About

Registered Number: 06883921
Date of Incorporation: 21/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Capital House, 85 King William Street, London, EC4N 7BL

 

Advanz Pharma Finance Uk Ltd was registered on 21 April 2009 and has its registered office in London, it's status at Companies House is "Active". There are 6 directors listed for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARENFANGER, Julian Friedrich Wilhelm Maria 19 July 2012 31 August 2012 1
Secretary Name Appointed Resigned Total Appointments
SULLY, Robert 01 October 2018 - 1
HACKWOOD SECRETARIES LIMITED 21 April 2009 30 July 2010 1
SULLY, Robert James 26 July 2011 31 December 2016 1
VENKATESWARAN, Subramanian 07 October 2010 01 July 2011 1
WILLIAMS, David Richard 31 December 2016 01 October 2018 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
RP04SH01 - N/A 14 July 2020
RESOLUTIONS - N/A 02 July 2020
MA - Memorandum and Articles 02 July 2020
SH18 - Statement of directors in accordance with reduction of capital following redenomination 27 April 2020
SH15 - Notice of reduction of capital following redenomination 27 April 2020
SH14 - Notice of redenomination 27 April 2020
SH19 - Statement of capital 29 January 2020
RESOLUTIONS - N/A 24 January 2020
CAP-SS - N/A 24 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2020
SH01 - Return of Allotment of shares 23 January 2020
RESOLUTIONS - N/A 23 January 2020
SH14 - Notice of redenomination 23 January 2020
PSC08 - N/A 21 January 2020
PSC07 - N/A 21 January 2020
MR01 - N/A 06 January 2020
MR04 - N/A 23 December 2019
AA - Annual Accounts 12 December 2019
RESOLUTIONS - N/A 10 December 2019
CS01 - N/A 23 July 2019
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 01 October 2018
AP03 - Appointment of secretary 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC02 - N/A 10 August 2018
PSC09 - N/A 10 August 2018
CH01 - Change of particulars for director 24 July 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 13 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 10 August 2017
AP03 - Appointment of secretary 06 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 08 July 2016
AR01 - Annual Return 25 May 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 29 January 2016
AUD - Auditor's letter of resignation 09 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 22 May 2015
AUD - Auditor's letter of resignation 02 January 2015
MISC - Miscellaneous document 04 December 2014
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 09 December 2013
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 17 October 2013
TM01 - Termination of appointment of director 17 October 2013
AP01 - Appointment of director 16 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 23 July 2013
RESOLUTIONS - N/A 29 May 2013
RESOLUTIONS - N/A 29 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 May 2013
CAP-SS - N/A 29 May 2013
SH19 - Statement of capital 29 May 2013
SH01 - Return of Allotment of shares 29 May 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
RESOLUTIONS - N/A 30 October 2012
AA01 - Change of accounting reference date 23 October 2012
TM01 - Termination of appointment of director 03 September 2012
TM01 - Termination of appointment of director 03 September 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 20 July 2012
MISC - Miscellaneous document 15 June 2012
AUD - Auditor's letter of resignation 15 June 2012
MISC - Miscellaneous document 06 June 2012
AR01 - Annual Return 08 May 2012
AD01 - Change of registered office address 08 May 2012
AA - Annual Accounts 30 August 2011
AP03 - Appointment of secretary 03 August 2011
TM02 - Termination of appointment of secretary 03 August 2011
AR01 - Annual Return 12 May 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 16 November 2010
AP03 - Appointment of secretary 08 October 2010
AD01 - Change of registered office address 08 October 2010
TM02 - Termination of appointment of secretary 08 October 2010
AR01 - Annual Return 05 May 2010
RESOLUTIONS - N/A 15 January 2010
SH01 - Return of Allotment of shares 30 December 2009
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 December 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
RESOLUTIONS - N/A 08 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
225 - Change of Accounting Reference Date 26 August 2009
CERTNM - Change of name certificate 26 August 2009
MEM/ARTS - N/A 24 August 2009
MISC - Miscellaneous document 24 August 2009
123 - Notice of increase in nominal capital 13 August 2009
NEWINC - New incorporation documents 21 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2019 Outstanding

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.