This company is commonly known as Organon Pharma (uk) Limited. The company was founded 59 years ago and was given the registration number 00820771. The firm's registered office is in HERTFORDSHIRE. You can find them at Hertford Road, Hoddesdon, Hertfordshire, . This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.
Name | : | ORGANON PHARMA (UK) LIMITED |
---|---|---|
Company Number | : | 00820771 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 September 1964 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Secretary | 28 May 2021 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 01 March 2024 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 01 March 2024 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 01 March 2024 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 01 March 2024 | Active |
18th Floor, 33 Cavendish Square, London, W1G 0PW | Secretary | 15 August 1992 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Secretary | 23 November 2020 | Active |
30 Harris Street, Walthamstow, London, E17 8EQ | Secretary | - | Active |
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH | Secretary | 04 April 2007 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Secretary | 28 June 2011 | Active |
5280 Militia Hill Road, Plymouth Meeting, Pennsylvania, U S A, 19462 | Director | 21 May 1993 | Active |
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH | Director | 19 September 2003 | Active |
18th Floor, 33 Cavendish Square, London, W1G OPW | Director | 10 December 1993 | Active |
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH | Director | 23 June 2009 | Active |
14 Priors Court, Station Road, Sawbridgeworth, CM21 9RB | Director | - | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 23 March 2012 | Active |
Brook House, Anstey, SG9 0BE | Director | 22 March 1995 | Active |
Delamere Cutlers Green, Thaxted, Dunmow, CM6 2P2 | Director | - | Active |
6, Bredgade, Copenhagen, Denmark, DK 1260 | Director | 28 May 2021 | Active |
18th Floor, 33 Cavendish Square, London, W1G 0PW | Director | 31 March 1994 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 06 September 2016 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 28 May 2021 | Active |
The Doctors House, High Street Little Milton, Oxford, OX44 7PU | Director | - | Active |
18th Floor, 33 Cavendish Square, London, W1G 0PW | Director | 01 January 2001 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 04 November 2009 | Active |
5584 Lower Mountain Road, New Hope, Usa, FOREIGN | Director | - | Active |
18th Floor, 33 Cavendish Square, London, W1G 0PW | Director | - | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 11 December 2013 | Active |
18th Floor, 33 Cavendish Square, London, W1G 0PW | Director | 25 June 2003 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 04 November 2009 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 30 June 2014 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 31 December 2014 | Active |
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP | Director | 01 October 2019 | Active |
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU | Director | 06 September 2016 | Active |
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH | Director | 13 July 2006 | Active |
Organon & Co., Inc. | ||
Notified on | : | 02 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 30, Hudson Street, Jersey City, United States, 07302 |
Nature of control | : |
|
Merck & Co., Inc. | ||
Notified on | : | 22 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 2000, Galloping Hill Road, New Jersey, United States, NJ 07033 |
Nature of control | : |
|
Merck Sharp & Dohme (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hertford Road, Hertford Road, Hoddesdon, United Kingdom, EN11 9BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-21 | Officers | Appoint person director company with name date. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Second filing of director appointment with name. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Accounts | Accounts with accounts type full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-10 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Officers | Appoint person secretary company with name date. | Download |
2021-06-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.