Schering-plough Holdings Limited LONDON


Schering-plough Holdings started in year 1988 as Private Limited Company with registration number 02297208. The Schering-plough Holdings company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in London at 120 Moorgate. Postal code: EC2M 6UR.

The company 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. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Schering-plough Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 02297208
Date of Incorporation Thu, 15th Sep 1988
Industry Activities of head offices
End of financial Year 31st December
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

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

Katherine W.

Position: Director

Appointed: 31 December 2014

Resigned: 18 March 2016

Simon N.

Position: Director

Appointed: 31 December 2014

Resigned: 14 June 2021

Michael N.

Position: Director

Appointed: 30 June 2014

Resigned: 13 December 2016

Melissa L.

Position: Director

Appointed: 11 December 2013

Resigned: 13 December 2016

Keith B.

Position: Director

Appointed: 23 March 2012

Resigned: 31 December 2014

Richard R.

Position: Secretary

Appointed: 12 August 2010

Resigned: 23 November 2020

Haseeb A.

Position: Director

Appointed: 12 August 2010

Resigned: 23 March 2012

Mark M.

Position: Director

Appointed: 12 August 2010

Resigned: 31 December 2013

Deepak K.

Position: Director

Appointed: 21 January 2010

Resigned: 30 June 2014

Maria H.

Position: Director

Appointed: 18 November 2008

Resigned: 02 July 2009

Stijn E.

Position: Director

Appointed: 18 November 2008

Resigned: 13 December 2011

Kara S.

Position: Secretary

Appointed: 01 November 2006

Resigned: 18 December 2008

Joseph L.

Position: Director

Appointed: 15 October 2006

Resigned: 18 November 2008

Ernest M.

Position: Director

Appointed: 30 June 2006

Resigned: 18 November 2008

Steven K.

Position: Director

Appointed: 30 June 2006

Resigned: 12 August 2010

Nicola P.

Position: Secretary

Appointed: 30 June 2006

Resigned: 12 August 2010

Gordon C.

Position: Director

Appointed: 04 June 2004

Resigned: 18 October 2006

Ratnakar M.

Position: Director

Appointed: 18 December 2003

Resigned: 04 June 2004

Apet I.

Position: Director

Appointed: 18 December 2003

Resigned: 30 June 2006

Gregory D.

Position: Director

Appointed: 28 June 2002

Resigned: 18 December 2003

Olav H.

Position: Director

Appointed: 02 January 2001

Resigned: 28 June 2002

James M.

Position: Secretary

Appointed: 19 October 1999

Resigned: 30 June 2006

James M.

Position: Director

Appointed: 01 June 1999

Resigned: 30 June 2006

Dominique M.

Position: Secretary

Appointed: 06 May 1999

Resigned: 19 October 1999

Dominique M.

Position: Director

Appointed: 01 September 1998

Resigned: 02 January 2001

Peter M.

Position: Director

Appointed: 07 May 1993

Resigned: 10 July 1998

Howard N.

Position: Director

Appointed: 03 January 1991

Resigned: 06 May 1999

Anthony C.

Position: Director

Appointed: 03 January 1991

Resigned: 07 May 1993

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Merck & Co., Inc. from Rahway, United States. The abovementioned PSC is categorised as "a corporation", 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 & 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 filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, November 2023
Free Download (22 pages)

Company search