SCHERING-PLOUGH HOLDINGS LIMITED

SCHERING-PLOUGH HOLDINGS LIMITED

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

    Company NameSCHERING-PLOUGH HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02297208
    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 SCHERING-PLOUGH HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SCHERING-PLOUGH HOLDINGS LIMITED located?

    Registered Office Address
    120 Moorgate
    EC2M 6UR London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SCHERING-PLOUGH HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHERING-PLOUGH UK LIMITEDMay 05, 1989May 05, 1989
    DASHTAG LIMITEDSep 15, 1988Sep 15, 1988

    What are the latest accounts for SCHERING-PLOUGH HOLDINGS 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 SCHERING-PLOUGH HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2026
    Next Confirmation Statement DueDec 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2025
    OverdueNo

    What are the latest filings for SCHERING-PLOUGH HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 14, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ebru Can Temucin on Aug 16, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Appointment of John Reilly Mcneill as a director on Nov 28, 2023

    2 pagesAP01

    Termination of appointment of Samuel Robert Pygall as a director on Nov 28, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 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 Dec 14, 2021 with updates

    4 pagesCS01

    Appointment of Samuel Robert Pygall as a director on Jun 14, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Termination of appointment of Simon Nicholson as a director on Jun 14, 2021

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Revoke auth capital restriction / that the share premium account be reduced by £200,000,000. 05/02/2021
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Feb 17, 2021

    • Capital: GBP 500,002
    3 pagesSH19

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Who are the officers of SCHERING-PLOUGH HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAN TEMUCIN, Ebru
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    United Kingdom
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    Hertfordshire
    United Kingdom
    EnglandTurkish236787210012
    LUCAS, Benjamin Paul
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish292019980001
    MCNEILL, John Reilly
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish316653470001
    DAVIES, Amy
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Secretary
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    276984490001
    MAGUIRE, James
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    Secretary
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    American66716770004
    MONNET, Dominique Pierre
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    Secretary
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    French60912370001
    NORFOLK, Howard William
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    Secretary
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    British5912650002
    PAGE, Nicola Ann
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Secretary
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    British116627140001
    ROBINSKI, Richard
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    Secretary
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    British153575840001
    SANDLER, Kara Ann
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Secretary
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    British117238130001
    AHMAD, Haseeb
    Schering-Plough House
    Falcon Way, Shire Park,
    AL7 1TW Welwyn Garden City
    Herts.
    Director
    Schering-Plough House
    Falcon Way, Shire Park,
    AL7 1TW Welwyn Garden City
    Herts.
    United KingdomBritish153507610002
    BOUSFIELD, Keith
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    United KingdomBritish168192200001
    CORK, Anthony John
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambs
    Director
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambs
    British5912670001
    COUTTS, Gordon
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    British98766340002
    DIVIS, Gregory
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    American83396170001
    EHREN, Stijn Michiel
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    Director
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    NetherlandsDutch153623050001
    HELLEBO, Olav
    2 Hurst Close
    Hampstead
    NW11 6JJ London
    Director
    2 Hurst Close
    Hampstead
    NW11 6JJ London
    Norwegian74391500001
    HILADO, Maria Teresa
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    Director
    Falcon Way
    AL7 1TW Welwyn Garden City
    3
    Hertfordshire
    United States134410970001
    HOUSON, Louise Jane
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    United KingdomBritish214425560001
    ISKENDERIAN, Apet Georges
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Belgian95137960002
    KHANNA, Deepak Kumar
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    United KingdomAmerican147144740002
    KOEHLER, Steven Hubrig
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    UsaAmerican159887950001
    LA ROSA, Joseph John
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    American116748290001
    LEONARD, Melissa
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    United KingdomUsa183629870001
    MAGUIRE, James
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    Director
    1095 Morris Avenue
    Union
    New Jersey 07083
    United States
    American66716770004
    MARTIN, Peter
    Martins The Green
    Potton End
    HP4 2QQ Berkhamsted
    Hertfordshire
    Director
    Martins The Green
    Potton End
    HP4 2QQ Berkhamsted
    Hertfordshire
    British34265140002
    MCDOWELL, Mark Andrew Charles
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    England
    United KingdomBritish147144780001
    MITRA, Ratnakar
    8 Independence Court
    FOREIGN Madison
    New Jersey
    Usa
    Director
    8 Independence Court
    FOREIGN Madison
    New Jersey
    Usa
    American94765020001
    MONNET, Dominique Pierre
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    Director
    2 Pine Ridge
    London Road
    AL1 1JE St Albans
    Hertfordshire
    French60912370001
    MOORE, Ernest Kevin
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    3 Falcon Way
    AL7 1TW Welwyn Garden City
    Hertfordshire
    American116627230001
    NALLY, Michael Thomas
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    United KingdomAmerican189187360001
    NICHOLSON, Simon
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    EnglandBritish193830900001
    NORFOLK, Howard William
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    Director
    7 Pinecrest
    Oaklands
    AL6 0EQ Welwyn
    Hertfordshire
    British5912650002
    PEACOCK, David
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    Director
    Moorgate
    EC2M 6UR London
    120
    United Kingdom
    United KingdomBritish264631380001
    POLZ, Gertraud
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    Director
    Hertford Road
    EN11 9BU Hoddesdon
    West Hill
    Hertfordshire
    EnglandAustrian205869810001

    Who are the persons with significant control of SCHERING-PLOUGH HOLDINGS 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