MSD R&D INNOVATION CENTRE LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

24/10/2324 October 2023 Appointment of Dr Jill Caroline Richardson as a director on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Michael Craig Moran as a director on 2023-10-06

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Amy Davies as a secretary on 2022-05-03

View Document

02/02/222 February 2022 Appointment of Benjamin Paul Lucas as a director on 2022-02-01

View Document

01/02/221 February 2022 Termination of appointment of David Peacock as a director on 2022-02-01

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

07/07/217 July 2021 Termination of appointment of Simon Nicholson as a director on 2021-07-06

View Document

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

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

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

07/08/197 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

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

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

14/08/1714 August 2017 DIRECTOR APPOINTED EBRU CAN TEMUCIN

View Document

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

View Document

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

View Document

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

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

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

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED GERTRAUD POLZ

View Document

29/06/1629 June 2016 SECOND FILING WITH MUD 13/09/15 FOR FORM AR01

View Document

29/04/1629 April 2016 27/04/16 STATEMENT OF CAPITAL GBP 3

View Document

24/03/1624 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

21/09/1521 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

30/04/1530 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/04/1530 April 2015 ADOPT ARTICLES 17/04/2015

View Document

24/04/1524 April 2015 REGISTERED OFFICE CHANGED ON 24/04/2015 FROM, CHARLES E. FROSST (U.K.) LIMITED, HERTFORD ROAD, HODDESDON, HERTFORDSHIRE, EN11 9BU

View Document

16/04/1516 April 2015 COMPANY NAME CHANGED CHARLES E. FROSST (U.K.) LIMITED CERTIFICATE ISSUED ON 16/04/15

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED SIMON NICHOLSON

View Document

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

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL

View Document

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

View Document

10/10/1310 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/07/116 July 2011 SECRETARY APPOINTED RICHARD ROBINSKI

View Document

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

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

12/10/1012 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

11/10/1011 October 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 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

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

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

03/11/093 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 Annual return made up to 13 September 2009 with full list of shareholders

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR CAROLINE LITCHFIELD

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARMITAGE / 12/09/2009

View Document

06/10/096 October 2009 DIRECTOR APPOINTED GRAEME BELL

View Document

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

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROUND / 30/03/2009

View Document

02/07/092 July 2009 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 30/03/2009

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR JUDY LEWENT

View Document

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

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0711 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

31/01/0731 January 2007 SECRETARY RESIGNED

View Document

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

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/10/065 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0514 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MERCK SHARP & DOHME LTD, HERTFORD ROAD, HODDESDON, HERTS EN11 9BU

View Document

21/09/0521 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/045 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY 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 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

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

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 DIRECTOR RESIGNED

View Document

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

View Document

04/11/024 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

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

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

01/10/991 October 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

23/10/9823 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

02/10/982 October 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/09/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

28/10/9628 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/09/9612 September 1996 RETURN MADE UP TO 13/09/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 ALTER MEM AND ARTS 20/10/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/09/9527 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

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

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

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

24/10/9424 October 1994 DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/04/9415 April 1994 S386 DISP APP AUDS 31/03/94

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/09/9321 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9321 September 1993 RETURN MADE UP TO 13/09/93; NO CHANGE OF MEMBERS

View Document

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

View Document

30/10/9230 October 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 05/10/91; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 REGISTERED OFFICE CHANGED ON 27/11/91

View Document

13/08/9113 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

08/11/908 November 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

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

View Document

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

View Document

20/12/8920 December 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

28/11/8928 November 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 RETURN MADE UP TO 23/11/88; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/10/8827 October 1988 NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

01/12/871 December 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

29/10/8729 October 1987 DIRECTOR RESIGNED

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/02/8714 February 1987 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 22/10/86; FULL LIST OF MEMBERS

View Document


More Company Information