MSD VACCINES LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

30/09/2430 September 2024 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY

View Document

30/09/2430 September 2024 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to 120 Moorgate London EC2M 6UR

View Document

26/09/2426 September 2024 Resolutions

View Document

26/09/2426 September 2024 Declaration of solvency

View Document

26/09/2426 September 2024 Appointment of a voluntary liquidator

View Document

26/09/2426 September 2024 Registered office address changed from 120 Moorgate London EC2M 6UR United Kingdom to 2 Wellington Place Leeds LS1 4AP on 2024-09-26

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-27 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

29/03/2229 March 2022 Statement of capital on 2022-03-29

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-27 with updates

View Document

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

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

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

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM MALLARDS REACH BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1QP

View Document

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/1919 August 2019 SAIL ADDRESS CREATED

View Document

19/08/1919 August 2019 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 REG PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

11/10/1811 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / EBRU CAN TEMUCIN / 01/07/2017

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

12/02/1812 February 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

23/08/1723 August 2017 CESSATION OF SANOFI PASTEUR S.A. AS A PSC

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERCK & CO., INC.

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANOFI PASTEUR S.A.

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED EBRU CAN TEMUCIN

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ

View Document

06/01/176 January 2017 SECRETARY APPOINTED RICHARD JOHN ROBINSKI

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY JAMES PHIPPS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED LOUISE JANE HOUSON

View Document

04/01/174 January 2017 DIRECTOR APPOINTED SIMON NICHOLSON

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD STUBBINS

View Document

04/01/174 January 2017 DIRECTOR APPOINTED GERTRAUD POLZ

View Document

03/01/173 January 2017 COMPANY NAME CHANGED SANOFI PASTEUR MSD LIMITED CERTIFICATE ISSUED ON 03/01/17

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY AMY DAVIES

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MR JAMES PHIPPS

View Document

05/06/165 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/06/1518 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR JAMES PHIPPS

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY CLIVE SUNSHINE

View Document

18/06/1418 June 2014 SECRETARY APPOINTED AMY DAVIES

View Document

18/09/1318 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR DIDIER HOCH

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GRAFFIN

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MALCOLM STUBBINS / 27/05/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER HOCH / 27/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE GRAFFIN / 27/05/2010

View Document

27/05/1027 May 2010 SAIL ADDRESS CREATED

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MRS ANNE-MARIE GRAFFIN

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN HOELSCHER

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 COMPANY NAME CHANGED AVENTIS PASTEUR MSD LIMITED CERTIFICATE ISSUED ON 25/01/05

View Document

21/06/0421 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/10/0211 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0220 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0219 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0218 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/09/0127 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED PASTEUR MERIEUX MSD LIMITED CERTIFICATE ISSUED ON 20/01/00

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/11/986 November 1998 REGISTERED OFFICE CHANGED ON 06/11/98 FROM: CLIVEMONT HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7BU

View Document

07/07/987 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/07/984 July 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

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

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

12/06/9712 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 ADOPT MEM AND ARTS 13/02/97

View Document

12/12/9612 December 1996 AUDITOR'S RESIGNATION

View Document

02/06/962 June 1996 RETURN MADE UP TO 27/05/96; FULL LIST OF MEMBERS

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 COMPANY NAME CHANGED MERIEUX (U.K.) LIMITED CERTIFICATE ISSUED ON 14/11/94

View Document

06/10/946 October 1994 AUDITOR'S RESIGNATION

View Document

05/06/945 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9322 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 NEW SECRETARY APPOINTED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/9212 June 1992 RETURN MADE UP TO 27/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

28/07/9128 July 1991 RETURN MADE UP TO 13/07/91; FULL LIST OF MEMBERS

View Document

28/07/9128 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/9018 September 1990 RETURN MADE UP TO 13/07/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 14/06/89; FULL LIST OF MEMBERS

View Document

09/08/899 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 19/07/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 WD 02/02/88 AD 21/01/88--------- £ SI 200000@1=200000 £ IC 100000/300000

View Document

08/03/888 March 1988 NC INC ALREADY ADJUSTED

View Document

08/03/888 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/88

View Document

01/11/871 November 1987 REGISTERED OFFICE CHANGED ON 01/11/87 FROM: FULMER HALL HAY LANE FULMER SLOUGH SL3 6HH

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/08/8720 August 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 RETURN MADE UP TO 06/03/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: UNIT 3 BLACKALL INDUSTRIAL ESTATE SOUTH WOODHAM FERRERS ESSEX

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

16/08/8616 August 1986 GAZETTABLE DOCUMENT

View Document

24/09/7524 September 1975 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