Advanced company searchLink opens in new window

NOVARTIS PHARMACEUTICALS UK LIMITED

Company number 00119006

Filter by category

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)
13 Sep 2019 AD02 Register inspection address has been changed to Frimley Business Park Frimley Camberley Surrey GU16 7SR
12 Sep 2019 AD01 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 12 September 2019
23 May 2019 TM01 Termination of appointment of Marie-France Tschudin as a director on 22 May 2019
14 May 2019 AP01 Appointment of Mr Jason Mark Brooks as a director on 9 May 2019
14 May 2019 TM01 Termination of appointment of Oriane Fanny Lacaze as a director on 9 May 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
17 Sep 2018 AA Full accounts made up to 31 December 2017
16 Aug 2018 AP01 Appointment of Dr Anna Mari Scheiffele as a director on 9 May 2018
10 Jul 2018 TM01 Termination of appointment of Harry Werner Kirsch as a director on 10 July 2018
05 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
20 Mar 2018 TM01 Termination of appointment of Barak Avraham Palachi as a director on 19 March 2018
04 Jul 2017 AP01 Appointment of Barak Avraham Palachi as a director on 14 May 2017
13 Jun 2017 AA Full accounts made up to 31 December 2016
08 Jun 2017 TM01 Termination of appointment of Christopher David Snook as a director on 31 May 2017
27 Apr 2017 RP04TM01 Second filing for the termination of Edgar Humberto Arrocha as a director
06 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
29 Mar 2017 AP01 Appointment of Mr Haseeb Ahmad as a director on 28 March 2017
11 Feb 2017 AP01 Appointment of Marie-France Tschudin as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guido Angelo Giovanni Guidi as a director on 18 January 2017
20 Sep 2016 TM01 Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016
23 Aug 2016 AP01 Appointment of Oriane Fanny Lacaze as a director on 15 August 2016
18 Aug 2016 TM01 Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 27/04/2017
23 Jun 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,400,000
10 Mar 2016 AP01 Appointment of Mr Christopher Snook as a director on 10 March 2016