UKBizDB.co.uk

NOVARTIS UK LIMITED

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

This company is commonly known as Novartis Uk Limited. The company was founded 78 years ago and was given the registration number 00398071. 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 70100 - Activities of head offices.

Company Information

Name:NOVARTIS UK LIMITED
Company Number:00398071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1945
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London, W12 7FQ
Country Origin:
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, W12 7FQ

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

Director09 May 2019Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

Director08 March 2022Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

Director29 June 2022Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, 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

Secretary23 January 2001Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
Thorheim, Gill Bank Road, Ilkley, LS29 0AU

Secretary-Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, 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, 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
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

Director01 April 2021Active
Rittergasse 7, Basle 4051, Switzerland, FOREIGN

Director-Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
Haselstr. 9, 4103 Bottmingen, Switzerland, CH4103

Director26 August 1993Active
C/O Novartis Pharmaceuticals Uk Ltd, Frimley Business Park, Frimley, Camberley, GU16 7SR

Director11 December 2000Active
Landis & Gyr Communications S A, 20 Route De Pre-Bois Geneva 15 1215, Switzerland, FOREIGN

Director27 September 1995Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
2nd Floor, The Westworks Building, White City Place, 195 Wood Lane, London, W12 7FQ

Director25 July 2018Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director04 December 2001Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director07 April 1997Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director06 September 2012Active
C/O Novartis Pharmaceuticals Uk, Ltd Frimley Business Park, Frimley, Camberley, GU16 7SR

Director01 March 2007Active
Im Eigeli 7, Kusnacht 8799, Switzerland, FOREIGN

Director-Active
Vorstadt 4, 6301 Zug, Switzerland, CH6301

Director01 April 1996Active
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

Director13 February 1997Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director20 June 2013Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director15 August 2016Active
Langruttiweg 3, Ludtke, Switzerland Ch4153, FOREIGN

Director06 July 1998Active
Finkenstrasse 6, Oberwil Ch4104, Switzerland, FOREIGN

Director-Active

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
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

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
2022-07-26Officers

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
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2022-03-14Officers

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
2021-04-09Officers

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
2020-04-16Confirmation 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
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.