UKBizDB.co.uk

NEUTEC PHARMA LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary20 July 2022Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 May 2019Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director19 November 2010Active
The Quinta, Beechfield Road, Alderley Edge, SK9 7AU

Secretary04 February 1997Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary01 January 2021Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary27 September 2010Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary11 September 2006Active
26 Chivalry Road, London, SW11 1HT

Secretary21 December 2001Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary18 June 2010Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary17 November 2008Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary01 February 2016Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary17 December 2007Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Secretary30 December 1996Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director19 May 2009Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Director23 March 2016Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 October 2010Active
1 Greystoke Drive, Alderley Edge, SK9 7PY

Director04 February 1997Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director12 January 2009Active
Waterford Hall House, Waterford, Hertford, SG14 2RA

Director13 August 1998Active
2 Mere Hall, Mere, Knutsford, WA16 0WY

Director22 August 1997Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director11 September 2006Active
26 Chivalry Road, London, SW11 1HT

Director21 December 2001Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Director15 August 2016Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director17 December 2007Active
C/O Novartis Pharmceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director19 May 2009Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Director19 November 2010Active
Beechlands, Penfold Lane Holmer Green, High Wycombe, HP15 6XW

Director27 February 1997Active
1 Greystoke Drive, Alderley Edge, SK9 7PY

Director04 February 1997Active
Liscannor, 6 Annis Road, Alderley Edge, SK9 7PE

Director14 October 2003Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director11 September 2006Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director11 September 2006Active
3 Copse Close, Pattens Lane, Rochester, ME1 2RS

Director17 January 2002Active
200 Frimley Business Park, Frimley, Camberley, GU16 7SR

Director21 May 2010Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Nominee Director30 December 1996Active
St James's Court, Brown Street, Manchester, M2 2JF

Corporate Director30 December 1996Active

People with Significant Control

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:
  • 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-01-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-12-16Address

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

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-05Accounts

Accounts with accounts type full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.