Company NameMerck Sharp & Dohme Finance Europe Limited
Company StatusActive
Company Number02866198
CategoryPrivate Limited Company
Incorporation Date21 October 1993(30 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Hobbs
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2013(19 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameEbru Can Temucin
Date of BirthOctober 1972 (Born 51 years ago)
NationalityTurkish
StatusCurrent
Appointed23 June 2017(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameBenjamin Paul Lucas
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(28 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameMarc Charles Dalby
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleDirector Of Legal Affairs
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameIan Edward Johnson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Director NameAnthony Robert Watson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Secretary NameMarc Charles Dalby
NationalityBritish
StatusResigned
Appointed21 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor
33 Cavendish Square
London
W1G 0PW
Director NameMr Michael Gerard Atieh
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 04 November 1994)
RoleTreasurer
Correspondence Address55 Stockmar Drive
Basking Ridge
New Jersey07920
United States
Director NameJohn Kearney
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 April 1997)
RoleAssistant
Correspondence Address55 Tamarack Court
Holmdel
New Jersey
Nj 07733
Usa
Director NameJudy Carol Lewent
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 1993(1 month, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 14 August 2007)
RoleExecutive Vice President
Correspondence Address18 Floor
33 Cavendish Square
London
W1G 0PW
Director NameCaroline Dorsa
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1994(1 year after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2007)
RoleVice President & Treasurer
Correspondence Address18 Floor
33 Cavendish Square
London
W1G 0PW
Director NameRobert Emery Underwood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1997(3 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2003)
RoleAssistant Treasurer
Correspondence Address8 Lincroft Drive
Gladstone
New Jersey Nj07934
Foreign
Director NameMark Edward McDonough
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2004(10 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2013)
RoleAssistant Treasurer
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Secretary NameKevin Edward McArdle
NationalityBritish
StatusResigned
Appointed04 April 2007(13 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 June 2011)
RoleCompany Director
Correspondence Address2nd Floor Regents Place 338 Euston Road
London
NW1 3BH
Secretary NameRichard Robinski
StatusResigned
Appointed28 June 2011(17 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMuhammad Amin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(19 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Merck Sharp And Dohme 2nd Floor, Regents Place
338 Euston Road
London
NW1 3BH
Director NameMr Mark Andrew Charles McDowell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(19 years, 5 months after company formation)
Appointment Duration9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameMelissa Leonard
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2014(20 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameRichard Robinski
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(20 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Director NameGertraud Polz
Date of BirthMay 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed06 September 2016(22 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHertford Road
Hoddesdon
Hertfordshire
EN11 9BU
Secretary NameAmy Davies
StatusResigned
Appointed23 November 2020(27 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 03 May 2022)
RoleCompany Director
Correspondence Address120 Moorgate
London
EC2M 6UR
Director NameDavid Peacock
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2020(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Moorgate
London
EC2M 6UR

Contact

Telephone01992 467272
Telephone regionLea Valley

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

Shareholders

176.6m at €1Financiere Msd
51.80%
Ordinary
124.2m at €1Merck Sharp & Dohme (Australia) Pty LTD
36.44%
Ordinary
40.1m at €1Merck Sharp & Dohme LTD
11.76%
Ordinary
3 at €1Financiere Msd
0.00%
Z
1 at €1Merck Sharp & Dohme (Australia) Pty LTD
0.00%
Z

Financials

Year2014
Turnover£39,798,921
Gross Profit£14,106,602
Net Worth£296,438,974
Cash£2,147,483,647
Current Liabilities£2,147,483,647

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 Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

23 October 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
15 August 2017Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages)
15 August 2017Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page)
1 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
25 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 (19 pages)
16 September 2016Appointment of Gertraud Polz as a director on 6 September 2016 (2 pages)
5 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • EUR 341,000,004
(6 pages)
5 November 2015Director's details changed for Michael Hobbs on 20 October 2015 (2 pages)
6 May 2015Full accounts made up to 31 December 2014 (18 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • EUR 341,000,004
(6 pages)
28 July 2014Appointment of Richard Robinski as a director on 21 July 2014 (2 pages)
20 June 2014Termination of appointment of Muhammad Amin as a director (1 page)
16 May 2014Full accounts made up to 31 December 2013 (17 pages)
28 January 2014Appointment of Melissa Leonard as a director (2 pages)
3 January 2014Termination of appointment of Mark Mcdowell as a director (1 page)
22 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • EUR 341,000,004
(7 pages)
9 September 2013Full accounts made up to 31 December 2012 (16 pages)
19 April 2013Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages)
18 April 2013Termination of appointment of Ian Johnson as a director (1 page)
18 April 2013Termination of appointment of Mark Mcdonough as a director (1 page)
31 January 2013Appointment of Muhammad Amin as a director (2 pages)
31 January 2013Termination of appointment of Anthony Watson as a director (1 page)
31 January 2013Appointment of Michael Hobbs as a director (2 pages)
21 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (7 pages)
6 September 2012Full accounts made up to 31 December 2011 (16 pages)
24 November 2011Full accounts made up to 31 December 2010 (16 pages)
17 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (7 pages)
11 July 2011Appointment of Richard Robinski as a secretary (1 page)
6 July 2011Termination of appointment of Kevin Mcardle as a secretary (1 page)
14 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • EUR 341,000,004
(7 pages)
7 December 2010Annual return made up to 21 October 2010 with a full list of shareholders (8 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
7 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 July 2009Director's change of particulars / mark mcdonough / 30/03/2009 (1 page)
2 July 2009Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page)
8 April 2009Director's change of particulars / anthony watson / 30/03/2009 (1 page)
8 April 2009Director's change of particulars / ian johnson / 30/03/2009 (1 page)
6 November 2008Return made up to 21/10/08; full list of members (5 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 March 2008Appointment terminated director judy lewent (1 page)
30 November 2007Return made up to 21/10/07; full list of members (4 pages)
20 November 2007Secretary's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (16 pages)
23 July 2007New secretary appointed (1 page)
1 February 2007Director resigned (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Director resigned (1 page)
31 October 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Return made up to 21/10/06; full list of members (5 pages)
22 September 2006Nc inc already adjusted 04/09/06 (1 page)
22 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2005Director's particulars changed (1 page)
13 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
1 December 2005Director's particulars changed (1 page)
29 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (16 pages)
25 October 2005Return made up to 21/10/05; full list of members (5 pages)
4 November 2004Return made up to 21/10/04; full list of members (10 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
27 March 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
4 November 2003Return made up to 21/10/03; full list of members (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (29 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
18 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2003Secretary's particulars changed;director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
31 October 2002Return made up to 21/10/02; full list of members (10 pages)
28 October 2002Full accounts made up to 31 December 2001 (15 pages)
20 November 2001Return made up to 21/10/01; full list of members (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 December 2000Eur nc 341000000/341000003 14/12/00 (1 page)
18 December 2000Ad 14/12/00--------- eur si 3@1=3 eur ic 157375580/157375583 (2 pages)
18 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
18 December 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(10 pages)
4 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 December 2000Eur nc 221000000/341000000 28/04/00 (1 page)
4 December 2000Ad 28/04/00--------- eur si 120000000@1 (2 pages)
24 November 2000Return made up to 21/10/00; full list of members (8 pages)
20 October 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Director's particulars changed (1 page)
2 June 2000Secretary's particulars changed;director's particulars changed (1 page)
13 February 2000£ ic 5000000/0 30/11/99 £ sr 5000000@1=5000000 (1 page)
13 February 2000Ad 30/11/99--------- eur si 11375580@1=11375580 eur ic 26000000/37375580 (2 pages)
13 February 2000Ad 07/10/99--------- eur si 195000000@1 (2 pages)
11 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
11 February 2000£ nc 10000000/16375580 30/11/99 (1 page)
11 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 February 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
11 February 2000Eur nc 195000000/221000000 30/11/99 (1 page)
11 February 2000Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
11 February 2000Application for reregistration from UNLTD to LTD (1 page)
11 February 2000Re-registration of Memorandum and Articles (19 pages)
11 February 2000Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(3 pages)
11 February 2000Certificate of re-registration from Unlimited to Limited (1 page)
11 February 2000Nc inc already adjusted 07/10/99 (1 page)
11 February 2000Memorandum and Articles of Association (8 pages)
11 February 2000Ad 30/11/99--------- eur si 26000000@1=26000000 eur ic 0/26000000 (2 pages)
26 November 1999Return made up to 21/10/99; full list of members (7 pages)
26 November 1999Director's particulars changed (1 page)
9 May 1999Full accounts made up to 31 December 1998 (11 pages)
11 November 1998Return made up to 21/10/98; no change of members (7 pages)
13 November 1997Return made up to 21/10/97; no change of members (7 pages)
29 October 1997Full accounts made up to 31 December 1996 (11 pages)
2 June 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
9 November 1996Return made up to 21/10/96; full list of members (8 pages)
7 October 1996Full accounts made up to 31 December 1995 (11 pages)
24 November 1995Director's particulars changed (4 pages)
10 November 1995Return made up to 21/10/95; full list of members (2 pages)
9 November 1995Director's particulars changed (4 pages)
27 September 1995Director resigned (2 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 1995Full accounts made up to 31 December 1994 (12 pages)
22 March 1995Location of register of members (1 page)
15 March 1995Secretary's particulars changed (2 pages)
17 January 1994New director appointed (2 pages)
21 October 1993Incorporation (22 pages)