Company NameMerck Investments Limited
DirectorsPeter Biro and Doina Ionescu
Company StatusActive
Company Number04083127
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Biro
Date of BirthJune 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleUs Certified Public Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameDr Doina Ionescu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(19 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Secretary NameA G Secretarial Limited (Corporation)
StatusCurrent
Appointed01 May 2014(13 years, 7 months after company formation)
Appointment Duration9 years, 12 months
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameYves Charpentier
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2000(1 week, 1 day after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 September 2001)
RoleCompany Director
Correspondence Address9 Lansdowne Walk
London
W11 3LN
Director NameJohn Gerald McGough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2004)
RoleCompany Director
Correspondence Address4 Saint Johns Close
Rownhams
Southampton
Hampshire
SO16 8JW
Secretary NameJohn Raymond Vass
NationalityBritish
StatusResigned
Appointed06 October 2000(1 week, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 26 April 2004)
RoleSecretary
Correspondence Address8 West Street The Old Vicarage
Kingston
Corfe Castle
Dorset
BH20 5HD
Director NameDr Soeren Hermansson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed01 October 2001(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 18 July 2006)
RoleCompany Director
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Director NameJames Kempe Clarke
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2006)
RoleAccountant
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Secretary NameJames Kempe Clarke
NationalityBritish
StatusResigned
Appointed26 April 2004(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2006)
RoleAccountant
Correspondence AddressHarrier House
High Street
West Drayton
Middlesex
UB7 7QG
Secretary NameNicholas Guy Fraser
NationalityBritish
StatusResigned
Appointed07 July 2006(5 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameGavin Maxwell Manson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2006(6 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address1 St Andrew Street
Beverley
North Humberside
HU17 0NS
Director NameNicholas Guy Fraser
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSouthfield House
15 New Road
Hornsea
East Yorkshire
HU18 1PG
Director NameSascha Becker
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2009(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr Stefan Kratzer
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMr David Garmon-Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(13 years, 9 months after company formation)
Appointment Duration11 months (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameDavid Richard Jeans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2015(14 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2017)
RoleManaging Director, Life Science Industry
Country of ResidenceUnited Kingdom
Correspondence AddressBoulevard Industrial Park Padge Road
Beeston
Nottingham
NG9 2JR
Director NameElisabeth Prchla
Date of BirthMay 1964 (Born 60 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2018)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBedfont Cross Stanwell Road
Feltham
Middlesex
TW14 8NX
Director NameMary Elizabeth Henderson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed01 September 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address5 New Square
Bedfont Lakes Business Park
Feltham
TW14 8HA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

5.5m at £1Merck Holding Gmbh
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 Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

6 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
24 July 2017Termination of appointment of David Richard Jeans as a director on 30 June 2017 (1 page)
24 July 2017Appointment of Elisabeth Prchla as a director on 1 July 2017 (2 pages)
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017 (1 page)
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017 (2 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017 (1 page)
22 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 5,501,775
(6 pages)
17 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
22 June 2015Appointment of David Richard Jeans as a director on 19 June 2015 (2 pages)
17 June 2015Termination of appointment of David Garmon-Jones as a director on 12 June 2015 (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)
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 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 5,501,775
(6 pages)
3 September 2014Appointment of Mr David Garmon-Jones as a director on 16 July 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 July 2014Termination of appointment of Nicholas Guy Fraser as a director on 30 June 2014 (1 page)
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014 (1 page)
1 July 2014Register(s) moved to registered inspection location (1 page)
30 June 2014Appointment of A G Secretarial Limited as a secretary (2 pages)
30 June 2014Register inspection address has been changed (1 page)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 5,501,775
(4 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
7 September 2012Appointment of Mr Stefan Kratzer as a director (2 pages)
7 September 2012Termination of appointment of Sascha Becker as a director (1 page)
16 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
19 October 2010Registered office address changed from Merck Services U.K. Limited 1301 Hedon Road Hull HU9 5NJ on 19 October 2010 (1 page)
19 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
15 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 July 2010Registered office address changed from C/O Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from C/O Merck Services Uk Limited Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 6 July 2010 (1 page)
22 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
16 October 2009Termination of appointment of Gavin Manson as a director (1 page)
20 May 2009Director appointed sascha becker (2 pages)
16 May 2009Appointment terminate, director gross logged form (1 page)
6 March 2009Director appointed nicholas guy fraser (2 pages)
25 February 2009Full accounts made up to 31 December 2007 (12 pages)
13 November 2008Return made up to 28/09/08; full list of members (3 pages)
5 June 2008Full accounts made up to 31 December 2006 (12 pages)
22 April 2008Full accounts made up to 31 December 2005 (12 pages)
22 January 2008Full accounts made up to 31 December 2004 (12 pages)
8 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 December 2006New director appointed (1 page)
15 December 2006Director resigned (1 page)
1 November 2006Return made up to 28/09/06; full list of members (6 pages)
26 July 2006Director resigned (1 page)
26 July 2006Registered office changed on 26/07/06 from: harrier house high street west drayton middlesex UB7 7QG (1 page)
21 July 2006New secretary appointed (2 pages)
21 July 2006Secretary resigned (1 page)
14 November 2005Return made up to 28/09/05; full list of members (7 pages)
24 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 September 2005Registered office changed on 15/09/05 from: merck house poole dorset BH15 1TD (1 page)
3 November 2004Full accounts made up to 31 December 2003 (9 pages)
2 November 2004Return made up to 28/09/04; full list of members (7 pages)
8 July 2004New secretary appointed;new director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 October 2002Return made up to 28/09/02; full list of members (7 pages)
29 July 2002Full accounts made up to 31 December 2001 (9 pages)
28 June 2002Auditor's resignation (2 pages)
2 November 2001New director appointed (2 pages)
26 October 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
24 October 2001Director resigned (1 page)
28 November 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
14 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 November 2000Ad 24/10/00--------- £ si 5501774@1=5501774 £ ic 1/5501775 (2 pages)
14 November 2000£ nc 1000/5501775 23/10/00 (1 page)
25 October 2000Director resigned (1 page)
25 October 2000Secretary resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Registered office changed on 18/10/00 from: merck LTD merck house, seldown lane poole dorset BH15 1TD (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
28 September 2000Incorporation (19 pages)