Download leads from Nexok and grow your business. Find out more

Merck Life Science UK Limited

Documents

Total Documents300
Total Pages2,104

Filing History

7 November 2023Confirmation statement made on 11 October 2023 with no updates
17 July 2023Full accounts made up to 31 December 2022
1 March 2023Termination of appointment of Peter Biro as a director on 1 March 2023
1 March 2023Appointment of Mrs Alison Eve Massey as a director on 1 March 2023
13 December 2022Full accounts made up to 31 December 2021
11 October 2022Confirmation statement made on 11 October 2022 with no updates
21 October 2021Confirmation statement made on 11 October 2021 with no updates
17 September 2021Full accounts made up to 31 December 2020
16 December 2020Full accounts made up to 31 December 2019
12 October 2020Confirmation statement made on 11 October 2020 with updates
7 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 3,300,001
29 June 2020Director's details changed for Mr Peter Biro on 25 June 2020
25 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
11 October 2019Confirmation statement made on 11 October 2019 with updates
8 October 2019Full accounts made up to 31 December 2018
18 September 2019Director's details changed for Mr Peter Biro on 17 September 2019
5 August 2019Change of details for Millipore (Uk) Limited as a person with significant control on 2 August 2019
5 December 2018Termination of appointment of Richard Andrew Johnson as a director on 30 November 2018
6 November 2018Full accounts made up to 31 December 2017
16 October 2018Confirmation statement made on 11 October 2018 with updates
31 July 2018Registered office address changed from Merck Chemicals Limited Padge Road Boulevard Industrial Park, Beeston Nottingham NG9 2JR to The Old Brickyard New Road Gillingham Dorset SP8 4XT on 31 July 2018
15 November 2017Confirmation statement made on 11 October 2017 with updates
15 November 2017Confirmation statement made on 11 October 2017 with updates
9 August 2017Appointment of Mr Victor Mark Jackson as a director on 27 July 2017
9 August 2017Appointment of Mr Victor Mark Jackson as a director on 27 July 2017
26 July 2017Full accounts made up to 31 December 2016
26 July 2017Full accounts made up to 31 December 2016
4 July 2017Termination of appointment of David Richard Jeans as a director on 30 June 2017
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017
4 July 2017Termination of appointment of Stefan Kratzer as a director on 1 July 2017
4 July 2017Appointment of Mr Peter Biro as a director on 1 July 2017
4 July 2017Termination of appointment of David Richard Jeans as a director on 30 June 2017
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017
8 June 2017Secretary's details changed for A G Secretarial Limited on 8 June 2017
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
8 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
21 October 2016Confirmation statement made on 11 October 2016 with updates
21 October 2016Confirmation statement made on 11 October 2016 with updates
9 June 2016Full accounts made up to 31 December 2015
9 June 2016Full accounts made up to 31 December 2015
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,300,000
26 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 3,300,000
8 July 2015Full accounts made up to 31 December 2014
8 July 2015Full accounts made up to 31 December 2014
1 April 2015Appointment of David Richard Jeans as a director on 31 March 2015
1 April 2015Termination of appointment of Mark Andrew Verrall as a director on 31 March 2015
1 April 2015Termination of appointment of Mark Andrew Verrall as a director on 31 March 2015
1 April 2015Appointment of David Richard Jeans as a director on 31 March 2015
12 January 2015Memorandum and Articles of Association
12 January 2015Memorandum and Articles of Association
12 January 2015Statement of company's objects
12 January 2015Statement of company's objects
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,300,000
20 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,300,000
3 October 2014Full accounts made up to 31 December 2013
3 October 2014Full accounts made up to 31 December 2013
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014
30 July 2014Termination of appointment of Nicholas Guy Fraser as a secretary on 30 June 2014
30 June 2014Register(s) moved to registered inspection location
30 June 2014Register(s) moved to registered inspection location
30 June 2014Register inspection address has been changed
30 June 2014Appointment of A G Secretarial Limited as a secretary
30 June 2014Register inspection address has been changed
30 June 2014Appointment of A G Secretarial Limited as a secretary
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,300,000
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 3,300,000
21 May 2013Full accounts made up to 31 December 2012
21 May 2013Full accounts made up to 31 December 2012
17 January 2013Termination of appointment of Barry Ewen as a director
17 January 2013Termination of appointment of Barry Ewen as a director
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
6 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
11 September 2012Termination of appointment of Sascha Becker as a director
11 September 2012Termination of appointment of Sascha Becker as a director
10 September 2012Termination of appointment of David Jeans as a director
10 September 2012Appointment of Mr Stefan Kratzer as a director
10 September 2012Appointment of Mr Barry Ewen as a director
10 September 2012Appointment of Mr Barry Ewen as a director
10 September 2012Termination of appointment of David Jeans as a director
10 September 2012Appointment of Mr Stefan Kratzer as a director
18 April 2012Full accounts made up to 31 December 2011
18 April 2012Full accounts made up to 31 December 2011
2 December 2011Appointment of Mr Sascha Becker as a director
2 December 2011Appointment of Mr Sascha Becker as a director
16 November 2011Termination of appointment of Jonathan Dove as a director
16 November 2011Termination of appointment of Jonathan Dove as a director
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders
15 September 2011Appointment of Mr Richard Andrew Johnson as a director
15 September 2011Termination of appointment of Klaus Bischoff as a director
15 September 2011Appointment of Mr Richard Andrew Johnson as a director
15 September 2011Termination of appointment of Klaus Bischoff as a director
14 July 2011Appointment of Dr Mark Andrew Verrall as a director
14 July 2011Appointment of Dr Mark Andrew Verrall as a director
20 May 2011Full accounts made up to 31 December 2010
20 May 2011Full accounts made up to 31 December 2010
31 January 2011Termination of appointment of Sarah Turner as a director
31 January 2011Termination of appointment of Jose Diaz Lelevier as a director
31 January 2011Termination of appointment of Sarah Turner as a director
31 January 2011Termination of appointment of Jose Diaz Lelevier as a director
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 11 October 2010 with a full list of shareholders
5 July 2010Registered office address changed from Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 5 July 2010
5 July 2010Registered office address changed from Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 5 July 2010
5 July 2010Registered office address changed from Wilberforce Court Alfred Gelder Street Hull East Yorkshire HU1 1UY on 5 July 2010
22 March 2010Appointment of Mrs Sarah Elizabeth Turner as a director
22 March 2010Appointment of Mrs Sarah Elizabeth Turner as a director
17 March 2010Full accounts made up to 31 December 2009
17 March 2010Full accounts made up to 31 December 2009
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
21 October 2009Director's details changed for Klaus Reinhard Bischoff on 20 October 2009
21 October 2009Director's details changed for Klaus Reinhard Bischoff on 20 October 2009
21 October 2009Director's details changed for Jonathan Mark Dove on 20 October 2009
21 October 2009Director's details changed for Jonathan Mark Dove on 20 October 2009
21 October 2009Director's details changed for Jose Octavio Diaz Lelevier on 20 October 2009
21 October 2009Director's details changed for Jose Octavio Diaz Lelevier on 20 October 2009
21 October 2009Director's details changed for David Richard Jeans on 20 October 2009
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders
21 October 2009Director's details changed for David Richard Jeans on 20 October 2009
2 July 2009Full accounts made up to 31 December 2008
2 July 2009Full accounts made up to 31 December 2008
15 December 2008Return made up to 11/10/08; full list of members
15 December 2008Return made up to 11/10/08; full list of members
3 November 2008Full accounts made up to 31 December 2007
3 November 2008Full accounts made up to 31 December 2007
22 April 2008Director appointed david richard jeans
22 April 2008Director appointed david richard jeans
16 April 2008Appointment terminated director justus krause harder
16 April 2008Appointment terminated director justus krause harder
27 March 2008Full accounts made up to 31 December 2006
27 March 2008Full accounts made up to 31 December 2006
29 February 2008Appointment terminated director walter galinat
29 February 2008Appointment terminated director walter galinat
29 February 2008Director appointed klaus reinhard bischoff
29 February 2008Director appointed klaus reinhard bischoff
2 November 2007Return made up to 11/10/07; full list of members
2 November 2007Return made up to 11/10/07; full list of members
30 May 2007Director's particulars changed
30 May 2007Director's particulars changed
30 May 2007Director's particulars changed
30 May 2007Director's particulars changed
24 May 2007Full accounts made up to 31 December 2005
24 May 2007Full accounts made up to 31 December 2005
8 February 2007Director's particulars changed
8 February 2007Director's particulars changed
21 November 2006Statement of affairs
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 November 2006Statement of affairs
21 November 2006Ad 25/10/06--------- £ si 2600000@1=2600000 £ ic 700000/3300000
21 November 2006Ad 25/10/06--------- £ si 2600000@1=2600000 £ ic 700000/3300000
21 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 October 2006Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/06
26 October 2006Return made up to 11/10/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/10/06
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
7 September 2006New director appointed
10 August 2006Director resigned
10 August 2006Director resigned
15 May 2006Director resigned
15 May 2006Director resigned
17 January 2006New director appointed
17 January 2006New director appointed
5 December 2005Secretary resigned
5 December 2005Registered office changed on 05/12/05 from: merck house poole, dorset. BH15 1TD
5 December 2005Registered office changed on 05/12/05 from: merck house poole, dorset. BH15 1TD
5 December 2005New secretary appointed
5 December 2005Director resigned
5 December 2005New secretary appointed
5 December 2005Secretary resigned
5 December 2005Director resigned
11 November 2005Return made up to 11/10/05; full list of members
11 November 2005Return made up to 11/10/05; full list of members
16 May 2005Full accounts made up to 31 December 2004
16 May 2005Full accounts made up to 31 December 2004
25 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
25 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
24 May 2004Full accounts made up to 31 December 2003
24 May 2004Full accounts made up to 31 December 2003
28 April 2004Secretary resigned
28 April 2004Secretary resigned
28 April 2004Director resigned
28 April 2004Director resigned
23 April 2004New secretary appointed;new director appointed
23 April 2004New secretary appointed;new director appointed
23 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 October 2003Return made up to 11/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 June 2003Full accounts made up to 31 December 2002
3 June 2003Full accounts made up to 31 December 2002
21 January 2003New director appointed
21 January 2003Director resigned
21 January 2003Director resigned
21 January 2003New director appointed
21 January 2003New director appointed
21 January 2003New director appointed
8 November 2002Return made up to 11/10/02; full list of members
8 November 2002Return made up to 11/10/02; full list of members
27 August 2002New director appointed
27 August 2002New director appointed
13 August 2002Director resigned
13 August 2002New director appointed
13 August 2002New director appointed
13 August 2002New director appointed
13 August 2002New director appointed
13 August 2002Director resigned
13 August 2002Director resigned
13 August 2002Director resigned
21 July 2002Full accounts made up to 31 December 2001
21 July 2002Full accounts made up to 31 December 2001
28 June 2002Auditor's resignation
28 June 2002Company name changed bdh LIMITED\certificate issued on 28/06/02
28 June 2002Company name changed bdh LIMITED\certificate issued on 28/06/02
28 June 2002Auditor's resignation
26 October 2001Return made up to 11/10/01; full list of members
26 October 2001Return made up to 11/10/01; full list of members
9 October 2001Full accounts made up to 31 December 2000
9 October 2001Full accounts made up to 31 December 2000
23 October 2000Return made up to 11/10/00; full list of members
23 October 2000Return made up to 11/10/00; full list of members
7 August 2000Full accounts made up to 31 December 1999
7 August 2000Full accounts made up to 31 December 1999
1 December 1999Return made up to 11/10/99; no change of members
1 December 1999Return made up to 11/10/99; no change of members
1 November 1999Full accounts made up to 31 December 1998
1 November 1999Full accounts made up to 31 December 1998
7 January 1999Return made up to 12/08/98; no change of members
7 January 1999Return made up to 12/08/98; no change of members
16 September 1998New director appointed
16 September 1998Director resigned
16 September 1998Director resigned
16 September 1998Director resigned
16 September 1998New director appointed
16 September 1998Director resigned
16 September 1998Director resigned
16 September 1998New director appointed
16 September 1998New director appointed
16 September 1998Director resigned
10 September 1998Full accounts made up to 31 December 1997
10 September 1998Full accounts made up to 31 December 1997
3 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Full accounts made up to 31 December 1996
3 November 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director resigned
23 July 1997New secretary appointed;new director appointed
23 July 1997New secretary appointed;new director appointed
24 October 1996Return made up to 11/10/96; no change of members
24 October 1996Full accounts made up to 31 December 1995
24 October 1996Return made up to 11/10/96; no change of members
24 October 1996Full accounts made up to 31 December 1995
8 November 1995Return made up to 11/10/95; no change of members
8 November 1995Return made up to 11/10/95; no change of members
30 October 1995Full accounts made up to 31 December 1994
30 October 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
3 November 1994Full accounts made up to 31 December 1993
3 November 1994Full accounts made up to 31 December 1993
9 July 1993Full accounts made up to 31 December 1992
9 July 1993Full accounts made up to 31 December 1992
24 September 1992Full accounts made up to 31 December 1991
24 September 1992Full accounts made up to 31 December 1991
4 November 1991Full accounts made up to 31 December 1990
4 November 1991Full accounts made up to 31 December 1990
29 October 1990Full accounts made up to 31 December 1989
29 October 1990Full accounts made up to 31 December 1989
1 November 1989Full accounts made up to 31 December 1988
1 November 1989Full accounts made up to 31 December 1988
12 November 1987Full accounts made up to 31 December 1986
12 November 1987Full accounts made up to 31 December 1986
3 November 1986Full accounts made up to 31 December 1985
3 November 1986Full accounts made up to 31 December 1985
6 March 1986Company name changed\certificate issued on 06/03/86
6 March 1986Company name changed\certificate issued on 06/03/86
23 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
23 November 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 November 1985Accounts made up to 31 December 1984
4 November 1985Accounts made up to 31 December 1984
7 November 1984Accounts made up to 31 December 1983
7 November 1984Accounts made up to 31 December 1983
2 November 1983Accounts made up to 31 December 1982
2 November 1983Accounts made up to 31 December 1982
3 November 1982Accounts made up to 31 December 1981
3 November 1982Accounts made up to 31 December 1981
10 November 1981Accounts made up to 31 December 1980
10 November 1981Accounts made up to 31 December 1980
29 October 1980Accounts made up to 31 December 1979
29 October 1980Accounts made up to 31 December 1979
25 October 1979Accounts made up to 31 December 1978
25 October 1979Accounts made up to 31 December 1978
27 October 1978Accounts made up to 31 December 1977
27 October 1978Accounts made up to 31 December 1977
7 December 1973Memorandum and Articles of Association
7 December 1973Memorandum and Articles of Association
25 May 1960Certificate of incorporation
25 May 1960Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing