MSD R&D INNOVATION CENTRE LIMITED
Overview
| Company Name | MSD R&D INNOVATION CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00955192 |
| 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 MSD R&D INNOVATION CENTRE LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is MSD R&D INNOVATION CENTRE LIMITED located?
| Registered Office Address | 120 Moorgate EC2M 6UR London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MSD R&D INNOVATION CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MSD R&D INNOVATION CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Sep 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 20, 2025 |
| Overdue | No |
What are the latest filings for MSD R&D INNOVATION CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||
Confirmation statement made on Sep 20, 2025 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Sep 20, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Dr Jill Caroline Richardson as a director on Oct 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Craig Moran as a director on Oct 06, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Sep 20, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Change of details for Merck & Co., Inc. as a person with significant control on May 01, 2022 | 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 | ||
Confirmation statement made on Sep 20, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Michael Craig Moran as a director on Jul 06, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||
Termination of appointment of Simon Nicholson as a director on Jul 06, 2021 | 1 pages | TM01 | ||
Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU to 120 Moorgate London EC2M 6UR on Jan 14, 2021 | 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 | ||
Confirmation statement made on Sep 20, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Termination of appointment of Louise Jane Houson as a director on Oct 01, 2019 | 1 pages | TM01 | ||
Who are the officers of MSD R&D INNOVATION CENTRE 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 | 292019980001 | |||||
| RICHARDSON, Jill Caroline, Dr | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 315059990001 | |||||
| TEMUCIN, Ebru Can | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | Turkish | 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 | 276982840001 | |||||||
| MCARDLE, Kevin Edward | Secretary | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | 121972820003 | ||||||
| ROBINSKI, Richard | Secretary | EN11 9BU Hoddesdon Hertford Road Hertfordshire England | 161361950001 | |||||||
| ANSTICE, David Westbrook | Director | 5280 Militia Hill Road Plymouth Meeting 19462 Pennsylvania U S A | Australian | 34841900001 | ||||||
| ARMITAGE, Robert | Director | Euston Road NW1 3BH London 2nd Floor Regents Place 338 United Kingdom | England | British | 37333000001 | |||||
| ARMITAGE, Robert John | Director | 18th Floor 33 Cavendish Square W1G OPW London | United Kingdom | British | 37333000002 | |||||
| BELL, Graeme | Director | Floor Regents Place Euston Road NW1 3BH London 2nd United Kingdom | Usa | British | 140470310001 | |||||
| BOUSFIELD, Keith | Director | Charles E. Frosst (U.K.) Limited Hertford Road EN11 9BU Hoddesdon Hertfordshire | United Kingdom | British | 168192030001 | |||||
| CLIFFE, Christopher Frederick | Director | Delamere Cutlers Green Thaxted CM6 2P2 Dunmow Essex | British | 15195120001 | ||||||
| HOUSON, Louise Jane | Director | EN11 9BU Hoddesdon Hertford Road Hertfordshire | United Kingdom | British | 214425560001 | |||||
| JACKSON, James Russell | Director | 18th Floor 33 Cavendish Square W1G 0PW London | American | 74153660001 | ||||||
| KHANNA, Deepak Kumar | Director | Charles E. Frosst (U.K.) Limited Hertford Road EN11 9BU Hoddesdon Hertfordshire | United Kingdom | American | 147144740002 | |||||
| KLIMCZAK, Steven Robert | Director | 189 Highland Avenue Montslair Newjersey 07042 Usa | American | 70343440001 | ||||||
| LAWTON, Vincent Michael | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | 34841910002 | ||||||
| LEONARD, Melissa | Director | EN11 9BU Hoddesdon Hertford Road Hertfordshire England | United Kingdom | Usa | 183629870001 | |||||
| LEWENT, Judy Carol | Director | 18 Floor 33 Cavendish Square W1G 0PW London | American | 37446610002 | ||||||
| LITCHFIELD, Caroline Ann | Director | 18th Floor 33 Cavendish Square W1G 0PW London | British | 52693220002 | ||||||
| MCDOWELL, Mark Andrew Charles | Director | Charles E. Frosst (U.K.) Limited Hertford Road EN11 9BU Hoddesdon Hertfordshire | United Kingdom | British | 147144780001 | |||||
| MORAN, Michael Craig | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 287448970001 | |||||
| NALLY, Michael Thomas | Director | EN11 9BU Hoddesdon Hertford Road Hertfordshire England | United Kingdom | American | 189188890001 | |||||
| NICHOLSON, Simon | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | British | 193830900001 | |||||
| PEACOCK, David | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 264631380001 | |||||
| POLZ, Gertraud | Director | EN11 9BU Hoddesdon Hertford Road Hertfordshire | England | Austrian | 205869810001 | |||||
| ROUND, Christopher | Director | 338 Euston Road NW1 3BH London 2nd Floor Regents Place | British | 114424540002 | ||||||
| SPIEGEL, Francis Herman | Director | 4 Jeffrey Court FOREIGN Lebanon New Jersey Usa | American | 31082960001 | ||||||
| WHITE, Katherine Elizabeth | Director | EN11 9BU Hoddesdon Hertford Road Hertfordshire England | United Kingdom | British | 193827550001 |
Who are the persons with significant control of MSD R&D INNOVATION CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Merck & Co., Inc. | Apr 06, 2016 | East Lincoln Ave. P.O. Box 2000 NJ 07065 Rahway 126 United States | 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