ADVANZ PHARMA GENERICS (UK) LIMITED

Register to unlock more data on OkredoRegister

ADVANZ PHARMA GENERICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02760679

Incorporation date

30/10/1992

Size

Full

Contacts

Registered address

Registered address

Dashwood House, 69 Old Broad Street, London EC2M 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1992)
dot icon21/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon30/06/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Appointment of Mr. Melvin Jeremy Ferry as a director on 2025-02-06
dot icon19/02/2025
Termination of appointment of Vikram Laxman Kamath as a director on 2025-02-06
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon17/08/2023
Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Director's details changed for Mr Andreas Stickler on 2023-07-31
dot icon01/08/2023
Registered office address changed from Capital House 85 King William Street London EC4N 7BL to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01
dot icon27/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon26/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon21/07/2023
Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon28/03/2022
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-03-16
dot icon28/03/2022
Termination of appointment of Robert Sully as a secretary on 2022-03-16
dot icon02/02/2022
Appointment of Mr Andreas Stickler as a director on 2022-01-21
dot icon01/02/2022
Termination of appointment of Adeel Ahmad as a director on 2022-01-31
dot icon26/01/2022
Termination of appointment of Graeme Neville Duncan as a director on 2022-01-12
dot icon19/08/2021
Full accounts made up to 2020-12-31
dot icon12/08/2021
Registration of charge 027606790011, created on 2021-08-05
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon01/07/2021
Notification of Mercury Pharma Group Limited as a person with significant control on 2021-06-01
dot icon30/06/2021
Cessation of The Blackstone Group Inc. as a person with significant control on 2021-06-01
dot icon02/06/2021
Satisfaction of charge 027606790009 in full
dot icon02/06/2021
Satisfaction of charge 027606790010 in full
dot icon06/01/2021
Notification of The Blackstone Group Inc. as a person with significant control on 2020-03-27
dot icon06/01/2021
Cessation of Mercury Pharma Group Limited as a person with significant control on 2020-03-27
dot icon20/08/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon30/11/2018
Appointment of Mr Graeme Neville Duncan as a director on 2018-11-30
dot icon30/10/2018
Resolutions
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Appointment of Mr Robert Sully as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of David Richard Williams as a secretary on 2018-10-01
dot icon20/09/2018
Registration of charge 027606790010, created on 2018-09-06
dot icon14/09/2018
Satisfaction of charge 027606790008 in full
dot icon14/09/2018
Satisfaction of charge 027606790006 in full
dot icon14/09/2018
Satisfaction of charge 027606790005 in full
dot icon14/09/2018
Satisfaction of charge 027606790007 in full
dot icon13/09/2018
Registration of charge 027606790009, created on 2018-09-06
dot icon10/08/2018
Notification of Mercury Pharma Group Limited as a person with significant control on 2018-08-10
dot icon10/08/2018
Withdrawal of a person with significant control statement on 2018-08-10
dot icon24/07/2018
Director's details changed for Mr Vikram Laxman Kamath on 2018-07-10
dot icon18/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon13/03/2018
Termination of appointment of Graeme Neville Duncan as a director on 2018-03-08
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon28/06/2017
Appointment of Mr Graeme Neville Duncan as a director on 2017-06-19
dot icon06/01/2017
Appointment of Mr David Richard Williams as a secretary on 2016-12-31
dot icon05/01/2017
Termination of appointment of John Beighton as a director on 2016-12-31
dot icon05/01/2017
Termination of appointment of Robert James Sully as a secretary on 2016-12-31
dot icon04/11/2016
Registration of charge 027606790008, created on 2016-10-28
dot icon02/11/2016
Registration of charge 027606790007, created on 2016-10-28
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon08/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon29/01/2016
Appointment of Mr Adeel Ahmad as a director on 2016-01-08
dot icon29/01/2016
Termination of appointment of Antonie Pieter Van Tiggelen as a director on 2016-01-08
dot icon21/01/2016
Memorandum and Articles of Association
dot icon21/01/2016
Resolutions
dot icon24/12/2015
Registration of charge 027606790006, created on 2015-12-18
dot icon23/12/2015
Registration of charge 027606790005, created on 2015-12-18
dot icon09/12/2015
Auditor's resignation
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon02/11/2015
Satisfaction of charge 4 in full
dot icon02/11/2015
Satisfaction of charge 3 in full
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon02/01/2015
Auditor's resignation
dot icon15/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon04/12/2014
Miscellaneous
dot icon19/09/2014
Full accounts made up to 2013-12-31
dot icon09/12/2013
Registered office address changed from Floor 12 No.1 Croydon (Nla Tower ) 12-16 Addiscombe Road Croydon CR0 0XT on 2013-12-09
dot icon21/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon16/10/2013
Appointment of Mr Antonie Pieter Van Tiggelen as a director
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon23/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/11/2012
Termination of appointment of Anand Raman as a director
dot icon10/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon05/11/2012
Resolutions
dot icon23/10/2012
Appointment of Mr Vikram Kamath as a director
dot icon23/10/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon22/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/08/2012
Full accounts made up to 2012-03-31
dot icon15/06/2012
Miscellaneous
dot icon15/06/2012
Auditor's resignation
dot icon06/06/2012
Miscellaneous
dot icon08/05/2012
Termination of appointment of Lisa Stone as a director
dot icon08/05/2012
Termination of appointment of Philipp Schwalber as a director
dot icon18/04/2012
Registered office address changed from Floor 12 No.1 Croydon (Nla Tower), 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 2012-04-18
dot icon20/03/2012
Certificate of change of name
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/08/2011
Full accounts made up to 2011-03-31
dot icon03/08/2011
Appointment of Mr Robert James Sully as a secretary
dot icon29/06/2011
Termination of appointment of Subramanian Venkateswaran as a secretary
dot icon08/03/2011
Secretary's details changed for Subramanian Venkateswaran on 2011-03-08
dot icon14/02/2011
Director's details changed for Philipp Theodor Schwalber on 2010-09-01
dot icon31/01/2011
Appointment of Mr Anand Raman as a director
dot icon16/11/2010
Full accounts made up to 2010-03-31
dot icon09/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/09/2010
Termination of appointment of Ajay Patel as a director
dot icon13/09/2010
Appointment of Mr John Beighton as a director
dot icon02/06/2010
Termination of appointment of Rakesh Patel as a director
dot icon10/05/2010
Auditor's resignation
dot icon08/04/2010
Appointment of Lisa Stone as a director
dot icon07/04/2010
Appointment of Philipp Schwalber as a director
dot icon04/02/2010
Duplicate mortgage certificatecharge no:2
dot icon30/01/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon25/11/2009
Director's details changed for Ajay Mafatlal Patel on 2009-11-25
dot icon25/11/2009
Director's details changed for Rakesh Vinodrai Patel on 2009-11-25
dot icon06/10/2009
Full accounts made up to 2009-03-31
dot icon05/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/11/2008
Return made up to 30/10/08; full list of members
dot icon02/10/2008
Full accounts made up to 2008-03-31
dot icon08/02/2008
Director resigned
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon06/11/2007
Return made up to 30/10/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon05/11/2007
Location of debenture register
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Registered office changed on 05/11/07 from: floor 13 nla tower 12-16 addiscombe road croydon surrey CR0 0XT
dot icon06/07/2007
Director resigned
dot icon08/11/2006
Return made up to 30/10/06; full list of members
dot icon08/11/2006
Director's particulars changed
dot icon15/09/2006
Full accounts made up to 2006-03-31
dot icon29/11/2005
Return made up to 30/10/05; full list of members
dot icon29/11/2005
Director's particulars changed
dot icon29/11/2005
Director's particulars changed
dot icon30/08/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 30/10/04; full list of members
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon11/01/2004
Full accounts made up to 2003-03-31
dot icon16/01/2003
Full accounts made up to 2002-03-31
dot icon07/11/2002
Return made up to 30/10/02; full list of members
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 30/10/01; full list of members
dot icon31/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon14/11/2000
Return made up to 30/10/00; full list of members
dot icon23/06/2000
Director's particulars changed
dot icon01/02/2000
New director appointed
dot icon01/02/2000
New director appointed
dot icon18/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon10/01/2000
Return made up to 30/10/99; full list of members
dot icon17/12/1999
Director's particulars changed
dot icon25/08/1999
Certificate of change of name
dot icon12/08/1999
Certificate of change of name
dot icon06/08/1999
Particulars of mortgage/charge
dot icon01/02/1999
Accounts for a dormant company made up to 1998-03-31
dot icon03/12/1998
Registered office changed on 03/12/98 from: 54 hillbury avenue harrow middlesex HA3 8EW
dot icon03/11/1998
Return made up to 30/10/98; change of members
dot icon15/05/1998
New secretary appointed
dot icon11/05/1998
Director resigned
dot icon11/05/1998
Secretary resigned;director resigned
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon10/03/1998
Accounts for a dormant company made up to 1997-03-31
dot icon10/11/1997
Return made up to 30/10/97; no change of members
dot icon12/05/1997
Certificate of change of name
dot icon29/11/1996
Accounts for a dormant company made up to 1996-03-31
dot icon29/11/1996
Resolutions
dot icon05/11/1996
Return made up to 30/10/96; full list of members
dot icon27/10/1995
Return made up to 30/10/95; no change of members
dot icon03/07/1995
Full accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 30/10/94; no change of members
dot icon09/05/1994
Full accounts made up to 1994-03-31
dot icon21/03/1994
Return made up to 30/10/93; full list of members
dot icon12/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1993
Resolutions
dot icon08/02/1993
£ nc 100/1000000 22/01/93
dot icon03/02/1993
Secretary resigned;director resigned
dot icon01/02/1993
Registered office changed on 01/02/93 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon01/02/1993
Accounting reference date notified as 31/03
dot icon30/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stickler Andreas
Director
21/01/2022 - Present
14
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
16/03/2022 - Present
1138
Kamath, Vikram Laxman
Director
23/10/2012 - 06/02/2025
23
Ferry, Melvin Jeremy
Director
06/02/2025 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANZ PHARMA GENERICS (UK) LIMITED

ADVANZ PHARMA GENERICS (UK) LIMITED is an(a) Active company incorporated on 30/10/1992 with the registered office located at Dashwood House, 69 Old Broad Street, London EC2M 1QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANZ PHARMA GENERICS (UK) LIMITED?

toggle

ADVANZ PHARMA GENERICS (UK) LIMITED is currently Active. It was registered on 30/10/1992 .

Where is ADVANZ PHARMA GENERICS (UK) LIMITED located?

toggle

ADVANZ PHARMA GENERICS (UK) LIMITED is registered at Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does ADVANZ PHARMA GENERICS (UK) LIMITED do?

toggle

ADVANZ PHARMA GENERICS (UK) LIMITED operates in the Manufacture of pharmaceutical preparations (21.20 - SIC 2007) sector.

What is the latest filing for ADVANZ PHARMA GENERICS (UK) LIMITED?

toggle

The latest filing was on 21/07/2025: Confirmation statement made on 2025-07-07 with no updates.