SCHERING-PLOUGH HOLDINGS LIMITED
Overview
| Company Name | SCHERING-PLOUGH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02297208 |
| 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 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 Address | No |
What were the previous names of SCHERING-PLOUGH HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHERING-PLOUGH UK LIMITED | May 05, 1989 | May 05, 1989 |
| DASHTAG LIMITED | Sep 15, 1988 | Sep 15, 1988 |
What are the latest accounts for SCHERING-PLOUGH HOLDINGS 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 SCHERING-PLOUGH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 14, 2025 |
| Overdue | No |
What are the latest filings for SCHERING-PLOUGH HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 14, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ebru Can Temucin on Aug 16, 2018 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2023 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 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 22 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 Dec 14, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Samuel Robert Pygall as a director on Jun 14, 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 Jun 14, 2021 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Feb 17, 2021
| 3 pages | SH19 | ||||||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SCHERING-PLOUGH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAN TEMUCIN, Ebru | Director | Hertford Road EN11 9BU Hoddesdon Hertfordshire United Kingdom | England | Turkish | 236787210012 | |||||
| LUCAS, Benjamin Paul | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 292019980001 | |||||
| MCNEILL, John Reilly | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 316653470001 | |||||
| DAVIES, Amy | Secretary | Moorgate EC2M 6UR London 120 United Kingdom | 276984490001 | |||||||
| MAGUIRE, James | Secretary | 1095 Morris Avenue Union New Jersey 07083 United States | American | 66716770004 | ||||||
| MONNET, Dominique Pierre | Secretary | 2 Pine Ridge London Road AL1 1JE St Albans Hertfordshire | French | 60912370001 | ||||||
| NORFOLK, Howard William | Secretary | 7 Pinecrest Oaklands AL6 0EQ Welwyn Hertfordshire | British | 5912650002 | ||||||
| PAGE, Nicola Ann | Secretary | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | British | 116627140001 | ||||||
| ROBINSKI, Richard | Secretary | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | British | 153575840001 | ||||||
| SANDLER, Kara Ann | Secretary | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | British | 117238130001 | ||||||
| AHMAD, Haseeb | Director | Schering-Plough House Falcon Way, Shire Park, AL7 1TW Welwyn Garden City Herts. | United Kingdom | British | 153507610002 | |||||
| BOUSFIELD, Keith | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | British | 168192200001 | |||||
| CORK, Anthony John | Director | The Lodge Station Road Haddenham CB6 3XD Ely Cambs | British | 5912670001 | ||||||
| COUTTS, Gordon | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | British | 98766340002 | ||||||
| DIVIS, Gregory | Director | 22 Ellerdale Road Hampstead NW3 6BB London | American | 83396170001 | ||||||
| EHREN, Stijn Michiel | Director | Falcon Way AL7 1TW Welwyn Garden City 3 Hertfordshire | Netherlands | Dutch | 153623050001 | |||||
| HELLEBO, Olav | Director | 2 Hurst Close Hampstead NW11 6JJ London | Norwegian | 74391500001 | ||||||
| HILADO, Maria Teresa | Director | Falcon Way AL7 1TW Welwyn Garden City 3 Hertfordshire | United States | 134410970001 | ||||||
| HOUSON, Louise Jane | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | British | 214425560001 | |||||
| ISKENDERIAN, Apet Georges | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | Belgian | 95137960002 | ||||||
| KHANNA, Deepak Kumar | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | American | 147144740002 | |||||
| KOEHLER, Steven Hubrig | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | Usa | American | 159887950001 | |||||
| LA ROSA, Joseph John | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | American | 116748290001 | ||||||
| LEONARD, Melissa | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | Usa | 183629870001 | |||||
| MAGUIRE, James | Director | 1095 Morris Avenue Union New Jersey 07083 United States | American | 66716770004 | ||||||
| MARTIN, Peter | Director | Martins The Green Potton End HP4 2QQ Berkhamsted Hertfordshire | British | 34265140002 | ||||||
| MCDOWELL, Mark Andrew Charles | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire England | United Kingdom | British | 147144780001 | |||||
| MITRA, Ratnakar | Director | 8 Independence Court FOREIGN Madison New Jersey Usa | American | 94765020001 | ||||||
| MONNET, Dominique Pierre | Director | 2 Pine Ridge London Road AL1 1JE St Albans Hertfordshire | French | 60912370001 | ||||||
| MOORE, Ernest Kevin | Director | 3 Falcon Way AL7 1TW Welwyn Garden City Hertfordshire | American | 116627230001 | ||||||
| NALLY, Michael Thomas | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | United Kingdom | American | 189187360001 | |||||
| NICHOLSON, Simon | Director | Moorgate EC2M 6UR London 120 United Kingdom | England | British | 193830900001 | |||||
| NORFOLK, Howard William | Director | 7 Pinecrest Oaklands AL6 0EQ Welwyn Hertfordshire | British | 5912650002 | ||||||
| PEACOCK, David | Director | Moorgate EC2M 6UR London 120 United Kingdom | United Kingdom | British | 264631380001 | |||||
| POLZ, Gertraud | Director | Hertford Road EN11 9BU Hoddesdon West Hill Hertfordshire | England | Austrian | 205869810001 |
Who are the persons with significant control of SCHERING-PLOUGH HOLDINGS 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