Advanced company searchLink opens in new window

NOVARTIS PHARMACEUTICALS UK LIMITED

Company number 00119006

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
12 Oct 2023 AA Full accounts made up to 31 December 2022
01 Sep 2023 CH01 Director's details changed for Mr Jason Mark Brooks on 31 August 2023
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
26 Sep 2022 AA Full accounts made up to 31 December 2021
16 Aug 2022 PSC05 Change of details for Novartis Uk Limited as a person with significant control on 15 August 2022
26 Jul 2022 AP03 Appointment of Mr Timothy William Robinson as a secretary on 20 July 2022
25 Jul 2022 TM02 Termination of appointment of Richard Samuel Cullen as a secretary on 20 July 2022
05 Jul 2022 AP01 Appointment of Mrs Marie-Andree Renee Gamache as a director on 29 June 2022
06 Jun 2022 TM01 Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022
06 Jun 2022 TM01 Termination of appointment of Roland Kreissig as a director on 31 May 2022
11 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
16 Dec 2021 AP01 Appointment of Mr Roland Kreissig as a director on 14 December 2021
02 Nov 2021 TM01 Termination of appointment of Anna Mari Scheiffele as a director on 31 October 2021
07 Oct 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
06 Apr 2021 TM01 Termination of appointment of Haseeb Ahmad as a director on 1 April 2021
05 Jan 2021 AP03 Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021
04 Jan 2021 TM02 Termination of appointment of Rebecca Ann Weston as a secretary on 1 January 2021
14 Dec 2020 AA Full accounts made up to 31 December 2019
04 Sep 2020 AP01 Appointment of Mr Chinmay Umesh Bhatt as a director on 1 September 2020
16 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
17 Dec 2019 AD02 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
23 Sep 2019 AA Full accounts made up to 31 December 2018
13 Sep 2019 AD03 Register(s) moved to registered inspection location Frimley Business Park Frimley Camberley Surrey GU16 7SR