Merck Sharp & Dohme (UK) Limited LONDON


Founded in 1928, Merck Sharp & Dohme (UK), classified under reg no. 00233687 is an active company. Currently registered at 120 Moorgate EC2M 6UR, London the company has been in the business for ninety six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2020/06/23 Merck Sharp & Dohme (UK) Limited is no longer carrying the name Merck Sharp & Dohme (holdings).

The firm has 3 directors, namely John M., Benjamin L. and Ebru T.. Of them, Ebru T. has been with the company the longest, being appointed on 23 June 2017 and John M. has been with the company for the least time - from 28 November 2023. Currently 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 Sharp & Dohme (UK) Limited Address / Contact

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

Company Information / Profile

Registration Number 00233687
Date of Incorporation Sat, 29th Sep 1928
Industry Activities of head offices
End of financial Year 31st December
Company age 96 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

John M.

Position: Director

Appointed: 28 November 2023

Benjamin L.

Position: Director

Appointed: 01 February 2022

Ebru T.

Position: Director

Appointed: 23 June 2017

Samuel P.

Position: Director

Appointed: 14 June 2021

Resigned: 28 November 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

Louise H.

Position: Director

Appointed: 06 September 2016

Resigned: 01 October 2019

Gertraud P.

Position: Director

Appointed: 06 September 2016

Resigned: 23 June 2017

Simon N.

Position: Director

Appointed: 31 December 2014

Resigned: 14 June 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: 28 June 2011

Christopher R.

Position: Director

Appointed: 20 July 2006

Resigned: 06 November 2009

Mark M.

Position: Director

Appointed: 10 February 2004

Resigned: 26 May 2016

Robert A.

Position: Director

Appointed: 19 September 2003

Resigned: 23 March 2012

Caroline L.

Position: Director

Appointed: 30 June 2003

Resigned: 23 June 2009

James J.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2003

Diana G.

Position: Director

Appointed: 01 October 2000

Resigned: 01 July 2004

Steven K.

Position: Director

Appointed: 15 May 2000

Resigned: 01 October 2000

Robert U.

Position: Director

Appointed: 15 May 2000

Resigned: 03 December 2003

Christopher R.

Position: Director

Appointed: 03 June 1996

Resigned: 31 July 2003

Melvyn B.

Position: Director

Appointed: 22 March 1995

Resigned: 31 July 1997

Marc D.

Position: Director

Appointed: 31 March 1994

Resigned: 19 January 2007

Robert A.

Position: Director

Appointed: 10 December 1993

Resigned: 01 January 2001

David A.

Position: Director

Appointed: 21 May 1993

Resigned: 04 October 1994

Marc D.

Position: Secretary

Appointed: 15 August 1992

Resigned: 19 January 2007

Eric R.

Position: Director

Appointed: 24 July 1991

Resigned: 23 March 1999

Myron G.

Position: Director

Appointed: 24 July 1991

Resigned: 01 December 1994

Richard L.

Position: Director

Appointed: 24 July 1991

Resigned: 21 May 1993

Vincent L.

Position: Director

Appointed: 24 July 1991

Resigned: 28 June 2006

Kathleen F.

Position: Secretary

Appointed: 24 July 1991

Resigned: 15 August 1992

Christopher C.

Position: Director

Appointed: 24 July 1991

Resigned: 31 March 1993

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Schering-Plough Holdings Limited from London, United Kingdom. This PSC is classified as "a limited", 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.

Schering-Plough Holdings Limited

120 Moorgate, Hertford Road, London, Hertfordshire, EC2M 6UR, United Kingdom

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 02297208
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 Sharp & Dohme (holdings) June 23, 2020

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, November 2023
Free Download (51 pages)

Company search