Background WavePink WaveYellow Wave

MERCURY PHARMACEUTICALS LIMITED (02619880)

MERCURY PHARMACEUTICALS LIMITED (02619880) is an active UK company. incorporated on 12 June 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. MERCURY PHARMACEUTICALS LIMITED has been registered for 34 years. Current directors include FERRY, Melvin Jeremy, Mr., STICKLER, Andreas.

Company Number
02619880
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
FERRY, Melvin Jeremy, Mr., STICKLER, Andreas
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCURY PHARMACEUTICALS LIMITED

MERCURY PHARMACEUTICALS LIMITED is an active company incorporated on 12 June 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. MERCURY PHARMACEUTICALS LIMITED was registered 34 years ago.(SIC: 21100)

Status

active

Active since 34 years ago

Company No

02619880

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

MERCURY PHARMA LIMITED
From: 20 March 2012To: 26 March 2012
GOLDSHIELD PHARMACEUTICALS LTD.
From: 2 October 1992To: 20 March 2012
CHECKEURO LIMITED
From: 12 June 1991To: 2 October 1992
Contact
Address

Dashwood House 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Capital House 85 King William Street London EC4N 7BL
From: 9 December 2013To: 1 August 2023
No.1 Croydon Floor 12 12-16 Addiscombe Road Croydon CR0 0XT England
From: 3 August 2011To: 9 December 2013
324 Bensham Lane Bensham House Thornton Heath Croydon Surrey CR7 7EQ
From: 12 June 1991To: 3 August 2011
Timeline

41 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jun 91
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Jan 11
Director Left
May 12
Director Left
May 12
Director Joined
Oct 12
Director Left
Dec 12
Director Joined
Oct 13
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 18
Loan Secured
Jun 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Owner Exit
Jan 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 16 Mar 2022

FERRY, Melvin Jeremy, Mr.

Active
69 Old Broad Street, LondonEC2M 1QS
Born June 1982
Director
Appointed 06 Feb 2025

STICKLER, Andreas

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1971
Director
Appointed 21 Jan 2022

FARLEY, Joseph

Resigned
Huntley, Hemel HempsteadHP3 0PP
Secretary
Appointed 11 Jul 1995
Resigned 03 Dec 2004

PATEL, Hitesh Dinubha

Resigned
199 Lynmouth Avenue, MordenSM4 4RR
Secretary
Appointed 18 Jun 1993
Resigned 07 Jun 1994

PATEL, Kirti Vinubhai

Resigned
2a Reid Avenue, CaterhamCR3 5SL
Secretary
Appointed 07 Jun 1994
Resigned 11 Jul 1995

PATEL, Kirti Vinubhai

Resigned
2a Reid Avenue, CaterhamCR3 5SL
Secretary
Appointed N/A
Resigned 18 Jun 1993

SULLY, Robert

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 01 Oct 2018
Resigned 16 Mar 2022

SULLY, Robert James

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 25 Jul 2011
Resigned 31 Dec 2016

VENKATESWARAN, Subramanian

Resigned
324 Bensham Lane, Thornton HeathCR7 7EQ
Secretary
Appointed 03 Dec 2004
Resigned 24 Jun 2011

WILLIAMS, David Richard

Resigned
85 King William Street, LondonEC4N 7BL
Secretary
Appointed 31 Dec 2016
Resigned 01 Oct 2018

AHMAD, Adeel

Resigned
85 King William Street, LondonEC4N 7BL
Born October 1973
Director
Appointed 08 Jan 2016
Resigned 31 Jan 2022

BALMER, Paul Duncan

Resigned
27 Inglestone Road, Wotton Under EdgeGL12 8NH
Born May 1955
Director
Appointed 18 Jun 1993
Resigned 17 Jan 1994

BEIGHTON, John

Resigned
85 King William Street, LondonEC4N 7BL
Born January 1959
Director
Appointed 08 Sept 2010
Resigned 31 Dec 2016

DUNCAN, Graeme Neville

Resigned
85 King William Street, LondonEC4N 7BL
Born December 1973
Director
Appointed 30 Nov 2018
Resigned 12 Jan 2022

DUNCAN, Graeme Neville

Resigned
85 King William Street, LondonEC4N 7BL
Born December 1973
Director
Appointed 31 Dec 2016
Resigned 08 Mar 2018

GOGERLY, Robert Shane

Resigned
84 Hartscroft, CroydonCR0 9LD
Born February 1954
Director
Appointed N/A
Resigned 01 Oct 1992

KAMATH, Vikram Laxman

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 23 Oct 2012
Resigned 06 Feb 2025

PATEL, Ajay Mafatlal

Resigned
No 2, OxshottKT22 0EW
Born July 1964
Director
Appointed 04 Jan 2000
Resigned 31 Aug 2010

PATEL, Ajit Ramanlal

Resigned
1 Silver Lane, PurleyCR8 3HJ
Born April 1960
Director
Appointed N/A
Resigned 02 Jul 2007

PATEL, Kirti Vinubhai

Resigned
Brambles, CaterhamCR3 7BH
Born November 1958
Director
Appointed 25 Mar 1996
Resigned 31 Dec 2007

PATEL, Mukesh Kanubhai

Resigned
23 Hoadly Road, LondonSW16 1AE
Born May 1954
Director
Appointed 23 Oct 1992
Resigned 12 May 1998

PATEL, Rakesh Vinodrai

Resigned
3 Briar Hill, PurleyCR8 3LF
Born November 1966
Director
Appointed 04 Jan 2000
Resigned 19 May 2010

RAMAN, Anand

Resigned
Croydon Floor 12, CroydonCR0 0XT
Born February 1967
Director
Appointed 26 Jan 2011
Resigned 23 Oct 2012

REARDON, Michael John

Resigned
100 Crofton Road, OrpingtonBR6 8HZ
Born November 1955
Director
Appointed 01 Oct 2005
Resigned 14 Nov 2007

SCHWALBER, Philipp Theodor

Resigned
Croydon Floor 12, CroydonCR0 0XT
Born February 1974
Director
Appointed 02 Mar 2010
Resigned 18 Apr 2012

STONE, Lisa

Resigned
Croydon Floor 12, CroydonCR0 0XT
Born April 1962
Director
Appointed 02 Mar 2010
Resigned 18 Apr 2012

VAN TIGGELEN, Antonie Pieter

Resigned
85 King William Street, LondonEC4N 7BL
Born July 1970
Director
Appointed 25 Sept 2013
Resigned 08 Jan 2016

Persons with significant control

3

1 Active
2 Ceased
69 Old Broad Street, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2021
Park Avenue, New York10154

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Mar 2020
Ceased 01 Jun 2021
King William Street, LondonEC4N 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 27 Mar 2020
Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 March 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Memorandum Articles
21 January 2016
MAMA
Resolution
21 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Auditors Resignation Company
9 December 2015
AUDAUD
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Auditors Resignation Company
2 January 2015
AUDAUD
Miscellaneous
4 December 2014
MISCMISC
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Legacy
22 December 2012
MG01MG01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Legacy
10 November 2012
MG01MG01
Resolution
5 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
23 October 2012
AA01Change of Accounting Reference Date
Legacy
22 October 2012
MG02MG02
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Miscellaneous
15 June 2012
MISCMISC
Auditors Resignation Company
15 June 2012
AUDAUD
Miscellaneous
6 June 2012
MISCMISC
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Certificate Change Of Name Company
26 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2012
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
20 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Change Person Secretary Company With Change Date
8 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2010
AAAnnual Accounts
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Auditors Resignation Company
10 May 2010
AUDAUD
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Legacy
4 February 2010
MG01MG01
Legacy
30 January 2010
MG01MG01
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
5 September 2009
403aParticulars of Charge Subject to s859A
Legacy
5 September 2009
403aParticulars of Charge Subject to s859A
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
8 February 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288cChange of Particulars
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
6 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
5 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2005
AAAnnual Accounts
Legacy
20 December 2004
288bResignation of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 June 2000
288cChange of Particulars
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
17 December 1999
288cChange of Particulars
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
353353
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Legacy
3 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
27 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
17 April 1996
288288
Accounts With Accounts Type Medium
9 February 1996
AAAnnual Accounts
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
9 August 1995
288288
Legacy
7 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Accounts With Accounts Type Dormant
7 January 1994
AAAnnual Accounts
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
17 September 1993
288288
Legacy
16 September 1993
288288
Legacy
23 August 1993
288288
Legacy
16 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
29 April 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
4 March 1993
AAAnnual Accounts
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
10 November 1992
288288
Legacy
22 October 1992
287Change of Registered Office
Certificate Change Of Name Company
1 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1992
363b363b
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
225(1)225(1)
Legacy
27 February 1992
287Change of Registered Office
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Resolution
1 July 1991
RESOLUTIONSResolutions
Incorporation Company
12 June 1991
NEWINCIncorporation