MERCURY PHARMACEUTICALS LIMITED
LONDON MERCURY PHARMA LIMITED GOLDSHIELD PHARMACEUTICALS LTD.

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

Company number 02619880
Status Active
Incorporation Date 12 June 1991
Company Type Private Limited Company
Address CAPITAL HOUSE, 85 KING WILLIAM STREET, LONDON, EC4N 7BL
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of Mr David Richard Williams as a secretary on 31 December 2016; Appointment of Mr Graeme Neville Duncan as a director on 31 December 2016; Termination of appointment of John Beighton as a director on 31 December 2016. The most likely internet sites of MERCURY PHARMACEUTICALS LIMITED are www.mercurypharmaceuticals.co.uk, and www.mercury-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four 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.Mercury Pharmaceuticals Limited is a Private Limited Company. The company registration number is 02619880. Mercury Pharmaceuticals Limited has been working since 12 June 1991. The present status of the company is Active. The registered address of Mercury Pharmaceuticals 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 FARLEY, Joseph has been resigned. Secretary PATEL, Hitesh Dinubha has been resigned. Secretary PATEL, Kirti Vinubhai has been resigned. Secretary PATEL, Kirti Vinubhai has been resigned. Secretary SULLY, Robert James has been resigned. Secretary VENKATESWARAN, Subramanian has been resigned. Director BALMER, Paul Duncan has been resigned. Director BEIGHTON, John has been resigned. Director GOGERLY, Robert Shane has been resigned. Director PATEL, Ajay Mafatlal has been resigned. Director PATEL, Ajit Ramanlal has been resigned. Director PATEL, Kirti Vinubhai has been resigned. Director PATEL, Mukesh Kanubhai has been resigned. Director PATEL, Rakesh Vinodrai has been resigned. Director RAMAN, Anand has been resigned. Director REARDON, Michael John has been resigned. Director SCHWALBER, Philipp Theodor has been resigned. Director STONE, Lisa has been resigned. Director VAN TIGGELEN, Antonie Pieter has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


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: 23 October 2012
48 years old

Resigned Directors

Secretary
FARLEY, Joseph
Resigned: 03 December 2004
Appointed Date: 11 July 1995

Secretary
PATEL, Hitesh Dinubha
Resigned: 07 June 1994
Appointed Date: 18 June 1993

Secretary
PATEL, Kirti Vinubhai
Resigned: 11 July 1995
Appointed Date: 07 June 1994

Secretary
PATEL, Kirti Vinubhai
Resigned: 18 June 1993

Secretary
SULLY, Robert James
Resigned: 31 December 2016
Appointed Date: 25 July 2011

Secretary
VENKATESWARAN, Subramanian
Resigned: 24 June 2011
Appointed Date: 03 December 2004

Director
BALMER, Paul Duncan
Resigned: 17 January 1994
Appointed Date: 18 June 1993
70 years old

Director
BEIGHTON, John
Resigned: 31 December 2016
Appointed Date: 08 September 2010
66 years old

Director
GOGERLY, Robert Shane
Resigned: 01 October 1992
71 years old

Director
PATEL, Ajay Mafatlal
Resigned: 31 August 2010
Appointed Date: 04 January 2000
61 years old

Director
PATEL, Ajit Ramanlal
Resigned: 02 July 2007
65 years old

Director
PATEL, Kirti Vinubhai
Resigned: 31 December 2007
Appointed Date: 25 March 1996
66 years old

Director
PATEL, Mukesh Kanubhai
Resigned: 12 May 1998
Appointed Date: 23 October 1992
71 years old

Director
PATEL, Rakesh Vinodrai
Resigned: 19 May 2010
Appointed Date: 04 January 2000
58 years old

Director
RAMAN, Anand
Resigned: 23 October 2012
Appointed Date: 26 January 2011
58 years old

Director
REARDON, Michael John
Resigned: 14 November 2007
Appointed Date: 01 October 2005
69 years old

Director
SCHWALBER, Philipp Theodor
Resigned: 18 April 2012
Appointed Date: 02 March 2010
51 years old

Director
STONE, Lisa
Resigned: 18 April 2012
Appointed Date: 02 March 2010
63 years old

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

MERCURY PHARMACEUTICALS LIMITED Events

06 Jan 2017
Appointment of Mr David Richard Williams as a secretary 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 James Sully as a secretary on 31 December 2016
08 Nov 2016
Registration of charge 026198800010, created on 28 October 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 137 more events
27 Feb 1992
Registered office changed on 27/02/92 from: 4 bishops avenue northwood middlesex HA6 3DG

27 Feb 1992
Secretary resigned

27 Feb 1992
Director resigned

01 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jun 1991
Incorporation

MERCURY PHARMACEUTICALS LIMITED Charges

28 October 2016
Charge code 0261 9880 0011
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 0261 9880 0010
Delivered: 8 November 2016
Status: Outstanding
Persons entitled: U.S. Bank National Association (The Collateral Agent)
Description: UK trademark registration number 2069983…
18 December 2015
Charge code 0261 9880 0009
Delivered: 24 December 2015
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa (The 'Collateral Agent')
Description: Contains fixed charge.
18 December 2015
Charge code 0261 9880 0008
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…
30 October 2012
Security accession deed
Delivered: 10 November 2012
Status: Satisfied on 2 November 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 January 2010
Security accession deed
Delivered: 30 January 2010
Status: Satisfied on 17 October 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 September 1996
Charge over credit balances
Delivered: 27 September 1996
Status: Satisfied on 3 April 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £70,713.17 together with interest accrued now or…
18 September 1996
Charge over credit balances
Delivered: 27 September 1996
Status: Satisfied on 3 April 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £105,255.92 together with interest accrued now…
21 August 1995
Charge over credit balances
Delivered: 7 September 1995
Status: Satisfied on 5 September 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000 together with interest accrued now or to…
16 February 1994
Mortgage debenture
Delivered: 23 February 1994
Status: Satisfied on 5 September 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…