Company NameMerck Serono Europe Limited
DirectorAlison Eve Massey
Company StatusLiquidation
Company Number03038737
CategoryPrivate Limited Company
Incorporation Date28 March 1995(29 years, 1 month ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMrs Alison Eve Massey
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(27 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2014(19 years, 1 month after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NamePaola Ricci
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 January 2009)
RoleSenior Exec Vice President
Correspondence AddressEn Arzilier
Ch 1184 Luins
Director NameMr Ernesto Bertarelli
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 05 January 2007)
RoleChief Executive Officer
Correspondence AddressChemin Des Mines
15 Bis
Geneva
Ch1202
Director NameCesare Florimonte
Date of BirthJune 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2007)
RoleCorporate Exec Vice President
Correspondence AddressCirconralleazione
Appia 69
00179 Rome Italy
Foreign
Director NameAndrew Galazka
Date of BirthMarch 1955 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2008)
RoleSenior Vice President
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Halliers 3
Vessy
Ch 1234
Switzerland
Secretary NameFrancois Naef
NationalitySwiss
StatusResigned
Appointed15 May 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 09 July 2002)
RoleCompany Director
Correspondence Address9 Rue Marignac
Geneva
Ge
1206
Director NameSilvano Fumero
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed16 June 1997(2 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2003)
RoleSenior Executive Vp Head Of Rd
Correspondence Address9d Plateau De Frontenex
1208 Geneva
Switzerland
Director NameJacques Theurillat
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed15 December 1997(2 years, 8 months after company formation)
Appointment Duration9 years (resigned 05 January 2007)
RoleDeputy Ceo
Correspondence Address89a Route De Floissant
Ch-1206 Geneva
Foreign
Director NameChristian Chavy
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 April 2001)
RoleVice President
Correspondence Address129 Avenue Victor Hugo
Paris 75116
France
Foreign
Secretary NameLaetitia Pictet
NationalityBritish
StatusResigned
Appointed09 August 2002(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 July 2007)
RoleCompany Director
Correspondence Address48 Chemin Louis-Degallier
Versoix
1290
Switzerland
Director NameTim Wells
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 February 2007)
RoleCompany Director
Correspondence Address2 Ch.De La Foretaille
1292 Chambesy
Geneva
Foreign
Director NameRoberto Gradnik
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleSenior Executive Vp Europe
Country of ResidenceSwitzerland
Correspondence AddressRue De Puite De St Pierre 2
1204 Geneva
Foreign
Director NameBernhard Jurgen Kirschbaum
Date of BirthMay 1958 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAm Lungenberg 25
Mainz
55122
Germany
Director NameErnst Olaf Klinger
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed05 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2008)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressBaumerweg 11
64297 Darmstadt
Germany
Director NameMr Elmar Josef Schnee
Date of BirthMay 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed05 January 2007(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 June 2008)
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence Address1 Kreuzrain
Edlinbach
Zug
Switzerland
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed09 July 2007(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NamePeter Pinchas Gross
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(13 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 April 2009)
RoleCompany Director
Correspondence AddressBedfont Cross
Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameHeiko Schon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed19 December 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressPankratiusstr 61
Darmstadt
64289
Director NameSascha Becker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2009(14 years 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(14 years, 4 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(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address56 Marsh Wall
London
E14 9TP
Director NameMr Thomas Michael Schuster
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed31 August 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address56 Marsh Wall
London
E14 9TP
Director NameMr Stefan Kratzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(17 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Marsh Wall
London
E14 9TP
Director NameSandrine Courtheoux Batilliet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Director NameMr Peter Biro
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2017(22 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 2023)
RoleUs Certified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
Middlesex
TW14 8HA
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.orpha.net

Location

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

Shareholders

50k at £1Ares Trading Sa
100.00%
Ordinary

Financials

Year2014
Turnover£1,723,250
Net Worth£714,118
Current Liabilities£586,595

Accounts

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

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

5 February 2001Delivered on: 13 February 2001
Persons entitled: Lcn Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The rent deposit of £12,557.82 and all sums and interest that may be paid under the terms of the deed.
Outstanding

Filing History

23 March 2024Return of final meeting in a members' voluntary winding up (7 pages)
4 January 2024Declaration of solvency (5 pages)
10 December 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-05
(1 page)
10 December 2023Appointment of a voluntary liquidator (3 pages)
1 December 2023Termination of appointment of Sandrine Courtheoux Batilliet as a director on 30 November 2023 (1 page)
13 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2023Statement of capital on 13 September 2023
  • GBP 1
(3 pages)
13 September 2023Solvency Statement dated 12/09/23 (1 page)
13 September 2023Statement by Directors (1 page)
2 September 2023Satisfaction of charge 1 in full (4 pages)
8 August 2023Full accounts made up to 31 December 2022 (21 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
1 March 2023Termination of appointment of Peter Biro as a director on 1 March 2023 (1 page)
1 March 2023Appointment of Mrs Alison Eve Massey as a director on 1 March 2023 (2 pages)
21 July 2022Full accounts made up to 31 December 2021 (21 pages)
29 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Andrew Galazka as a director on 1 April 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (25 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (25 pages)
29 June 2020Director's details changed for Mr Peter Biro on 25 June 2020 (2 pages)
30 March 2020Confirmation statement made on 28 March 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (25 pages)
18 September 2019Director's details changed for Mr Peter Biro on 17 September 2019 (2 pages)
19 August 2019Registered office address changed from 56 Marsh Wall London E14 9TP to 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 19 August 2019 (1 page)
3 April 2019Confirmation statement made on 28 March 2019 with updates (4 pages)
12 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
27 July 2017Full accounts made up to 31 December 2016 (23 pages)
27 July 2017Full accounts made up to 31 December 2016 (23 pages)
4 July 2017Appointment of Mr Peter Biro 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)
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page)
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)
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 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (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)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
9 June 2016Full accounts made up to 31 December 2015 (24 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,001
(7 pages)
28 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,001
(7 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
14 July 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Director's details changed for Andrew Galazka on 26 September 2014 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,001
(7 pages)
2 April 2015Director's details changed for Andrew Galazka on 26 September 2014 (2 pages)
2 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,001
(7 pages)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
2 September 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
30 June 2014Register inspection address has been changed from Merck Central Services Hedon Road Hull HU9 5NJ England (1 page)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
30 June 2014Register inspection address has been changed from Merck Central Services Hedon Road Hull HU9 5NJ England (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)
30 June 2014Register(s) moved to registered inspection location (1 page)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,001
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 50,001
(4 pages)
6 August 2013Accounts made up to 31 December 2012 (17 pages)
6 August 2013Accounts made up to 31 December 2012 (17 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 February 2013Appointment of Sandrine Courtheoux Batilliet as a director (2 pages)
21 February 2013Appointment of Sandrine Courtheoux Batilliet as a director (2 pages)
5 November 2012Termination of appointment of Thomas Schuster as a director (1 page)
5 November 2012Termination of appointment of Thomas Schuster as a director (1 page)
5 October 2012Termination of appointment of Sascha Becker as a director (1 page)
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)
5 October 2012Appointment of Mr Stefan Kratzer as a director (2 pages)
12 September 2012Accounts made up to 31 December 2011 (15 pages)
12 September 2012Accounts made up to 31 December 2011 (15 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
20 September 2011Termination of appointment of Heiko Schon as a director (1 page)
20 September 2011Appointment of Mr Thomas Michael Schuster as a director (2 pages)
20 September 2011Termination of appointment of Heiko Schon as a director (1 page)
20 September 2011Appointment of Mr Thomas Michael Schuster as a director (2 pages)
13 July 2011Accounts made up to 31 December 2010 (15 pages)
13 July 2011Accounts made up to 31 December 2010 (15 pages)
19 April 2011Registered office address changed from C/O Merck Serono Europe Ltd Merck Central Services 1301 Hedon Road Hull HU9 5NJ United Kingdom on 19 April 2011 (1 page)
19 April 2011Registered office address changed from C/O Merck Serono Europe Ltd Merck Central Services 1301 Hedon Road Hull HU9 5NJ United Kingdom on 19 April 2011 (1 page)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Register inspection address has been changed from Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX England (1 page)
14 April 2011Register inspection address has been changed from Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX England (1 page)
14 April 2011Registered office address changed from 56 Marsh Wall London E14 9TP England on 14 April 2011 (1 page)
14 April 2011Register(s) moved to registered office address (1 page)
14 April 2011Registered office address changed from 56 Marsh Wall London E14 9TP England on 14 April 2011 (1 page)
23 July 2010Accounts made up to 31 December 2009 (16 pages)
23 July 2010Accounts made up to 31 December 2009 (16 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)
13 May 2010Appointment of Mr Nicholas Guy Fraser as a secretary (1 page)
13 May 2010Termination of appointment of Robert Fairless as a secretary (1 page)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Andrew Galazka on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Heiko Schon on 28 March 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (6 pages)
13 April 2010Director's details changed for Heiko Schon on 28 March 2010 (2 pages)
13 April 2010Director's details changed for Andrew Galazka on 28 March 2010 (2 pages)
20 January 2010Registered office address changed from Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 20 January 2010 (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Register inspection address has been changed (1 page)
20 January 2010Registered office address changed from Bedfont Cross Stanwell Road Feltham Middlesex TW14 8NX on 20 January 2010 (1 page)
2 September 2009Secretary appointed robert andrew bellamy fairless (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 u k LIMITED wiberforce court alfred gelder street hull east yorkshire HU1 1UY (1 page)
27 August 2009Appointment terminated secretary nicholas fraser (1 page)
27 August 2009Registered office changed on 27/08/2009 from c/o merck services u k LIMITED wiberforce court alfred gelder street hull east yorkshire HU1 1UY (1 page)
27 August 2009Appointment terminated secretary nicholas fraser (1 page)
27 July 2009Accounts made up to 31 December 2008 (15 pages)
27 July 2009Accounts made up to 31 December 2008 (15 pages)
4 June 2009Company name changed serono europe LIMITED\certificate issued on 07/06/09 (2 pages)
4 June 2009Company name changed serono europe LIMITED\certificate issued on 07/06/09 (2 pages)
20 May 2009Director appointed sascha becker (2 pages)
20 May 2009Director appointed sascha becker (2 pages)
16 May 2009Appointment terminated director peter gross (1 page)
16 May 2009Appointment terminated director peter gross (1 page)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
3 April 2009Accounts made up to 31 December 2007 (15 pages)
3 April 2009Accounts made up to 31 December 2007 (15 pages)
13 March 2009Appointment terminated director paola ricci (1 page)
13 March 2009Appointment terminated director paola ricci (1 page)
4 March 2009Director appointed andrew galazka (2 pages)
4 March 2009Director appointed andrew galazka (2 pages)
13 January 2009Director appointed heiko schon (2 pages)
13 January 2009Director appointed heiko schon (2 pages)
24 December 2008Appointment terminated director bernhard kirschbaum (1 page)
24 December 2008Appointment terminated director roberto gradnik (1 page)
24 December 2008Appointment terminated director ernst klinger (1 page)
24 December 2008Appointment terminated director andrew galazka (1 page)
24 December 2008Appointment terminated director bernhard kirschbaum (1 page)
24 December 2008Appointment terminated director ernst klinger (1 page)
24 December 2008Appointment terminated director andrew galazka (1 page)
24 December 2008Appointment terminated director roberto gradnik (1 page)
30 July 2008Return made up to 28/03/08; full list of members (5 pages)
30 July 2008Return made up to 28/03/08; full list of members (5 pages)
25 June 2008Director appointed peter pinchas gross (2 pages)
25 June 2008Director appointed peter pinchas gross (2 pages)
23 June 2008Appointment terminated director elmar schnee (1 page)
23 June 2008Appointment terminated director elmar schnee (1 page)
1 April 2008Accounts made up to 31 December 2006 (18 pages)
1 April 2008Accounts made up to 31 December 2006 (18 pages)
20 August 2007Registered office changed on 20/08/07 from: wilberforce court alfred gelder street hull east yorkshire HU1 1UY (1 page)
20 August 2007Registered office changed on 20/08/07 from: wilberforce court alfred gelder street hull east yorkshire HU1 1UY (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
7 August 2007New secretary appointed (1 page)
7 August 2007Secretary resigned (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of debenture register (1 page)
10 July 2007Location of register of members (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Return made up to 28/03/07; full list of members (3 pages)
10 July 2007Location of register of members (1 page)
10 July 2007Registered office changed on 10/07/07 from: 56 marsh wall london E14 9TP (1 page)
10 July 2007Return made up to 28/03/07; full list of members (3 pages)
10 July 2007Registered office changed on 10/07/07 from: 56 marsh wall london E14 9TP (1 page)
10 July 2007Secretary's particulars changed (1 page)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
13 April 2007Director resigned (1 page)
13 April 2007New director appointed (2 pages)
23 January 2007Accounts made up to 31 December 2005 (16 pages)
23 January 2007Accounts made up to 31 December 2005 (16 pages)
5 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2006Return made up to 28/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 November 2005Accounts made up to 31 December 2004 (14 pages)
30 November 2005Accounts made up to 31 December 2004 (14 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2005Return made up to 28/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 November 2004Accounts made up to 31 December 2003 (14 pages)
4 November 2004Accounts made up to 31 December 2003 (14 pages)
11 June 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
11 June 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 11/06/04
(9 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Accounts made up to 31 December 2002 (14 pages)
3 November 2003Accounts made up to 31 December 2002 (14 pages)
15 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 April 2003Auditor's resignation (1 page)
2 April 2003Auditor's resignation (1 page)
8 March 2003New secretary appointed (2 pages)
8 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
3 February 2003Accounts made up to 31 December 2001 (14 pages)
3 February 2003Accounts made up to 31 December 2001 (14 pages)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
2 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 May 2002Return made up to 28/03/02; full list of members (8 pages)
5 May 2002Return made up to 28/03/02; full list of members (8 pages)
6 December 2001Accounts made up to 31 December 2000 (13 pages)
6 December 2001Accounts made up to 31 December 2000 (13 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
13 July 2001Return made up to 28/03/01; full list of members (8 pages)
13 July 2001Return made up to 28/03/01; full list of members (8 pages)
20 April 2001Registered office changed on 20/04/01 from: 24 gilbert street london W1Y 1RJ (1 page)
20 April 2001Registered office changed on 20/04/01 from: 24 gilbert street london W1Y 1RJ (1 page)
23 March 2001Company name changed ares-serono (europe) LTD.\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed ares-serono (europe) LTD.\certificate issued on 23/03/01 (2 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
20 October 2000Accounts made up to 31 December 1999 (14 pages)
20 October 2000Accounts made up to 31 December 1999 (14 pages)
12 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
1 November 1999Accounts made up to 31 December 1998 (15 pages)
1 November 1999Accounts made up to 31 December 1998 (15 pages)
7 April 1999Return made up to 28/03/99; no change of members (6 pages)
7 April 1999Return made up to 28/03/99; no change of members (6 pages)
25 November 1998Auditor's resignation (1 page)
25 November 1998Auditor's resignation (1 page)
11 September 1998Accounts made up to 31 December 1997 (14 pages)
11 September 1998Accounts made up to 31 December 1997 (14 pages)
15 April 1998Return made up to 28/03/98; no change of members (6 pages)
15 April 1998Return made up to 28/03/98; no change of members (6 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
3 November 1997Accounts made up to 31 December 1996 (14 pages)
3 November 1997Accounts made up to 31 December 1996 (14 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
17 June 1997Registered office changed on 17/06/97 from: 112 harley street london W1N 1AF (1 page)
17 June 1997Registered office changed on 17/06/97 from: 112 harley street london W1N 1AF (1 page)
30 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1997Return made up to 28/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 June 1996£ nc 100/50100 06/05/96 (1 page)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1996£ nc 100/50100 06/05/96 (1 page)
17 June 1996Ad 06/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1996Ad 06/05/96--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 April 1996Return made up to 28/03/96; full list of members (6 pages)
23 April 1996Return made up to 28/03/96; full list of members (6 pages)
14 November 1995Registered office changed on 14/11/95 from: 99 bridge road east welwyn garden city hertfordshire AL7 1BG (1 page)
14 November 1995Registered office changed on 14/11/95 from: 99 bridge road east welwyn garden city hertfordshire AL7 1BG (1 page)
30 October 1995Memorandum and Articles of Association (64 pages)
30 October 1995Memorandum and Articles of Association (64 pages)
12 October 1995Company name changed ares trading uk LTD.\certificate issued on 12/10/95 (4 pages)
12 October 1995Company name changed ares trading uk LTD.\certificate issued on 12/10/95 (4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Registered office changed on 19/06/95 from: 160 aldergate street london EC1A 4DD (1 page)
19 June 1995Accounting reference date notified as 31/12 (1 page)
19 June 1995Registered office changed on 19/06/95 from: 160 aldergate street london EC1A 4DD (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995New director appointed (2 pages)
23 May 1995Company name changed intercede 1122 LIMITED\certificate issued on 24/05/95 (4 pages)
23 May 1995Company name changed intercede 1122 LIMITED\certificate issued on 24/05/95 (4 pages)
28 March 1995Incorporation (70 pages)
28 March 1995Incorporation (70 pages)