This company is commonly known as Neutec Pharma Limited. The company was founded 27 years ago and was given the registration number 03297187. The firm's registered office is in LONDON. You can find them at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, . This company's SIC code is 86900 - Other human health activities.
Name | : | NEUTEC PHARMA LIMITED |
---|---|---|
Company Number | : | 03297187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Secretary | 20 July 2022 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 01 May 2019 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 19 November 2010 | Active |
The Quinta, Beechfield Road, Alderley Edge, SK9 7AU | Secretary | 04 February 1997 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Secretary | 01 January 2021 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 27 September 2010 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Secretary | 11 September 2006 | Active |
26 Chivalry Road, London, SW11 1HT | Secretary | 21 December 2001 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 18 June 2010 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 17 November 2008 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Secretary | 01 February 2016 | Active |
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 17 December 2007 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Secretary | 30 December 1996 | Active |
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 19 May 2009 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 23 March 2016 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 October 2010 | Active |
1 Greystoke Drive, Alderley Edge, SK9 7PY | Director | 04 February 1997 | Active |
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 12 January 2009 | Active |
Waterford Hall House, Waterford, Hertford, SG14 2RA | Director | 13 August 1998 | Active |
2 Mere Hall, Mere, Knutsford, WA16 0WY | Director | 22 August 1997 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 11 September 2006 | Active |
26 Chivalry Road, London, SW11 1HT | Director | 21 December 2001 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 15 August 2016 | Active |
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 17 December 2007 | Active |
C/O Novartis Pharmceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 19 May 2009 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 19 November 2010 | Active |
Beechlands, Penfold Lane Holmer Green, High Wycombe, HP15 6XW | Director | 27 February 1997 | Active |
1 Greystoke Drive, Alderley Edge, SK9 7PY | Director | 04 February 1997 | Active |
Liscannor, 6 Annis Road, Alderley Edge, SK9 7PE | Director | 14 October 2003 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 11 September 2006 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 11 September 2006 | Active |
3 Copse Close, Pattens Lane, Rochester, ME1 2RS | Director | 17 January 2002 | Active |
200 Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 21 May 2010 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Nominee Director | 30 December 1996 | Active |
St James's Court, Brown Street, Manchester, M2 2JF | Corporate Director | 30 December 1996 | Active |
Novartis Pharmaceuticals Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, The Westworks Building, White City Place, London, United Kingdom, W12 7FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-08-22 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Officers | Appoint person secretary company with name date. | Download |
2022-07-25 | Officers | Termination secretary company with name termination date. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Appoint person secretary company with name date. | Download |
2021-01-04 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-24 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.