Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MERCK SHARP & DOHME (UK) LIMITED
Company Information for

MERCK SHARP & DOHME (UK) LIMITED

120 MOORGATE, LONDON, EC2M 6UR,
Company Registration Number
00233687
Private Limited Company
Active

Company Overview

About Merck Sharp & Dohme (uk) Ltd
MERCK SHARP & DOHME (UK) LIMITED was founded on 1928-09-29 and has its registered office in London. The organisation's status is listed as "Active". Merck Sharp & Dohme (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MERCK SHARP & DOHME (UK) LIMITED
 
Legal Registered Office
120 MOORGATE
LONDON
EC2M 6UR
Other companies in EN11
 
Previous Names
MERCK SHARP & DOHME (HOLDINGS) LIMITED23/06/2020
Filing Information
Company Number 00233687
Company ID Number 00233687
Date formed 1928-09-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB359790248  
Last Datalog update: 2023-12-06 23:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MERCK SHARP & DOHME (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MERCK SHARP & DOHME (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ROBINSKI
Company Secretary 2011-06-28
EBRU CAN TEMUCIN
Director 2017-06-23
LOUISE JANE HOUSON
Director 2016-09-06
SIMON NICHOLSON
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GERTRAUD POLZ
Director 2016-09-06 2017-06-23
MELISSA LEONARD
Director 2013-12-11 2016-10-15
MICHAEL THOMAS NALLY
Director 2014-06-30 2016-09-30
MARK EDWARD MCDONOUGH
Director 2004-02-10 2016-05-26
KATHERINE ELIZABETH WHITE
Director 2014-12-31 2016-03-18
KEITH BOUSFIELD
Director 2012-03-23 2014-12-31
DEEPAK KUMAR KHANNA
Director 2009-11-04 2014-06-30
MARK ANDREW CHARLES MCDOWELL
Director 2009-11-04 2013-12-31
ROBERT ARMITAGE
Director 2003-09-19 2012-03-23
KEVIN EDWARD MCARDLE
Company Secretary 2007-04-04 2011-06-28
CHRISTOPHER ROUND
Director 2006-07-20 2009-11-06
GRAEME BELL
Director 2009-06-23 2009-11-05
CAROLINE ANN LITCHFIELD
Director 2003-06-30 2009-06-23
MARC CHARLES DALBY
Company Secretary 1992-08-15 2007-01-19
MARC CHARLES DALBY
Director 1994-03-31 2007-01-19
VINCENT MICHAEL LAWTON
Director 1991-07-24 2006-06-28
DIANA HELEN GENGOS
Director 2000-10-01 2004-07-01
ROBERT EMERY UNDERWOOD
Director 2000-05-15 2003-12-03
CHRISTOPHER ROUND
Director 1996-06-03 2003-07-31
JAMES RUSSELL JACKSON
Director 2001-01-01 2003-05-31
ROBERT JOHN ARMITAGE
Director 1993-12-10 2001-01-01
STEVEN ROBERT KLIMCZAK
Director 2000-05-15 2000-10-01
ERIC ROLL LORD OF IPSDEN
Director 1991-07-24 1999-03-23
MELVYN FREDERICK BREWER
Director 1995-03-22 1997-07-31
MYRON GREGORY GOGGIN
Director 1991-07-24 1994-12-01
DAVID WESTBROOK ANSTICE
Director 1993-05-21 1994-10-04
RICHARD JOHN LANE
Director 1991-07-24 1993-05-21
CHRISTOPHER FREDERICK CLIFFE
Director 1991-07-24 1993-03-31
KATHLEEN FADDEN
Company Secretary 1991-07-24 1992-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EBRU CAN TEMUCIN CONTINUUM PROFESSIONAL SERVICES LIMITED Director 2017-06-23 CURRENT 2001-11-09 Liquidation
EBRU CAN TEMUCIN DASHTAG Director 2017-06-23 CURRENT 1906-10-31 Active
EBRU CAN TEMUCIN MSD CONSUMER CARE LIMITED Director 2017-06-23 CURRENT 1948-10-06 Active - Proposal to Strike off
EBRU CAN TEMUCIN SCHERING-PLOUGH INT LIMITED Director 2017-06-23 CURRENT 1968-06-20 Active - Proposal to Strike off
EBRU CAN TEMUCIN DIOSYNTH LIMITED Director 2017-06-23 CURRENT 1971-12-23 Active - Proposal to Strike off
EBRU CAN TEMUCIN KIRBY-WARRICK PHARMACEUTICALS LIMITED Director 2017-06-23 CURRENT 1976-11-23 Active - Proposal to Strike off
EBRU CAN TEMUCIN CUBIST (UK) LTD Director 2017-06-23 CURRENT 2014-03-26 Liquidation
EBRU CAN TEMUCIN SCHERING-PLOUGH HOLDINGS LIMITED Director 2017-06-23 CURRENT 1988-09-15 Active
EBRU CAN TEMUCIN MSD ONCOLOGY LTD. Director 2017-06-23 CURRENT 2002-01-31 Active - Proposal to Strike off
EBRU CAN TEMUCIN ROSETTA BIOSOFTWARE UK LIMITED Director 2017-06-23 CURRENT 2006-11-14 Liquidation
EBRU CAN TEMUCIN PLOUGH (U.K.) LIMITED Director 2017-06-23 CURRENT 1947-07-07 Dissolved 2018-07-10
EBRU CAN TEMUCIN CUBIST PHARMACEUTICALS (UK) LTD Director 2017-06-23 CURRENT 1999-01-22 Liquidation
EBRU CAN TEMUCIN ORGANON PHARMA (UK) LIMITED Director 2017-06-23 CURRENT 1964-09-25 Active
LOUISE JANE HOUSON VREE HEALTH LIMITED Director 2016-09-22 CURRENT 1975-10-30 Active - Proposal to Strike off
LOUISE JANE HOUSON MSD LIMITED Director 2016-09-12 CURRENT 2004-06-01 Active
LOUISE JANE HOUSON DASHTAG Director 2016-09-07 CURRENT 1906-10-31 Active
LOUISE JANE HOUSON CONTINUUM PROFESSIONAL SERVICES LIMITED Director 2016-09-06 CURRENT 2001-11-09 Liquidation
LOUISE JANE HOUSON SCHERING-PLOUGH HOLDINGS LIMITED Director 2016-09-06 CURRENT 1988-09-15 Active
LOUISE JANE HOUSON MSD R&D INNOVATION CENTRE LIMITED Director 2016-09-06 CURRENT 1969-05-30 Active
LOUISE JANE HOUSON CUBIST PHARMACEUTICALS (UK) LTD Director 2016-09-06 CURRENT 1999-01-22 Liquidation
LOUISE JANE HOUSON S-P RIL LIMITED Director 2016-09-06 CURRENT 1961-07-14 Liquidation
LOUISE JANE HOUSON ORGANON PHARMA (UK) LIMITED Director 2016-09-06 CURRENT 1964-09-25 Active
SIMON NICHOLSON MSD LIMITED Director 2016-09-12 CURRENT 2004-06-01 Active
SIMON NICHOLSON DASHTAG Director 2016-09-07 CURRENT 1906-10-31 Active
SIMON NICHOLSON CONTINUUM PROFESSIONAL SERVICES LIMITED Director 2014-12-31 CURRENT 2001-11-09 Liquidation
SIMON NICHOLSON SCHERING-PLOUGH HOLDINGS LIMITED Director 2014-12-31 CURRENT 1988-09-15 Active
SIMON NICHOLSON MSD R&D INNOVATION CENTRE LIMITED Director 2014-12-31 CURRENT 1969-05-30 Active
SIMON NICHOLSON VREE HEALTH LIMITED Director 2014-12-31 CURRENT 1975-10-30 Active - Proposal to Strike off
SIMON NICHOLSON S-P RIL LIMITED Director 2014-12-31 CURRENT 1961-07-14 Liquidation
SIMON NICHOLSON ORGANON PHARMA (UK) LIMITED Director 2014-12-31 CURRENT 1964-09-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04AP01DIRECTOR APPOINTED JOHN REILLY MCNEILL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERT PYGALL
2023-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL ROBERT PYGALL
2023-11-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-23PSC05Change of details for Schering-Plough Holdings Limited as a person with significant control on 2021-01-15
2022-05-03Termination of appointment of Amy Davies on 2022-05-03
2022-05-03TM02Termination of appointment of Amy Davies on 2022-05-03
2022-02-02DIRECTOR APPOINTED BENJAMIN PAUL LUCAS
2022-02-02AP01DIRECTOR APPOINTED BENJAMIN PAUL LUCAS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK
2021-10-27Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 928013553. Address: 120 Moorgate LONDON EC2M 6UR ENGLAND
2021-10-27Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 927898519. Address: 120 Moorgate LONDON EC2M 6UR ENGLAND
2021-09-20AP01DIRECTOR APPOINTED SAMUEL ROBERT PYGALL
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLSON
2021-03-02MEM/ARTSARTICLES OF ASSOCIATION
2021-02-17SH19Statement of capital on 2021-02-17 GBP 5,135,000
2021-02-17SH20Statement by Directors
2021-02-17CAP-SSSolvency Statement dated 05/02/21
2021-02-17RES01ADOPT ARTICLES 17/02/21
2021-01-18RP04AP01Second filing of director appointment of David Peacock
2020-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/20 FROM 120 Moorgate London EC2Y 9AL United Kingdom
2020-11-30TM02Termination of appointment of Richard Robinski on 2020-11-23
2020-11-30AP03Appointment of Amy Davies as company secretary on 2020-11-23
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM Hertford Road Hoddesdon Hertfordshire EN11 9BU
2020-08-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-06-23RES15CHANGE OF COMPANY NAME 06/11/23
2020-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE HOUSON
2019-11-20AP01DIRECTOR APPOINTED DAVID PEACOCK
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2018-10-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-21RP04AP01Second filing of director appointment of Ebru Can Temucin
2018-08-06CH01Director's details changed for Dr Ebru Can Temucin on 2017-07-01
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 513500000
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR GERTRAUD POLZ
2017-08-15AP01DIRECTOR APPOINTED EBRU CAN TEMUCIN
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 513500000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NALLY
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA LEONARD
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED LOUISE JANE HOUSON
2016-09-16AP01DIRECTOR APPOINTED GERTRAUD POLZ
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 513500000
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD MCDONOUGH
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ELIZABETH WHITE
2016-03-17CH01Director's details changed for Simon Nicholson on 2015-12-11
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 513500000
2015-07-22AR0114/07/15 ANNUAL RETURN FULL LIST
2015-01-06AP01DIRECTOR APPOINTED MRS KATHERINE ELIZABETH WHITE
2015-01-05AP01DIRECTOR APPOINTED SIMON NICHOLSON
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BOUSFIELD
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 513500000
2014-07-14AR0114/07/14 FULL LIST
2014-07-08AP01DIRECTOR APPOINTED MICHAEL THOMAS NALLY
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR DEEPAK KHANNA
2014-01-09ANNOTATIONClarification
2014-01-09RP04SECOND FILING FOR FORM AP01
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCDOWELL
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-13AP01DIRECTOR APPOINTED MELISSA SCHAEFER LEONARD
2013-07-26AR0114/07/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0114/07/12 FULL LIST
2012-04-10AP01DIRECTOR APPOINTED KEITH BOUSFIELD
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ARMITAGE
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-20AR0114/07/11 FULL LIST
2011-07-06AP03SECRETARY APPOINTED RICHARD ROBINSKI
2011-07-06TM02APPOINTMENT TERMINATED, SECRETARY KEVIN MCARDLE
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 01/01/2010
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DEEPAK KUMAR KHANNA / 09/05/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 01/04/2011
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW CHARLES MCDOWELL / 18/03/2011
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROUND
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0114/07/10 FULL LIST
2010-08-06AD03REGISTER(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
2010-08-06AD02SAIL ADDRESS CREATED
2009-11-24AP01DIRECTOR APPOINTED DEEPAK KUMAR KHANNA
2009-11-24TM01TERMINATE DIR APPOINTMENT
2009-11-24AP01DIRECTOR APPOINTED MARK ANDREW CHARLES MCDOWELL
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME BELL
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BELL / 01/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ARMITAGE / 01/10/2009
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-09-01363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-08-28288aDIRECTOR APPOINTED GRAEME BELL
2009-08-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARMITAGE / 24/07/2009
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE LITCHFIELD
2009-07-02288cSECRETARY'S CHANGE OF PARTICULARS / KEVIN MCARDLE / 30/03/2009
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MCDONOUGH / 30/03/2009
2008-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2007-11-20288cSECRETARY'S PARTICULARS CHANGED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-07-18288aNEW SECRETARY APPOINTED
2007-01-31288bDIRECTOR RESIGNED
2007-01-31288bSECRETARY RESIGNED
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-26288bDIRECTOR RESIGNED
2006-07-17363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08288bDIRECTOR RESIGNED
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-04RES04£ NC 443500000/533500000 16
2005-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-04123NC INC ALREADY ADJUSTED 16/09/05
2005-07-19363aRETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS
2004-12-30RES04£ NC 323500000/443500000 17
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MERCK SHARP & DOHME (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MERCK SHARP & DOHME (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MERCK SHARP & DOHME (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MERCK SHARP & DOHME (UK) LIMITED

Intangible Assets
Patents
We have not found any records of MERCK SHARP & DOHME (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MERCK SHARP & DOHME (UK) LIMITED
Trademarks
We have not found any records of MERCK SHARP & DOHME (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MERCK SHARP & DOHME (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MERCK SHARP & DOHME (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MERCK SHARP & DOHME (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
928013553 Brønnøysundregistrene / Norway Company Register 2021-10-27
Postboks 458 Brakerøya DRAMMEN Norge 3002 927898519 Brønnøysundregistrene / Norway Company Register 2021-10-27

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MERCK SHARP & DOHME (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MERCK SHARP & DOHME (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.