ADVANZ PHARMA UK AND IRELAND LIMITED

Register to unlock more data on OkredoRegister

ADVANZ PHARMA UK AND IRELAND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09793586

Incorporation date

24/09/2015

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 24/09/2015)
dot icon12/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon30/09/2025
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 icon08/01/2025
Termination of appointment of Francisco Javier Barcelo Sanchez as a director on 2024-12-31
dot icon20/11/2024
Amended full accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Nicholas Ettery as a director on 2024-02-23
dot icon06/03/2024
Termination of appointment of Giancarlo Notarianni as a director on 2024-02-23
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon16/08/2023
Change of details for Mercury Pharma Group Limited as a person with significant control on 2023-08-01
dot icon03/08/2023
Director's details changed for Mr Francisco Javier Barcelo Sanchez on 2023-07-31
dot icon03/08/2023
Director's details changed for Mr Vikram Laxman Kamath on 2023-07-31
dot icon03/08/2023
Director's details changed for Mr Simon Tucker on 2023-07-31
dot icon02/08/2023
Director's details changed for Mr Vikram Laxman Kamath on 2022-10-01
dot icon01/08/2023
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-08-01
dot icon04/05/2023
Full accounts made up to 2021-12-31
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with updates
dot icon23/08/2022
Registered office address changed from 85 Capital House King William Street London EC4N 7BL England to Capital House 85 King William Street London EC4N 7BL on 2022-08-23
dot icon23/08/2022
Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 85 Capital House King William Street London EC4N 7BL on 2022-08-23
dot icon23/08/2022
Certificate of change of name
dot icon08/08/2022
Appointment of Mr Simon Tucker as a director on 2022-07-01
dot icon22/07/2022
Registered office address changed from Capital House 85 King William Street London EC4N 7BL England to One Glass Wharf Bristol BS2 0ZX on 2022-07-22
dot icon05/07/2022
Registered office address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Capital House 85 King William Street London EC4N 7BL on 2022-07-05
dot icon04/07/2022
Notification of Mercury Pharma Group Limited as a person with significant control on 2022-07-01
dot icon04/07/2022
Cessation of Intercept Pharmaceuticals, Inc. as a person with significant control on 2022-07-01
dot icon04/07/2022
Appointment of Mr Francisco Javier Barcelo Sanchez as a director on 2022-07-01
dot icon04/07/2022
Appointment of Mr Vikram Laxman Kamath as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Rocco Venezia as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Willem Wouter Van Weperen as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Michael Gemellaro as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Quayseco Limited as a secretary on 2022-07-01
dot icon11/11/2021
Full accounts made up to 2020-12-31
dot icon01/11/2021
Termination of appointment of Caroline Stockwell as a director on 2021-10-29
dot icon11/10/2021
Director's details changed for Willem Wouter Van Weperen on 2021-10-10
dot icon07/10/2021
Appointment of Willem Wouter Van Weperen as a director on 2021-10-04
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon25/05/2021
Appointment of Mr Michael Gemellaro as a director on 2021-05-20
dot icon25/05/2021
Appointment of Rocco Venezia as a director on 2021-05-20
dot icon26/03/2021
Termination of appointment of Sandip Kapadia as a director on 2021-03-26
dot icon23/03/2021
Appointment of Caroline Stockwell as a director on 2021-03-17
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-02-25
dot icon13/12/2018
Full accounts made up to 2017-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon10/05/2018
Termination of appointment of Daniel Carey Cazel Hood as a director on 2018-05-09
dot icon17/01/2018
Appointment of Mr Giancarlo Notarianni as a director on 2017-12-31
dot icon16/01/2018
Termination of appointment of Stewart Charles Sharpe as a director on 2017-12-31
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-12-18
dot icon05/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon05/10/2017
Director's details changed for Mr Daniel Carey Cazel Hood on 2017-09-29
dot icon03/10/2017
Appointment of Sandip Kapadia as a director on 2017-10-01
dot icon02/10/2017
Appointment of Mr Stewart Charles Sharpe as a director on 2017-10-01
dot icon02/10/2017
Termination of appointment of Barbara Duncan as a director on 2017-10-01
dot icon02/10/2017
Change of details for Intercept Pharmaceuticals, Inc. as a person with significant control on 2017-09-28
dot icon26/09/2017
Full accounts made up to 2016-12-31
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon18/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-07-14
dot icon30/09/2016
Confirmation statement made on 2016-09-30 with no updates
dot icon29/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon30/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon24/09/2015
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
30/09/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barcelo Sanchez, Francisco Javier
Director
01/07/2022 - 31/12/2024
1
Notarianni, Giancarlo
Director
31/12/2017 - 23/02/2024
1
Stockwell, Caroline Amelia
Director
17/03/2021 - 29/10/2021
5
QUAYSECO LIMITED
Corporate Secretary
24/09/2015 - 01/07/2022
162
Hood, Daniel Carey Cazel
Director
24/09/2015 - 09/05/2018
18

Persons with Significant Control

1
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 UK AND IRELAND LIMITED

ADVANZ PHARMA UK AND IRELAND LIMITED is an(a) Active company incorporated on 24/09/2015 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 UK AND IRELAND LIMITED?

toggle

ADVANZ PHARMA UK AND IRELAND LIMITED is currently Active. It was registered on 24/09/2015 .

Where is ADVANZ PHARMA UK AND IRELAND LIMITED located?

toggle

ADVANZ PHARMA UK AND IRELAND LIMITED is registered at Dashwood House, 69 Old Broad Street, London EC2M 1QS.

What does ADVANZ PHARMA UK AND IRELAND LIMITED do?

toggle

ADVANZ PHARMA UK AND IRELAND LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for ADVANZ PHARMA UK AND IRELAND LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-09-30 with no updates.