ORGANON PHARMA (UK) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

05/12/245 December 2024 Change of details for Organon & Co., Inc. as a person with significant control on 2021-06-03

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

21/06/2421 June 2024 Registered office address changed from Organon Pharma (Uk) Limited Shotton Lane Cramlington England and Wales NE23 3JU United Kingdom to Organon Pharma (Uk) Limited Shotton Lane Cramlington NE23 3JU on 2024-06-21

View Document

06/06/246 June 2024 Registered office address changed from The Hewett Building 14 Hewett Street London EC2A 3NP United Kingdom to Organon Pharma (Uk) Limited Shotton Lane Cramlington England and Wales NE23 3JU on 2024-06-06

View Document

25/03/2425 March 2024 Termination of appointment of Simon Khalid Hussain as a director on 2024-02-29

View Document

25/03/2425 March 2024 Appointment of Isabel Vandenberk as a director on 2024-03-01

View Document

22/03/2422 March 2024 Appointment of Mr Michael Whale as a director on 2024-03-01

View Document

22/03/2422 March 2024 Termination of appointment of Torben Dahl as a director on 2024-02-29

View Document

22/03/2422 March 2024 Termination of appointment of Simon Nicholson as a director on 2024-02-15

View Document

22/03/2422 March 2024 Appointment of Ms Sandy Lindsey as a director on 2024-03-01

View Document

21/03/2421 March 2024 Appointment of Mr Josef Ralph Laskowski as a director on 2024-03-01

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Second filing for the appointment of Torben Dahl as a director

View Document

20/09/2120 September 2021 Appointment of Dahl Torben as a director on 2021-05-28

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with updates

View Document

20/08/2020 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MERCK SHARP & DOHME (HOLDINGS) LIMITED / 23/06/2020

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOUSON

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED DAVID PEACOCK

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 SECOND FILING OF AP01 FOR EBRU CAN TEMUCIN

View Document

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EBRU CAN TEMUCIN / 01/07/2017

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

27/10/1727 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED EBRU CAN TEMUCIN

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK SHARP & DOHME (HOLDINGS) LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY

View Document

28/10/1628 October 2016 APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED LOUISE JANE HOUSON

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED GERTRAUD POLZ

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR KATHERINE WHITE

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NICHOLSON / 11/12/2015

View Document

03/11/153 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR KEITH BOUSFIELD

View Document

05/01/155 January 2015 DIRECTOR APPOINTED SIMON NICHOLSON

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHANNA

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MICHAEL THOMAS NALLY

View Document

09/01/149 January 2014 SECOND FILING FOR FORM AP01

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MELISSA SCHAEFER LEONARD

View Document

26/07/1326 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED KEITH BOUSFIELD

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMITAGE

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN MCARDLE

View Document

06/07/116 July 2011 SECRETARY APPOINTED RICHARD ROBINSKI

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 01/01/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 09/05/2011

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 01/04/2011

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 18/03/2011

View Document

21/10/1021 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/1021 October 2010 SAIL ADDRESS CREATED

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MARK ANDREW CHARLES MCDOWELL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAEME BELL

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUND

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED DEEPAK KUMAR KHANNA

View Document

10/11/0910 November 2009 10/07/09 FULL LIST AMEND

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BELL / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARMITAGE / 01/10/2009

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/09/091 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED GRAEME BELL

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMITAGE / 24/07/2009

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR CAROLINE LITCHFIELD

View Document

08/04/098 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 30/03/2009

View Document

08/04/098 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUND / 30/03/2009

View Document

14/11/0814 November 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/11/0814 November 2008 REDUCTION OF ISSUED CAPITAL

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 REDUCE ISSUED CAPITAL 16/10/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

31/01/0731 January 2007 DIRECTOR RESIGNED

View Document

08/11/068 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

29/09/0529 September 2005 NC INC ALREADY ADJUSTED 16/09/05

View Document

29/09/0529 September 2005 £ NC 431794284/521794284 16

View Document

19/07/0519 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 17/12/04

View Document

11/01/0511 January 2005 £ NC 331794284/431794284 17

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

16/06/0316 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 AUDITOR'S RESIGNATION

View Document

14/02/0314 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/10/0227 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

02/02/012 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/01/01

View Document

02/02/012 February 2001 £ NC 32000000/331794284 22/01/01

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/002 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/08/986 August 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/10/9712 October 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 REGISTERED OFFICE CHANGED ON 24/03/95 FROM: WEST HILL HERTFORD ROAD HODDESDON HERTS EN11 9BZ

View Document

22/03/9522 March 1995 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/9515 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 S386 DISP APP AUDS 31/03/94

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

19/07/9319 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/92

View Document

12/01/9312 January 1993 £ NC 2000000/32000000 22/12/92

View Document

09/09/929 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9218 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9218 August 1992 RETURN MADE UP TO 10/07/92; FULL LIST OF MEMBERS

View Document

26/05/9226 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS; AMEND

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 NEW DIRECTOR APPOINTED

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/8927 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

23/10/8923 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

11/07/8911 July 1989 NEW DIRECTOR APPOINTED

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/11/888 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 NEW DIRECTOR APPOINTED

View Document

26/10/8826 October 1988 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/07/8814 July 1988 NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 DIRECTOR RESIGNED

View Document

28/10/8728 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 22/10/86 FULL LIST

View Document

14/02/8714 February 1987 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/11/8614 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/09/6425 September 1964 CERTIFICATE OF INCORPORATION

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