Advanced company searchLink opens in new window

MSD UK HOLDINGS LIMITED

Company number 12701276

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2024 CH01 Director's details changed for Mrs Tina May Westwood on 5 April 2024
05 Apr 2024 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 5 April 2024
26 Jul 2023 AA Full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
12 Jul 2023 PSC07 Cessation of John Licciardello as a person with significant control on 12 July 2021
02 Jun 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH United Kingdom to 11th Floor 200 Aldersgate Street London EC1A 4HD on 1 June 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
02 Sep 2022 AA Full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
05 Oct 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 TM01 Termination of appointment of John Licciardello as a director on 12 July 2021
30 Jun 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
04 Mar 2021 CH01 Director's details changed for Mrs Tina May Westwood on 24 February 2021
02 Mar 2021 TM01 Termination of appointment of Charles Leahy as a director on 24 February 2021
02 Mar 2021 AP01 Appointment of Mrs Tina May Westwood as a director on 24 February 2021
20 Jan 2021 PSC01 Notification of Marcello Liguori as a person with significant control on 1 January 2021
20 Jan 2021 PSC01 Notification of Robert Michael Platek as a person with significant control on 1 January 2021
20 Jan 2021 PSC07 Cessation of John Cartwright Phelan as a person with significant control on 1 January 2021
20 Jan 2021 PSC01 Notification of John Licciardello as a person with significant control on 1 January 2021
08 Jan 2021 AP01 Appointment of Charles Leahy as a director on 4 January 2021
03 Oct 2020 AA01 Current accounting period shortened from 30 June 2021 to 31 December 2020
05 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
03 Jul 2020 CH04 Secretary's details changed for 7Side Secretarial Limited on 29 June 2020
29 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-29
  • GBP 100