AMDIPHARM MERCURY HOLDCO UK LIMITED
LONDON CCM PHARMA HOLDCO UK LIMITED

Hellopages » City of London » City of London » EC4N 7BL

Company number 08189816
Status Active
Incorporation Date 23 August 2012
Company Type Private Limited Company
Address CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Appointment of Mr David Richard Williams as a secretary on 31 December 2016; Appointment of Mr Vikram Laxman Kamath as a director on 31 December 2016; Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016. The most likely internet sites of AMDIPHARM MERCURY HOLDCO UK LIMITED are www.amdipharmmercuryholdcouk.co.uk, and www.amdipharm-mercury-holdco-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amdipharm Mercury Holdco Uk Limited is a Private Limited Company. The company registration number is 08189816. Amdipharm Mercury Holdco Uk Limited has been working since 23 August 2012. The present status of the company is Active. The registered address of Amdipharm Mercury Holdco Uk Limited is Capital House 85 King William Street London Ec4n 7bl. . WILLIAMS, David Richard is a Secretary of the company. AHMAD, Adeel is a Director of the company. DUNCAN, Graeme Neville is a Director of the company. KAMATH, Vikram Laxman is a Director of the company. Secretary SULLY, Robert has been resigned. Secretary WHALE, Kevin has been resigned. Director BEIGHTON, John has been resigned. Director LESLIE, Alexander Francis Stewart has been resigned. Director MCALPINE, Stuart Anderson has been resigned. Director RAJAGOPALAN, Supraj Ram has been resigned. Director VAN TIGGELEN, Antonie Pieter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WILLIAMS, David Richard
Appointed Date: 31 December 2016

Director
AHMAD, Adeel
Appointed Date: 08 January 2016
51 years old

Director
DUNCAN, Graeme Neville
Appointed Date: 31 December 2016
51 years old

Director
KAMATH, Vikram Laxman
Appointed Date: 31 December 2016
48 years old

Resigned Directors

Secretary
SULLY, Robert
Resigned: 31 December 2016
Appointed Date: 07 November 2013

Secretary
WHALE, Kevin
Resigned: 07 November 2013
Appointed Date: 23 August 2012

Director
BEIGHTON, John
Resigned: 31 December 2016
Appointed Date: 25 September 2013
66 years old

Director
LESLIE, Alexander Francis Stewart
Resigned: 25 September 2013
Appointed Date: 23 August 2012
45 years old

Director
MCALPINE, Stuart Anderson
Resigned: 25 September 2013
Appointed Date: 23 August 2012
58 years old

Director
RAJAGOPALAN, Supraj Ram
Resigned: 25 September 2013
Appointed Date: 23 August 2012
47 years old

Director
VAN TIGGELEN, Antonie Pieter
Resigned: 08 January 2016
Appointed Date: 25 September 2013
55 years old

AMDIPHARM MERCURY HOLDCO UK LIMITED Events

06 Jan 2017
Appointment of Mr David Richard Williams as a secretary on 31 December 2016
05 Jan 2017
Appointment of Mr Vikram Laxman Kamath as a director on 31 December 2016
05 Jan 2017
Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016
05 Jan 2017
Termination of appointment of John Beighton as a director on 31 December 2016
05 Jan 2017
Termination of appointment of Robert Sully as a secretary on 31 December 2016
...
... and 33 more events
22 Dec 2012
Particulars of a mortgage or charge / charge no: 1
01 Oct 2012
Registered office address changed from Warwick Court Paternoster Square London EC4M 7AG United Kingdom on 1 October 2012
07 Sep 2012
Statement of capital following an allotment of shares on 31 August 2012
  • GBP 20,000,001

07 Sep 2012
Current accounting period shortened from 31 August 2013 to 31 December 2012
23 Aug 2012
Incorporation

AMDIPHARM MERCURY HOLDCO UK LIMITED Charges

28 October 2016
Charge code 0818 9816 0006
Delivered: 4 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Collateral Agent)
Description: Contains fixed charge.
28 October 2016
Charge code 0818 9816 0005
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Collateral Agent)
Description: Contains fixed charge…
18 December 2015
Charge code 0818 9816 0004
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The 'Collateral Agent')
Description: Contains fixed charge.
18 December 2015
Charge code 0818 9816 0003
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The "Collateral Agent")
Description: Contains fixed charge…
21 December 2012
Debenture
Delivered: 22 December 2012
Status: Satisfied on 2 November 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 December 2012
Security accession deed
Delivered: 22 December 2012
Status: Satisfied on 2 November 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties ("the Security Agent")
Description: Fixed and floating charge over the undertaking and all…