Company NameMSD Vaccines Limited
DirectorsEbru Can Temucin and Martin Ian Rogers
Company StatusActive
Company Number01227497
CategoryPrivate Limited Company
Incorporation Date24 September 1975(48 years, 7 months ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed23 June 2017(41 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMartin Ian Rogers
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(45 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMr Jaques Armand
Date of BirthMarch 1942 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed27 May 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1994)
RoleExecutive
Correspondence AddressLe Clos
Saint Germain Sur Labresle
69210 Larbresle
Foreign
Director NameAlain Audubert
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed27 May 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1994)
RoleGeneral Manager
Correspondence Address40 Boulevard Saint-Jacques
Paris 75014
France
Foreign
Director NameMr Michel Greco
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench
StatusResigned
Appointed27 May 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 December 1994)
RoleExecutive
Correspondence Address9 Chemin Fleuri
Ste-Foy-Les-Lyon
Foreign
Director NameMr John Anthony Lambert
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(16 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2000)
RoleExecutive
Correspondence AddressBox Cottage
Church Lane Great Kimble
Aylesbury
Buckinghamshire
HP17 9TH
Secretary NameMr John Anthony Lambert
NationalityBritish
StatusResigned
Appointed27 May 1992(16 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 January 1993)
RoleCompany Director
Correspondence AddressSydney Farm Marsh Road
Little Kimble
Aylesbury
Buckinghamshire
HP17 8TF
Director NameDr Kevin Alan Bryett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1993(17 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Dressmakers House 41a Alma Road
Windsor
Berkshire
SL4 3HN
Secretary NameMr Richard Malcolm Stubbins
NationalityBritish
StatusResigned
Appointed13 January 1993(17 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address41 Holmes Road
Twickenham
Middlesex
TW1 4RF
Director NameEugene H Wolkoff
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1994(19 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1997)
RoleExecutive
Correspondence Address10 Rue Bony
69004 Lyon
France
Foreign
Director NameMr Richard Malcolm Stubbins
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(20 years, 1 month after company formation)
Appointment Duration21 years, 1 month (resigned 31 December 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameLuca Guerzoni
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed22 September 1997(22 years after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1999)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Barn
Holly Green Lane
Bledlow
Bucks
HP27 9PL
Secretary NameClive Robert Sunshine
NationalityBritish
StatusResigned
Appointed01 January 2000(24 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 May 2014)
RoleCompany Director
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameDidier Hoch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2000(25 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 05 January 2011)
RoleChief Executive
Country of ResidenceFrance
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameMichael John Morack
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2000(25 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2003)
RoleV P Finance
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameChristian Gunter Hoelscher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2003(27 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2009)
RoleVp Finance & Mis
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameMrs Anne-Marie Graffin
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2009(33 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 December 2010)
RoleVice President
Country of ResidenceFrance
Correspondence AddressMallards Reach
Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Secretary NameAmy Davies
StatusResigned
Appointed30 May 2014(38 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 2016)
RoleCompany Director
Correspondence AddressMallards Reach Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameMr James Phipps
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Secretary NameMr James Phipps
StatusResigned
Appointed18 August 2016(40 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressMallards Reach Bridge Avenue
Maidenhead
Berkshire
SL6 1QP
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed31 December 2016(41 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsd West Hill, Hertford Road
Hoddesdon
EN11 9BU
Director NameLouise Jane Houson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(41 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsd West Hill, Hertford Road
Hoddesdon
EN11 9BU
Director NameSimon Nicholson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(41 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMsd West Hill, Hertford Road
Hoddesdon
EN11 9BU
Secretary NameRichard John Robinski
StatusResigned
Appointed31 December 2016(41 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressMsd West Hill, Hertford Road
Hoddesdon
EN11 9BU
Director NameDavid Peacock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(44 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Secretary NameAmy Davies
StatusResigned
Appointed23 November 2020(45 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2022)
RoleCompany Director
Correspondence Address120 Moorgate
London
EC2M 6UR

Contact

Websitewww.areyouready2go.com

Location

Registered Address120 Moorgate
London
EC2M 6UR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£150,939,244
Gross Profit£30,354,552
Net Worth£5,535,467
Cash£645
Current Liabilities£43,447,765

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Second filing for the appointment of David Peacock as a director (3 pages)
14 January 2021Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom to 120 Moorgate London EC2M 6UR on 14 January 2021 (1 page)
27 November 2020Termination of appointment of Richard John Robinski as a secretary on 23 November 2020 (1 page)
26 November 2020Appointment of Amy Davies as a secretary on 23 November 2020 (2 pages)
20 August 2020Full accounts made up to 31 December 2019 (26 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 December 2019Termination of appointment of Louise Jane Houson as a director on 1 October 2019 (1 page)
20 November 2019Appointment of David Peacock as a director on 1 October 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.01.2021.
  • ANNOTATION Part Rectified The director's date of birth on the AP01 was removed from the public register on 29/01/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
(2 pages)
6 November 2019Registered office address changed from Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 November 2019 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (36 pages)
19 August 2019Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY (1 page)
19 August 2019Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY (1 page)
31 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
11 October 2018Full accounts made up to 31 December 2017 (37 pages)
20 August 2018Director's details changed for Ebru Can Temucin on 1 July 2017 (2 pages)
30 May 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
12 February 2018Full accounts made up to 31 December 2016 (37 pages)
24 August 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
23 August 2017Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017 (1 page)
23 August 2017Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017 (1 page)
23 August 2017Cessation of Sanofi Pasteur S.A. as a person with significant control on 23 August 2017 (1 page)
22 August 2017Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Sanofi Pasteur S.A. as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016 (1 page)
22 August 2017Notification of Merck & Co., Inc. as a person with significant control on 22 August 2017 (1 page)
22 August 2017Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016 (1 page)
17 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
17 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
17 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
17 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
6 January 2017Appointment of Richard John Robinski as a secretary on 31 December 2016 (2 pages)
6 January 2017Appointment of Richard John Robinski as a secretary on 31 December 2016 (2 pages)
5 January 2017Termination of appointment of James Phipps as a secretary on 31 December 2016 (1 page)
5 January 2017Termination of appointment of James Phipps as a secretary on 31 December 2016 (1 page)
4 January 2017Appointment of Simon Nicholson as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Louise Jane Houson as a director on 31 December 2016 (2 pages)
4 January 2017Termination of appointment of Richard Malcolm Stubbins as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Richard Malcolm Stubbins as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Simon Nicholson as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Gertraud Polz as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Gertraud Polz as a director on 31 December 2016 (2 pages)
4 January 2017Appointment of Louise Jane Houson as a director on 31 December 2016 (2 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
3 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
(3 pages)
23 November 2016Full accounts made up to 31 December 2015 (32 pages)
23 November 2016Full accounts made up to 31 December 2015 (32 pages)
18 August 2016Appointment of Mr James Phipps as a secretary on 18 August 2016 (2 pages)
18 August 2016Termination of appointment of Amy Davies as a secretary on 18 August 2016 (1 page)
18 August 2016Termination of appointment of Amy Davies as a secretary on 18 August 2016 (1 page)
18 August 2016Appointment of Mr James Phipps as a secretary on 18 August 2016 (2 pages)
5 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 300,000
(4 pages)
5 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 300,000
(4 pages)
13 August 2015Full accounts made up to 31 December 2014 (24 pages)
13 August 2015Full accounts made up to 31 December 2014 (24 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300,000
(5 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 300,000
(5 pages)
12 March 2015Appointment of Mr James Phipps as a director on 27 February 2015 (2 pages)
12 March 2015Appointment of Mr James Phipps as a director on 27 February 2015 (2 pages)
22 July 2014Full accounts made up to 31 December 2013 (23 pages)
22 July 2014Full accounts made up to 31 December 2013 (23 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300,000
(4 pages)
27 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300,000
(4 pages)
18 June 2014Appointment of Amy Davies as a secretary (2 pages)
18 June 2014Termination of appointment of Clive Sunshine as a secretary (1 page)
18 June 2014Appointment of Amy Davies as a secretary (2 pages)
18 June 2014Termination of appointment of Clive Sunshine as a secretary (1 page)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 April 2012Full accounts made up to 31 December 2011 (23 pages)
19 April 2012Full accounts made up to 31 December 2011 (23 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
20 April 2011Full accounts made up to 31 December 2010 (25 pages)
20 April 2011Full accounts made up to 31 December 2010 (25 pages)
21 January 2011Termination of appointment of Didier Hoch as a director (1 page)
21 January 2011Termination of appointment of Didier Hoch as a director (1 page)
6 January 2011Termination of appointment of Anne-Marie Graffin as a director (1 page)
6 January 2011Termination of appointment of Anne-Marie Graffin as a director (1 page)
3 June 2010Full accounts made up to 31 December 2009 (25 pages)
3 June 2010Full accounts made up to 31 December 2009 (25 pages)
28 May 2010Director's details changed for Didier Hoch on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Richard Malcolm Stubbins on 27 May 2010 (2 pages)
28 May 2010Director's details changed for Didier Hoch on 27 May 2010 (2 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for Mr Richard Malcolm Stubbins on 27 May 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mrs Anne-Marie Graffin on 27 May 2010 (2 pages)
27 May 2010Register inspection address has been changed (1 page)
27 May 2010Director's details changed for Mrs Anne-Marie Graffin on 27 May 2010 (2 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
7 June 2009Full accounts made up to 31 December 2008 (24 pages)
4 June 2009Return made up to 27/05/09; full list of members (4 pages)
4 June 2009Return made up to 27/05/09; full list of members (4 pages)
20 March 2009Director appointed mrs anne-marie graffin (1 page)
20 March 2009Director appointed mrs anne-marie graffin (1 page)
10 March 2009Appointment terminated director christian hoelscher (1 page)
10 March 2009Appointment terminated director christian hoelscher (1 page)
18 June 2008Full accounts made up to 31 December 2007 (23 pages)
18 June 2008Full accounts made up to 31 December 2007 (23 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
19 July 2007Full accounts made up to 31 December 2006 (22 pages)
19 July 2007Full accounts made up to 31 December 2006 (22 pages)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
8 June 2007Return made up to 27/05/07; full list of members (2 pages)
8 June 2006Full accounts made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 27/05/06; full list of members (7 pages)
8 June 2006Full accounts made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 27/05/06; full list of members (7 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Full accounts made up to 31 December 2004 (17 pages)
7 June 2005Full accounts made up to 31 December 2004 (17 pages)
25 January 2005Company name changed aventis pasteur msd LIMITED\certificate issued on 25/01/05 (3 pages)
25 January 2005Company name changed aventis pasteur msd LIMITED\certificate issued on 25/01/05 (3 pages)
21 June 2004Return made up to 27/05/04; full list of members (7 pages)
21 June 2004Return made up to 27/05/04; full list of members (7 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
10 May 2004Full accounts made up to 31 December 2003 (17 pages)
16 September 2003New director appointed (1 page)
16 September 2003New director appointed (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
18 June 2003Return made up to 27/05/03; full list of members (7 pages)
18 June 2003Return made up to 27/05/03; full list of members (7 pages)
12 May 2003Full accounts made up to 31 December 2002 (17 pages)
12 May 2003Full accounts made up to 31 December 2002 (17 pages)
11 October 2002Director's particulars changed (1 page)
11 October 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
20 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
19 September 2002Director's particulars changed (1 page)
18 September 2002Secretary's particulars changed (1 page)
18 September 2002Secretary's particulars changed (1 page)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
16 June 2002Return made up to 27/05/02; full list of members (7 pages)
16 June 2002Return made up to 27/05/02; full list of members (7 pages)
18 April 2002Full accounts made up to 31 December 2001 (17 pages)
18 April 2002Full accounts made up to 31 December 2001 (17 pages)
27 September 2001Full accounts made up to 31 December 2000 (16 pages)
27 September 2001Full accounts made up to 31 December 2000 (16 pages)
6 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2001Return made up to 27/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
5 June 2000Return made up to 27/05/00; full list of members (6 pages)
28 April 2000Full accounts made up to 31 December 1999 (17 pages)
28 April 2000Full accounts made up to 31 December 1999 (17 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
28 January 2000Memorandum and Articles of Association (28 pages)
28 January 2000Memorandum and Articles of Association (28 pages)
20 January 2000Company name changed pasteur merieux msd LIMITED\certificate issued on 20/01/00 (2 pages)
20 January 2000Company name changed pasteur merieux msd LIMITED\certificate issued on 20/01/00 (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000Secretary resigned (1 page)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
8 June 1999Return made up to 27/05/99; full list of members (6 pages)
8 June 1999Return made up to 27/05/99; full list of members (6 pages)
18 May 1999Full accounts made up to 31 December 1998 (18 pages)
18 May 1999Full accounts made up to 31 December 1998 (18 pages)
6 November 1998Registered office changed on 06/11/98 from: clivemont house clivemont road maidenhead berkshire SL6 7BU (1 page)
6 November 1998Registered office changed on 06/11/98 from: clivemont house clivemont road maidenhead berkshire SL6 7BU (1 page)
7 July 1998Full accounts made up to 31 December 1997 (21 pages)
7 July 1998Full accounts made up to 31 December 1997 (21 pages)
4 July 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1998Return made up to 27/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
12 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1997Return made up to 27/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(23 pages)
12 December 1996Auditor's resignation (1 page)
12 December 1996Auditor's resignation (1 page)
2 June 1996Full accounts made up to 31 December 1995 (17 pages)
2 June 1996Full accounts made up to 31 December 1995 (17 pages)
2 June 1996Return made up to 27/05/96; full list of members (6 pages)
2 June 1996Return made up to 27/05/96; full list of members (6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
7 June 1995Return made up to 27/05/95; no change of members (4 pages)
7 June 1995Return made up to 27/05/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (20 pages)
25 May 1995Full accounts made up to 31 December 1994 (20 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
22 August 1993Full accounts made up to 31 December 1992 (16 pages)
4 June 1993Return made up to 27/05/93; no change of members (6 pages)
4 June 1993Return made up to 27/05/93; no change of members (6 pages)
28 July 1991Return made up to 13/07/91; full list of members (7 pages)
28 July 1991Return made up to 13/07/91; full list of members (7 pages)
24 September 1975Incorporation (15 pages)
24 September 1975Incorporation (15 pages)