NOVARTIS PHARMACEUTICALS UK LIMITED

2nd Floor, The Westworks Building White City Place 2nd Floor, The Westworks Building White City Place, London, W12 7FQ, United Kingdom
StatusACTIVE
Company No.00119006
CategoryPrivate Limited Company
Incorporated08 Dec 1911
Age112 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

NOVARTIS PHARMACEUTICALS UK LIMITED is an active private limited company with number 00119006. It was incorporated 112 years, 5 months, 9 days ago, on 08 December 1911. The company address is 2nd Floor, The Westworks Building White City Place 2nd Floor, The Westworks Building White City Place, London, W12 7FQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 03 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2023

Action Date: 31 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mark Brooks

Change date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-15

Psc name: Novartis Uk Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy William Robinson

Appointment date: 2022-07-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jul 2022

Action Date: 20 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Samuel Cullen

Termination date: 2022-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie-Andree Renee Gamache

Appointment date: 2022-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chinmay Umesh Bhatt

Termination date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Roland Kreissig

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2021

Action Date: 14 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roland Kreissig

Appointment date: 2021-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Mari Scheiffele

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-01

Officer name: Haseeb Ahmad

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Samuel Cullen

Appointment date: 2021-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Rebecca Ann Weston

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chinmay Umesh Bhatt

Appointment date: 2020-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2019

Category: Address

Type: AD02

New address: 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ

Old address: Frimley Business Park Frimley Camberley Surrey GU16 7SR United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Sep 2019

Category: Address

Type: AD03

New address: Frimley Business Park Frimley Camberley Surrey GU16 7SR

Documents

View document PDF

Change sail address company with new address

Date: 13 Sep 2019

Category: Address

Type: AD02

New address: Frimley Business Park Frimley Camberley Surrey GU16 7SR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Address

Type: AD01

New address: 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ

Change date: 2019-09-12

Old address: Frimley Business Park Frimley Camberley Surrey GU16 7SR

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-22

Officer name: Marie-France Tschudin

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Mark Brooks

Appointment date: 2019-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-09

Officer name: Oriane Fanny Lacaze

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Anna Mari Scheiffele

Appointment date: 2018-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-10

Officer name: Harry Werner Kirsch

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Barak Avraham Palachi

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 14 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-14

Officer name: Barak Avraham Palachi

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Christopher David Snook

Documents

View document PDF

Second filing of director termination with name

Date: 27 Apr 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Edgar Humberto Arrocha

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haseeb Ahmad

Appointment date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-18

Officer name: Marie-France Tschudin

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Angelo Giovanni Guidi

Termination date: 2017-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Michael O'dowd

Termination date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oriane Fanny Lacaze

Appointment date: 2016-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2016

Action Date: 15 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgar Humberto Arrocha

Termination date: 2015-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-10

Officer name: Mr Christopher Snook

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 10 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lluis Prat

Termination date: 2016-03-10

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rebecca Ann Weston

Appointment date: 2016-02-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 31 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Benjamin James Michael Holgate

Termination date: 2016-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Frederic Marcel Benoit Guerard

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Michael O'dowd

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-26

Officer name: Edgar Humberto Arrocha

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-26

Officer name: Sandipkumar Shantilal Kapadia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Harry Werner Kirsch

Documents

View document PDF

Termination director company with name

Date: 27 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Symonds

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guido Angelo Giovanni Guidi

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Cornut

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Frederic Marcel Benoit Guerard

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Webb

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Teresa Jose

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sandipkumar Shantilal Kapadia

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Benjamin James Michael Holgate

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Dr Eric Cornut

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Lluis Prat

Documents

View document PDF

Appoint person director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Richard Symonds

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymund Breu

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed susan ann webb

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director subhanu saxena

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed teresa jose

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard brazier

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/09; full list of members

Documents

View document PDF

Resolution

Date: 02 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed helen roberts

Documents

View document PDF

Legacy

Date: 26 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary sally jennings

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/04/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

APPLIED BEHAVIOUR SYSTEMS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11280825
Status:ACTIVE
Category:Private Limited Company

BRYTA HOMES PROPERTY LIMITED

21 SUDBURY CROFT,WEMBLEY,HA0 2QW

Number:05109117
Status:ACTIVE
Category:Private Limited Company

DONEWELL BOOKS SERVICES LIMITED

12 ARUNDEL CLOSE,LONDON,E15 1UH

Number:11906177
Status:ACTIVE
Category:Private Limited Company

JAMES AKEEM LTD

4 SUNNYSIDE ROAD NORTH,LONDON,N9 9SW

Number:11147124
Status:ACTIVE
Category:Private Limited Company

OLYMPIA UK PROPERTIES LIMITED

13A BRICK LANE,LONDON,E1 6PU

Number:11222362
Status:ACTIVE
Category:Private Limited Company

PROPACTIONVEHICLES.TV LIMITED

TREVIOT HOUSE,ILFORD,IG1 1LR

Number:07017861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source