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)
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
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 AD03 Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
19 Aug 2019 AD02 Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
31 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
11 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 CH01 Director's details changed for Ebru Can Temucin on 1 July 2017
30 May 2018 CS01 Confirmation statement made on 27 May 2018 with updates
12 Feb 2018 AA Full accounts made up to 31 December 2016
24 Aug 2017 CS01 Confirmation statement made on 27 May 2017 with updates
23 Aug 2017 PSC07 Cessation of Sanofi Pasteur S.A. as a person with significant control on 3 January 2017
22 Aug 2017 PSC02 Notification of Sanofi Pasteur S.A. as a person with significant control on 6 April 2016
22 Aug 2017 PSC02 Notification of Merck & Co., Inc. as a person with significant control on 6 April 2016
17 Aug 2017 TM01 Termination of appointment of Gertraud Polz as a director on 23 June 2017
17 Aug 2017 AP01 Appointment of Ebru Can Temucin as a director on 23 June 2017
06 Jan 2017 AP03 Appointment of Richard John Robinski as a secretary on 31 December 2016
05 Jan 2017 TM02 Termination of appointment of James Phipps as a secretary on 31 December 2016
04 Jan 2017 AP01 Appointment of Simon Nicholson as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Louise Jane Houson as a director on 31 December 2016
04 Jan 2017 AP01 Appointment of Gertraud Polz as a director on 31 December 2016
04 Jan 2017 TM01 Termination of appointment of Richard Malcolm Stubbins as a director on 31 December 2016
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
23 Nov 2016 AA Full accounts made up to 31 December 2015
18 Aug 2016 AP03 Appointment of Mr James Phipps as a secretary on 18 August 2016
18 Aug 2016 TM02 Termination of appointment of Amy Davies as a secretary on 18 August 2016