ORGANON LABORATORIES LIMITED - LONDON


Company Profile Company Filings

Overview

ORGANON LABORATORIES LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
ORGANON LABORATORIES LIMITED was incorporated 85 years ago on 24/05/1939 and has the registered number: 00353334. The accounts status is FULL.

ORGANON LABORATORIES LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

1 MORE LONDON PLACE
LONDON
SE1 2AF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/06/2020 30/06/2021

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARTIN IAN ROGERS Jun 1968 British Director 2018-02-13 CURRENT
AMY DAVIES Secretary 2020-11-23 CURRENT
DR EBRU TEMUCIN Oct 1972 Turkish Director 2017-06-23 CURRENT
CHARLES DAVID NICHOLSON Jul 1954 British Director 2004-03-01 UNTIL 2008-04-28 RESIGNED
HENRICUS JOHANNES JOSEPH VERGOUWEN Nov 1943 Dutch Director 1996-05-01 UNTIL 2004-03-01 RESIGNED
AART VAN OS Oct 1955 Dutch Director 2002-01-01 UNTIL 2004-03-01 RESIGNED
JACOB LAKEMAN Mar 1941 Dutch Director 1994-07-22 UNTIL 2000-08-31 RESIGNED
ANGUS WILLIAM SIM Aug 1935 British Director RESIGNED
JOHANNES ADRIANUS GERARDUS WILHELMUS VAN DEN WIJNGAARD Nov 1960 Dutch Director 2004-11-23 UNTIL 2008-04-28 RESIGNED
GERARDUS CLEMENS MARIA VAN ALPHEN Mar 1948 Dutch Director 2004-03-01 UNTIL 2004-11-23 RESIGNED
EMILE VAN DONGEN Oct 1958 Dutch Director 1997-07-01 UNTIL 2000-08-31 RESIGNED
HENRICUS MARIE JOSEPH RADDER Nov 1943 Dutch Director RESIGNED
GERTRAUD POLZ May 1974 Austrian Director 2016-09-06 UNTIL 2017-06-23 RESIGNED
SIMON NICHOLSON Jul 1975 British Director 2014-12-31 UNTIL 2018-02-19 RESIGNED
ALEXANDER GERARDUS JOSEPHUS VERMEEREN Jun 1933 Dutch Director RESIGNED
MICHAEL THOMAS NALLY Jan 1976 American Director 2014-06-30 UNTIL 2016-09-30 RESIGNED
MR MARK ANDREW CHARLES MCDOWELL Jan 1955 British Director 2010-08-12 UNTIL 2013-12-31 RESIGNED
PETER SMITH Jan 1946 British Director 2000-08-31 UNTIL 2005-01-17 RESIGNED
DEREK MICHAEL TOMBS Apr 1940 British Secretary RESIGNED
RICHARD ROBINSKI British Secretary 2010-08-12 UNTIL 2020-11-23 RESIGNED
NICOLA ANN PAGE Jun 1978 Secretary 2008-04-28 UNTIL 2010-08-12 RESIGNED
CHRISTOPHER JAMES COOPER Jan 1957 British Secretary 2003-09-01 UNTIL 2008-04-28 RESIGNED
DERRICK ANDREW COLBY Dec 1961 Secretary 2000-03-13 UNTIL 2003-09-01 RESIGNED
KOENRAAD WIEDHAUP Jan 1938 Dutch Director 1994-07-22 UNTIL 2000-02-01 RESIGNED
BRIAN JOHN BUTLER Jan 1937 Director RESIGNED
DR CHRISTOPHER HUW HILL Feb 1960 British Director 2003-06-30 UNTIL 2008-04-28 RESIGNED
DR CHRISTOPHER HUW HILL Feb 1960 British Director 2009-04-08 UNTIL 2010-08-12 RESIGNED
MARIA TERESA HILADO Jun 1964 United States Director 2008-11-27 UNTIL 2009-07-02 RESIGNED
STIJN MICHIEL EHREN Apr 1968 Dutch Director 2008-04-28 UNTIL 2011-12-13 RESIGNED
STEVEN HUBRIG KOEHLER Aug 1950 American Director 2008-04-28 UNTIL 2010-08-12 RESIGNED
JOHANNES JACOB DE RIDDER Dec 1941 British Director 1999-03-01 UNTIL 2003-06-30 RESIGNED
GORDON COUTTS Dec 1960 British Director 2008-04-28 UNTIL 2009-04-08 RESIGNED
PAUL KORNELIUS BRONS Apr 1941 Dutch Director RESIGNED
KEITH BOUSFIELD Nov 1959 British Director 2012-03-23 UNTIL 2014-12-31 RESIGNED
LOUISE JANE HOUSON Jul 1976 British Director 2016-09-06 UNTIL 2018-02-19 RESIGNED
DAMARIS ANDERSON SUPPLE Aug 1965 British Director 2006-09-08 UNTIL 2008-04-28 RESIGNED
MR HASEEB AHMAD Mar 1976 British Director 2010-08-12 UNTIL 2012-03-23 RESIGNED
TJEERD KALFF Nov 1939 Dutch Director 1994-07-22 UNTIL 1996-05-01 RESIGNED
FRANS VINCENT CROMME Jan 1966 Dutch Director 2005-01-17 UNTIL 2006-09-08 RESIGNED
JACOB LAKEMAN Mar 1941 Dutch Director 1994-07-22 UNTIL 2000-08-31 RESIGNED
MR DEEPAK KUMAR KHANNA Dec 1965 American Director 2010-08-12 UNTIL 2014-06-30 RESIGNED
MELISSA LEONARD Aug 1972 Usa Director 2013-12-11 UNTIL 2016-10-15 RESIGNED
MRS KATHERINE ELIZABETH WHITE Mar 1958 British Director 2014-12-31 UNTIL 2016-03-18 RESIGNED
ALAN WATKINS Jan 1946 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Merck & Co., Inc. 2016-04-06 New Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DASHTAG LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MERCK SHARP & DOHME (UK) LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
MSD CONSUMER CARE LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
S-P RIL LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
SCHERING-PLOUGH INT LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
MSD ANIMAL HEALTH UK LIMITED MILTON KEYNES Active FULL 72190 - Other research and experimental development on natural sciences and engineering
MSD R&D INNOVATION CENTRE LIMITED LONDON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
DIOSYNTH LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
MSD VACCINES LIMITED LONDON UNITED KINGDOM Active FULL 99999 - Dormant Company
VREE HEALTH LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
KIRBY-WARRICK PHARMACEUTICALS LIMITED HODDESDON Dissolved... DORMANT 74990 - Non-trading company
CUBIST PHARMACEUTICALS (UK) LTD LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
CONTINUUM PROFESSIONAL SERVICES LIMITED LONDON Dissolved... FULL 70229 - Management consultancy activities other than financial management
MSD ONCOLOGY LTD. HERTFORDSHIRE Dissolved... DORMANT 70100 - Activities of head offices
MSD LIMITED LONDON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ROSETTA BIOSOFTWARE UK LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
CUBIST (UK) LTD LONDON Dissolved... FULL 70100 - Activities of head offices
IOMET PHARMA LTD. EDINBURGH Active FULL 72110 - Research and experimental development on biotechnology
SCHERING-PLOUGH CLINICAL TRIALS UK SOCIETAS LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GARRARD HOUSE EXECUTOR & TRUSTEE CO. LIMITED Active DORMANT 74990 - Non-trading company
LANE 4 MANAGEMENT GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
G.S. PARTICIPATION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
FOVIANCE GROUP LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
LANE 4 MANAGEMENT GROUP HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 74909 - Other professional, scientific and technical activities n.e.c.
EY GDS US HOLDING COMPANY LIMITED LONDON ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
WHYAYE LTD. LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
EY PRIVATE CLIENT SERVICES LIMITED LONDON ENGLAND Active FULL 69201 - Accounting and auditing activities
PYTHAGORAS COMMUNICATIONS HOLDINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SANDS DIGITAL SERVICES UK LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development