London
EC4N 7BL
Secretary Name | Mr Robert Sully |
---|---|
Status | Closed |
Appointed | 01 October 2018(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 22 March 2022) |
Role | Company Director |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Mrs Jagjeet Kaur Ahluwalia |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Unit15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Mr Anil Kumar Sharma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Mrs Sneh Sharma |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Moorcroft Harlington Road Uxbridge Middlesex UB8 3HD |
Director Name | Mr Antonie Pieter Van Tiggelen |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 June 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 January 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr John Beighton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Secretary Name | Mr Robert Sully |
---|---|
Status | Resigned |
Appointed | 02 June 2015(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Adeel Ahmad |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 January 2016(1 year, 5 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2022) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | Capital House 85 King William Street London EC4N 7BL |
Director Name | Mr Graeme Neville Duncan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 March 2018) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 85 King William Street London EC4N 7BL |
Secretary Name | Mr David Richard Williams |
---|---|
Status | Resigned |
Appointed | 31 December 2016(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2018) |
Role | Company Director |
Correspondence Address | 85 King William Street London EC4N 7BL |
Director Name | Mr Graeme Neville Duncan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 January 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 85 King William Street London EC4N 7BL |
Registered Address | 85 King William Street London EC4N 7BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
550 at £1 | Anil Kumar Sharma 55.00% Ordinary |
---|---|
250 at £1 | Jagjeet Kaur Ahluwalia 25.00% Ordinary |
100 at £1 | Sneh Sharma 10.00% Ordinary |
100 at £1 | Udaya Sharma 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,025,714 |
Gross Profit | £8,285,817 |
Net Worth | £7,702,171 |
Cash | £10,227,420 |
Current Liabilities | £7,032,994 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 September 2018 | Delivered on: 13 September 2018 Persons entitled: Glas Trust Company Llc (As Collateral Trustee for the Priority Lien Secured Parties, as Defined in the Instrument) Classification: A registered charge Outstanding |
---|---|
6 September 2018 | Delivered on: 13 September 2018 Persons entitled: Glas Trust Company Llc (As Collateral Trustee for the Secured Parties, as Defined in the Instrument) Classification: A registered charge Outstanding |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2022 | Termination of appointment of Adeel Ahmad as a director on 31 January 2022 (1 page) |
26 January 2022 | Termination of appointment of Graeme Neville Duncan as a director on 12 January 2022 (1 page) |
4 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2021 | Application to strike the company off the register (1 page) |
15 December 2021 | Statement by Directors (1 page) |
15 December 2021 | Statement of capital on 15 December 2021
|
15 December 2021 | Resolutions
|
15 December 2021 | Solvency Statement dated 14/12/21 (1 page) |
19 August 2021 | Full accounts made up to 31 December 2020 (20 pages) |
28 June 2021 | Notification of Mercury Pharma Group Limited as a person with significant control on 1 June 2021 (2 pages) |
28 June 2021 | Cessation of The Blackstone Group Inc. as a person with significant control on 1 June 2021 (1 page) |
2 June 2021 | Satisfaction of charge 091296630002 in full (1 page) |
2 June 2021 | Satisfaction of charge 091296630001 in full (1 page) |
12 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
11 January 2021 | Cessation of Mercury Pharma Group Limited as a person with significant control on 27 March 2020 (1 page) |
11 January 2021 | Notification of The Blackstone Group Inc. as a person with significant control on 27 March 2020 (2 pages) |
20 August 2020 | Full accounts made up to 31 December 2019 (19 pages) |
3 March 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
30 November 2018 | Appointment of Mr Graeme Neville Duncan as a director on 30 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
1 October 2018 | Appointment of Mr Robert Sully as a secretary on 1 October 2018 (2 pages) |
1 October 2018 | Termination of appointment of David Richard Williams as a secretary on 1 October 2018 (1 page) |
24 September 2018 | Resolutions
|
24 September 2018 | Memorandum and Articles of Association (39 pages) |
13 September 2018 | Registration of charge 091296630001, created on 6 September 2018 (64 pages) |
13 September 2018 | Registration of charge 091296630002, created on 6 September 2018 (98 pages) |
10 August 2018 | Withdrawal of a person with significant control statement on 10 August 2018 (2 pages) |
10 August 2018 | Notification of Mercury Pharma Group Limited as a person with significant control on 10 August 2018 (2 pages) |
24 July 2018 | Director's details changed for Mr Vikram Laxman Kamath on 10 July 2018 (2 pages) |
13 March 2018 | Termination of appointment of Graeme Neville Duncan as a director on 8 March 2018 (1 page) |
18 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 February 2017 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 85 King William Street London EC4N 7BL on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN to 85 King William Street London EC4N 7BL on 1 February 2017 (1 page) |
6 January 2017 | Appointment of Mr David Richard Williams as a secretary on 31 December 2016 (2 pages) |
6 January 2017 | Appointment of Mr David Richard Williams as a secretary on 31 December 2016 (2 pages) |
5 January 2017 | Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 (2 pages) |
5 January 2017 | Termination of appointment of John Beighton as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of John Beighton as a director on 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Robert Sully as a secretary on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Robert Sully as a secretary on 31 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
1 February 2016 | Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Adeel Ahmad as a director on 8 January 2016 (2 pages) |
1 February 2016 | Termination of appointment of Antonie Pieter Van Tiggelen as a director on 8 January 2016 (1 page) |
1 February 2016 | Appointment of Mr Adeel Ahmad as a director on 8 January 2016 (2 pages) |
24 June 2015 | Second filing of AP01 previously delivered to Companies House
|
24 June 2015 | Resolutions
|
24 June 2015 | Resolutions
|
24 June 2015 | Second filing of AP01 previously delivered to Companies House
|
19 June 2015 | Second filing of AP01 previously delivered to Companies House
|
19 June 2015 | Second filing of AP01 previously delivered to Companies House
|
19 June 2015 | Second filing of AP01 previously delivered to Companies House
|
19 June 2015 | Second filing of AP01 previously delivered to Companies House
|
18 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (3 pages) |
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Second filing of AP03 previously delivered to Companies House
|
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
18 June 2015 | Second filing of AP03 previously delivered to Companies House
|
18 June 2015 | Second filing of TM01 previously delivered to Companies House
|
17 June 2015 | Full accounts made up to 30 April 2015 (16 pages) |
17 June 2015 | Full accounts made up to 30 April 2015 (16 pages) |
4 June 2015 | Termination of appointment of Sneh Sharma as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr John Beighton as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr John Beighton as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Robert Sully as a secretary on 2 June 2015
|
4 June 2015 | Appointment of Mr Vikram Kamath as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Vikram Kamath as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Vikram Kamath as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Robert Sully as a secretary on 2 June 2015
|
4 June 2015 | Termination of appointment of Sneh Sharma as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Antonie Pieter Van Tiggelen as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Sneh Sharma as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr Robert Sully as a secretary on 2 June 2015
|
4 June 2015 | Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
|
4 June 2015 | Appointment of Mr John Beighton as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Jagjeet Kaur Ahluwalia as a director on 2 June 2015
|
4 June 2015 | Termination of appointment of Anil Kumar Sharma as a director on 2 June 2015
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
9 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
9 May 2015 | Previous accounting period shortened from 31 July 2015 to 30 April 2015 (1 page) |
14 July 2014 | Incorporation
|
14 July 2014 | Incorporation
|