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.
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 | : |
|
Registered Address | : | Capital House, 85 King William Street, London, EC4N 7BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital House, 85 King William Street, London, EC4N 7BL | Secretary | 01 October 2018 | Active |
Capital House, 85 King William Street, London, EC4N 7BL | Director | 08 January 2016 | Active |
Capital House, 85 King William Street, London, EC4N 7BL | Director | 30 November 2018 | Active |
Capital House, 85 King William Street, London, EC4N 7BL | Director | 31 December 2016 | Active |
C/O Hackwood Secretaries Limited, One Silk Street, London, EC2Y 8HQ | Secretary | 21 April 2009 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Secretary | 26 July 2011 | Active |
No. 1 Croydon, 12-16 Addiscombe Road, Croydon, United Kingdom, CR0 0XT | Secretary | 07 October 2010 | Active |
Capital House, 85 King William Street, London, EC4N 7BL | Secretary | 31 December 2016 | Active |
Hgcapital, 2 More London Riverside, London, United Kingdom, SE1 2AP | Director | 19 July 2012 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 25 September 2013 | Active |
Capital House, 85 King William Street, London, EC4N 7BL | Director | 31 December 2016 | Active |
Hg Capital, 2 More, London Riverside, London, SE1 2AP | Director | 26 August 2009 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 31 August 2012 | Active |
One, Silk Street, London, United Kingdom, EC2Y 8HQ | Director | 21 April 2009 | Active |
Warwick Court, Paternoster Square, London, United Kingdom, EC4M 7AG | Director | 31 August 2012 | Active |
Hg Capital, 2 More, London Riverside, London, SE1 2AP | Director | 26 August 2009 | Active |
Capital House, 85 King William Street, London, England, EC4N 7BL | Director | 25 September 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved voluntary. | Download |
2021-09-28 | Gazette | Gazette notice voluntary. | Download |
2021-09-20 | Dissolution | Dissolution application strike off company. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Resolution | Resolution. | Download |
2021-07-30 | Capital | Capital redomination of shares. | Download |
2021-07-22 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-07-22 | Incorporation | Memorandum articles. | Download |
2021-07-22 | Resolution | Resolution. | Download |
2021-07-20 | Capital | Legacy. | Download |
2021-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-20 | Insolvency | Legacy. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-07-15 | Incorporation | Memorandum articles. | Download |
2021-07-12 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-07-08 | Resolution | Resolution. | Download |
2021-06-29 | Capital | Capital redomination of shares. | Download |
2021-06-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-06-16 | Incorporation | Memorandum articles. | Download |
2021-06-08 | Capital | Legacy. | Download |
2021-06-08 | Insolvency | Legacy. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-06-02 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.