Bedfont Lakes Business Park
Feltham
TW14 8HA
Director Name | Dr Doina Ionescu |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2020(52 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2014(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Robert Bartholomew Oconnell |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(24 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | Bilberries Holt Wood Holt Wimborne Dorset BH21 7DX |
Secretary Name | John Raymond Vass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(24 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 8 West Street The Old Vicarage Kingston Corfe Castle Dorset BH20 5HD |
Director Name | John Raymond Vass |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 07 April 2004) |
Role | Secretary |
Correspondence Address | 8 West Street The Old Vicarage Kingston Corfe Castle Dorset BH20 5HD |
Director Name | Christopher Neil Palmer |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2004) |
Role | Company Director |
Correspondence Address | 10 Ivor Road Corfe Mullen Wimborne Dorset BH21 3QF |
Director Name | Dr Soeren Hermansson |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 July 2006) |
Role | Company Director |
Correspondence Address | Harrier House High Street West Drayton Middlesex UB7 7QG |
Director Name | James Kempe Clarke |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2007) |
Role | Finance Manager |
Correspondence Address | Harrier House High Street West Drayton Middlesex UB7 7QG |
Secretary Name | James Kempe Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2006) |
Role | Finance Manager |
Correspondence Address | Harrier House High Street West Drayton Middlesex UB7 7QG |
Secretary Name | Nicholas Guy Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southfield House 15 New Road Hornsea East Yorkshire HU18 1PG |
Director Name | Gavin Maxwell Manson |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2008) |
Role | Company Director |
Correspondence Address | 1 St Andrew Street Beverley North Humberside HU17 0NS |
Director Name | Peter Pinchas Gross |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 April 2009) |
Role | Company Director |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | Sascha Becker |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2009(41 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Secretary Name | Mr Robert Andrew Bellamy Fairless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(41 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2010) |
Role | Solicitor |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Secretary Name | Mr Nicholas Guy Fraser |
---|---|
Status | Resigned |
Appointed | 01 May 2010(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | Mr Stefan Kratzer |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 September 2012(44 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | David Richard Jeans |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(47 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2017) |
Role | Managing Director, Life Science Industry |
Country of Residence | United Kingdom |
Correspondence Address | Boulevard Industrial Park Padge Road Beeston Nottingham NG9 2JR |
Director Name | Elisabeth Prchla |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 July 2017(49 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2018) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX |
Director Name | Mary Elizabeth Henderson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 2018(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 May 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
Website | merckserono.co.uk |
---|---|
Telephone | 020 88187373 |
Telephone region | London |
Registered Address | 5 New Square Bedfont Lakes Business Park Feltham TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Merck Serono LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 October 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (10 months, 4 weeks from now) |
15 November 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
---|---|
24 July 2017 | Termination of appointment of David Richard Jeans as a director on 30 June 2017 (1 page) |
24 July 2017 | Appointment of Elisabeth Prchla as a director on 1 July 2017 (2 pages) |
4 July 2017 | Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page) |
4 July 2017 | Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
8 June 2017 | Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page) |
8 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
22 June 2015 | Appointment of David Richard Jeans as a director on 19 June 2015 (2 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of company's objects (2 pages) |
20 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 July 2014 | Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page) |
30 June 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Appointment of A G Secretarial Limited as a secretary (2 pages) |
30 June 2014 | Register(s) moved to registered inspection location (1 page) |
3 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
24 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
21 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Appointment of Mr Stefan Kratzer as a director (2 pages) |
5 October 2012 | Termination of appointment of Sascha Becker as a director (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
13 May 2010 | Termination of appointment of Robert Fairless as a secretary (1 page) |
13 May 2010 | Appointment of Mr Nicholas Guy Fraser as a secretary (1 page) |
9 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Secretary's details changed for Mr Robert Andrew Bellamy Fairless on 1 October 2009 (1 page) |
7 November 2009 | Secretary's details changed for Mr Robert Andrew Bellamy Fairless on 1 October 2009 (1 page) |
2 September 2009 | Secretary appointed robert andrew bellamy fairless (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from c/o merck services uk LIMITED wilberforce court alfred gelder street hull east yorkshire HU1 1UY (1 page) |
27 August 2009 | Appointment terminated secretary nicholas fraser (1 page) |
29 June 2009 | Return made up to 11/10/08; full list of members (3 pages) |
20 May 2009 | Director appointed sascha becker (2 pages) |
16 May 2009 | Appointment terminated director peter gross (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
8 April 2009 | Company name changed analar standards LIMITED\certificate issued on 08/04/09 (2 pages) |
4 December 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
10 October 2008 | Appointment terminated director gavin manson (1 page) |
2 November 2007 | Return made up to 11/10/07; full list of members (2 pages) |
2 November 2007 | Director's particulars changed (1 page) |
3 October 2007 | New director appointed (2 pages) |
27 September 2007 | Director resigned (1 page) |
15 March 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 November 2006 | New director appointed (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
26 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | Registered office changed on 26/07/06 from: harrier house high street west drayton middlesex UB7 7QE (1 page) |
21 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Secretary resigned (1 page) |
14 November 2005 | Return made up to 11/10/05; full list of members
|
24 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
19 November 2004 | Return made up to 11/10/04; full list of members (7 pages) |
26 August 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
23 October 2003 | Return made up to 11/10/03; no change of members (7 pages) |
23 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
8 November 2002 | Return made up to 11/10/02; full list of members (7 pages) |
21 July 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
26 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
9 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
23 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
7 August 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
28 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
27 October 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
21 October 1998 | Return made up to 11/10/98; full list of members (6 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | New director appointed (2 pages) |
10 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1997 | Return made up to 11/10/97; full list of members (6 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
24 October 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
24 October 1996 | Return made up to 11/10/96; no change of members (4 pages) |
8 November 1995 | Return made up to 11/10/95; no change of members (4 pages) |
3 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |