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.
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 | : |
|
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 | 09 May 2019 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 29 June 2022 | Active |
32 Gomer Gardens, Teddington, TW11 9AT | Secretary | 05 June 1997 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Secretary | 01 January 2021 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 22 June 2011 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Secretary | 31 December 2000 | Active |
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Secretary | 11 March 2008 | Active |
Tudor Heights Crossways Road, Grayshott, Hindhead, GU26 6HE | Secretary | 01 March 2000 | Active |
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 | Secretary | 01 February 2016 | Active |
Hollow Oak Houseurt, 1 Coombe Hill Court, St Leonards Hill, SL4 4UL | Director | 30 April 1999 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 28 March 2017 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 26 August 2014 | Active |
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL | Director | 23 January 2001 | Active |
Beatusstrasse 18, 3006 Bern, Switzerland, FOREIGN | Director | 20 May 1993 | Active |
Battminger Strasse 17, Binningen, Switzerland, FOREIGN | Director | 01 October 1995 | Active |
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 01 September 2020 | Active |
Spalenberg 62, Basel, Switzerland, Switzerland, FOREIGN | Director | 28 January 2000 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 22 February 2006 | Active |
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 11 December 2000 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 March 2006 | Active |
C/O Novartis Pharmaceuticals Ltd, Frimley, Camberley, GU16 7SR | Director | 01 February 2007 | Active |
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 20 May 2004 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 30 November 2001 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 07 April 1997 | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | - | Active |
Lortzingstrasse 6, Herzogenaurach, 91074, Germany, | Director | 01 February 2001 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 06 September 2012 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 24 January 2013 | Active |
C/O Novartis Pharmaceuticals Uk, Ltd Frimley Business Park Frimley, Camberley, GU16 7SR | Director | 21 March 2005 | Active |
C/O Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 01 July 2009 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 03 April 2012 | Active |
Rebbergweg 5, Sissach, Switzerland, CH 4450 | Director | 24 April 1997 | Active |
Frimley Business Park, Frimley, Camberley, GU16 7SR | Director | 20 June 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Officers | Change person director company with change date. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Persons with significant control | Change to a person with significant control. | 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 |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | 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 |
2020-09-04 | Officers | Appoint person director company with name date. | Download |
2020-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Address | Change sail address company with old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-13 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.