Background WavePink WaveYellow Wave

MSD R&D INNOVATION CENTRE LIMITED (00955192)

MSD R&D INNOVATION CENTRE LIMITED (00955192) is an active UK company. incorporated on 30 May 1969. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. MSD R&D INNOVATION CENTRE LIMITED has been registered for 56 years. Current directors include LUCAS, Benjamin Paul, RICHARDSON, Jill Caroline, Dr, TEMUCIN, Ebru Can.

Company Number
00955192
Status
active
Type
ltd
Incorporated
30 May 1969
Age
56 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
LUCAS, Benjamin Paul, RICHARDSON, Jill Caroline, Dr, TEMUCIN, Ebru Can
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSD R&D INNOVATION CENTRE LIMITED

MSD R&D INNOVATION CENTRE LIMITED is an active company incorporated on 30 May 1969 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. MSD R&D INNOVATION CENTRE LIMITED was registered 56 years ago.(SIC: 72110)

Status

active

Active since 56 years ago

Company No

00955192

LTD Company

Age

56 Years

Incorporated 30 May 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 24 April 2015To: 14 January 2021
, Charles E. Frosst (U.K.) Limited, Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU
From: 30 May 1969To: 24 April 2015
Timeline

32 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 16
Funding Round
Apr 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Dec 24
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

LUCAS, Benjamin Paul

Active
Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 01 Feb 2022

RICHARDSON, Jill Caroline, Dr

Active
Moorgate, LondonEC2M 6UR
Born September 1966
Director
Appointed 06 Oct 2023

TEMUCIN, Ebru Can

Active
Moorgate, LondonEC2M 6UR
Born October 1972
Director
Appointed 23 Jun 2017

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Secretary
Appointed N/A
Resigned 19 Jan 2007

DAVIES, Amy

Resigned
Moorgate, LondonEC2M 6UR
Secretary
Appointed 23 Nov 2020
Resigned 03 May 2022

MCARDLE, Kevin Edward

Resigned
338 Euston Road, LondonNW1 3BH
Secretary
Appointed 04 Apr 2007
Resigned 30 Jun 2011

ROBINSKI, Richard

Resigned
HoddesdonEN11 9BU
Secretary
Appointed 28 Jun 2011
Resigned 23 Nov 2020

ANSTICE, David Westbrook

Resigned
5280 Militia Hill Road, Pennsylvania19462
Born April 1948
Director
Appointed 21 May 1993
Resigned 04 Oct 1994

ARMITAGE, Robert

Resigned
Euston Road, LondonNW1 3BH
Born July 1955
Director
Appointed 19 Sept 2003
Resigned 23 Mar 2012

ARMITAGE, Robert John

Resigned
18th Floor, LondonW1G OPW
Born July 1955
Director
Appointed 10 Dec 1993
Resigned 01 Jan 2001

BELL, Graeme

Resigned
Floor, LondonNW1 3BH
Born March 1967
Director
Appointed 23 Jun 2009
Resigned 05 Nov 2009

BOUSFIELD, Keith

Resigned
Charles E. Frosst (U.K.) Limited, HoddesdonEN11 9BU
Born November 1959
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2014

CLIFFE, Christopher Frederick

Resigned
Delamere Cutlers Green, DunmowCM6 2P2
Born January 1949
Director
Appointed N/A
Resigned 31 Mar 1993

HOUSON, Louise Jane

Resigned
HoddesdonEN11 9BU
Born July 1976
Director
Appointed 06 Sept 2016
Resigned 01 Oct 2019

JACKSON, James Russell

Resigned
18th Floor, LondonW1G 0PW
Born October 1945
Director
Appointed 01 Jan 2001
Resigned 31 May 2003

KHANNA, Deepak Kumar

Resigned
Charles E. Frosst (U.K.) Limited, HoddesdonEN11 9BU
Born December 1965
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2014

KLIMCZAK, Steven Robert

Resigned
189 Highland Avenue, Montslair
Born December 1953
Director
Appointed 01 Nov 1994
Resigned 01 Oct 2000

LAWTON, Vincent Michael

Resigned
18th Floor, LondonW1G 0PW
Born March 1949
Director
Appointed N/A
Resigned 28 Jun 2006

LEONARD, Melissa

Resigned
HoddesdonEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 15 Oct 2016

LEWENT, Judy Carol

Resigned
18 Floor, LondonW1G 0PW
Born January 1949
Director
Appointed N/A
Resigned 14 Aug 2007

LITCHFIELD, Caroline Ann

Resigned
18th Floor, LondonW1G 0PW
Born December 1968
Director
Appointed 25 Jun 2003
Resigned 23 Jun 2009

MCDOWELL, Mark Andrew Charles

Resigned
Charles E. Frosst (U.K.) Limited, HoddesdonEN11 9BU
Born January 1955
Director
Appointed 04 Nov 2009
Resigned 31 Dec 2013

MORAN, Michael Craig

Resigned
Moorgate, LondonEC2M 6UR
Born August 1974
Director
Appointed 06 Jul 2021
Resigned 06 Oct 2023

NALLY, Michael Thomas

Resigned
HoddesdonEN11 9BU
Born January 1976
Director
Appointed 30 Jun 2014
Resigned 30 Sept 2016

NICHOLSON, Simon

Resigned
Moorgate, LondonEC2M 6UR
Born July 1975
Director
Appointed 31 Dec 2014
Resigned 06 Jul 2021

PEACOCK, David

Resigned
Moorgate, LondonEC2M 6UR
Born February 1973
Director
Appointed 01 Oct 2019
Resigned 01 Feb 2022

POLZ, Gertraud

Resigned
HoddesdonEN11 9BU
Born May 1974
Director
Appointed 06 Sept 2016
Resigned 23 Jun 2017

ROUND, Christopher

Resigned
338 Euston Road, LondonNW1 3BH
Born May 1962
Director
Appointed 13 Jul 2006
Resigned 06 Nov 2009

SPIEGEL, Francis Herman

Resigned
4 Jeffrey Court, LebanonFOREIGN
Born April 1935
Director
Appointed N/A
Resigned 29 Sept 1994

WHITE, Katherine Elizabeth

Resigned
HoddesdonEN11 9BU
Born March 1958
Director
Appointed 31 Dec 2014
Resigned 18 Mar 2016

Persons with significant control

1

East Lincoln Ave., RahwayNJ 07065

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

191

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
29 June 2016
RP04RP04
Capital Allotment Shares
29 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Statement Of Companys Objects
30 April 2015
CC04CC04
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 April 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Move Registers To Sail Company
11 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
6 August 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
25 October 2006
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
29 September 2005
287Change of Registered Office
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
5 October 2004
353353
Legacy
1 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2003
AAAnnual Accounts
Legacy
4 November 2003
288cChange of Particulars
Legacy
13 October 2003
288cChange of Particulars
Legacy
7 October 2003
288cChange of Particulars
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363aAnnual Return
Legacy
31 July 2003
288cChange of Particulars
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Legacy
17 May 2003
288cChange of Particulars
Resolution
4 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Legacy
10 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2001
AAAnnual Accounts
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
6 December 2000
288bResignation of Director or Secretary
Legacy
1 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363aAnnual Return
Legacy
7 June 2000
288cChange of Particulars
Legacy
2 June 2000
288cChange of Particulars
Legacy
2 June 2000
288cChange of Particulars
Legacy
1 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
2 October 1998
363aAnnual Return
Legacy
10 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 1996
AAAnnual Accounts
Legacy
12 September 1996
363aAnnual Return
Legacy
9 November 1995
288288
Resolution
30 October 1995
RESOLUTIONSResolutions
Resolution
30 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
27 September 1995
363x363x
Legacy
22 March 1995
353353
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Legacy
9 January 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
30 October 1992
363b363b
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Legacy
27 November 1991
363(287)363(287)
Legacy
13 August 1991
288288
Accounts With Accounts Type Full Group
2 July 1991
AAAnnual Accounts
Legacy
8 November 1990
288288
Legacy
2 November 1990
363363
Accounts With Accounts Type Full Group
10 September 1990
AAAnnual Accounts
Legacy
10 April 1990
288288
Legacy
10 April 1990
288288
Accounts With Accounts Type Full Group
20 December 1989
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
27 October 1988
288288
Accounts With Made Up Date
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Legacy
29 October 1987
288288
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Legacy
14 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
363363