2 pages)
5 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 December 2009Statement of capital following an allotment of shares on 29 December 2009
  • GBP 78,452,743
(4 pages)
30 December 2009Sub-division of shares on 18 December 2009 (5 pages)
3 October 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 September 2009Director appointed philipp theodor schwalber (1 page)
27 August 2009Director appointed justin garry leong (1 page)
26 August 2009Appointment terminated director paul newcombe (1 page)
26 August 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
26 August 2009Company name changed hackremco (no. 2592) LIMITED\certificate issued on 26/08/09 (2 pages)
24 August 2009Memorandum and Articles of Association (17 pages)
24 August 2009Res dated 12/08/09 already done via e-filing (1 page)
13 August 2009Gbp nc 100/1000000\12/08/09 (2 pages)
21 April 2009Incorporation (21 pages)