Advanced company searchLink opens in new window

MERCK SHARP & DOHME (UK) LIMITED

Company number 00233687

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2024 AA Full accounts made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
04 Dec 2023 AP01 Appointment of John Reilly Mcneill as a director on 28 November 2023
29 Nov 2023 TM01 Termination of appointment of Samuel Robert Pygall as a director on 28 November 2023
10 Nov 2023 AA Full accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
01 Oct 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
23 Jun 2022 PSC05 Change of details for Schering-Plough Holdings Limited as a person with significant control on 15 January 2021
03 May 2022 TM02 Termination of appointment of Amy Davies as a secretary on 3 May 2022
02 Feb 2022 AP01 Appointment of Benjamin Paul Lucas as a director on 1 February 2022
01 Feb 2022 TM01 Termination of appointment of David Peacock as a director on 1 February 2022
20 Sep 2021 AP01 Appointment of Samuel Robert Pygall as a director on 14 June 2021
02 Sep 2021 AA Full accounts made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
21 Jun 2021 TM01 Termination of appointment of Simon Nicholson as a director on 14 June 2021
02 Mar 2021 MA Memorandum and Articles of Association
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 5,135,000
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 CAP-SS Solvency Statement dated 05/02/21
17 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Revoke auth capital restrictions / share premium account reduced by £29,783,000 05/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jan 2021 RP04AP01 Second filing for the appointment of David Peacock as a director
02 Dec 2020 AD01 Registered office address changed from 120 Moorgate London EC2Y 9AL United Kingdom to 120 Moorgate London EC2M 6UR on 2 December 2020
30 Nov 2020 TM02 Termination of appointment of Richard Robinski as a secretary on 23 November 2020
30 Nov 2020 AP03 Appointment of Amy Davies as a secretary on 23 November 2020