UKBizDB.co.uk

NOVARTIS PHARMACEUTICALS UK LIMITED

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

This company is commonly known as Novartis Pharmaceuticals Uk Limited. The company was founded 112 years ago and was given the registration number 00119006. 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 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:NOVARTIS PHARMACEUTICALS UK LIMITED
Company Number:00119006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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
32 Gomer Gardens, Teddington, TW11 9AT

Secretary05 June 1997Active
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

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 March 2000Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary-Active
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

Director30 April 1999Active
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

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

Director23 January 2001Active
Beatusstrasse 18, 3006 Bern, Switzerland, FOREIGN

Director20 May 1993Active
Battminger Strasse 17, Binningen, Switzerland, FOREIGN

Director01 October 1995Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director01 September 2020Active
Spalenberg 62, Basel, Switzerland, Switzerland, FOREIGN

Director28 January 2000Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director11 December 2000Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 March 2006Active
C/O Novartis Pharmaceuticals Ltd, Frimley, Camberley, GU16 7SR

Director01 February 2007Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director30 November 2001Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director07 April 1997Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director-Active
Lortzingstrasse 6, Herzogenaurach, 91074, Germany,

Director01 February 2001Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director06 September 2012Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director24 January 2013Active
C/O Novartis Pharmaceuticals Uk, Ltd Frimley Business Park Frimley, Camberley, GU16 7SR

Director21 March 2005Active
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 July 2009Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director03 April 2012Active
Rebbergweg 5, Sissach, Switzerland, CH 4450

Director24 April 1997Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director20 June 2013Active

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-09-01Officers

Change person director company with change date.

Download
2023-04-04Confirmation 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
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Appoint person director company with name date.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

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
2020-09-04Officers

Appoint person director company with name date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

Change sail address company with old address new address.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-09-13Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.