MERCK SHARP & DOHME (UK) LIMITED
Overview
Company Name | MERCK SHARP & DOHME (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00233687 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MERCK SHARP & DOHME (UK) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MERCK SHARP & DOHME (UK) LIMITED located?
Registered Office Address | 120 Moorgate EC2M 6UR London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MERCK SHARP & DOHME (UK) LIMITED?
Company Name | From | Until |
---|---|---|
MERCK SHARP & DOHME (HOLDINGS) LIMITED | Sep 29, 1928 | Sep 29, 1928 |
What are the latest accounts for MERCK SHARP & DOHME (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MERCK SHARP & DOHME (UK) LIMITED?
Last Confirmation Statement Made Up To | Jul 15, 2025 |
---|---|
Next Confirmation Statement Due | Jul 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 15, 2024 |
Overdue | No |
What are the latest filings for MERCK SHARP & DOHME (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 51 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 15, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of John Reilly Mcneill as a director on Nov 28, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Samuel Robert Pygall as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 15, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Schering-Plough Holdings Limited as a person with significant control on Jan 15, 2021 | 2 pages | PSC05 | ||||||||||||||||||
Termination of appointment of Amy Davies as a secretary on May 03, 2022 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Benjamin Paul Lucas as a director on Feb 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of David Peacock as a director on Feb 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Samuel Robert Pygall as a director on Jun 14, 2021 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 277 pages | AA | ||||||||||||||||||
Confirmation statement made on Jul 15, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Simon Nicholson as a director on Jun 14, 2021 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Statement of capital on Feb 17, 2021
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing for the appointment of David Peacock as a director | 3 pages | RP04AP01 | ||||||||||||||||||
Registered office address changed from 120 Moorgate London EC2Y 9AL United Kingdom to 120 Moorgate London EC2M 6UR on Dec 02, 2020 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Richard Robinski as a secretary on Nov 23, 2020 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Amy Davies as a secretary on Nov 23, 2020 | 2 pages | AP03 | ||||||||||||||||||
Who are the officers of MERCK SHARP & DOHME (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUCAS, Benjamin Paul | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | Company Director | 292019980001 | ||||
MCNEILL, John Reilly | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | Company Director | 316653470001 | ||||
TEMUCIN, Ebru Can | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | Turkish | None | 236787210001 | ||||
DALBY, Marc Charles | Secretary | 18th Floor 33 Cavendish Square W1G 0PW London | British | 29911650006 | ||||||
DAVIES, Amy | Secretary | Moorgate EC2M 6UR London 120 United Kingdom | 277094820001 | |||||||
FADDEN, Kathleen | Secretary | 30 Harris Street Walthamstow E17 8EQ London | British | 13722700001 | ||||||
MCARDLE, Kevin Edward | Secretary | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | 121972820003 | ||||||
ROBINSKI, Richard | Secretary | Moorgate EC2Y 9AL London 120 United Kingdom | 161361970001 | |||||||
ANSTICE, David Westbrook | Director | 5280 Militia Hill Road Plymouth Meeting 19462 Pennsylvania U S A | Australian | Senior Vice President Europe | 34841900001 | |||||
ARMITAGE, Robert | Director | Floor Regents Place 338 Euston Road NW1 3BH London 2nd United Kingdom | England | British | Chartered Accountant | 37333000001 | ||||
ARMITAGE, Robert John | Director | 18th Floor 33 Cavendish Square W1G OPW London | United Kingdom | British | Chartered Accountant | 37333000002 | ||||
BELL, Graeme | Director | Floor Regents Place 338 Euston Road NW1 3BH London 2nd United Kingdom | Usa | British | Accountant | 140470310001 | ||||
BOUSFIELD, Keith | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Company Director | 168192030001 | ||||
BREWER, Melvyn Frederick | Director | Brook House SG9 0BE Anstey Hertfordshire | British | Director | 54419480001 | |||||
CLIFFE, Christopher Frederick | Director | Delamere Cutlers Green Thaxted CM6 2P2 Dunmow Essex | British | Finance Director | 15195120001 | |||||
DALBY, Marc Charles | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | Director Of Legal Affairs | 29911650006 | |||||
GENGOS, Diana Helen | Director | 53 Dorchester Way Basking Ridge FOREIGN New Jersey Nj 07920 America | Australian | Assistant Treasurer | 74688380001 | |||||
GOGGIN, Myron Gregory | Director | 39 Tempe Wick Road Mendham 07945 New Jersey Usa | American | Business Executive | 15195100001 | |||||
HOUSON, Louise Jane | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Director | 214425560001 | ||||
JACKSON, James Russell | Director | 18th Floor 33 Cavendish Square W1G 0PW London | American | Finance Director | 74153660001 | |||||
KHANNA, Deepak Kumar | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | American | Managing Director | 147144740002 | ||||
KLIMCZAK, Steven Robert | Director | 189 Highland Avenue Montslair Newjersey 07042 Usa | American | Corporate Finance | 70343440001 | |||||
LANE, Richard John | Director | 5584 Lower Mountain Road FOREIGN New Hope Pennsylvania 18933 Usa | American | Senior Vice President | 14045240001 | |||||
LAWTON, Vincent Michael | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | Managing Director | 34841910002 | |||||
LEONARD, Melissa | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | Usa | Company Director | 183629870001 | ||||
LITCHFIELD, Caroline Ann | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | Finance Director | 52693220002 | |||||
MCDONOUGH, Mark Edward | Director | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | United States | Assistant Treasurer | 96695650003 | |||||
MCDOWELL, Mark Andrew Charles | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | British | Chartered Accountant | 147144780001 | ||||
NALLY, Michael Thomas | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | United Kingdom | American | General Manager | 189187360001 | ||||
NICHOLSON, Simon | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | British | Company Director | 193830900001 | ||||
PEACOCK, David | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | Company Director | 264631380001 | ||||
POLZ, Gertraud | Director | Hertford Road Hoddesdon EN11 9BU Hertfordshire | England | Austrian | Company Director | 205869810001 | ||||
PYGALL, Samuel Robert | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | British | Company Director | 287445100001 | ||||
ROLL LORD OF IPSDEN, Eric, The Rt Hon | Director | D2 Albany Piccadilly W1V 9RG London | British | President Sg Warburg Group Plc | 22549670001 | |||||
ROUND, Christopher | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | Managing Director | 114424540001 |
Who are the persons with significant control of MERCK SHARP & DOHME (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schering-Plough Holdings Limited | Apr 06, 2016 | Moorgate EC2M 6UR London 120 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0