Advanced company searchLink opens in new window

NOVARTIS EUROPHARM LIMITED

Company number 03068306

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)
22 Aug 2023 AA Full accounts made up to 31 December 2022
19 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
14 Sep 2022 AA Full accounts made up to 31 December 2021
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
29 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
06 Jun 2022 TM01 Termination of appointment of Chinmay Umesh Bhatt as a director on 31 May 2022
04 Nov 2021 AP01 Appointment of Ms Janina Dzambazoska-Crown as a director on 2 November 2021
03 Nov 2021 TM01 Termination of appointment of Susan Longman as a director on 2 November 2021
04 Oct 2021 AA Full accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
09 Apr 2021 AP01 Appointment of Mr Chinmay Umesh Bhatt as a director on 1 April 2021
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
08 Dec 2020 AA Full accounts made up to 31 December 2019
25 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
10 Jun 2020 TM01 Termination of appointment of Gervais Tougas as a director on 10 June 2020
10 Jun 2020 TM01 Termination of appointment of Jason Mark Brooks as a director on 10 June 2020
16 Dec 2019 AD01 Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
16 Dec 2019 AD01 Registered office address changed from - Frimley Business Park Camberley GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019
17 Sep 2019 AA Full accounts made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
09 May 2019 AP01 Appointment of Mr Jason Mark Brooks as a director on 1 May 2019