This company is commonly known as Novex Pharma Limited. The company was founded 39 years ago and was given the registration number 01844401. The firm's registered office is in READING. You can find them at 3 Forbury Place, 23 Forbury Road, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | NOVEX PHARMA LIMITED |
---|---|---|
Company Number | : | 01844401 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 August 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Corporate Secretary | 29 June 2023 | Active |
210, Pentonville Road, London, United Kingdom, N1 9JY | Director | 02 September 2020 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 28 February 2014 | Active |
Chimneys Winter Hill, Cookham Dean, SL6 9TN | Secretary | - | Active |
400 Deming Road, Chapel Hill, Usa, | Secretary | 31 August 1999 | Active |
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT | Secretary | 31 March 1995 | Active |
Home Meadow, Terrace Road South, Binfield, RG42 4DS | Secretary | 03 March 1997 | Active |
5, Fleet Place, London, England, EC4M 7RD | Corporate Secretary | 04 September 2018 | Active |
Flat C 213 Archway Road, Highgate, London, N6 5BN | Director | 01 April 1998 | Active |
20 Bovingdon Heights, Marlow, SL7 2JS | Director | 26 May 1995 | Active |
Woodpeckers, Chanctonbury Drive Sunningdale, Ascot, SL5 9PT | Director | 09 August 1993 | Active |
33 Bluebell Meadow, Winnersh, Wokingham, RG11 5UW | Director | - | Active |
93 Rosa Maris, 29 Ave Des Papalins, Monaco Mc9800, Monaco, FOREIGN | Director | 09 August 1993 | Active |
Chimneys Winter Hill, Cookham Dean, SL6 9TN | Director | - | Active |
Turville Court, Turville Heath, Henley On Thames, RG9 6JT | Director | - | Active |
19 Richmond Road, Ealing, London, W5 5NS | Director | 06 November 2002 | Active |
6 Quarry Road, Headington, Oxford, OX3 8NU | Director | 30 October 1996 | Active |
The Gables Elvendon Road, Goring-On-Thames, Reading, RG8 0DT | Director | 01 November 1994 | Active |
3, Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH | Director | 29 January 2019 | Active |
The Old Barn, Harpsden, Henley On Thames, RG9 4JG | Director | 22 April 1996 | Active |
The Old Barn, Harpsden, Henley On Thames, RG9 4JG | Director | 01 October 1994 | Active |
500, Brook Drive, Green Park, Reading, RG2 6UU | Director | 06 November 2002 | Active |
11104 Brass Kettle Road, Raleigh, Usa, | Director | 31 August 1999 | Active |
Grange House, Slade Hill Gardens, Woolton Hill Newbury, RG20 9FX | Director | 30 October 1996 | Active |
120 Shadow Ridge Place, Chapel Hill, Usa, | Director | 03 March 1997 | Active |
15 Paddock Row, Elsworth, Cambridge, CB3 8JG | Director | 04 October 1993 | Active |
Little Barlows, Frieth, Henley On Thames, RG9 6PR | Director | 01 February 1995 | Active |
7 Primrose Lane, Winnersh, Wokingham, RG11 5UR | Director | - | Active |
8 High Mead, Harrow, HA1 2TX | Director | 06 November 2002 | Active |
Iqvia Ies European Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Forbury Place, 23 Forbury Road, Reading, United Kingdom, RG1 3JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-10-09 | Address | Change sail address company with old address new address. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint corporate secretary company with name date. | Download |
2023-05-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-06-29 | Officers | Termination director company with name termination date. | Download |
2019-12-11 | Capital | Legacy. | Download |
2019-12-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-12-11 | Insolvency | Legacy. | Download |
2019-12-11 | Resolution | Resolution. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Address | Change registered office address company with date old address new address. | Download |
2019-02-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.