UKBizDB.co.uk

ORGANON PHARMA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Secretary28 May 2021Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director01 March 2024Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director01 March 2024Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director01 March 2024Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director01 March 2024Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Secretary15 August 1992Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Secretary23 November 2020Active
30 Harris Street, Walthamstow, London, E17 8EQ

Secretary-Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Secretary04 April 2007Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Secretary28 June 2011Active
5280 Militia Hill Road, Plymouth Meeting, Pennsylvania, U S A, 19462

Director21 May 1993Active
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH

Director19 September 2003Active
18th Floor, 33 Cavendish Square, London, W1G OPW

Director10 December 1993Active
2nd, Floor, Regents Place 338 Euston Road, London, United Kingdom, NW1 3BH

Director23 June 2009Active
14 Priors Court, Station Road, Sawbridgeworth, CM21 9RB

Director-Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director23 March 2012Active
Brook House, Anstey, SG9 0BE

Director22 March 1995Active
Delamere Cutlers Green, Thaxted, Dunmow, CM6 2P2

Director-Active
6, Bredgade, Copenhagen, Denmark, DK 1260

Director28 May 2021Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director31 March 1994Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director06 September 2016Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director28 May 2021Active
The Doctors House, High Street Little Milton, Oxford, OX44 7PU

Director-Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director01 January 2001Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director04 November 2009Active
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

Director11 December 2013Active
18th Floor, 33 Cavendish Square, London, W1G 0PW

Director25 June 2003Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director04 November 2009Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director30 June 2014Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director31 December 2014Active
The Hewett Building, 14 Hewett Street, London, United Kingdom, EC2A 3NP

Director01 October 2019Active
Hertford Road, Hoddesdon, Hertfordshire, EN11 9BU

Director06 September 2016Active
2nd Floor Regents Place, 338 Euston Road, London, NW1 3BH

Director13 July 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Second filing of director appointment with name.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-20Officers

Appoint person director company with name date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person secretary company with name date.

Download
2021-06-07Officers

Termination secretary company with name termination date.

Download
2021-04-15Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.