Company NameMerck Ltd
DirectorsPeter Biro and Doina Ionescu
Company StatusActive
Company Number00916419
CategoryPrivate Limited Company
Incorporation Date27 September 1967(56 years, 7 months ago)
Previous NameAnalar Standards Limited

Business Activity

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

Directors

Director NameMr Peter Biro
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(49 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleUs Certified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameDr Doina Ionescu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(52 years, 8 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2014(46 years, 7 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameRobert Bartholomew Oconnell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(24 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressBilberries Holt Wood
Holt
Wimborne
Dorset
BH21 7DX
Secretary NameJohn Raymond Vass
NationalityBritish
StatusResigned
Appointed11 October 1991(24 years after company formation)
Appointment Duration12 years, 6 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address8 West Street The Old Vicarage
Kingston
Corfe Castle
Dorset
BH20 5HD
Director NameJohn Raymond Vass
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(26 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 07 April 2004)
RoleSecretary
Correspondence Address8 West Street The Old Vicarage
Kingston
Corfe Castle
Dorset
BH20 5HD
Director NameChristopher Neil Palmer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(30 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address10 Ivor Road
Corfe Mullen
Wimborne
Dorset
BH21 3QF
Director NameDr Soeren Hermansson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed08 April 2004(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2006)
RoleCompany Director
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Director NameJames Kempe Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(36 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2007)
RoleFinance Manager
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Secretary NameJames Kempe Clarke
NationalityBritish
StatusResigned
Appointed08 April 2004(36 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2006)
RoleFinance Manager
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed07 July 2006(38 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameGavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address1 St Andrew Street
Beverley
North Humberside
HU17 0NS
Director NamePeter Pinchas Gross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressBedfont Cross
Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameSascha Becker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2009(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Secretary NameMr Robert Andrew Bellamy Fairless
NationalityBritish
StatusResigned
Appointed31 July 2009(41 years, 10 months after company formation)
Appointment Duration9 months (resigned 01 May 2010)
RoleSolicitor
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Secretary NameMr Nicholas Guy Fraser
StatusResigned
Appointed01 May 2010(42 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr Stefan Kratzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(44 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameDavid Richard Jeans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(47 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleManaging Director, Life Science Industry
Country of ResidenceUnited Kingdom
Correspondence AddressBoulevard Industrial Park Padge Road
Beeston
Nottingham
NG9 2JR
Director NameElisabeth Prchla
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2017(49 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMary Elizabeth Henderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2018(50 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA

Contact

Websitemerckserono.co.uk
Telephone020 88187373
Telephone regionLondon

Location

Registered Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Merck Serono LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

15 November 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
24 July 2017Termination of appointment of David Richard Jeans as a director on 30 June 2017 (1 page)
24 July 2017Appointment of Elisabeth Prchla as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages)
12 June 2017Register 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 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 June 2015Appointment of David Richard Jeans as a director on 19 June 2015 (2 pages)
12 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
12 January 2015Statement of company's objects (2 pages)
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
30 June 2014Register inspection address has been changed (1 page)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
30 June 2014Register(s) moved to registered inspection location (1 page)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
5 October 2012Appointment of Mr Stefan Kratzer as a director (2 pages)
5 October 2012Termination of appointment of Sascha Becker as a director (1 page)
3 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
24 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
13 May 2010Termination of appointment of Robert Fairless as a secretary (1 page)
13 May 2010Appointment of Mr Nicholas Guy Fraser as a secretary (1 page)
9 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
7 November 2009Secretary's details changed for Mr Robert Andrew Bellamy Fairless on 1 October 2009 (1 page)
7 November 2009Secretary's details changed for Mr Robert Andrew Bellamy Fairless on 1 October 2009 (1 page)
2 September 2009Secretary appointed robert andrew bellamy fairless (1 page)
27 August 2009Registered 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 2009Appointment terminated secretary nicholas fraser (1 page)
29 June 2009Return made up to 11/10/08; full list of members (3 pages)
20 May 2009Director appointed sascha becker (2 pages)
16 May 2009Appointment terminated director peter gross (1 page)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 April 2009Company name changed analar standards LIMITED\certificate issued on 08/04/09 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 October 2008Appointment terminated director gavin manson (1 page)
2 November 2007Return made up to 11/10/07; full list of members (2 pages)
2 November 2007Director's particulars changed (1 page)
3 October 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
7 November 2006New director appointed (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
26 October 2006Return made up to 11/10/06; full list of members (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: harrier house high street west drayton middlesex UB7 7QE (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
14 November 2005Return made up to 11/10/05; full list of members
  • 363(287) ‐ Registered office changed on 14/11/05
(7 pages)
24 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 November 2004Return made up to 11/10/04; full list of members (7 pages)
26 August 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Secretary resigned;director resigned (1 page)
24 May 2004Director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
23 October 2003Return made up to 11/10/03; no change of members (7 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
21 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 October 2001Return made up to 11/10/01; full list of members (6 pages)
9 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 October 2000Return made up to 11/10/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 October 1999Return made up to 11/10/99; full list of members (6 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
21 October 1998Return made up to 11/10/98; full list of members (6 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
10 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 November 1997Return made up to 11/10/97; full list of members (6 pages)
3 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 October 1996Return made up to 11/10/96; no change of members (4 pages)
8 November 1995Return made up to 11/10/95; no change of members (4 pages)
3 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)