MSD ONCOLOGY LTD.

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

    Company NameMSD ONCOLOGY LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04364125
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MSD ONCOLOGY LTD.?

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

    Where is MSD ONCOLOGY LTD. located?

    Registered Office Address
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MSD ONCOLOGY LTD.?

    Previous Company Names
    Company NameFromUntil
    MSD-SP LIMITEDJan 31, 2002Jan 31, 2002

    What are the latest accounts for MSD ONCOLOGY LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MSD ONCOLOGY LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Simon Nicholson as a director on Feb 19, 2018

    1 pagesTM01

    Termination of appointment of Louise Jane Houson as a director on Feb 19, 2018

    1 pagesTM01

    Appointment of Martin Ian Rogers as a director on Feb 13, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2018

    RES15

    Confirmation statement made on Jan 31, 2018 with updates

    4 pagesCS01

    Termination of appointment of Gertraud Polz as a director on Jun 23, 2017

    1 pagesTM01

    Appointment of Ebru Can Temucin as a director on Jun 23, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Jan 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of Melissa Leonard as a director on Dec 13, 2016

    1 pagesTM01

    Termination of appointment of Michael Thomas Nally as a director on Dec 13, 2016

    1 pagesTM01

    Appointment of Simon Nicholson as a director on Sep 14, 2016

    2 pagesAP01

    Appointment of Louise Jane Houson as a director on Sep 14, 2016

    2 pagesAP01

    Appointment of Gertraud Polz as a director on Sep 14, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jan 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Appointment of Michael Thomas Nally as a director

    2 pagesAP01

    Termination of appointment of Deepak Khanna as a director

    1 pagesTM01

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2014

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    SH01

    Who are the officers of MSD ONCOLOGY LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSKI, Richard
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Secretary
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    162682440001
    ROGERS, Martin Ian
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomBritishCompany Director243554520001
    TEMUCIN, Ebru Can
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    EnglandTurkishCompany Director236787210001
    DALBY, Marc Charles
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Secretary
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    British29911650006
    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
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    COUTTS, Gordon Boyd, Dr
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    Director
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    BritishGeneral Manager98766340005
    DIVIS, Gregory
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    22 Ellerdale Road
    Hampstead
    NW3 6BB London
    AmericanV P General Manager Schering-P83396170001
    HELLEBO, Olav
    Schering Plough House
    Shires Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    Director
    Schering Plough House
    Shires Park
    AL7 1TW Welwyn Garden City
    Hertfordshire
    NorweiganMd-Gm Pharmaceuticals80341910001
    HOUSON, Louise Jane
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomBritishDirector214425560001
    KHANNA, Deepak Kumar
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomAmericanManaging Director147144740002
    LAWTON, Vincent Michael
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    Director
    18th Floor
    33 Cavendish Square
    W1G 0PW London
    BritishManaging Director34841910002
    LEONARD, Melissa
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomUsaCompany Director183629870001
    MCDOWELL, Mark Andrew Charles
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomBritishChartered Accountant147144780002
    MITRA, Ratnakar
    2e Gloucester Park Apartments
    Ashburn Place Kensington
    SW7 4LL London
    Director
    2e Gloucester Park Apartments
    Ashburn Place Kensington
    SW7 4LL London
    UsaCompany Director96547410001
    NALLY, Michael Thomas
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    United KingdomAmericanGeneral Manager189187360001
    NICHOLSON, Simon
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    EnglandBritishCompany Director193830900001
    POLZ, Gertraud
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    Director
    Hertford Road
    Hoddesdon
    EN11 9BU Hertfordshire
    EnglandAustrianCompany Director205869810001
    ROUND, Christopher
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    Director
    338 Euston Road
    NW1 3BH London
    2nd Floor Regents Place
    BritishManaging Director114424540002
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of MSD ONCOLOGY LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Merck & Co., Inc.
    Galloping Hill Road
    Kenilworth
    NJ 07033 New Jersey
    2000
    United States
    Apr 06, 2016
    Galloping Hill Road
    Kenilworth
    NJ 07033 New Jersey
    2000
    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