Background WavePink WaveYellow Wave

ADVANZ PHARMA UK AND IRELAND LIMITED (09793586)

ADVANZ PHARMA UK AND IRELAND LIMITED (09793586) is an active UK company. incorporated on 24 September 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ADVANZ PHARMA UK AND IRELAND LIMITED has been registered for 10 years. Current directors include ETTERY, Nicholas, FERRY, Melvin Jeremy, Mr., TUCKER, Simon.

Company Number
09793586
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
Dashwood House, London, EC2M 1QS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ETTERY, Nicholas, FERRY, Melvin Jeremy, Mr., TUCKER, Simon
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANZ PHARMA UK AND IRELAND LIMITED

ADVANZ PHARMA UK AND IRELAND LIMITED is an active company incorporated on 24 September 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ADVANZ PHARMA UK AND IRELAND LIMITED was registered 10 years ago.(SIC: 46460)

Status

active

Active since 10 years ago

Company No

09793586

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

INTERCEPT PHARMA UK & IRELAND LTD
From: 24 September 2015To: 23 August 2022
Contact
Address

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

Previous Addresses

Capital House 85 King William Street London EC4N 7BL England
From: 23 August 2022To: 1 August 2023
85 Capital House King William Street London EC4N 7BL England
From: 23 August 2022To: 23 August 2022
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 22 July 2022To: 23 August 2022
Capital House 85 King William Street London EC4N 7BL England
From: 5 July 2022To: 22 July 2022
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 24 September 2015To: 5 July 2022
Timeline

30 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Funding Round
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Oct 21
Director Left
Oct 21
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Aug 22
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
5
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

ETTERY, Nicholas

Active
69 Old Broad Street, LondonEC2M 1QS
Born February 1973
Director
Appointed 23 Feb 2024

FERRY, Melvin Jeremy, Mr.

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

TUCKER, Simon

Active
69 Old Broad Street, LondonEC2M 1QS
Born October 1974
Director
Appointed 01 Jul 2022

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 24 Sept 2015
Resigned 01 Jul 2022

BARCELO SANCHEZ, Francisco Javier

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born January 1965
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2024

DUNCAN, Barbara

Resigned
W 15th Street, New YorkNY 10011
Born December 1964
Director
Appointed 24 Sept 2015
Resigned 01 Oct 2017

GEMELLARO, Michael

Resigned
Kings Cross, LondonN1C 4AG
Born June 1974
Director
Appointed 20 May 2021
Resigned 01 Jul 2022

HOOD, Daniel Carey Cazel

Resigned
Glass Wharf, BristolBS2 0ZX
Born January 1973
Director
Appointed 24 Sept 2015
Resigned 09 May 2018

KAMATH, Vikram Laxman

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 01 Jul 2022
Resigned 06 Feb 2025

KAPADIA, Sandip

Resigned
Hudson Yards, New York10001
Born March 1970
Director
Appointed 01 Oct 2017
Resigned 26 Mar 2021

NOTARIANNI, Giancarlo

Resigned
69 Old Broad Street, LondonEC2M 1QS
Born January 1973
Director
Appointed 31 Dec 2017
Resigned 23 Feb 2024

SHARPE, Stewart Charles

Resigned
Glass Wharf, BristolBS2 0ZX
Born July 1965
Director
Appointed 01 Oct 2017
Resigned 31 Dec 2017

STOCKWELL, Caroline Amelia

Resigned
Kings Cross, LondonN1C 4AG
Born November 1966
Director
Appointed 17 Mar 2021
Resigned 29 Oct 2021

VAN WEPEREN, Willem Wouter

Resigned
Kings Cross, LondonN1C 4AG
Born November 1967
Director
Appointed 04 Oct 2021
Resigned 01 Jul 2022

VENEZIA, Rocco

Resigned
Kings Cross, LondonN1C 4AG
Born September 1975
Director
Appointed 20 May 2021
Resigned 01 Jul 2022

Persons with significant control

2

1 Active
1 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 Jul 2022
Hudson Yards, New York10001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts Amended With Accounts Type Full
20 November 2024
AAMDAAMD
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
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
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
11 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Capital Allotment Shares
27 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
18 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2015
NEWINCIncorporation