MERCK SERONO EUROPE LIMITED - FELTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2024-03-23 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2024-01-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2023-12-10 View Report
Resolution. Description: Resolutions. 2023-12-10 View Report
Officers. Officer name: Sandrine Courtheoux Batilliet. Termination date: 2023-11-30. 2023-12-01 View Report
Capital. Capital statement capital company with date currency figure. 2023-09-13 View Report
Capital. Description: Statement by Directors. 2023-09-13 View Report
Insolvency. Description: Solvency Statement dated 12/09/23. 2023-09-13 View Report
Resolution. Description: Resolutions. 2023-09-13 View Report
Mortgage. Charge number: 1. 2023-09-02 View Report
Accounts. Accounts type full. 2023-08-08 View Report
Confirmation statement. Statement with no updates. 2023-03-28 View Report
Officers. Officer name: Mrs Alison Eve Massey. Appointment date: 2023-03-01. 2023-03-01 View Report
Officers. Termination date: 2023-03-01. Officer name: Peter Biro. 2023-03-01 View Report
Accounts. Accounts type full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-03-29 View Report
Officers. Termination date: 2021-04-01. Officer name: Andrew Galazka. 2021-11-03 View Report
Accounts. Accounts type full. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2021-03-29 View Report
Accounts. Accounts type full. 2020-12-03 View Report
Officers. Change date: 2020-06-25. Officer name: Mr Peter Biro. 2020-06-29 View Report
Confirmation statement. Statement with updates. 2020-03-30 View Report
Accounts. Accounts type full. 2019-10-03 View Report
Officers. Change date: 2019-09-17. Officer name: Mr Peter Biro. 2019-09-18 View Report
Address. Change date: 2019-08-19. New address: 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA. Old address: 56 Marsh Wall London E14 9TP. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Accounts. Accounts type full. 2018-09-12 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Accounts. Accounts type full. 2017-07-27 View Report
Officers. Appointment date: 2017-07-01. Officer name: Mr Peter Biro. 2017-07-04 View Report
Officers. Termination date: 2017-07-01. Officer name: Stefan Kratzer. 2017-07-04 View Report
Address. Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom. New address: One St Peter's Square Manchester M2 3DE. 2017-06-12 View Report
Address. New address: 100 Barbirolli Square Manchester M2 3AB. 2017-06-08 View Report
Officers. Officer name: A G Secretarial Limited. Change date: 2017-06-08. 2017-06-08 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Accounts. Accounts type full. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-03-28 View Report
Accounts. Accounts type full. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Officers. Officer name: Andrew Galazka. Change date: 2014-09-26. 2015-04-02 View Report
Accounts. Accounts type full. 2014-09-08 View Report
Officers. Termination date: 2014-06-30. Officer name: Nicholas Guy Fraser. 2014-09-02 View Report
Address. Move registers to sail company. 2014-06-30 View Report
Address. Old address: Merck Central Services Hedon Road Hull HU9 5NJ England. 2014-06-30 View Report
Officers. Officer name: A G Secretarial Limited. 2014-06-30 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Made up date. 2013-08-06 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Officers. Officer name: Sandrine Courtheoux Batilliet. 2013-02-21 View Report
Officers. Officer name: Thomas Schuster. 2012-11-05 View Report