Background WavePink WaveYellow Wave

MERCK SHARP & DOHME FINANCE EUROPE LIMITED (02866198)

MERCK SHARP & DOHME FINANCE EUROPE LIMITED (02866198) is an active UK company. incorporated on 21 October 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MERCK SHARP & DOHME FINANCE EUROPE LIMITED has been registered for 32 years. Current directors include HALL, Richard Eric, LUCAS, Benjamin Paul, TEMUCIN, Ebru Can.

Company Number
02866198
Status
active
Type
ltd
Incorporated
21 October 1993
Age
32 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, Richard Eric, LUCAS, Benjamin Paul, TEMUCIN, Ebru Can
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCK SHARP & DOHME FINANCE EUROPE LIMITED

MERCK SHARP & DOHME FINANCE EUROPE LIMITED is an active company incorporated on 21 October 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MERCK SHARP & DOHME FINANCE EUROPE LIMITED was registered 32 years ago.(SIC: 82990)

Status

active

Active since 32 years ago

Company No

02866198

LTD Company

Age

32 Years

Incorporated 21 October 1993

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 25 September 2025 (7 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 21 October 1993To: 14 January 2021
Timeline

22 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Jun 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Jul 14
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Aug 23
Director Joined
Sept 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HALL, Richard Eric

Active
Moorgate, LondonEC2M 6UR
Born December 1976
Director
Appointed 23 Aug 2023

LUCAS, Benjamin Paul

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

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 21 Oct 1993
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 28 Jun 2011

ROBINSKI, Richard

Resigned
Hertford Road, HertfordshireEN11 9BU
Secretary
Appointed 28 Jun 2011
Resigned 23 Nov 2020

AMIN, Muhammad

Resigned
2nd Floor, Regents Place, LondonNW1 3BH
Born March 1964
Director
Appointed 31 Jan 2013
Resigned 18 Jun 2014

ATIEH, Michael Gerard

Resigned
55 Stockmar Drive, Basking Ridge
Born August 1953
Director
Appointed 29 Nov 1993
Resigned 04 Nov 1994

DALBY, Marc Charles

Resigned
18th Floor, LondonW1G 0PW
Born April 1963
Director
Appointed 21 Oct 1993
Resigned 19 Jan 2007

DORSA, Caroline

Resigned
18 Floor, LondonW1G 0PW
Born April 1959
Director
Appointed 04 Nov 1994
Resigned 01 Feb 2007

HOBBS, Michael

Resigned
Moorgate, LondonEC2M 6UR
Born June 1960
Director
Appointed 31 Jan 2013
Resigned 23 Aug 2023

JOHNSON, Ian Edward

Resigned
338 Euston Road, LondonNW1 3BH
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 2013

KEARNEY, John

Resigned
55 Tamarack Court, New JerseyUSA
Born August 1940
Director
Appointed 29 Nov 1993
Resigned 01 Apr 1997

LEONARD, Melissa

Resigned
Hertford Road, HertfordshireEN11 9BU
Born August 1972
Director
Appointed 22 Jan 2014
Resigned 15 Oct 2016

LEWENT, Judy Carol

Resigned
18 Floor, LondonW1G 0PW
Born January 1949
Director
Appointed 29 Nov 1993
Resigned 14 Aug 2007

MCDONOUGH, Mark Edward

Resigned
338 Euston Road, LondonNW1 3BH
Born August 1964
Director
Appointed 03 Mar 2004
Resigned 31 Mar 2013

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HertfordshireEN11 9BU
Born January 1955
Director
Appointed 31 Mar 2013
Resigned 31 Dec 2013

PEACOCK, David

Resigned
Moorgate, LondonEC2M 6UR
Born February 1973
Director
Appointed 23 Dec 2020
Resigned 01 Feb 2022

POLZ, Gertraud

Resigned
Hertford Road, HertfordshireEN11 9BU
Born May 1974
Director
Appointed 06 Sept 2016
Resigned 23 Jun 2017

ROBINSKI, Richard

Resigned
Hertford Road, HertfordshireEN11 9BU
Born June 1958
Director
Appointed 21 Jul 2014
Resigned 23 Nov 2020

UNDERWOOD, Robert Emery

Resigned
8 Lincroft Drive, GladstoneFOREIGN
Born February 1951
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2003

WATSON, Anthony Robert

Resigned
338 Euston Road, LondonNW1 3BH
Born June 1953
Director
Appointed 21 Oct 1993
Resigned 31 Jan 2013

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

174

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 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
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
8 July 2009
288cChange of Particulars
Legacy
2 July 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
8 April 2009
288cChange of Particulars
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
30 November 2007
363aAnnual Return
Legacy
20 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
22 September 2006
123Notice of Increase in Nominal Capital
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Legacy
20 December 2005
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
1 December 2005
288cChange of Particulars
Legacy
1 December 2005
288cChange of Particulars
Legacy
29 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
25 October 2005
363aAnnual Return
Legacy
4 November 2004
363aAnnual Return
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
31 July 2003
288cChange of Particulars
Legacy
18 March 2003
288cChange of Particulars
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Resolution
18 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
11 February 2003
AUDAUD
Legacy
31 October 2002
363aAnnual Return
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
18 December 2000
88(2)R88(2)R
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Resolution
18 December 2000
RESOLUTIONSResolutions
Legacy
18 December 2000
123Notice of Increase in Nominal Capital
Legacy
4 December 2000
88(2)R88(2)R
Resolution
4 December 2000
RESOLUTIONSResolutions
Resolution
4 December 2000
RESOLUTIONSResolutions
Legacy
4 December 2000
123Notice of Increase in Nominal Capital
Legacy
24 November 2000
363aAnnual Return
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
7 June 2000
288cChange of Particulars
Legacy
2 June 2000
288cChange of Particulars
Legacy
13 February 2000
122122
Legacy
13 February 2000
122122
Legacy
13 February 2000
88(2)R88(2)R
Legacy
13 February 2000
88(2)R88(2)R
Certificate Re Registration Unlimited To Limited
11 February 2000
CERT1CERT1
Re Registration Memorandum Articles
11 February 2000
MARMAR
Legacy
11 February 2000
88(2)R88(2)R
Legacy
11 February 2000
5151
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
123Notice of Increase in Nominal Capital
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
11 February 2000
123Notice of Increase in Nominal Capital
Memorandum Articles
11 February 2000
MEM/ARTSMEM/ARTS
Legacy
11 February 2000
123Notice of Increase in Nominal Capital
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
26 November 1999
363aAnnual Return
Legacy
26 November 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
9 November 1996
363aAnnual Return
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
24 November 1995
288288
Legacy
10 November 1995
363x363x
Legacy
9 November 1995
288288
Legacy
27 September 1995
288288
Resolution
21 August 1995
RESOLUTIONSResolutions
Resolution
21 August 1995
RESOLUTIONSResolutions
Resolution
21 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
22 March 1995
353353
Legacy
15 March 1995
288288
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
23 November 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 December 1993
224224
Incorporation Company
21 October 1993
NEWINCIncorporation