Company NameMerck Pension Trustees Limited
Company StatusActive
Company Number02543180
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Guy Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2006(15 years, 10 months after company formation)
Appointment Duration17 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameRobert Hammond Smith
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2008(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameKevin John Power
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2009(18 years, 5 months after company formation)
Appointment Duration15 years, 2 months
RoleTraining Manager
Country of ResidenceIreland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameCharles William Dring
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2015(25 years after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameTim Nielsen
Date of BirthJuly 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed25 September 2019(29 years after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(29 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameDr Alan Thomas Charteris
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2022(32 years after company formation)
Appointment Duration1 year, 7 months
RoleRetired
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(23 years, 7 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameChristopher Neil Palmer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 21 March 2004)
RoleCompany Director
Correspondence Address10 Ivor Road
Corfe Mullen
Wimborne
Dorset
BH21 3QF
Director NameRobert Bartholomew Oconnell
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence AddressBilberries Holt Wood
Holt
Wimborne
Dorset
BH21 7DX
Director NameRobert Anthony Jennings
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 21 March 2004)
RoleIT Manager
Correspondence Address1 The Manor House
Southbrook
Bere Regis
Dorset
BH20 7LJ
Director NameDouglas William Boath
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleFinancial Controller
Correspondence Address47 Sarum
West Moors
Ferndown
Dorset
BH22 0ND
Secretary NameJohn Raymond Vass
NationalityBritish
StatusResigned
Appointed25 September 1991(1 year after company formation)
Appointment Duration12 years, 6 months (resigned 05 April 2004)
RoleCompany Director
Correspondence Address8 West Street The Old Vicarage
Kingston
Corfe Castle
Dorset
BH20 5HD
Director NameMr Michael Jacques
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(1 year, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 02 April 2004)
RoleFacilities Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address10 Honeysuckle Lane
Creekmoor
Poole
Dorset
BH17 7YZ
Director NameSarah Sherburn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(3 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2000)
RoleCustomer Service Assistant
Correspondence Address2 Halford Road
Kibworth
Leicester
Leicestershire
LE8 0HN
Director NameMr Arnold Graham Hudson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 May 2004)
RoleSenior Clinical Research Assoc
Correspondence AddressEast Lodge
Bishops Sutton
Alresford
Hampshire
SO24 0AN
Director NameCourtney Garnsworthy
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(6 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 May 2010)
RoleRetired
Correspondence Address7 Salisbury Street
Shaftesbury
Dorset
SP7 8EL
Director NameRosalind Carol Ritchie
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RolePersonnel Manager
Correspondence Address28 Marlborough Court
Allenview Road
Wimborne
Dorset
BH21 1UR
Director NameRussell Mead
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 21 March 2004)
RoleHR Manager
Correspondence Address10 Gover Close
Wareham
Dorset
BH20 5BU
Director NameMrs Anne Elizabeth Ashton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 April 2004)
RoleCustomer Service Assistant
Country of ResidenceEngland
Correspondence Address14 Willow Tree Close
Barwell
Leicester
LE9 8LP
Director NameDr Soeren Hermansson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed22 March 2004(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Director NameRaymond Grant
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(13 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Director NameJohn Gregson McIlree
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 July 2008)
RoleHead Of Hr
Correspondence AddressBrookwood 10a Abbey Road
Medstead
Alton
Hampshire
GU34 5PB
Director NameShirley Ann Marden
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 November 2007)
RoleRetired
Correspondence Address78 Stanley Road
Poole
Dorset
BH15 3AG
Director NameErnst Olaf Klinger
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed02 April 2004(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 February 2007)
RoleFinancial Manager
Correspondence AddressBaeumerloeg 11
Darmstadt
Hesseh
64297
Germany
Secretary NameRaymond Grant
NationalityBritish
StatusResigned
Appointed06 April 2004(13 years, 6 months after company formation)
Appointment Duration2 months (resigned 10 June 2004)
RoleCompany Director
Correspondence Address25 The Fairway
Westella
Hull
HU10 7SA
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed10 June 2004(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameDavid Garmon-Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(15 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Secretary NameLaura Jane Dobson
NationalityBritish
StatusResigned
Appointed04 December 2006(16 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 August 2013)
RoleCompany Director
Correspondence AddressMerck Services U.K. Limited 1301 Hedon Road
Hull
HU9 5NJ
Director NameMr John Maybin Vivian Redman
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2007(16 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1301 Hedon Road
Hull
HU9 5NJ
Director NameUta Kemmerich Keil
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2007(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1301 Hedon Road
Hull
HU9 5NJ
Director NameHorne Timothy James
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2008(17 years, 4 months after company formation)
Appointment Duration5 months (resigned 08 July 2008)
RoleMarketing Manager
Correspondence Address6 Etton Close
Cottingham
East Yorkshire
HU16 5LN
Director NameMr Peter David Short
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(20 years, 1 month after company formation)
Appointment Duration11 years, 4 months (resigned 16 March 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameRando Bruns
Date of BirthMay 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(22 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMerck Kgaa Frankfurter Strasse 250
Postcode B004/202
Darmstadt
64293
Secretary NameNicholas Guy Fraser
StatusResigned
Appointed02 August 2013(22 years, 10 months after company formation)
Appointment Duration11 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address1301 Hedon Road
Hull
HU9 5NJ
Director NameDavid Garmon-Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2013(22 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX

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

100 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 Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
12 June 2017Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed 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)
5 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(10 pages)
2 October 2015Director's details changed for Robert Hammond Smith on 25 September 2015 (2 pages)
1 October 2015Director's details changed for Rando Bruns on 25 September 2015 (2 pages)
1 October 2015Director's details changed for Kevin John Power on 25 September 2015 (2 pages)
25 September 2015Appointment of Charles William Dring as a director on 24 September 2015 (2 pages)
25 September 2015Termination of appointment of David Garmon-Jones as a director on 24 September 2015 (1 page)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
12 January 2015Statement of company's objects (2 pages)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
2 December 2014Registered office address changed from C/O Merck Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page)
2 December 2014Registered office address changed from C/O Merck Services 1301 Hedon Road Hull HU9 5NJ to Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 2 December 2014 (1 page)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(10 pages)
26 September 2014Director's details changed for Kevin John Power on 2 September 2014 (2 pages)
26 September 2014Director's details changed for Kevin John Power on 2 September 2014 (2 pages)
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
19 February 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 100
(6 pages)
3 September 2013Appointment of David Garmon-Jones as a director (2 pages)
2 September 2013Termination of appointment of John Redman as a director (1 page)
5 August 2013Appointment of Nicholas Guy Fraser as a secretary (1 page)
5 August 2013Termination of appointment of Laura Dobson as a secretary (1 page)
17 January 2013Termination of appointment of Uta Kemmerich Keil as a director (1 page)
10 January 2013Appointment of Rando Bruns as a director (2 pages)
22 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 November 2010Appointment of Mr Peter David Short as a director (2 pages)
19 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Uta Kemmerich Keil on 25 September 2010 (2 pages)
19 October 2010Secretary's details changed for Laura Jane Dobson on 25 September 2010 (1 page)
19 October 2010Registered office address changed from Merck Services U.K. Limited 1301 Hedon Road Hull HU9 5NJ United Kingdom on 19 October 2010 (1 page)
19 October 2010Director's details changed for Nicholas Guy Fraser on 25 September 2010 (2 pages)
19 October 2010Director's details changed for Mr John Maybin Vivian Redman on 25 September 2010 (2 pages)
19 October 2010Director's details changed for Kevin John Power on 25 September 2010 (2 pages)
19 October 2010Director's details changed for Robert Hammond Smith on 22 April 2010 (2 pages)
6 July 2010Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU11UY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU11UY on 6 July 2010 (1 page)
28 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 May 2010Termination of appointment of Courtney Garnsworthy as a director (1 page)
22 April 2010Director's details changed for Robert Hammond Smith on 22 April 2010 (2 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 March 2009Director appointed kevin john power (2 pages)
11 December 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
13 November 2008Return made up to 25/09/08; full list of members (4 pages)
25 July 2008Appointment terminated director john mcilree (1 page)
25 July 2008Appointment terminated director horne timothy james (1 page)
28 February 2008Director appointed horne timothy james (1 page)
21 February 2008New director appointed (1 page)
20 November 2007Director resigned (1 page)
27 September 2007Director's particulars changed (1 page)
27 September 2007Return made up to 25/09/07; full list of members (3 pages)
16 August 2007Director resigned (1 page)
16 August 2007New director appointed (2 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2005 (5 pages)
21 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
13 June 2007New director appointed (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 1301 hedon road hull HU9 5NJ (1 page)
26 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
18 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
13 October 2006Return made up to 25/09/06; full list of members (9 pages)
12 September 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
16 November 2005Full accounts made up to 31 December 2004 (6 pages)
26 November 2004Return made up to 25/09/04; full list of members (9 pages)
26 August 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
6 August 2004New director appointed (2 pages)
15 July 2004Registered office changed on 15/07/04 from: merck house poole dorset BH15 1TD (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Secretary resigned (1 page)
15 July 2004New director appointed (2 pages)
28 June 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004Director resigned (1 page)
24 October 2003Return made up to 25/09/03; full list of members (9 pages)
23 April 2003Full accounts made up to 31 December 2002 (7 pages)
7 October 2002Return made up to 25/09/02; full list of members (9 pages)
21 July 2002Full accounts made up to 31 December 2001 (6 pages)
28 June 2002Auditor's resignation (2 pages)
12 February 2002Director's particulars changed (1 page)
17 October 2001Return made up to 25/09/01; full list of members (8 pages)
9 October 2001Full accounts made up to 31 December 2000 (6 pages)
23 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Full accounts made up to 31 December 1999 (6 pages)
16 May 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
25 October 1999Return made up to 25/09/99; no change of members (6 pages)
21 October 1998Return made up to 25/09/98; full list of members (8 pages)
16 September 1998Director resigned (1 page)
16 September 1998New director appointed (2 pages)
10 September 1998Full accounts made up to 31 December 1997 (6 pages)
6 November 1997Director's particulars changed (1 page)
3 November 1997Full accounts made up to 31 December 1996 (6 pages)
26 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1997New director appointed (2 pages)
24 October 1996Return made up to 25/09/96; no change of members (6 pages)
24 October 1996Full accounts made up to 31 December 1995 (6 pages)
21 August 1996New director appointed (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (6 pages)
26 October 1995Return made up to 25/09/95; no change of members (6 pages)
11 December 1990Memorandum and Articles of Association (12 pages)