UKBizDB.co.uk

NOVARTIS GRIMSBY LIMITED

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

This company is commonly known as Novartis Grimsby Limited. The company was founded 103 years ago and was given the registration number 00170180. 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 20120 - Manufacture of dyes and pigments.

Company Information

Name:NOVARTIS GRIMSBY LIMITED
Company Number:00170180
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1920
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20120 - Manufacture of dyes and pigments
  • 20130 - Manufacture of other inorganic basic chemicals
  • 20160 - Manufacture of plastics in primary forms
  • 21100 - Manufacture of basic pharmaceutical products

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

Director09 May 2019Active
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

Director05 March 2024Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

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

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

Secretary23 January 2001Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

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

Secretary11 March 2008Active
Noah's Hill House, Langley Road, Macclesfield, SK11 0DR

Secretary-Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary13 March 1997Active
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

Director28 March 2017Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director16 January 2013Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director26 August 2014Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director23 January 2001Active
Farmwood House, Holmes Chapel Road, Chelford, SK11 9AF

Director06 April 1996Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 April 2021Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
3 Blueberry Road, Bowdon, WA14 3LS

Director01 September 1992Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director09 February 2017Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director25 July 2001Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

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

Director05 September 2007Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director12 October 2011Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
North Cheriton Manor, Templecombe, BA8 0AE

Director01 July 1991Active
7 Hackbergstrasse 36, Ch-4125 Basle, Switzerland, FOREIGN

Director-Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director04 December 2001Active
Martinsfield, Matching Green, Harlow, CM17 0PS

Director-Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director21 April 1997Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 October 2020Active
17 Cranmer Court, Whiteheads Grove, London, SW3 3HN

Director01 July 1991Active
Lynedale House, West Linton, EH46 7HB

Director-Active

People with Significant Control

Novartis 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
2024-03-07Officers

Appoint person director company with name date.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-16Persons with significant control

Change to a person with significant control.

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
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Officers

Termination director company with name termination date.

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
2020-12-14Accounts

Accounts with accounts type full.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Address

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

Download
2019-09-23Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.