Msd R&D Innovation Centre Limited LONDON


Founded in 1969, Msd R&D Innovation Centre, classified under reg no. 00955192 is an active company. Currently registered at 120 Moorgate EC2M 6UR, London the company has been in the business for 55 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 16th Apr 2015 Msd R&D Innovation Centre Limited is no longer carrying the name Charles E. Frosst (u.k.).

The firm has 3 directors, namely Jill R., Benjamin L. and Ebru T.. Of them, Ebru T. has been with the company the longest, being appointed on 23 June 2017 and Jill R. has been with the company for the least time - from 6 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Msd R&D Innovation Centre Limited Address / Contact

Office Address 120 Moorgate
Town London
Post code EC2M 6UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00955192
Date of Incorporation Fri, 30th May 1969
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jill R.

Position: Director

Appointed: 06 October 2023

Benjamin L.

Position: Director

Appointed: 01 February 2022

Ebru T.

Position: Director

Appointed: 23 June 2017

Michael M.

Position: Director

Appointed: 06 July 2021

Resigned: 06 October 2023

Amy D.

Position: Secretary

Appointed: 23 November 2020

Resigned: 03 May 2022

David P.

Position: Director

Appointed: 01 October 2019

Resigned: 01 February 2022

Gertraud P.

Position: Director

Appointed: 06 September 2016

Resigned: 23 June 2017

Louise H.

Position: Director

Appointed: 06 September 2016

Resigned: 01 October 2019

Simon N.

Position: Director

Appointed: 31 December 2014

Resigned: 06 July 2021

Katherine W.

Position: Director

Appointed: 31 December 2014

Resigned: 18 March 2016

Michael N.

Position: Director

Appointed: 30 June 2014

Resigned: 30 September 2016

Melissa L.

Position: Director

Appointed: 11 December 2013

Resigned: 15 October 2016

Keith B.

Position: Director

Appointed: 23 March 2012

Resigned: 31 December 2014

Richard R.

Position: Secretary

Appointed: 28 June 2011

Resigned: 23 November 2020

Deepak K.

Position: Director

Appointed: 04 November 2009

Resigned: 30 June 2014

Mark M.

Position: Director

Appointed: 04 November 2009

Resigned: 31 December 2013

Graeme B.

Position: Director

Appointed: 23 June 2009

Resigned: 05 November 2009

Kevin M.

Position: Secretary

Appointed: 04 April 2007

Resigned: 30 June 2011

Christopher R.

Position: Director

Appointed: 13 July 2006

Resigned: 06 November 2009

Robert A.

Position: Director

Appointed: 19 September 2003

Resigned: 23 March 2012

Caroline L.

Position: Director

Appointed: 25 June 2003

Resigned: 23 June 2009

James J.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2003

Steven K.

Position: Director

Appointed: 01 November 1994

Resigned: 01 October 2000

Robert A.

Position: Director

Appointed: 10 December 1993

Resigned: 01 January 2001

David A.

Position: Director

Appointed: 21 May 1993

Resigned: 04 October 1994

Christopher C.

Position: Director

Appointed: 05 October 1992

Resigned: 31 March 1993

Francis S.

Position: Director

Appointed: 05 October 1992

Resigned: 29 September 1994

Vincent L.

Position: Director

Appointed: 05 October 1992

Resigned: 28 June 2006

Marc D.

Position: Secretary

Appointed: 05 October 1992

Resigned: 19 January 2007

Judy L.

Position: Director

Appointed: 05 October 1992

Resigned: 14 August 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Merck & Co., Inc. from Rahway, United States. This PSC is classified as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Merck & Co., Inc.

126 East Lincoln Ave., P.O. Box 2000, Rahway, NJ 07065, United States

Legal authority State Of New Jersey
Legal form Corporation
Country registered United States
Place registered Business Register - New Jersey Division Of Revenue
Registration number 7954-6100-00
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charles E. Frosst (u.k.) April 16, 2015
Charles E.frosst(u.k.) April 16, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 6th, October 2023
Free Download (25 pages)

Company search