ADVANZ PHARMA UK AND IRELAND LIMITED

Dashwood House Dashwood House, London, EC2M 1QS, United Kingdom
StatusACTIVE
Company No.09793586
CategoryPrivate Limited Company
Incorporated24 Sep 2015
Age8 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

ADVANZ PHARMA UK AND IRELAND LIMITED is an active private limited company with number 09793586. It was incorporated 8 years, 7 months, 8 days ago, on 24 September 2015. The company address is Dashwood House Dashwood House, London, EC2M 1QS, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-23

Officer name: Mr Nicholas Ettery

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giancarlo Notarianni

Termination date: 2024-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-08-01

Psc name: Mercury Pharma Group Limited

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Simon Tucker

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Vikram Laxman Kamath

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-07-31

Officer name: Mr Francisco Javier Barcelo Sanchez

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2023

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vikram Laxman Kamath

Change date: 2022-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: Capital House 85 King William Street London EC4N 7BL England

New address: Dashwood House 69 Old Broad Street London EC2M 1QS

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: 85 Capital House King William Street London EC4N 7BL England

New address: Capital House 85 King William Street London EC4N 7BL

Change date: 2022-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2022

Action Date: 23 Aug 2022

Category: Address

Type: AD01

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

Change date: 2022-08-23

New address: 85 Capital House King William Street London EC4N 7BL

Documents

View document PDF

Certificate change of name company

Date: 23 Aug 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intercept pharma uk & ireland LTD\certificate issued on 23/08/22

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Tucker

Appointment date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: Capital House 85 King William Street London EC4N 7BL England

Change date: 2022-07-22

New address: One Glass Wharf Bristol BS2 0ZX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: Capital House 85 King William Street London EC4N 7BL

Old address: One Glass Wharf Bristol BS2 0ZX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-01

Psc name: Mercury Pharma Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Intercept Pharmaceuticals, Inc.

Cessation date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Francisco Javier Barcelo Sanchez

Appointment date: 2022-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vikram Laxman Kamath

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rocco Venezia

Termination date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Willem Wouter Van Weperen

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-01

Officer name: Michael Gemellaro

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Quayseco Limited

Termination date: 2022-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-29

Officer name: Caroline Stockwell

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Willem Wouter Van Weperen

Change date: 2021-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-04

Officer name: Willem Wouter Van Weperen

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gemellaro

Appointment date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-20

Officer name: Rocco Venezia

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Sandip Kapadia

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Caroline Stockwell

Appointment date: 2021-03-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 25 Feb 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-02-25

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Carey Cazel Hood

Termination date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giancarlo Notarianni

Appointment date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Stewart Charles Sharpe

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 18 Dec 2017

Category: Capital

Type: SH01

Capital : 8 GBP

Date: 2017-12-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Carey Cazel Hood

Change date: 2017-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandip Kapadia

Appointment date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Charles Sharpe

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Barbara Duncan

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 28 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-28

Psc name: Intercept Pharmaceuticals, Inc.

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2017-07-14

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-14

Capital : 4 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2017

Action Date: 14 Jul 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2015

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 24 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVD FINANCIAL SERVICES LIMITED

59 KENWOOD GARDENS,ILFORD,IG2 6YG

Number:09844230
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DERVISH & DERVISH LLP

ELMROYD, 60,BROMLEY,BR1 3BD

Number:OC427119
Status:ACTIVE
Category:Limited Liability Partnership

ENVICO LTD

ARMSTRONG HOUSE 4-6 FIRST,HAYFIELD LANE,DN9 3GA

Number:04643671
Status:ACTIVE
Category:Private Limited Company

JACK FORD LIMITED

19 RECTORY ROAD,NEWCASTLE UPON TYNE,NE3 1XP

Number:01321822
Status:ACTIVE
Category:Private Limited Company

LI2018 LIMITED

SATI ROOM,LONDON,W1G 0JR

Number:11679919
Status:ACTIVE
Category:Private Limited Company

N E CONSTRUCTION & CIVILS LTD

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:10787120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source