London
EC2M 6UR
Director Name | Benjamin Paul Lucas |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | John Reilly McNeill |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Marc Charles Dalby |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Director Of Legal Affairs |
Correspondence Address | 18th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Vincent Michael Lawton |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2006) |
Role | Managing Director |
Correspondence Address | 18th Floor 33 Cavendish Square London W1G 0PW |
Secretary Name | Marc Charles Dalby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2007) |
Role | Company Director |
Correspondence Address | 18th Floor 33 Cavendish Square London W1G 0PW |
Director Name | Christopher Round |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 November 2009) |
Role | Managing Director |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Secretary Name | Kevin Edward McArdle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 June 2011) |
Role | Company Director |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Director Name | Mr Robert Armitage |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(3 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 March 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Regents Place 338 Euston Road London NW1 3BH |
Director Name | Mr Deepak Kumar Khanna |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 November 2009(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Secretary Name | Richard Robinski |
---|---|
Status | Resigned |
Appointed | 28 June 2011(7 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 November 2020) |
Role | Company Director |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Mr Mark Andrew Charles McDowell |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Melissa Leonard |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 December 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Michael Thomas Nally |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Gertraud Polz |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Louise Jane Houson |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertford Road Hoddesdon Hertfordshire EN11 9BU |
Director Name | Simon Nicholson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | David Peacock |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Secretary Name | Amy Davies |
---|---|
Status | Resigned |
Appointed | 23 November 2020(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 May 2022) |
Role | Company Director |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Samuel Robert Pygall |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2021(17 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Moorgate London EC2M 6UR |
Director Name | Serjeants' Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2004(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Website | msd-uk.com |
---|---|
Telephone | 01992 467272 |
Telephone region | Lea Valley |
Registered Address | 120 Moorgate London EC2M 6UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Merck Sharp & Dohme (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 4 weeks from now) |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 June 2022 | Change of details for Merck Sharp & Dohme (Uk) Limited as a person with significant control on 2 December 2020 (2 pages) |
20 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 May 2022 | Termination of appointment of Amy Davies as a secretary on 3 May 2022 (1 page) |
1 February 2022 | Appointment of Benjamin Paul Lucas as a director on 1 February 2022 (2 pages) |
1 February 2022 | Termination of appointment of David Peacock as a director on 1 February 2022 (1 page) |
20 September 2021 | Appointment of Samuel Robert Pygall as a director on 14 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Simon Nicholson as a director on 14 June 2021 (1 page) |
14 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
19 March 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 January 2021 | Second filing for the appointment of David Peacock as a director (3 pages) |
14 January 2021 | Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU to 120 Moorgate London EC2M 6UR on 14 January 2021 (1 page) |
26 November 2020 | Appointment of Amy Davies as a secretary on 23 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of Richard Robinski as a secretary on 23 November 2020 (1 page) |
16 July 2020 | Change of details for Merck Sharp & Dohme (Holdings) Limited as a person with significant control on 23 June 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 March 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
10 December 2019 | Termination of appointment of Louise Jane Houson as a director on 1 October 2019 (1 page) |
20 November 2019 | Appointment of David Peacock as a director on 1 October 2019
|
13 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 September 2018 | Second filing for the appointment of Ebru Can Temucin as a director (6 pages) |
6 August 2018 | Director's details changed for Dr Ebru Can Temucin on 1 July 2017 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
15 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017
|
15 August 2017 | Appointment of Ebru Can Temucin as a director on 23 June 2017 (2 pages) |
15 August 2017 | Termination of appointment of Gertraud Polz as a director on 23 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 May 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Melissa Leonard as a director on 15 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
28 October 2016 | Termination of appointment of Michael Thomas Nally as a director on 30 September 2016 (1 page) |
21 September 2016 | Appointment of Louise Jane Houson as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Gertraud Polz as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Simon Nicholson as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Gertraud Polz as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Simon Nicholson as a director on 12 September 2016 (2 pages) |
21 September 2016 | Appointment of Louise Jane Houson as a director on 12 September 2016 (2 pages) |
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
8 July 2014 | Appointment of Michael Thomas Nally as a director (2 pages) |
8 July 2014 | Termination of appointment of Deepak Khanna as a director (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
9 January 2014 | Second filing of AP01 previously delivered to Companies House
|
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
3 January 2014 | Termination of appointment of Mark Mcdowell as a director (1 page) |
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
13 December 2013 | Appointment of Melissa Schaefer Leonard as a director
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages) |
4 April 2012 | Appointment of Mr Mark Andrew Charles Mcdowell as a director (2 pages) |
3 April 2012 | Termination of appointment of Robert Armitage as a director (1 page) |
3 April 2012 | Termination of appointment of Robert Armitage as a director (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 July 2011 | Appointment of Richard Robinski as a secretary (1 page) |
11 July 2011 | Appointment of Richard Robinski as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kevin Mcardle as a secretary (1 page) |
6 July 2011 | Termination of appointment of Kevin Mcardle as a secretary (1 page) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
12 May 2011 | Director's details changed for Deepak Kumar Khanna on 1 January 2010 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
10 May 2011 | Director's details changed for Deepak Kumar Khanna on 9 May 2011 (2 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Termination of appointment of Christopher Round as a director (1 page) |
15 December 2009 | Termination of appointment of Christopher Round as a director (1 page) |
12 December 2009 | Appointment of Deepak Kumar Khanna as a director (2 pages) |
12 December 2009 | Appointment of Deepak Kumar Khanna as a director (2 pages) |
3 November 2009 | Director's details changed for Robert John Armitage on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert John Armitage on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Robert John Armitage on 1 October 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
7 August 2009 | Return made up to 01/06/09; full list of members (3 pages) |
6 August 2009 | Director's change of particulars / robert armitage / 24/07/2009 (1 page) |
6 August 2009 | Director's change of particulars / robert armitage / 24/07/2009 (1 page) |
2 July 2009 | Director's change of particulars / christopher round / 30/03/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page) |
2 July 2009 | Director's change of particulars / christopher round / 30/03/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / kevin mcardle / 30/03/2009 (1 page) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
19 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
11 June 2008 | Location of register of members (non legible) (1 page) |
11 June 2008 | Location of register of members (non legible) (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
23 July 2007 | New director appointed (1 page) |
23 July 2007 | New director appointed (1 page) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 01/06/07; full list of members (2 pages) |
27 June 2007 | New secretary appointed (1 page) |
27 June 2007 | New secretary appointed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 July 2006 | Director resigned (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | New director appointed (1 page) |
26 July 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
1 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
3 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | New director appointed (3 pages) |
27 October 2004 | New secretary appointed (2 pages) |
18 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 October 2004 | Registered office changed on 18/10/04 from: 21 holborn viaduct london EC1A 2DY (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 October 2004 | Director resigned (1 page) |
18 October 2004 | Director resigned (1 page) |
28 September 2004 | Company name changed 3374TH single member shelf tradi ng company LIMITED\certificate issued on 28/09/04 (2 pages) |
28 September 2004 | Company name changed 3374TH single member shelf tradi ng company LIMITED\certificate issued on 28/09/04 (2 pages) |
1 June 2004 | Incorporation (22 pages) |
1 June 2004 | Incorporation (22 pages) |