Merck Serono Limited FELTHAM


Merck Serono started in year 1970 as Private Limited Company with registration number 00990823. The Merck Serono company has been functioning successfully for 54 years now and its status is active. The firm's office is based in Feltham at 5 New Square. Postal code: TW14 8HA. Since 28th December 2007 Merck Serono Limited is no longer carrying the name Merck.

The firm has 3 directors, namely Alison M., Doina I. and Charles D.. Of them, Charles D. has been with the company the longest, being appointed on 8 March 2010 and Alison M. has been with the company for the least time - from 1 March 2023. At the moment 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 Serono Limited Address / Contact

Office Address 5 New Square
Office Address2 Bedfont Lakes Business Park
Town Feltham
Post code TW14 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00990823
Date of Incorporation Fri, 2nd Oct 1970
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 54 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

Doina I.

Position: Director

Appointed: 17 May 2020

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Charles D.

Position: Director

Appointed: 08 March 2010

Mary H.

Position: Director

Appointed: 01 September 2018

Resigned: 17 May 2020

Peter B.

Position: Director

Appointed: 01 July 2017

Resigned: 01 March 2023

Elisabeth P.

Position: Director

Appointed: 22 June 2015

Resigned: 01 September 2018

Stefan K.

Position: Director

Appointed: 01 September 2012

Resigned: 01 July 2017

David G.

Position: Director

Appointed: 14 August 2012

Resigned: 12 June 2015

Nicholas F.

Position: Secretary

Appointed: 01 May 2010

Resigned: 30 June 2014

Julian B.

Position: Director

Appointed: 08 March 2010

Resigned: 14 August 2012

Robert F.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 May 2010

Roberto G.

Position: Director

Appointed: 16 July 2009

Resigned: 31 August 2011

Sascha B.

Position: Director

Appointed: 22 April 2009

Resigned: 01 September 2012

Peter G.

Position: Director

Appointed: 26 July 2007

Resigned: 22 April 2009

Donald C.

Position: Director

Appointed: 01 April 2007

Resigned: 14 August 2012

David G.

Position: Director

Appointed: 01 August 2006

Resigned: 31 March 2007

Nicholas F.

Position: Secretary

Appointed: 07 July 2006

Resigned: 31 July 2009

James C.

Position: Secretary

Appointed: 07 April 2004

Resigned: 07 July 2006

James C.

Position: Director

Appointed: 07 April 2004

Resigned: 27 July 2007

John M.

Position: Director

Appointed: 12 December 2003

Resigned: 06 April 2004

Soeren H.

Position: Director

Appointed: 01 September 2001

Resigned: 28 February 2006

Michael R.

Position: Director

Appointed: 05 May 2000

Resigned: 12 December 2003

Christopher P.

Position: Director

Appointed: 01 September 1998

Resigned: 24 January 2003

Bernhard S.

Position: Director

Appointed: 01 September 1998

Resigned: 10 January 2001

Yves C.

Position: Director

Appointed: 18 November 1996

Resigned: 31 August 2001

York B.

Position: Director

Appointed: 13 October 1993

Resigned: 30 September 1996

John V.

Position: Secretary

Appointed: 11 October 1991

Resigned: 06 April 2004

Richard W.

Position: Director

Appointed: 11 October 1991

Resigned: 13 October 1993

Edward R.

Position: Director

Appointed: 11 October 1991

Resigned: 31 August 1998

Wolfgang H.

Position: Director

Appointed: 11 October 1991

Resigned: 05 May 2000

Robert O.

Position: Director

Appointed: 11 October 1991

Resigned: 31 August 1998

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Merck Kgaa from Darrmstadt, Germany. The abovementioned PSC is categorised as "a public company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Merck Kgaa

250 Frankfurter Strasse, Darrmstadt, Germany

Legal authority Germany
Legal form Public Company Limited By Shares
Country registered Germany
Place registered Germany
Registration number Hrb 6164
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

Merck December 28, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, August 2023
Free Download (42 pages)

Company search