Amdipharm Mercury Midco Uk LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 19, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CCM PHARMA MIDCO UK LIMITED
Company type | Private Limited Company, Active |
Company Number | 08177295 |
Record last updated | Saturday, April 26, 2025 2:43:10 AM UTC |
Official Address | Capital House 85 King William Street London Ec4n7bl Langbourn There are 27 companies registered at this street |
Locality | Langbourn |
Region | City Of London, England |
Postal Code | EC4N7BL |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 6, 2025 | Resignation of one Director (a man) |  |
Registry | Feb 6, 2025 | Appointment of a man as Director, Global Tax and Director |  |
Registry | Mar 16, 2022 | Resignation of one Secretary (a man) |  |
Registry | Mar 16, 2022 | Appointment of a person as Secretary |  |
Registry | Jan 31, 2022 | Resignation of one Director (a man) |  |
Registry | Jan 21, 2022 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Jan 12, 2022 | Resignation of one Director (a man) |  |
Registry | Nov 15, 2021 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Nov 15, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Jun 1, 2021 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) |  |
Registry | Jun 1, 2021 | Resignation of 2 people: one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Mar 27, 2020 | Appointment of a person as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights |  |
Registry | Mar 27, 2020 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Nov 30, 2018 | Appointment of a man as Director and Chief Executive Officer |  |
Registry | Oct 1, 2018 | Resignation of one Secretary (a man) |  |
Registry | Oct 1, 2018 | Appointment of a man as Secretary |  |
Registry | Aug 10, 2018 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Mar 8, 2018 | Resignation of one Director (a man) and one President |  |
Registry | Dec 31, 2016 | Two appointments: 2 men |  |
Registry | Jan 8, 2016 | Appointment of a man as Director and Chief Financial Officer |  |
Registry | Dec 4, 2014 | Miscellaneous document |  |
Financials | Sep 19, 2014 | Annual accounts |  |
Registry | Aug 15, 2014 | Annual return |  |
Registry | Dec 9, 2013 | Change of registered office address |  |
Registry | Nov 7, 2013 | Appointment of a man as Secretary |  |
Registry | Nov 7, 2013 | Resignation of one Secretary (a man) |  |
Registry | Nov 7, 2013 | Appointment of a man as Secretary |  |
Registry | Nov 7, 2013 | Resignation of one Secretary |  |
Registry | Oct 21, 2013 | Appointment of a man as Director |  |
Registry | Oct 17, 2013 | Resignation of one Director |  |
Registry | Oct 17, 2013 | Resignation of one Director 8177... |  |
Registry | Oct 17, 2013 | Resignation of one Director |  |
Registry | Oct 16, 2013 | Annual return |  |
Registry | Oct 16, 2013 | Appointment of a man as Director |  |
Financials | Oct 3, 2013 | Annual accounts |  |
Registry | Sep 25, 2013 | Two appointments: 2 men |  |
Registry | Sep 25, 2013 | Resignation of one Partner and one Director (a man) |  |
Registry | Jul 1, 2013 | Change of name certificate |  |
Registry | Jul 1, 2013 | Notice of change of name nm01 - resolution |  |
Registry | Jul 1, 2013 | Company name change |  |
Registry | Jun 14, 2013 | Statement of capital |  |
Registry | Jun 14, 2013 | Statement of directors in respect of the solvency statement made in accordance with section 643 |  |
Registry | Jun 14, 2013 | Solvency statement |  |
Registry | Jun 14, 2013 | Reduce issued capital 09 |  |
Registry | Dec 22, 2012 | Particulars of a mortgage or charge |  |
Registry | Oct 1, 2012 | Change of registered office address |  |
Registry | Sep 7, 2012 | Return of allotment of shares |  |
Registry | Sep 7, 2012 | Change of accounting reference date |  |
Registry | Sep 6, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 17, 2012 | Return of allotment of shares |  |
Registry | Aug 13, 2012 | Four appointments: 4 men |  |
Registry | Aug 13, 2012 | Change of accounting reference date |  |