MERCK SERONO EUROPE LIMITED
LONDON SERONO EUROPE LIMITED ARES-SERONO (EUROPE) LTD.

Hellopages » Greater London » Tower Hamlets » E14 9TP

Company number 03038737
Status Active
Incorporation Date 28 March 1995
Company Type Private Limited Company
Address 56 MARSH WALL, LONDON, E14 9TP
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 50,001 ; Full accounts made up to 31 December 2014. The most likely internet sites of MERCK SERONO EUROPE LIMITED are www.merckseronoeurope.co.uk, and www.merck-serono-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Merck Serono Europe Limited is a Private Limited Company. The company registration number is 03038737. Merck Serono Europe Limited has been working since 28 March 1995. The present status of the company is Active. The registered address of Merck Serono Europe Limited is 56 Marsh Wall London E14 9tp. . A G SECRETARIAL LIMITED is a Secretary of the company. COURTHEOUX BATILLIET, Sandrine is a Director of the company. GALAZKA, Andrew is a Director of the company. KRATZER, Stefan is a Director of the company. Secretary FAIRLESS, Robert Andrew Bellamy has been resigned. Secretary FRASER, Nicholas Guy has been resigned. Secretary FRASER, Nicholas Guy has been resigned. Secretary NAEF, Francois has been resigned. Secretary PICTET, Laetitia has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director BECKER, Sascha has been resigned. Director BERTARELLI, Ernesto has been resigned. Director CHAVY, Christian has been resigned. Director FLORIMONTE, Cesare has been resigned. Director FUMERO, Silvano has been resigned. Director GALAZKA, Andrew has been resigned. Director GRADNIK, Roberto has been resigned. Director GROSS, Peter Pinchas has been resigned. Director KIRSCHBAUM, Bernhard Jurgen has been resigned. Director KLINGER, Ernst Olaf has been resigned. Nominee Director REEVES, Barbara has been resigned. Director RICCI, Paola has been resigned. Director SCHNEE, Elmar Josef has been resigned. Director SCHON, Heiko has been resigned. Director SCHUSTER, Thomas Michael has been resigned. Director THEURILLAT, Jacques has been resigned. Director WELLS, Tim has been resigned. Nominee Director WINDMILL, Robert John has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
A G SECRETARIAL LIMITED
Appointed Date: 01 May 2014

Director
COURTHEOUX BATILLIET, Sandrine
Appointed Date: 01 February 2013
68 years old

Director
GALAZKA, Andrew
Appointed Date: 25 February 2009
70 years old

Director
KRATZER, Stefan
Appointed Date: 01 September 2012
50 years old

Resigned Directors

Secretary
FAIRLESS, Robert Andrew Bellamy
Resigned: 01 May 2010
Appointed Date: 31 July 2009

Secretary
FRASER, Nicholas Guy
Resigned: 30 June 2014
Appointed Date: 01 May 2010

Secretary
FRASER, Nicholas Guy
Resigned: 31 July 2009
Appointed Date: 09 July 2007

Secretary
NAEF, Francois
Resigned: 09 July 2002
Appointed Date: 15 May 1995

Secretary
PICTET, Laetitia
Resigned: 09 July 2007
Appointed Date: 09 August 2002

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 15 May 1995
Appointed Date: 28 March 1995

Director
BECKER, Sascha
Resigned: 01 September 2012
Appointed Date: 22 April 2009
54 years old

Director
BERTARELLI, Ernesto
Resigned: 05 January 2007
Appointed Date: 15 May 1995
60 years old

Director
CHAVY, Christian
Resigned: 17 April 2001
Appointed Date: 14 February 2000
76 years old

Director
FLORIMONTE, Cesare
Resigned: 31 January 2007
Appointed Date: 15 May 1995
90 years old

Director
FUMERO, Silvano
Resigned: 30 April 2003
Appointed Date: 16 June 1997
79 years old

Director
GALAZKA, Andrew
Resigned: 19 December 2008
Appointed Date: 15 May 1995
70 years old

Director
GRADNIK, Roberto
Resigned: 19 December 2008
Appointed Date: 05 January 2007
70 years old

Director
GROSS, Peter Pinchas
Resigned: 22 April 2009
Appointed Date: 17 June 2008
70 years old

Director
KIRSCHBAUM, Bernhard Jurgen
Resigned: 19 December 2008
Appointed Date: 05 January 2007
67 years old

Director
KLINGER, Ernst Olaf
Resigned: 19 December 2008
Appointed Date: 05 January 2007
60 years old

Nominee Director
REEVES, Barbara
Resigned: 15 May 1995
Appointed Date: 28 March 1995
62 years old

Director
RICCI, Paola
Resigned: 31 January 2009
Appointed Date: 15 May 1995
67 years old

Director
SCHNEE, Elmar Josef
Resigned: 17 June 2008
Appointed Date: 05 January 2007
66 years old

Director
SCHON, Heiko
Resigned: 31 August 2011
Appointed Date: 19 December 2008
47 years old

Director
SCHUSTER, Thomas Michael
Resigned: 01 November 2012
Appointed Date: 31 August 2011
55 years old

Director
THEURILLAT, Jacques
Resigned: 05 January 2007
Appointed Date: 15 December 1997
66 years old

Director
WELLS, Tim
Resigned: 03 February 2007
Appointed Date: 30 April 2003
63 years old

Nominee Director
WINDMILL, Robert John
Resigned: 15 May 1995
Appointed Date: 28 March 1995
83 years old

MERCK SERONO EUROPE LIMITED Events

09 Jun 2016
Full accounts made up to 31 December 2015
28 Mar 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 50,001

14 Jul 2015
Full accounts made up to 31 December 2014
02 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 50,001

02 Apr 2015
Director's details changed for Andrew Galazka on 26 September 2014
...
... and 122 more events
19 Jun 1995
New director appointed

19 Jun 1995
Accounting reference date notified as 31/12
19 Jun 1995
Registered office changed on 19/06/95 from: 160 aldergate street london EC1A 4DD
23 May 1995
Company name changed intercede 1122 LIMITED\certificate issued on 24/05/95
28 Mar 1995
Incorporation

MERCK SERONO EUROPE LIMITED Charges

5 February 2001
Rent deposit deed
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: Lcn Properties Limited
Description: The rent deposit of £12,557.82 and all sums and interest…