ADVANZ PHARMA GENERICS (UK) LIMITED
Company number 02760679
- Company Overview for ADVANZ PHARMA GENERICS (UK) LIMITED (02760679)
- Filing history for ADVANZ PHARMA GENERICS (UK) LIMITED (02760679)
- People for ADVANZ PHARMA GENERICS (UK) LIMITED (02760679)
- Charges for ADVANZ PHARMA GENERICS (UK) LIMITED (02760679)
- More for ADVANZ PHARMA GENERICS (UK) LIMITED (02760679)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Aug 2023 | PSC05 | Change of details for Mercury Pharma Group Limited as a person with significant control on 1 August 2023 | |
03 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Aug 2023 | CH01 | Director's details changed for Mr Andreas Stickler on 31 July 2023 | |
01 Aug 2023 | AD01 | 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 1 August 2023 | |
27 Jul 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
21 Jul 2023 | CH01 | Director's details changed for Mr Vikram Laxman Kamath on 1 October 2022 | |
30 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
28 Mar 2022 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 16 March 2022 | |
28 Mar 2022 | TM02 | Termination of appointment of Robert Sully as a secretary on 16 March 2022 | |
02 Feb 2022 | AP01 | Appointment of Mr Andreas Stickler as a director on 21 January 2022 | |
01 Feb 2022 | TM01 | Termination of appointment of Adeel Ahmad as a director on 31 January 2022 | |
26 Jan 2022 | TM01 | Termination of appointment of Graeme Neville Duncan as a director on 12 January 2022 | |
19 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Aug 2021 | MR01 | Registration of charge 027606790011, created on 5 August 2021 | |
21 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
01 Jul 2021 | PSC02 | Notification of Mercury Pharma Group Limited as a person with significant control on 1 June 2021 | |
30 Jun 2021 | PSC07 | Cessation of The Blackstone Group Inc. as a person with significant control on 1 June 2021 | |
02 Jun 2021 | MR04 | Satisfaction of charge 027606790009 in full | |
02 Jun 2021 | MR04 | Satisfaction of charge 027606790010 in full | |
06 Jan 2021 | PSC02 | Notification of The Blackstone Group Inc. as a person with significant control on 27 March 2020 | |
06 Jan 2021 | PSC07 | Cessation of Mercury Pharma Group Limited as a person with significant control on 27 March 2020 | |
20 Aug 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates |