UKBizDB.co.uk

NOVARTIS EUROPHARM LIMITED

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

This company is commonly known as Novartis Europharm Limited. The company was founded 28 years ago and was given the registration number 03068306. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:NOVARTIS EUROPHARM LIMITED
Company Number:03068306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director02 November 2021Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director27 September 2016Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director29 June 2022Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary01 January 2021Active
-, Frimley Business Park, Camberley, United Kingdom, GU16 7SR

Secretary22 June 2011Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary31 December 2000Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
Tudor Heights Crossways Road, Grayshott, Hindhead, GU26 6HE

Secretary01 September 1997Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary14 June 1995Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Secretary01 February 2016Active
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL

Director23 January 2001Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director08 March 2017Active
-, Frimley Business Park, Camberley, GU16 7SR

Director04 September 2014Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 April 2021Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 May 2019Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director29 August 2008Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director30 November 2006Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park Frimley, Camberley, GU16 7SR

Director23 November 2007Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 April 2006Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director01 February 1998Active
Gundeldingerstr 178, Basel, Switzerland, CH 4053

Director14 June 1995Active
3 The Raven, Berden, Bishops Stortford, CM23 1AT

Director21 October 1998Active
Muehlebachweg 9, 4123 Allschwil, Switzerland, FOREIGN

Director14 June 1995Active
200, Frimley Business Park, Frimley, Camberley, England, GU16 7SR

Director17 December 2013Active
-, Frimley Business Park, Camberley, GU16 7SR

Director15 August 2016Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director12 November 2013Active
Engelgasse 47, Basle, Switzerland, 4052

Director02 March 1999Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director18 May 2009Active
Bruderholtstr 18, Binningen, Switzerland, CH4102

Director01 September 1996Active
-, Frimley Business Park, Camberley, GU16 7SR

Director15 October 2015Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director14 September 2001Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director29 August 2008Active
Lichtstrasse 35, Ch-4056 Basel, Switzerland, FOREIGN

Director18 October 2001Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director22 April 2005Active

People with Significant Control

Novartis Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:35, Lichtstrasse, 4056 Basel, Switzerland,
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
2023-08-22Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

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
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2021-11-04Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-04Officers

Termination secretary company with name termination date.

Download
2020-12-08Accounts

Accounts with accounts type full.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Termination director company with name termination date.

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
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.