Merck Life Science Uk Limited GILLINGHAM


Founded in 1960, Merck Life Science Uk, classified under reg no. 00660457 is an active company. Currently registered at The Old Brickyard SP8 4XT, Gillingham the company has been in the business for sixty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 25th Jun 2020 Merck Life Science Uk Limited is no longer carrying the name Merck Chemicals.

The firm has 2 directors, namely Alison M., Victor J.. Of them, Victor J. has been with the company the longest, being appointed on 27 July 2017 and Alison M. has been with the company for the least time - from 1 March 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.

Merck Life Science Uk Limited Address / Contact

Office Address The Old Brickyard
Office Address2 New Road
Town Gillingham
Post code SP8 4XT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00660457
Date of Incorporation Wed, 25th May 1960
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 64 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 Wed, 25th Oct 2023 (2023-10-25)
Last confirmation statement dated Tue, 11th Oct 2022

Company staff

Alison M.

Position: Director

Appointed: 01 March 2023

Victor J.

Position: Director

Appointed: 27 July 2017

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Peter B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 March 2023

David J.

Position: Director

Appointed: 31 March 2015

Resigned: 30 June 2017

Stefan K.

Position: Director

Appointed: 01 September 2012

Resigned: 01 July 2017

Barry E.

Position: Director

Appointed: 01 September 2012

Resigned: 14 January 2013

Sascha B.

Position: Director

Appointed: 25 November 2011

Resigned: 01 September 2012

Richard J.

Position: Director

Appointed: 31 August 2011

Resigned: 30 November 2018

Mark V.

Position: Director

Appointed: 01 July 2011

Resigned: 31 March 2015

Sarah T.

Position: Director

Appointed: 19 March 2010

Resigned: 31 January 2011

David J.

Position: Director

Appointed: 01 April 2008

Resigned: 01 September 2012

Klaus B.

Position: Director

Appointed: 20 February 2008

Resigned: 31 August 2011

Jose D.

Position: Director

Appointed: 01 August 2006

Resigned: 31 December 2010

Walter G.

Position: Director

Appointed: 01 August 2006

Resigned: 20 February 2008

Justus K.

Position: Director

Appointed: 01 January 2006

Resigned: 01 April 2008

Nicholas F.

Position: Secretary

Appointed: 21 November 2005

Resigned: 30 June 2014

Jonathan D.

Position: Secretary

Appointed: 07 April 2004

Resigned: 21 November 2005

Jonathan D.

Position: Director

Appointed: 07 April 2004

Resigned: 31 October 2011

Udo H.

Position: Director

Appointed: 01 January 2003

Resigned: 31 July 2006

Joachim S.

Position: Director

Appointed: 01 January 2003

Resigned: 21 November 2005

Stephen B.

Position: Director

Appointed: 23 July 2002

Resigned: 31 March 2006

John M.

Position: Director

Appointed: 23 July 2002

Resigned: 06 April 2004

Bernd R.

Position: Director

Appointed: 23 July 2002

Resigned: 31 December 2002

John V.

Position: Director

Appointed: 01 September 1998

Resigned: 23 July 2002

Christopher P.

Position: Director

Appointed: 01 September 1998

Resigned: 23 July 2002

David D.

Position: Director

Appointed: 11 October 1991

Resigned: 01 September 1998

Detlef T.

Position: Director

Appointed: 11 October 1991

Resigned: 30 September 1996

John V.

Position: Secretary

Appointed: 11 October 1991

Resigned: 06 April 2004

Wolfgang H.

Position: Director

Appointed: 11 October 1991

Resigned: 01 September 1998

Robert O.

Position: Director

Appointed: 11 October 1991

Resigned: 31 August 1998

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Millipore (Uk) Limited from Feltham, United Kingdom. This PSC is categorised as "a limited liability company", 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.

Millipore (Uk) Limited

5 New Square, Bedfont Lakes Business Park, Feltham, TW14 8HA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 4130249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Merck Chemicals June 25, 2020
Bdh June 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (53 pages)

Company search