MERCK CROSS BORDER TRUSTEES LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

28/01/2528 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Director's details changed for Nicholas Guy Fraser on 2022-02-24

View Document

10/02/2210 February 2022 Termination of appointment of Ronald Howard Correll as a director on 2021-09-30

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

16/03/2016 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES WILLIAM DRING / 17/09/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM BEDFONT CROSS STANWELL ROAD FELTHAM MIDDLESEX TW14 8NX

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK KGAA

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

15/05/1915 May 2019 CESSATION OF SEVEN SEAS LIMITED AS A PSC

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ROISIN MARY MOLLOY

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

12/06/1712 June 2017 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

08/06/178 June 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A G SECRETARIAL LIMITED / 08/06/2017

View Document

08/06/178 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR APPOINTED CHARLES WILLIAM DRING

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GARMON-JONES

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM C/O MERCK CENTRAL SERVICES 1301 HEDON ROAD HULL HU9 5NJ

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR RANDO BRUNS

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS FRASER

View Document

16/06/1416 June 2014 SAIL ADDRESS CREATED

View Document

16/06/1416 June 2014 CORPORATE SECRETARY APPOINTED A G SECRETARIAL LIMITED

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/06/1416 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

16/06/1416 June 2014 SAIL ADDRESS CHANGED FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED DAVID GARMON-JONES

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN REDMAN

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, SECRETARY LAURA DOBSON

View Document

05/08/135 August 2013 SECRETARY APPOINTED NICHOLAS GUY FRASER

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR UTA KEMMERICH-KEIL

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED RANDO BRUNS

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

19/03/1219 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM MERCK SERVICES U K LIMITED 1301 HEDON ROAD HULL HU9 5NJ

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

24/03/1124 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM MERCK SERVICES UK LIMITED WILBERFORCE COURT ALFRED GELDER STREET HULL EAST YORKSHIRE HU1 1UY

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / UTA KEMMERICH-KEIL / 14/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD HOWARD CORRELL / 14/05/2010

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL MCFADDEN

View Document

06/06/086 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

20/11/0720 November 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 REGISTERED OFFICE CHANGED ON 13/09/07 FROM: HEDON ROAD HULL EAST YORKSHIRE HU9 5NJ

View Document

05/09/075 September 2007 ARTICLES OF ASSOCIATION

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

04/09/074 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED CROWN VITAMINS LIMITED CERTIFICATE ISSUED ON 22/08/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/11/066 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW SECRETARY APPOINTED

View Document

17/05/0417 May 2004 SECRETARY RESIGNED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

24/05/0124 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

28/08/9828 August 1998 NEW DIRECTOR APPOINTED

View Document

21/08/9821 August 1998 DIRECTOR RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/07/9619 July 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/12/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 14/05/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

07/06/957 June 1995 RETURN MADE UP TO 12/05/95; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED HYMOSA OF LONDON LIMITED CERTIFICATE ISSUED ON 01/02/94

View Document

31/01/9431 January 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/01/94

View Document

19/10/9319 October 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

08/07/938 July 1993 EXEMPTION FROM APPOINTING AUDITORS 02/12/92

View Document

27/06/9327 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/05/9321 May 1993 RETURN MADE UP TO 12/05/93; FULL LIST OF MEMBERS

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 12/05/92; NO CHANGE OF MEMBERS

View Document

07/10/917 October 1991 EXEMPTION FROM APPOINTING AUDITORS 20/09/91

View Document

03/07/913 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 12/05/91; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 12/05/90; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

28/09/8728 September 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

15/08/8615 August 1986 DIRECTOR RESIGNED

View Document

04/08/864 August 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

12/07/8612 July 1986 REGISTERED OFFICE CHANGED ON 12/07/86 FROM: CLIFTON HOUSE GOLDINGTON ROAD BEDFORD

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

19/03/8519 March 1985 ALTER MEM AND ARTS

View Document

19/12/6719 December 1967 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company