Mercury Pharma Group Limited

DataGardener
live
Large Enterprise

Mercury Pharma Group Limited

02330913Private Limited With Share Capital

Dashwood House, 69 Old Broad Street, London, EC2M1QS
Incorporated

23/12/1988

Company Age

37 years

Directors

3

Employees

SIC Code

21100

Risk

very low risk

Company Overview

Registration, classification & business activity

Mercury Pharma Group Limited (02330913) is a private limited with share capital incorporated on 23/12/1988 (37 years old) and registered in london, EC2M1QS. The company operates under SIC code 21100 - manufacture of basic pharmaceutical products.

Mercury pharma group limited is a chemicals company based out of capital house 85 king william street, london, united kingdom.

Private Limited With Share Capital
SIC: 21100
Large Enterprise
Incorporated 23/12/1988
EC2M1QS

Financial Overview

Total Assets

£1.37B

Liabilities

£215.80M

Net Assets

£1.15B

Turnover

£282.88M

Cash

£1.73M

Key Metrics

3

Directors

1

Shareholders

Board of Directors

2

Charges

40

Registered

7

Outstanding

0

Part Satisfied

33

Satisfied

Filed Documents

100
Capital Allotment Shares
Category:Capital
Date:17-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:19-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2023
Change Corporate Secretary Company With Change Date
Category:Officers
Date:26-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:02-08-2022
Capital Allotment Shares
Category:Capital
Date:29-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:28-03-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:07-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-07-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:14-07-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:14-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2020
Capital Allotment Shares
Category:Capital
Date:02-04-2020
Capital Allotment Shares
Category:Capital
Date:12-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-10-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2017
Capital Allotment Shares
Category:Capital
Date:11-01-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-01-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-11-2016

Import / Export

Imports
12 Months4
60 Months28
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date01/10/2025
Latest Accounts31/12/2024

Trading Addresses

Dashwood House, 69 Old Broad Street, London, Ec2M 1Qs, EC2M1QSRegistered
Capital House, 85 King William Street, London, EC4N7BL

Contact

02086498500
advanzpharma.com
Dashwood House, 69 Old Broad Street, London, EC2M1QS