Company NameOrganon Laboratories Limited
Company StatusDissolved
Company Number00353334
CategoryPrivate Limited Company
Incorporation Date24 May 1939(84 years, 11 months ago)
Dissolution Date24 December 2021 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed23 June 2017(78 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2018(78 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 24 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 More London Place
London
SE1 2AF
Secretary NameAmy Davies
StatusClosed
Appointed23 November 2020(81 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 24 December 2021)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameBrian John Boatfield
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(53 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleManaging Director
Correspondence AddressLittle Dormer St Ives Road
Houghton
Huntingdon
Cambridgeshire
PE17 2BJ
Director NamePaul Kornelius Brons
Date of BirthApril 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1992(53 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1994)
RoleChairman
Correspondence Address13 Vierwindenlaan
Oss
Foreign
Director NameAngus William Sim
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(53 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1999)
RoleResearch Director
Correspondence Address8 Lynn Drive
Eaglesham
Glasgow
Lanarkshire
G76 0JJ
Scotland
Director NameHenricus Marie Joseph Radder
Date of BirthNovember 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed18 June 1992(53 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2002)
RoleManaging Director
Correspondence AddressBakenbergseweg
Bakew
6814 Arnhem
Foreign
Secretary NameDerek Michael Tombs
NationalityBritish
StatusResigned
Appointed18 June 1992(53 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 13 March 2000)
RoleCompany Director
Correspondence Address61 Eversden Road
Harlton
Cambridge
Cambridgeshire
CB3 7ET
Director NameJacob Lakeman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityDutch
StatusResigned
Appointed22 July 1994(55 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressBachlaan 27
Nl 5343 Ec Oss
Holland
Foreign
Director NameTjeerd Kalff
Date of BirthNovember 1939 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed22 July 1994(55 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressSterreschansweg 75
Nl6522 Gl Nijmegen
Holland
Foreign
Director NameJohannes Jacob De Ridder
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(59 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleDirector Of Finance
Correspondence AddressOrganon Laboratories Limited
Cambridge Science Park Milton Road
Cambridge
CB4 0FL
Secretary NameDerrick Andrew Colby
NationalityBritish
StatusResigned
Appointed13 March 2000(60 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2003)
RoleDirector Of Finance
Correspondence AddressOrganon Laboratories Limited
Cambridge Science Park Milton Road
Cambridge
CB4 0FL
Director NamePeter Leonard Scott Smith
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2000(61 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 January 2005)
RoleCompany Director
Correspondence AddressOrganon Laboratories Limited
Unit 330 Cambridge Science Park
Milton Road Cambridge
Cambridgeshire
CB4 0FL
Director NameDr Christopher Huw Hill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(64 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 330 Cambridge Business Park Milton Road
Cambridge
Cambridgeshire
CB4 0FL
Secretary NameChristopher James Cooper
NationalityBritish
StatusResigned
Appointed01 September 2003(64 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressOrganon Laboratories Ltd
Unit 330 Cambridge Science Park
Milton Road Cambridge
Cambridgeshire
CB4 0FL
Director NameCharles David Nicholson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(64 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressOrganon Laboratories Ltd
Unit 330 Cambridge Science Park
Milton Road Cambridge
Cambridsgeshire
CB4 0FL
Director NameFrans Vincent Cromme
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed17 January 2005(65 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2006)
RoleCompany Director
Correspondence AddressOrganon Laboratories Ltd
Unit 330 Cambridge Science Park
Milton Road Cambridge
Cambridgeshire
CB4 0FL
Director NameDamaris Anderson Supple
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(67 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 2008)
RoleCompany Director
Correspondence AddressUnit 330 Cambridge Science Park
Cambridge
Cambridgeshire
CB4 0FL
Director NameStijn Michiel Ehren
Date of BirthApril 1968 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed28 April 2008(68 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameGordon Coutts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(68 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 2009)
RoleGeneral Manager
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameSteven Hubrig Koehler
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameNicola Ann Page
NationalityBritish
StatusResigned
Appointed28 April 2008(68 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2010)
RoleCompany Director
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMaria Teresa Hilado
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 2008(69 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 July 2009)
RoleCompany Director
Correspondence Address3 Falcon Way
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(71 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Deepak Kumar Khanna
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 2010(71 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(71 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2012)
RoleDirector Pharmaceuticals
Country of ResidenceUnited Kingdom
Correspondence AddressSchering-Plough House Falcon Way
Shire Park
Welwyn Garden City
Herts
AL7 1TW
Secretary NameRichard Robinski
NationalityBritish
StatusResigned
Appointed12 August 2010(71 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameKeith Bousfield
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(72 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2013(74 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMichael Thomas Nally
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2014(75 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(75 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 2016(77 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(77 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hill Hertford Road
Hoddesdon
Hertfordshire
EN11 9BU

Contact

Telephone01992 467272
Telephone regionLea Valley

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Turnover£84,030,000
Gross Profit£25,030,000
Net Worth£68,277,000
Cash£28,875,000
Current Liabilities£32,394,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

17 August 2000Delivered on: 8 May 2002
Satisfied on: 9 January 2013
Persons entitled: The Scottish Ministers

Classification: Standard security (redemption) which was presented for registration in scotland on 23 april 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (First) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,278 square metres or thereby (plot 1) and (second) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,965 square metres or thereby (plot 2) together with the fixtures and fittings therein and thereon. See the mortgage charge document for full details.
Fully Satisfied
17 August 2000Delivered on: 8 May 2002
Satisfied on: 9 January 2013
Persons entitled: The Scottish Ministers

Classification: Standard security (clawback) which was presented for registration in scotland on 23 april 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (First) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,278 square metres or thereby (plot 1) and (second) all and whole that plot or area of ground lying to the north of the A8 edinburgh to glasgow road at chapelhall, lanark extending to 13,965 square metres or thereby (plot 2) together with the fixtures and fittings therein and thereon. See the mortgage charge document for full details.
Fully Satisfied
21 January 2002Delivered on: 7 February 2002
Satisfied on: 2 November 2012
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 21ST january 2002
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3.86 acres at dunalastair lanarkshire.
Fully Satisfied
15 March 2000Delivered on: 12 April 2000
Satisfied on: 2 November 2012
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 24 march 2000 and dated 10 march 2000 and also
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.59 acres at dunalastair. Lanarkshire.
Fully Satisfied

Filing History

24 December 2021Final Gazette dissolved following liquidation (1 page)
24 September 2021Return of final meeting in a members' voluntary winding up (12 pages)
25 January 2021Declaration of solvency (7 pages)
12 January 2021Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to West Hill Hertford Road Hoddesdon EN11 9BU (2 pages)
12 January 2021Register(s) moved to registered inspection location West Hill Hertford Road Hoddesdon EN11 9BU (2 pages)
11 January 2021Appointment of a voluntary liquidator (3 pages)
11 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-21
(1 page)
11 January 2021Registered office address changed from West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU England to 1 More London Place London SE1 2AF on 11 January 2021 (2 pages)
30 November 2020Appointment of Amy Davies as a secretary on 23 November 2020 (2 pages)
30 November 2020Termination of appointment of Richard Robinski as a secretary on 23 November 2020 (1 page)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 December 2018 (15 pages)
26 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
16 October 2018Full accounts made up to 31 December 2017 (15 pages)
21 September 2018Second filing for the appointment of Ebru Can Temucin as a director (6 pages)
6 August 2018Director's details changed for Dr Ebru Can Temucin on 1 July 2017 (2 pages)
27 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
9 March 2018Termination of appointment of Simon Nicholson as a director on 19 February 2018 (1 page)
6 March 2018Termination of appointment of Louise Jane Houson as a director on 19 February 2018 (1 page)
28 February 2018Appointment of Martin Ian Rogers as a director on 13 February 2018 (2 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
18 September 2017Full accounts made up to 31 December 2016 (15 pages)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 21/09/2018
(3 pages)
14 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
28 October 2016Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Louise Jane Houson as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
19 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1.85
(7 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1.85
(7 pages)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
23 March 2016Termination of appointment of Katherine Elizabeth White as a director on 18 March 2016 (1 page)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
17 March 2016Director's details changed for Simon Nicholson on 11 December 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1.85
(16 pages)
15 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1.85
(16 pages)
6 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Mrs Katherine Elizabeth White as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
6 January 2015Appointment of Simon Nicholson as a director on 31 December 2014 (2 pages)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Keith Bousfield as a director on 31 December 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Termination of appointment of Deepak Khanna as a director (1 page)
8 July 2014Appointment of Michael Thomas Nally as a director (2 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1.85
(15 pages)
3 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1.85
(15 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
9 January 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
(5 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
13 December 2013Appointment of Melissa Schaefer Leonard as a director
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
(3 pages)
4 December 2013Full accounts made up to 31 December 2012 (20 pages)
4 December 2013Full accounts made up to 31 December 2012 (20 pages)
2 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1.85
(4 pages)
2 December 2013Solvency statement dated 28/11/13 (1 page)
2 December 2013Statement by directors (2 pages)
2 December 2013Solvency statement dated 28/11/13 (1 page)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1.85
(4 pages)
2 December 2013Statement of capital on 2 December 2013
  • GBP 1.85
(4 pages)
2 December 2013Statement by directors (2 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
26 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
30 January 2013Registered office address changed from Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW England on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Organon Laboratories Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from C/O Organon Laboratories Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom on 30 January 2013 (1 page)
30 January 2013Registered office address changed from Schering-Plough House Falcon Way Shire Park Welwyn Garden City Herts AL7 1TW England on 30 January 2013 (1 page)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 December 2012Full accounts made up to 31 December 2011 (21 pages)
21 December 2012Full accounts made up to 31 December 2011 (21 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
22 June 2012Secretary's details changed for Richard Robinski on 15 June 2012 (1 page)
22 June 2012Secretary's details changed for Richard Robinski on 15 June 2012 (1 page)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
10 April 2012Appointment of Keith Bousfield as a director (2 pages)
5 April 2012Full accounts made up to 31 December 2010 (22 pages)
5 April 2012Full accounts made up to 31 December 2010 (22 pages)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
3 April 2012Termination of appointment of Haseeb Ahmad as a director (1 page)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
21 December 2011Termination of appointment of Stijn Ehren as a director (1 page)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 July 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
20 July 2011Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England (1 page)
13 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
13 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
13 May 2011Director's details changed for Deepak Kumar Khanna on 1 September 2010 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages)
10 May 2011Director's details changed for Haseeb Ahmad on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
9 May 2011Director's details changed for Mr Mark Andrew Charles Mcdowell on 1 April 2011 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
6 May 2011Director's details changed for Haseeb Ahmad on 12 August 2010 (2 pages)
18 November 2010Full accounts made up to 31 December 2009 (21 pages)
18 November 2010Full accounts made up to 31 December 2009 (21 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
20 August 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
20 August 2010Appointment of Richard Robinski as a secretary (3 pages)
20 August 2010Appointment of Deepak Kumar Khanna as a director (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Mr Mark Andrew Charles Mcdowell as a director (3 pages)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
18 August 2010Termination of appointment of Christopher Hill as a director (1 page)
18 August 2010Termination of appointment of Christopher Hill as a director (1 page)
18 August 2010Appointment of Haseeb Ahmad as a director (3 pages)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
13 August 2010Termination of appointment of Steven Koehler as a director (1 page)
13 August 2010Termination of appointment of Nicola Page as a secretary (1 page)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Dr Christopher Huw Hill on 16 June 2010 (2 pages)
29 June 2010Director's details changed for Dr Christopher Huw Hill on 16 June 2010 (2 pages)
7 June 2010Termination of appointment of Gordon Coutts as a director (1 page)
7 June 2010Termination of appointment of Gordon Coutts as a director (1 page)
6 May 2010Memorandum and Articles of Association (23 pages)
6 May 2010Memorandum and Articles of Association (23 pages)
26 April 2010Resolutions
  • RES13 ‐ Auth of conflict of interest may be given by dir 25/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2010Resolutions
  • RES13 ‐ Auth of conflict of interest may be given by dir 25/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0FL on 16 December 2009 (1 page)
16 December 2009Register inspection address has been changed (1 page)
16 December 2009Registered office address changed from Cambridge Science Park Milton Road Cambridge CB4 0FL on 16 December 2009 (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
16 December 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
27 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 August 2009Appointment terminated director maria hilado (1 page)
24 August 2009Appointment terminated director maria hilado (1 page)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Director's change of particulars / stijn ehren / 15/05/2009 (1 page)
16 June 2009Director's change of particulars / stijn ehren / 15/05/2009 (1 page)
12 May 2009Director appointed christopher huw hill (3 pages)
12 May 2009Director appointed christopher huw hill (3 pages)
30 December 2008Director appointed maria teresa hilado (3 pages)
30 December 2008Director appointed maria teresa hilado (3 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
29 October 2008Full accounts made up to 31 December 2007 (23 pages)
13 August 2008Return made up to 18/06/08; full list of members (6 pages)
13 August 2008Return made up to 18/06/08; full list of members (6 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
11 June 2008Section 394 (1 page)
11 June 2008Director appointed stijn michiel ehren (2 pages)
11 June 2008Section 394 (1 page)
11 June 2008Director appointed steven hubrig koehler (3 pages)
11 June 2008Secretary appointed nicola ann page (2 pages)
11 June 2008Director appointed steven hubrig koehler (3 pages)
11 June 2008Director appointed gordon coutts (3 pages)
11 June 2008Director appointed gordon coutts (3 pages)
11 June 2008Secretary appointed nicola ann page (2 pages)
11 June 2008Director appointed stijn michiel ehren (2 pages)
6 June 2008Appointment terminated director johannes van den wijngaard (1 page)
6 June 2008Appointment terminated director johannes van den wijngaard (1 page)
6 June 2008Appointment terminated secretary christopher cooper (1 page)
6 June 2008Appointment terminated director christopher hill (1 page)
6 June 2008Appointment terminated director charles nicholson (1 page)
6 June 2008Appointment terminated director christopher hill (1 page)
6 June 2008Appointment terminated secretary christopher cooper (1 page)
6 June 2008Appointment terminated director damaris anderson supple (1 page)
6 June 2008Appointment terminated director charles nicholson (1 page)
6 June 2008Appointment terminated director damaris anderson supple (1 page)
14 September 2007Full accounts made up to 31 December 2006 (20 pages)
14 September 2007Full accounts made up to 31 December 2006 (20 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
20 June 2007Return made up to 18/06/07; full list of members (3 pages)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
28 June 2006Full accounts made up to 31 December 2005 (19 pages)
26 June 2006Return made up to 18/06/06; full list of members (3 pages)
26 June 2006Return made up to 18/06/06; full list of members (3 pages)
4 August 2005Return made up to 18/06/05; full list of members (6 pages)
4 August 2005Return made up to 18/06/05; full list of members (6 pages)
26 July 2005Location of register of members (1 page)
26 July 2005Location of register of members (1 page)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
13 May 2005Full accounts made up to 31 December 2004 (19 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (3 pages)
16 February 2005New director appointed (3 pages)
16 February 2005Director resigned (1 page)
22 July 2004Return made up to 18/06/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Secretary's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Return made up to 18/06/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
13 April 2004Full accounts made up to 31 December 2003 (19 pages)
13 April 2004Full accounts made up to 31 December 2003 (19 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
2 October 2003New secretary appointed (3 pages)
2 October 2003New secretary appointed (3 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
15 July 2003Return made up to 18/06/03; full list of members (8 pages)
15 July 2003Return made up to 18/06/03; full list of members (8 pages)
15 July 2003Director's particulars changed (1 page)
15 July 2003Director's particulars changed (1 page)
14 July 2003New director appointed (3 pages)
14 July 2003New director appointed (3 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
11 March 2003Full accounts made up to 31 December 2002 (20 pages)
11 March 2003Full accounts made up to 31 December 2002 (20 pages)
2 December 2002Director's particulars changed (1 page)
2 December 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
8 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
4 November 2002Director's particulars changed (1 page)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
31 October 2002Secretary's particulars changed (1 page)
31 October 2002Director's particulars changed (1 page)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2002Auditor's resignation (1 page)
18 July 2002Auditor's resignation (1 page)
17 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2002Return made up to 18/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
8 May 2002Particulars of mortgage/charge (5 pages)
16 April 2002Director resigned (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002Director resigned (1 page)
7 February 2002Particulars of mortgage/charge (5 pages)
7 February 2002Particulars of mortgage/charge (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
8 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
25 October 2000Full accounts made up to 31 December 1999 (19 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000Memorandum and Articles of Association (17 pages)
6 October 2000Director's particulars changed (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000Memorandum and Articles of Association (17 pages)
6 October 2000New director appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Return made up to 18/06/00; full list of members (8 pages)
11 August 2000Return made up to 18/06/00; full list of members (8 pages)
11 August 2000Secretary resigned (1 page)
11 August 2000New secretary appointed (2 pages)
11 August 2000Secretary resigned (1 page)
12 April 2000Particulars of mortgage/charge (5 pages)
12 April 2000Particulars of mortgage/charge (5 pages)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 April 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
27 August 1999Full accounts made up to 31 December 1998 (19 pages)
27 August 1999Full accounts made up to 31 December 1998 (19 pages)
11 August 1999Ad 30/07/99--------- £ si 24030000@1=24030000 £ ic 12970000/37000000 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 August 1999Ad 30/07/99--------- £ si 24030000@1=24030000 £ ic 12970000/37000000 (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999£ nc 20000000/50000000 30/07/99 (1 page)
11 August 1999£ nc 20000000/50000000 30/07/99 (1 page)
20 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1999Return made up to 18/06/99; full list of members
  • 363(287) ‐ Registered office changed on 20/07/99
  • 363(288) ‐ Director resigned
(8 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
5 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 November 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 August 1998Full accounts made up to 31 December 1997 (20 pages)
18 August 1998Full accounts made up to 31 December 1997 (20 pages)
22 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 September 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
31 July 1997New director appointed (2 pages)
31 July 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 31 December 1996 (20 pages)
16 July 1997Return made up to 18/06/97; no change of members (6 pages)
16 July 1997Full accounts made up to 31 December 1996 (20 pages)
16 July 1997Return made up to 18/06/97; no change of members (6 pages)
4 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
4 November 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1996Full accounts made up to 31 December 1995 (21 pages)
28 August 1996Full accounts made up to 31 December 1995 (21 pages)
13 August 1996Return made up to 18/06/96; full list of members (8 pages)
13 August 1996Return made up to 18/06/96; full list of members (8 pages)
8 June 1996Director resigned (1 page)
8 June 1996Director resigned (1 page)
12 May 1996New director appointed (2 pages)
12 May 1996New director appointed (2 pages)
5 February 1996Ad 14/01/96--------- £ si 1500000@1=1500000 £ ic 11470000/12970000 (2 pages)
5 February 1996Ad 14/01/96--------- £ si 1500000@1=1500000 £ ic 11470000/12970000 (2 pages)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 September 1995Full accounts made up to 31 December 1994 (18 pages)
5 September 1995Full accounts made up to 31 December 1994 (18 pages)
6 July 1995Return made up to 18/06/95; full list of members (8 pages)
6 July 1995Return made up to 18/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (87 pages)
22 March 1989Registered office changed on 22/03/89 from: crown lodge, crown road, morden, surrey SM4 5DD (1 page)
22 March 1989Registered office changed on 22/03/89 from: crown lodge, crown road, morden, surrey SM4 5DD (1 page)
24 May 1939Certificate of incorporation (2 pages)
24 May 1939Incorporation (48 pages)
24 May 1939Incorporation (48 pages)
24 May 1939Certificate of incorporation (2 pages)