MSD R&D INNOVATION CENTRE LIMITED

MSD R&D INNOVATION CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMSD R&D INNOVATION CENTRE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00955192
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for MSD R&D INNOVATION CENTRE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MSD R&D INNOVATION CENTRE LIMITED?

    Last Confirmation Statement Made Up ToSep 20, 2026
    Next Confirmation Statement DueOct 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 20, 2025
    OverdueNo

    What are the latest filings for MSD R&D INNOVATION CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Sep 20, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 4
    3 pagesSH01

    Confirmation statement made on Sep 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Dr Jill Caroline Richardson as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Michael Craig Moran as a director on Oct 06, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Sep 20, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Change of details for Merck & Co., Inc. as a person with significant control on May 01, 2022

    2 pagesPSC05

    Termination of appointment of Amy Davies as a secretary on May 03, 2022

    1 pagesTM02

    Appointment of Benjamin Paul Lucas as a director on Feb 01, 2022

    2 pagesAP01

    Termination of appointment of David Peacock as a director on Feb 01, 2022

    1 pagesTM01

    Confirmation statement made on Sep 20, 2021 with no updates

    3 pagesCS01

    Appointment of Michael Craig Moran as a director on Jul 06, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Simon Nicholson as a director on Jul 06, 2021

    1 pagesTM01

    Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU to 120 Moorgate London EC2M 6UR on Jan 14, 2021

    1 pagesAD01

    Termination of appointment of Richard Robinski as a secretary on Nov 23, 2020

    1 pagesTM02

    Appointment of Amy Davies as a secretary on Nov 23, 2020

    2 pagesAP03

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    22 pagesAA

    Termination of appointment of Louise Jane Houson as a director on Oct 01, 2019

    1 pagesTM01

    Who are the officers of MSD R&D INNOVATION CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCAS, Benjamin Paul
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish292019980001
    RICHARDSON, Jill Caroline, Dr
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish315059990001
    TEMUCIN, Ebru Can
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    EnglandTurkish236787210001
    DALBY, Marc Charles
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Secretary
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    British29911650006
    DAVIES, Amy
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Secretary
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    276982840001
    MCARDLE, Kevin Edward
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    Secretary
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    British121972820003
    ROBINSKI, Richard
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    Secretary
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    161361950001
    ANSTICE, David Westbrook
    5280 Militia Hill Road
    Plymouth Meeting
    19462 Pennsylvania
    U S A
    Director
    5280 Militia Hill Road
    Plymouth Meeting
    19462 Pennsylvania
    U S A
    Australian34841900001
    ARMITAGE, Robert
    Euston Road
    NW1 3BH London
    2nd Floor Regents Place 338
    United Kingdom
    Director
    Euston Road
    NW1 3BH London
    2nd Floor Regents Place 338
    United Kingdom
    EnglandBritish37333000001
    ARMITAGE, Robert John
    18th Floor
    33 Cavendish Square
    W1G OPW London
    Director
    18th Floor
    33 Cavendish Square
    W1G OPW London
    United KingdomBritish37333000002
    BELL, Graeme
    Floor
    Regents Place Euston Road
    NW1 3BH London
    2nd
    United Kingdom
    Director
    Floor
    Regents Place Euston Road
    NW1 3BH London
    2nd
    United Kingdom
    UsaBritish140470310001
    BOUSFIELD, Keith
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    Director
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    United KingdomBritish168192030001
    CLIFFE, Christopher Frederick
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    Director
    Delamere Cutlers Green
    Thaxted
    CM6 2P2 Dunmow
    Essex
    British15195120001
    HOUSON, Louise Jane
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    Director
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    United KingdomBritish214425560001
    JACKSON, James Russell
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Director
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    American74153660001
    KHANNA, Deepak Kumar
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    Director
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    United KingdomAmerican147144740002
    KLIMCZAK, Steven Robert
    189 Highland Avenue
    Montslair
    Newjersey 07042
    Usa
    Director
    189 Highland Avenue
    Montslair
    Newjersey 07042
    Usa
    American70343440001
    LAWTON, Vincent Michael
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Director
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    British34841910002
    LEONARD, Melissa
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    Director
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    United KingdomUsa183629870001
    LEWENT, Judy Carol
    18 Floor
    33 Cavendish Square
    W1G 0PW London
    Director
    18 Floor
    33 Cavendish Square
    W1G 0PW London
    American37446610002
    LITCHFIELD, Caroline Ann
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Director
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    British52693220002
    MCDOWELL, Mark Andrew Charles
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    Director
    Charles E. Frosst (U.K.) Limited
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    United KingdomBritish147144780001
    MORAN, Michael Craig
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish287448970001
    NALLY, Michael Thomas
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    Director
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    United KingdomAmerican189188890001
    NICHOLSON, Simon
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    EnglandBritish193830900001
    PEACOCK, David
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish264631380001
    POLZ, Gertraud
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    Director
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    EnglandAustrian205869810001
    ROUND, Christopher
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    Director
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    British114424540002
    SPIEGEL, Francis Herman
    4 Jeffrey Court
    FOREIGN Lebanon
    New Jersey
    Usa
    Director
    4 Jeffrey Court
    FOREIGN Lebanon
    New Jersey
    Usa
    American31082960001
    WHITE, Katherine Elizabeth
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    Director
    EN11 9BU Hoddesdon
    Hertford Road
    Hertfordshire
    England
    United KingdomBritish193827550001

    Who are the persons with significant control of MSD R&D INNOVATION CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merck & Co., Inc.
    East Lincoln Ave.
    P.O. Box 2000
    NJ 07065 Rahway
    126
    United States
    Apr 06, 2016
    East Lincoln Ave.
    P.O. Box 2000
    NJ 07065 Rahway
    126
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityState Of New Jersey
    Place RegisteredBusiness Register - New Jersey Division Of Revenue
    Registration Number7954-6100-00
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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