Advanced company searchLink opens in new window

MSD VACCINES LIMITED

Company number 01227497

Filter by category

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)
23 Aug 2023 AA Full accounts made up to 31 December 2022
30 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 Aug 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 27 May 2022 with updates
07 Jun 2022 PSC05 Change of details for Merck & Co., Inc. as a person with significant control on 1 May 2022
03 May 2022 TM02 Termination of appointment of Amy Davies as a secretary on 3 May 2022
29 Mar 2022 SH19 Statement of capital on 29 March 2022
  • GBP 1
29 Mar 2022 SH20 Statement by Directors
29 Mar 2022 CAP-SS Solvency Statement dated 22/03/22
29 Mar 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Jan 2022 AA Full accounts made up to 31 December 2020
21 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
09 Apr 2021 AP01 Appointment of Martin Ian Rogers as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of Simon Nicholson as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of David Peacock as a director on 1 April 2021
06 Apr 2021 TM01 Termination of appointment of James Phipps as a director on 1 April 2021
18 Jan 2021 RP04AP01 Second filing for the appointment of David Peacock as a director
14 Jan 2021 AD01 Registered office address changed from Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom to 120 Moorgate London EC2M 6UR on 14 January 2021
27 Nov 2020 TM02 Termination of appointment of Richard John Robinski as a secretary on 23 November 2020
26 Nov 2020 AP03 Appointment of Amy Davies as a secretary on 23 November 2020
20 Aug 2020 AA Full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
10 Dec 2019 TM01 Termination of appointment of Louise Jane Houson as a director on 1 October 2019
20 Nov 2019 AP01 Appointment of David Peacock as a director on 1 October 2019
  • ANNOTATION Second Filing a second filed AP01 was registered on 18.01.2021.
  • ANNOTATION Part Rectified The director's date of birth on the AP01 was removed from the public register on 29/01/2021 as the information was factually inaccurate or was derived from something factually inaccurate.
06 Nov 2019 AD01 Registered office address changed from Mallards Reach Bridge Avenue Maidenhead Berkshire SL6 1QP to Hertford Road Hoddesdon Hertfordshire EN11 9BU on 6 November 2019