ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Amdipharm UK Limited

Amdipharm UK Limited is an active company incorporated on 2 December 2002 with the registered office located in London, City of London. Amdipharm UK Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04606340
Private limited company
Age
22 years
Incorporated 2 December 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 November 2024 (10 months ago)
Next confirmation dated 18 November 2025
Due by 2 December 2025 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (2 days remaining)
Address
Dashwood House
69 Old Broad Street
London
EC2M 1QS
United Kingdom
Address changed on 1 Aug 2023 (2 years 1 month ago)
Previous address was Capital House 85 King William Street London EC4N 7BL
Telephone
02085889100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • German • Lives in Germany • Born in Feb 1971
Director • Vice President Finance And Group Controller • British • Lives in England • Born in Sep 1977
Director • Director, Global Tax • British • Lives in England • Born in May 1984
Mercury Pharma Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Focus Pharmaceuticals Limited
Vikram Laxman Kamath, Andreas Stickler, and 2 more are mutual people.
Active
Amdipharm Mercury Midco UK Limited
Vikram Laxman Kamath, Andreas Stickler, and 2 more are mutual people.
Active
Mercury Pharma Group Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Mercury Pharmaceuticals Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Advanz Pharma Generics (UK) Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Advanz Pharma Services (UK) Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Enrc Africa 1 Limited
TMF Corporate Administration Services Limited is a mutual person.
Active
Correvio (UK) Ltd
Vikram Laxman Kamath and Andreas Stickler are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£366.21K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£366.21K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Vikram Laxman Kamath Resigned
7 Months Ago on 6 Feb 2025
Mr. Amaar Fainan Idris Appointed
7 Months Ago on 6 Feb 2025
Confirmation Submitted
10 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Confirmation Submitted
1 Year 10 Months Ago on 1 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 3 Aug 2023
Mr Andreas Stickler Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Mercury Pharma Group Limited (PSC) Details Changed
2 Years 1 Month Ago on 1 Aug 2023
Registered Address Changed
2 Years 1 Month Ago on 1 Aug 2023
Tmf Corporate Administration Services Limited Details Changed
2 Years 2 Months Ago on 24 Jul 2023
Get Credit Report
Discover Amdipharm UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr. Amaar Fainan Idris as a director on 6 February 2025
Submitted on 19 Feb 2025
Termination of appointment of Vikram Laxman Kamath as a director on 6 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 18 November 2024 with no updates
Submitted on 29 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Director's details changed for Mr Andreas Stickler on 1 August 2023
Submitted on 5 Jul 2024
Confirmation statement made on 18 November 2023 with no updates
Submitted on 1 Dec 2023
Change of details for Mercury Pharma Group Limited as a person with significant control on 1 August 2023
Submitted on 16 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 3 Aug 2023
Registered office address changed from Capital House 85 King William Street London EC4N 7BL to Dashwood House 69 Old Broad Street London EC2M 1QS on 1 August 2023
Submitted on 1 Aug 2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
Submitted on 26 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year