About

Registered Number: 02866198
Date of Incorporation: 21/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

 

Having been setup in 1993, Merck Sharp & Dohme Finance Europe Ltd has its registered office in Hertfordshire, it's status is listed as "Active". The companies directors are Robinski, Richard, Hobbs, Michael, Robinski, Richard, Amin, Muhammad, Atieh, Michael Gerard, Dorsa, Caroline, Kearney, John, Watson, Anthony Robert. We don't currently know the number of employees at Merck Sharp & Dohme Finance Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Michael 31 January 2013 - 1
ROBINSKI, Richard 21 July 2014 - 1
AMIN, Muhammad 31 January 2013 18 June 2014 1
ATIEH, Michael Gerard 29 November 1993 04 November 1994 1
DORSA, Caroline 04 November 1994 01 February 2007 1
KEARNEY, John 29 November 1993 01 April 1997 1
WATSON, Anthony Robert 21 October 1993 31 January 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSKI, Richard 28 June 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 04 November 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 04 October 2018
RP04AP01 - N/A 21 September 2018
CH01 - Change of particulars for director 06 August 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 15 August 2017
TM01 - Termination of appointment of director 15 August 2017
CS01 - N/A 01 November 2016
TM01 - Termination of appointment of director 25 October 2016
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 16 September 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 05 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 22 October 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 20 June 2014
AA - Annual Accounts 16 May 2014
AP01 - Appointment of director 28 January 2014
TM01 - Termination of appointment of director 03 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 09 September 2013
AP01 - Appointment of director 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 31 January 2013
AP01 - Appointment of director 31 January 2013
TM01 - Termination of appointment of director 31 January 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 06 September 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 17 November 2011
AP03 - Appointment of secretary 11 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
SH01 - Return of Allotment of shares 14 June 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
AA - Annual Accounts 07 October 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 08 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 25 October 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
RESOLUTIONS - N/A 22 September 2006
123 - Notice of increase in nominal capital 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2005
288c - Notice of change of directors or secretaries or in their particulars 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 14 November 2005
AA - Annual Accounts 31 October 2005
363a - Annual Return 25 October 2005
363a - Annual Return 04 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 27 March 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
363a - Annual Return 04 November 2003
AA - Annual Accounts 30 October 2003
288c - Notice of change of directors or secretaries or in their particulars 31 July 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
RESOLUTIONS - N/A 18 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 March 2003
AUD - Auditor's letter of resignation 11 February 2003
363a - Annual Return 31 October 2002
AA - Annual Accounts 28 October 2002
363a - Annual Return 20 November 2001
AA - Annual Accounts 24 October 2001
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
RESOLUTIONS - N/A 18 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2000
123 - Notice of increase in nominal capital 18 December 2000
RESOLUTIONS - N/A 04 December 2000
RESOLUTIONS - N/A 04 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2000
123 - Notice of increase in nominal capital 04 December 2000
363a - Annual Return 24 November 2000
AA - Annual Accounts 20 October 2000
288c - Notice of change of directors or secretaries or in their particulars 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 02 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
RESOLUTIONS - N/A 11 February 2000
CERT1 - Re-registration of a company from unlimited to limited 11 February 2000
MAR - Memorandum and Articles - used in re-registration 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 2000
51 - Application by an unlimited company to be re-registered as limited 11 February 2000
123 - Notice of increase in nominal capital 11 February 2000
123 - Notice of increase in nominal capital 11 February 2000
MEM/ARTS - N/A 11 February 2000
123 - Notice of increase in nominal capital 11 February 2000
363a - Annual Return 26 November 1999
288c - Notice of change of directors or secretaries or in their particulars 26 November 1999
AA - Annual Accounts 09 May 1999
363a - Annual Return 11 November 1998
AA - Annual Accounts 17 June 1998
363a - Annual Return 13 November 1997
AA - Annual Accounts 29 October 1997
288a - Notice of appointment of directors or secretaries 02 June 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
363a - Annual Return 09 November 1996
AA - Annual Accounts 07 October 1996
288 - N/A 24 November 1995
363x - Annual Return 10 November 1995
288 - N/A 09 November 1995
288 - N/A 27 September 1995
RESOLUTIONS - N/A 21 August 1995
RESOLUTIONS - N/A 21 August 1995
RESOLUTIONS - N/A 21 August 1995
AA - Annual Accounts 18 August 1995
353 - Register of members 22 March 1995
288 - N/A 15 March 1995
363s - Annual Return 01 December 1994
288 - N/A 23 November 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 December 1993
NEWINC - New incorporation documents 21 October 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.