NOVARTIS PHARMACEUTICALS UK LIMITED

Register to unlock more data on OkredoRegister

NOVARTIS PHARMACEUTICALS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00119006

Incorporation date

08/12/1911

Size

Full

Contacts

Registered address

Registered address

2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1911)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon05/01/2026
Termination of appointment of Timothy William Robinson as a secretary on 2026-01-01
dot icon05/01/2026
Appointment of Mr Richard Samuel Cullen as a secretary on 2026-01-01
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon13/05/2025
Appointment of Mr Sandeep Gupta as a director on 2025-05-12
dot icon17/04/2025
Termination of appointment of Jason Mark Brooks as a director on 2025-04-08
dot icon02/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/01/2025
Director's details changed for Mr Johan Mikael Olof Kahlstroem on 2025-01-09
dot icon05/11/2024
Appointment of Mr Johan Mikael Olof Kahlstroem as a director on 2024-11-01
dot icon04/11/2024
Termination of appointment of Marie-Andree Renee Gamache as a director on 2024-10-31
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon12/10/2023
Full accounts made up to 2022-12-31
dot icon01/09/2023
Director's details changed for Mr Jason Mark Brooks on 2023-08-31
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon16/08/2022
Change of details for Novartis Uk Limited as a person with significant control on 2022-08-15
dot icon26/07/2022
Appointment of Mr Timothy William Robinson as a secretary on 2022-07-20
dot icon25/07/2022
Termination of appointment of Richard Samuel Cullen as a secretary on 2022-07-20
dot icon05/07/2022
Appointment of Mrs Marie-Andree Renee Gamache as a director on 2022-06-29
dot icon06/06/2022
Termination of appointment of Chinmay Umesh Bhatt as a director on 2022-05-31
dot icon06/06/2022
Termination of appointment of Roland Kreissig as a director on 2022-05-31
dot icon11/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon16/12/2021
Appointment of Mr Roland Kreissig as a director on 2021-12-14
dot icon02/11/2021
Termination of appointment of Anna Mari Scheiffele as a director on 2021-10-31
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon06/04/2021
Termination of appointment of Haseeb Ahmad as a director on 2021-04-01
dot icon05/01/2021
Appointment of Mr Richard Samuel Cullen as a secretary on 2021-01-01
dot icon04/01/2021
Termination of appointment of Rebecca Ann Weston as a secretary on 2021-01-01
dot icon14/12/2020
Full accounts made up to 2019-12-31
dot icon04/09/2020
Appointment of Mr Chinmay Umesh Bhatt as a director on 2020-09-01
dot icon16/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon17/12/2019
Register inspection address has been changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ
dot icon23/09/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Register(s) moved to registered inspection location Frimley Business Park Frimley Camberley Surrey GU16 7SR
dot icon13/09/2019
Register inspection address has been changed to Frimley Business Park Frimley Camberley Surrey GU16 7SR
dot icon12/09/2019
Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 2019-09-12
dot icon23/05/2019
Termination of appointment of Marie-France Tschudin as a director on 2019-05-22
dot icon14/05/2019
Appointment of Mr Jason Mark Brooks as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Oriane Fanny Lacaze as a director on 2019-05-09
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon16/08/2018
Appointment of Dr Anna Mari Scheiffele as a director on 2018-05-09
dot icon10/07/2018
Termination of appointment of Harry Werner Kirsch as a director on 2018-07-10
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon20/03/2018
Termination of appointment of Barak Avraham Palachi as a director on 2018-03-19
dot icon04/07/2017
Appointment of Barak Avraham Palachi as a director on 2017-05-14
dot icon13/06/2017
Full accounts made up to 2016-12-31
dot icon08/06/2017
Termination of appointment of Christopher David Snook as a director on 2017-05-31
dot icon27/04/2017
Second filing for the termination of Edgar Humberto Arrocha as a director
dot icon06/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon29/03/2017
Appointment of Mr Haseeb Ahmad as a director on 2017-03-28
dot icon11/02/2017
Appointment of Marie-France Tschudin as a director on 2017-01-18
dot icon18/01/2017
Termination of appointment of Guido Angelo Giovanni Guidi as a director on 2017-01-18
dot icon20/09/2016
Termination of appointment of Hugh Michael O'dowd as a director on 2016-09-16
dot icon23/08/2016
Appointment of Oriane Fanny Lacaze as a director on 2016-08-15
dot icon18/08/2016
Termination of appointment of Edgar Humberto Arrocha as a director on 2015-08-15
dot icon23/06/2016
Full accounts made up to 2015-12-31
dot icon19/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon10/03/2016
Appointment of Mr Christopher Snook as a director on 2016-03-10
dot icon10/03/2016
Termination of appointment of Lluis Prat as a director on 2016-03-10
dot icon17/02/2016
Appointment of Rebecca Ann Weston as a secretary on 2016-02-01
dot icon10/02/2016
Termination of appointment of Benjamin James Michael Holgate as a secretary on 2016-01-31
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Frederic Marcel Benoit Guerard as a director on 2015-03-31
dot icon08/04/2015
Appointment of Hugh Michael O'dowd as a director on 2015-03-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon01/09/2014
Appointment of Edgar Humberto Arrocha as a director on 2014-08-26
dot icon28/08/2014
Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 2014-08-26
dot icon24/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Appointment of Harry Werner Kirsch as a director
dot icon27/06/2013
Termination of appointment of Jonathan Symonds as a director
dot icon26/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon06/02/2013
Appointment of Guido Angelo Giovanni Guidi as a director
dot icon28/01/2013
Termination of appointment of Eric Cornut as a director
dot icon13/09/2012
Appointment of Frederic Marcel Benoit Guerard as a director
dot icon06/09/2012
Termination of appointment of Susan Webb as a director
dot icon18/06/2012
Full accounts made up to 2011-12-31
dot icon25/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Teresa Jose as a director
dot icon05/04/2012
Appointment of Sandipkumar Shantilal Kapadia as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon22/06/2011
Appointment of Mr Benjamin James Michael Holgate as a secretary
dot icon22/06/2011
Termination of appointment of Helen Roberts as a secretary
dot icon14/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon20/09/2010
Full accounts made up to 2009-12-31
dot icon30/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon30/04/2010
Director's details changed for Dr Eric Cornut on 2010-04-01
dot icon30/04/2010
Director's details changed for Lluis Prat on 2010-04-01
dot icon13/04/2010
Appointment of Jonathan Richard Symonds as a director
dot icon08/04/2010
Termination of appointment of Raymund Breu as a director
dot icon02/09/2009
Director appointed susan ann webb
dot icon27/08/2009
Appointment terminated director subhanu saxena
dot icon09/07/2009
Director appointed teresa jose
dot icon03/07/2009
Appointment terminated director richard brazier
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Return made up to 01/04/09; full list of members
dot icon02/01/2009
Resolutions
dot icon24/04/2008
Return made up to 01/04/08; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon27/03/2008
Secretary appointed helen roberts
dot icon26/03/2008
Appointment terminated secretary sally jennings
dot icon19/07/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon14/05/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Return made up to 01/04/07; full list of members
dot icon17/04/2007
Director resigned
dot icon02/04/2007
New director appointed
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon09/08/2006
Director's particulars changed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 01/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon06/04/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon25/05/2005
New director appointed
dot icon24/05/2005
Director resigned
dot icon11/05/2005
Return made up to 01/04/05; full list of members
dot icon11/05/2005
New director appointed
dot icon10/05/2005
Director resigned
dot icon10/05/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon24/03/2005
Director resigned
dot icon01/03/2005
Full accounts made up to 2004-12-31
dot icon10/06/2004
Return made up to 01/04/04; full list of members
dot icon02/06/2004
Director's particulars changed
dot icon28/05/2004
Secretary's particulars changed
dot icon28/05/2004
Director's particulars changed
dot icon28/05/2004
New director appointed
dot icon25/05/2004
Director resigned
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon17/04/2003
Return made up to 01/04/03; full list of members
dot icon19/03/2003
Auditor's resignation
dot icon19/03/2003
Full accounts made up to 2002-12-31
dot icon01/05/2002
Director resigned
dot icon25/04/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
Return made up to 01/04/02; full list of members
dot icon21/12/2001
New director appointed
dot icon02/11/2001
Director resigned
dot icon20/09/2001
New director appointed
dot icon05/07/2001
Director resigned
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 01/04/01; full list of members
dot icon07/02/2001
New director appointed
dot icon02/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon21/12/2000
New secretary appointed
dot icon21/12/2000
Secretary resigned
dot icon21/12/2000
Registered office changed on 21/12/00 from: frimley business park camberley surrey GU16 5SG.
dot icon13/12/2000
Director resigned
dot icon13/12/2000
New director appointed
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 01/04/00; full list of members
dot icon31/03/2000
New director appointed
dot icon28/03/2000
New secretary appointed
dot icon28/03/2000
Secretary resigned
dot icon22/12/1999
Resolutions
dot icon02/09/1999
Director resigned
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon14/05/1999
New director appointed
dot icon22/04/1999
Return made up to 01/04/99; full list of members
dot icon23/02/1999
New director appointed
dot icon14/08/1998
Full accounts made up to 1997-12-31
dot icon01/05/1998
Return made up to 01/04/98; full list of members
dot icon02/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon26/11/1997
New director appointed
dot icon17/11/1997
Director resigned
dot icon23/10/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
New secretary appointed
dot icon24/06/1997
Location of register of members
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
Director resigned
dot icon08/05/1997
New director appointed
dot icon04/05/1997
Return made up to 01/04/97; full list of members
dot icon01/05/1997
New director appointed
dot icon27/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon03/03/1997
Certificate of change of name
dot icon19/02/1997
Director resigned
dot icon19/02/1997
Director resigned
dot icon19/11/1996
Auditor's resignation
dot icon01/05/1996
Return made up to 01/04/96; full list of members
dot icon24/03/1996
Full accounts made up to 1995-12-31
dot icon06/10/1995
Director resigned;new director appointed
dot icon06/10/1995
Director resigned;new director appointed
dot icon13/04/1995
Return made up to 01/04/95; no change of members
dot icon10/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Director's particulars changed
dot icon11/07/1994
Director resigned;new director appointed
dot icon23/05/1994
Full accounts made up to 1993-12-31
dot icon20/04/1994
Return made up to 01/04/94; change of members
dot icon06/09/1993
Director resigned
dot icon06/09/1993
Director resigned
dot icon05/06/1993
Director resigned
dot icon26/05/1993
New director appointed
dot icon26/05/1993
New director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
New director appointed
dot icon22/04/1993
Return made up to 01/04/93; full list of members
dot icon14/02/1993
New director appointed
dot icon19/01/1993
Director resigned
dot icon17/09/1992
New director appointed
dot icon17/09/1992
New director appointed
dot icon05/06/1992
New director appointed
dot icon19/05/1992
Full accounts made up to 1991-12-31
dot icon29/04/1992
Return made up to 01/04/92; full list of members
dot icon07/04/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
New director appointed
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
New director appointed
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Director resigned
dot icon15/01/1992
Registered office changed on 15/01/92 from: calverley lane, horsforth, leeds LS18 4RP
dot icon31/12/1991
Certificate of change of name
dot icon30/05/1991
Full accounts made up to 1990-12-31
dot icon23/04/1991
Return made up to 01/04/91; full list of members
dot icon06/12/1990
Director resigned;new director appointed
dot icon01/10/1990
Resolutions
dot icon01/10/1990
Resolutions
dot icon13/06/1990
Full accounts made up to 1989-12-31
dot icon13/06/1990
Return made up to 28/05/90; full list of members
dot icon14/02/1990
Secretary resigned;new secretary appointed
dot icon28/06/1989
Full accounts made up to 1988-12-31
dot icon28/06/1989
Return made up to 26/05/89; full list of members
dot icon22/12/1988
Director resigned;new director appointed
dot icon01/07/1988
Full accounts made up to 1987-12-31
dot icon01/07/1988
Return made up to 20/05/88; full list of members
dot icon06/01/1988
Particulars of mortgage/charge
dot icon23/11/1987
New director appointed
dot icon25/10/1987
New director appointed
dot icon21/07/1987
Full accounts made up to 1986-12-31
dot icon21/07/1987
Return made up to 15/05/87; full list of members
dot icon23/06/1987
Director resigned
dot icon31/03/1987
Director resigned
dot icon10/06/1986
Full accounts made up to 1985-12-31
dot icon10/06/1986
Return made up to 09/05/86; full list of members
dot icon19/11/1945
Certificate of change of name
dot icon08/12/1912
Incorporation
dot icon08/12/1911
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prat, Lluis
Director
22/05/2007 - 10/03/2016
-
Snook, Christopher David
Director
10/03/2016 - 31/05/2017
4
O'dowd, Hugh Michael
Director
31/03/2015 - 16/09/2016
6
Gabriel, Silvio
Director
01/02/2001 - 16/03/2005
-
Kapadia, Sandipkumar Shantilal
Director
03/04/2012 - 26/08/2014
17

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NOVARTIS PHARMACEUTICALS UK LIMITED

NOVARTIS PHARMACEUTICALS UK LIMITED is an(a) Active company incorporated on 08/12/1911 with the registered office located at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOVARTIS PHARMACEUTICALS UK LIMITED?

toggle

NOVARTIS PHARMACEUTICALS UK LIMITED is currently Active. It was registered on 08/12/1911 .

Where is NOVARTIS PHARMACEUTICALS UK LIMITED located?

toggle

NOVARTIS PHARMACEUTICALS UK LIMITED is registered at 2nd Floor, The Westworks Building White City Place, 195 Wood Lane, London W12 7FQ.

What does NOVARTIS PHARMACEUTICALS UK LIMITED do?

toggle

NOVARTIS PHARMACEUTICALS UK LIMITED operates in the Manufacture of basic pharmaceutical products (21.10 - SIC 2007) sector.

What is the latest filing for NOVARTIS PHARMACEUTICALS UK LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with no updates.