ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Advanz Pharma Services (UK) Limited

Advanz Pharma Services (UK) Limited is an active company incorporated on 26 February 2003 with the registered office located in London, City of London. Advanz Pharma Services (UK) Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04678629
Private limited company
Age
22 years
Incorporated 26 February 2003
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 7 July 2025 (4 months ago)
Next confirmation dated 7 July 2026
Due by 21 July 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Dashwood House
69 Old Broad Street
London
EC2M 1QS
United Kingdom
Address changed on 1 Aug 2023 (2 years 3 months ago)
Previous address was Capital House 85 King William Street London EC4N 7BL
Telephone
02085889200
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in Germany • Born in Feb 1971
Director • Vice President Finance And Group Controller • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Jun 1982
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
Mercury Pharma Group Limited
Vikram Laxman Kamath, Andreas Stickler, and 2 more are mutual people.
Active
Mercury Pharmaceuticals Limited
Vikram Laxman Kamath, Andreas Stickler, and 2 more are mutual people.
Active
Advanz Pharma Generics (UK) Limited
Vikram Laxman Kamath, Andreas Stickler, and 2 more are mutual people.
Active
Focus Pharmaceuticals Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Amdipharm UK Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Correvio (UK) Ltd
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
Amdipharm Mercury Midco UK Limited
Vikram Laxman Kamath, Andreas Stickler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£700K
Decreased by £91K (-12%)
Turnover
£56.46M
Decreased by £3.12M (-5%)
Employees
97
Increased by 7 (+8%)
Total Assets
£117.6M
Decreased by £1.86M (-2%)
Total Liabilities
-£63.69M
Decreased by £2.42M (-4%)
Net Assets
£53.91M
Increased by £560K (+1%)
Debt Ratio (%)
54%
Decreased by 1.18% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 21 Jul 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Mr. Melvin Jeremy Ferry Appointed
9 Months Ago on 6 Feb 2025
Vikram Laxman Kamath Resigned
9 Months Ago on 6 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 31 Jul 2024
Full Accounts Submitted
2 Years 3 Months Ago on 3 Aug 2023
Mercury Pharma Group Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Aug 2023
Registered Address Changed
2 Years 3 Months Ago on 1 Aug 2023
Mr Andreas Stickler Details Changed
2 Years 3 Months Ago on 31 Jul 2023
Get Credit Report
Discover Advanz Pharma Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 July 2025 with no updates
Submitted on 21 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 30 Jun 2025
Appointment of Mr. Melvin Jeremy Ferry as a director on 6 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Vikram Laxman Kamath as a director on 6 February 2025
Submitted on 19 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Confirmation statement made on 7 July 2024 with no updates
Submitted on 31 Jul 2024
Change of details for Mercury Pharma Group Limited as a person with significant control on 1 August 2023
Submitted on 17 Aug 2023
Full accounts made up to 31 December 2022
Submitted on 3 Aug 2023
Director's details changed for Mr Andreas Stickler on 31 July 2023
Submitted on 2 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year