UKBizDB.co.uk

ADVANZ PHARMA FINANCE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Advanz Pharma Finance Uk Limited. The company was founded 15 years ago and was given the registration number 06883921. The firm's registered office is in LONDON. You can find them at Capital House, 85 King William Street, London, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:ADVANZ PHARMA FINANCE UK LIMITED
Company Number:06883921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Capital House, 85 King William Street, London, EC4N 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital House, 85 King William Street, London, EC4N 7BL

Secretary01 October 2018Active
Capital House, 85 King William Street, London, EC4N 7BL

Director08 January 2016Active
Capital House, 85 King William Street, London, EC4N 7BL

Director30 November 2018Active
Capital House, 85 King William Street, London, EC4N 7BL

Director31 December 2016Active
C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ

Secretary21 April 2009Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Secretary26 July 2011Active
No. 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT

Secretary07 October 2010Active
Capital House, 85 King William Street, London, EC4N 7BL

Secretary31 December 2016Active
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP

Director19 July 2012Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director25 September 2013Active
Capital House, 85 King William Street, London, EC4N 7BL

Director31 December 2016Active
Hg Capital, 2 More, London Riverside, London, SE1 2AP

Director26 August 2009Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director31 August 2012Active
One, Silk Street, London, United Kingdom, EC2Y 8HQ

Director21 April 2009Active
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG

Director31 August 2012Active
Hg Capital, 2 More, London Riverside, London, SE1 2AP

Director26 August 2009Active
Capital House, 85 King William Street, London, England, EC4N 7BL

Director25 September 2013Active

People with Significant Control

The Blackstone Group Inc.
Notified on:27 March 2020
Status:Active
Country of residence:United States
Address:345, Park Avenue, New York, United States, 10154
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amdipharm Mercury Uk Limited
Notified on:10 August 2018
Status:Active
Country of residence:England
Address:85, King William Street, London, England, EC4N 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-20Dissolution

Dissolution application strike off company.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Resolution

Resolution.

Download
2021-07-30Capital

Capital redomination of shares.

Download
2021-07-22Capital

Capital alter shares redemption statement of capital.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-20Capital

Legacy.

Download
2021-07-20Capital

Capital statement capital company with date currency figure.

Download
2021-07-20Insolvency

Legacy.

Download
2021-07-20Resolution

Resolution.

Download
2021-07-15Incorporation

Memorandum articles.

Download
2021-07-12Capital

Capital alter shares redemption statement of capital.

Download
2021-07-08Resolution

Resolution.

Download
2021-06-29Capital

Capital redomination of shares.

Download
2021-06-28Persons with significant control

Notification of a person with significant control statement.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-16Incorporation

Memorandum articles.

Download
2021-06-08Capital

Legacy.

Download
2021-06-08Insolvency

Legacy.

Download
2021-06-08Resolution

Resolution.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.