Company NameNovartis Pharmaceuticals UK Limited
DirectorsJason Mark Brooks and Marie-Andree Renee Gamache
Company StatusActive
Company Number00119006
CategoryPrivate Limited Company
Incorporation Date8 December 1911(112 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed09 May 2019(107 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMrs Marie-Andree Renee Gamache
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCanadian
StatusCurrent
Appointed29 June 2022(110 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Timothy William Robinson
StatusCurrent
Appointed20 July 2022(110 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(80 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleDivisional Manager
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed01 April 1992(80 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 1997)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameDr Urs Barlocher
Date of BirthAugust 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 1993(81 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1995)
RoleCompany Director
Correspondence AddressBeatusstrasse 18
3006 Bern
Switzerland
Foreign
Director NameDr Martin Christopher Batzer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed01 October 1995(83 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 1997)
RoleCompany Director
Correspondence AddressBattminger Strasse 17
Binningen
Foreign
Director NameHans Kindler
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed24 April 1997(85 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 December 2000)
RoleCompany Director
Correspondence AddressRebbergweg 5
Sissach
Ch 4450
Secretary NameValerie Allsup
NationalityBritish
StatusResigned
Appointed05 June 1997(85 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address32 Gomer Gardens
Teddington
Middlesex
TW11 9AT
Director NameAdrian Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(87 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 2001)
RoleChief Executive Officer
Correspondence AddressHollow Oak Houseurt
1 Coombe Hill Court
St Leonards Hill
Berkshire
SL4 4UL
Director NameReto Ernst Brandli
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed28 January 2000(88 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 March 2006)
RoleFinance
Correspondence AddressSpalenberg 62
Basel
Switzerland
4051
Foreign
Secretary NameMrs Sally Jane Shorthose
NationalityBritish
StatusResigned
Appointed01 March 2000(88 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTudor Heights Crossways Road
Grayshott
Hindhead
Surrey
GU26 6HE
Director NameDr Raymund Breu
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed11 December 2000(89 years after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2010)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressC/O Novartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Secretary NameSally Jane Jennings
NationalityBritish
StatusResigned
Appointed31 December 2000(89 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2008)
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(89 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Director NameSilvio Gabriel
Date of BirthJuly 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2001(89 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2005)
RoleNustenilic Dec Publ
Correspondence AddressLortzingstrasse 6
Herzogenaurach
91074
Bavaria
Germany
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(90 years after company formation)
Appointment Duration2 years, 5 months (resigned 20 May 2004)
RoleFinance Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameGordon John Cummins
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed20 May 2004(92 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2006)
RoleFinance Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameDr Ludwig Norbert Michel Hantson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed21 March 2005(93 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2007)
RoleHead Of Pharma Reg Europe
Correspondence AddressC/O Novartis Pharmaceuticals Uk
Ltd Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameRichard John Brazier
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(94 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2009)
RoleFinance Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameJean-Jacques Charhon
Date of BirthApril 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2006(94 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 2007)
RoleHead Group Business Planning
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Director NameDr Eric Cornut
Date of BirthJune 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2007(95 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 January 2013)
RoleHead Region Europe
Country of ResidenceSwitzerland
Correspondence AddressC/O Novartis Pharmaceuticals Ltd
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed11 March 2008(96 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovartis Pharmaceuticals Uk Limited Frimley Busine
Frimley
Camberley
Surrey
GU16 7SR
Director NameTeresa Jose
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityIndian
StatusResigned
Appointed01 July 2009(97 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 April 2012)
RoleFinance & Admin Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameMr Benjamin James Michael Holgate
StatusResigned
Appointed22 June 2011(99 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Sandipkumar Shantilal Kapadia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2012(100 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 August 2014)
RoleCountry Chief Financial Officer Uk & Ireland
Country of ResidenceEngland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Frederic Marcel Benoit Guerard
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed06 September 2012(100 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2015)
RoleCpo Head Uk & Ireland
Country of ResidenceEngland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameGuido Angelo Giovanni Guidi
Date of BirthMarch 1953 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed24 January 2013(101 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 18 January 2017)
RoleHead Novartis Pharma Region Europe
Country of ResidenceSwitzerland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameHarry Werner Kirsch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed20 June 2013(101 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 July 2018)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Edgar Humberto Arrocha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(102 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2016)
RoleCountry Chief Finance Officer
Country of ResidenceEngland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameRebecca Ann Weston
StatusResigned
Appointed01 February 2016(104 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2021)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(105 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCpo Head Uk & Ireland
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2020(108 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleCpo Head Uk, Ireland & Nordics
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Richard Samuel Cullen
StatusResigned
Appointed01 January 2021(109 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2022)
RoleCompany Director
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ

Contact

Websitewww.novartis.co.uk
Email address[email protected]
Telephone01276 692255
Telephone regionCamberley

Location

Registered Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£544,297,000
Gross Profit£95,811,000
Net Worth£59,507,000
Cash£4,854,000
Current Liabilities£125,498,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

24 December 1987Delivered on: 6 January 1988
Satisfied on: 17 October 2006
Persons entitled: Bankers Trust (Delaware) and Bankers Trust Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H & l/h property at frimley business park, frimley bridges.
Fully Satisfied

Filing History

5 January 2021Appointment of Mr Richard Samuel Cullen as a secretary on 1 January 2021 (2 pages)
4 January 2021Termination of appointment of Rebecca Ann Weston as a secretary on 1 January 2021 (1 page)
14 December 2020Full accounts made up to 31 December 2019 (51 pages)
4 September 2020Appointment of Mr Chinmay Umesh Bhatt as a director on 1 September 2020 (2 pages)
16 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 December 2019Register 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 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (43 pages)
13 September 2019Register(s) moved to registered inspection location Frimley Business Park Frimley Camberley Surrey GU16 7SR (1 page)
13 September 2019Register inspection address has been changed to Frimley Business Park Frimley Camberley Surrey GU16 7SR (1 page)
12 September 2019Registered 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 (1 page)
23 May 2019Termination of appointment of Marie-France Tschudin as a director on 22 May 2019 (1 page)
14 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 9 May 2019 (1 page)
14 May 2019Appointment of Mr Jason Mark Brooks as a director on 9 May 2019 (2 pages)
3 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (43 pages)
16 August 2018Appointment of Dr Anna Mari Scheiffele as a director on 9 May 2018 (3 pages)
10 July 2018Termination of appointment of Harry Werner Kirsch as a director on 10 July 2018 (1 page)
5 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Barak Avraham Palachi as a director on 19 March 2018 (1 page)
4 July 2017Appointment of Barak Avraham Palachi as a director on 14 May 2017 (3 pages)
4 July 2017Appointment of Barak Avraham Palachi as a director on 14 May 2017 (3 pages)
13 June 2017Full accounts made up to 31 December 2016 (44 pages)
13 June 2017Full accounts made up to 31 December 2016 (44 pages)
8 June 2017Termination of appointment of Christopher David Snook as a director on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Christopher David Snook as a director on 31 May 2017 (1 page)
27 April 2017Second filing for the termination of Edgar Humberto Arrocha as a director (4 pages)
27 April 2017Second filing for the termination of Edgar Humberto Arrocha as a director (4 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 March 2017Appointment of Mr Haseeb Ahmad as a director on 28 March 2017 (2 pages)
29 March 2017Appointment of Mr Haseeb Ahmad as a director on 28 March 2017 (2 pages)
11 February 2017Appointment of Marie-France Tschudin as a director on 18 January 2017 (2 pages)
11 February 2017Appointment of Marie-France Tschudin as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guido Angelo Giovanni Guidi as a director on 18 January 2017 (1 page)
18 January 2017Termination of appointment of Guido Angelo Giovanni Guidi as a director on 18 January 2017 (1 page)
20 September 2016Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016 (1 page)
20 September 2016Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016 (1 page)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
18 August 2016Termination 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
(2 pages)
18 August 2016Termination 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
(2 pages)
23 June 2016Full accounts made up to 31 December 2015 (43 pages)
23 June 2016Full accounts made up to 31 December 2015 (43 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,400,000
(5 pages)
19 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 5,400,000
(5 pages)
10 March 2016Termination of appointment of Lluis Prat as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Christopher Snook as a director on 10 March 2016 (2 pages)
10 March 2016Termination of appointment of Lluis Prat as a director on 10 March 2016 (1 page)
10 March 2016Appointment of Mr Christopher Snook as a director on 10 March 2016 (2 pages)
17 February 2016Appointment of Rebecca Ann Weston as a secretary on 1 February 2016 (2 pages)
17 February 2016Appointment of Rebecca Ann Weston as a secretary on 1 February 2016 (2 pages)
10 February 2016Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016 (1 page)
10 February 2016Termination of appointment of Benjamin James Michael Holgate as a secretary on 31 January 2016 (1 page)
7 October 2015Full accounts made up to 31 December 2014 (46 pages)
7 October 2015Full accounts made up to 31 December 2014 (46 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,400,000
(6 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,400,000
(6 pages)
29 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 5,400,000
(6 pages)
17 April 2015Termination of appointment of Frederic Marcel Benoit Guerard as a director on 31 March 2015 (1 page)
17 April 2015Termination of appointment of Frederic Marcel Benoit Guerard as a director on 31 March 2015 (1 page)
8 April 2015Appointment of Hugh Michael O'dowd as a director on 31 March 2015 (3 pages)
8 April 2015Appointment of Hugh Michael O'dowd as a director on 31 March 2015 (3 pages)
7 October 2014Full accounts made up to 31 December 2013 (44 pages)
7 October 2014Full accounts made up to 31 December 2013 (44 pages)
1 September 2014Appointment of Edgar Humberto Arrocha as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Edgar Humberto Arrocha as a director on 26 August 2014 (2 pages)
28 August 2014Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 26 August 2014 (1 page)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,400,000
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,400,000
(7 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,400,000
(7 pages)
20 September 2013Full accounts made up to 31 December 2012 (41 pages)
20 September 2013Full accounts made up to 31 December 2012 (41 pages)
2 July 2013Appointment of Harry Werner Kirsch as a director (3 pages)
2 July 2013Appointment of Harry Werner Kirsch as a director (3 pages)
27 June 2013Termination of appointment of Jonathan Symonds as a director (1 page)
27 June 2013Termination of appointment of Jonathan Symonds as a director (1 page)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
6 February 2013Appointment of Guido Angelo Giovanni Guidi as a director (2 pages)
6 February 2013Appointment of Guido Angelo Giovanni Guidi as a director (2 pages)
28 January 2013Termination of appointment of Eric Cornut as a director (1 page)
28 January 2013Termination of appointment of Eric Cornut as a director (1 page)
13 September 2012Appointment of Frederic Marcel Benoit Guerard as a director (2 pages)
13 September 2012Appointment of Frederic Marcel Benoit Guerard as a director (2 pages)
6 September 2012Termination of appointment of Susan Webb as a director (1 page)
6 September 2012Termination of appointment of Susan Webb as a director (1 page)
18 June 2012Full accounts made up to 31 December 2011 (50 pages)
18 June 2012Full accounts made up to 31 December 2011 (50 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
5 April 2012Appointment of Sandipkumar Shantilal Kapadia as a director (2 pages)
5 April 2012Termination of appointment of Teresa Jose as a director (1 page)
5 April 2012Appointment of Sandipkumar Shantilal Kapadia as a director (2 pages)
5 April 2012Termination of appointment of Teresa Jose as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (50 pages)
7 July 2011Full accounts made up to 31 December 2010 (50 pages)
22 June 2011Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
22 June 2011Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
22 June 2011Termination of appointment of Helen Roberts as a secretary (1 page)
22 June 2011Termination of appointment of Helen Roberts as a secretary (1 page)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
14 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (8 pages)
20 September 2010Full accounts made up to 31 December 2009 (53 pages)
20 September 2010Full accounts made up to 31 December 2009 (53 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Lluis Prat on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Eric Cornut on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Lluis Prat on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Lluis Prat on 1 April 2010 (2 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Dr Eric Cornut on 1 April 2010 (2 pages)
30 April 2010Director's details changed for Dr Eric Cornut on 1 April 2010 (2 pages)
13 April 2010Appointment of Jonathan Richard Symonds as a director (3 pages)
13 April 2010Appointment of Jonathan Richard Symonds as a director (3 pages)
8 April 2010Termination of appointment of Raymund Breu as a director (1 page)
8 April 2010Termination of appointment of Raymund Breu as a director (1 page)
2 September 2009Director appointed susan ann webb (2 pages)
2 September 2009Director appointed susan ann webb (2 pages)
27 August 2009Appointment terminated director subhanu saxena (1 page)
27 August 2009Appointment terminated director subhanu saxena (1 page)
9 July 2009Director appointed teresa jose (2 pages)
9 July 2009Director appointed teresa jose (2 pages)
3 July 2009Appointment terminated director richard brazier (1 page)
3 July 2009Appointment terminated director richard brazier (1 page)
22 June 2009Full accounts made up to 31 December 2008 (48 pages)
22 June 2009Full accounts made up to 31 December 2008 (48 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
8 April 2009Return made up to 01/04/09; full list of members (4 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 April 2008Return made up to 01/04/08; full list of members (4 pages)
24 April 2008Return made up to 01/04/08; full list of members (4 pages)
17 April 2008Full accounts made up to 31 December 2007 (46 pages)
17 April 2008Full accounts made up to 31 December 2007 (46 pages)
27 March 2008Secretary appointed helen roberts (2 pages)
27 March 2008Secretary appointed helen roberts (2 pages)
26 March 2008Appointment terminated secretary sally jennings (1 page)
26 March 2008Appointment terminated secretary sally jennings (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
14 May 2007Full accounts made up to 31 December 2006 (41 pages)
14 May 2007Full accounts made up to 31 December 2006 (41 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
18 April 2007Return made up to 01/04/07; full list of members (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
27 June 2006Full accounts made up to 31 December 2005 (40 pages)
27 June 2006Full accounts made up to 31 December 2005 (40 pages)
9 May 2006New director appointed (1 page)
9 May 2006Return made up to 01/04/06; full list of members (3 pages)
9 May 2006Return made up to 01/04/06; full list of members (3 pages)
9 May 2006New director appointed (1 page)
7 April 2006Director resigned (2 pages)
7 April 2006Director resigned (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
11 May 2005New director appointed (1 page)
11 May 2005Return made up to 01/04/05; full list of members (9 pages)
11 May 2005Return made up to 01/04/05; full list of members (9 pages)
11 May 2005New director appointed (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Director resigned (1 page)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
1 March 2005Full accounts made up to 31 December 2004 (30 pages)
1 March 2005Full accounts made up to 31 December 2004 (30 pages)
10 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 June 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
9 March 2004Full accounts made up to 31 December 2003 (25 pages)
9 March 2004Full accounts made up to 31 December 2003 (25 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
19 March 2003Full accounts made up to 31 December 2002 (25 pages)
19 March 2003Full accounts made up to 31 December 2002 (25 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
25 April 2002Full accounts made up to 31 December 2001 (25 pages)
25 April 2002Full accounts made up to 31 December 2001 (25 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
19 April 2002Return made up to 01/04/02; full list of members (8 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
2 November 2001Director resigned (1 page)
2 November 2001Director resigned (1 page)
20 September 2001New director appointed (2 pages)
20 September 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (23 pages)
5 June 2001Full accounts made up to 31 December 2000 (23 pages)
27 April 2001Return made up to 01/04/01; full list of members (8 pages)
27 April 2001Return made up to 01/04/01; full list of members (8 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
21 December 2000Secretary resigned (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000Registered office changed on 21/12/00 from: frimley business park camberley surrey GU16 5SG. (1 page)
21 December 2000Registered office changed on 21/12/00 from: frimley business park camberley surrey GU16 5SG. (1 page)
21 December 2000Secretary resigned (1 page)
13 December 2000Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000Director resigned (1 page)
30 May 2000Full accounts made up to 31 December 1999 (23 pages)
30 May 2000Full accounts made up to 31 December 1999 (23 pages)
20 April 2000Return made up to 01/04/00; full list of members (7 pages)
20 April 2000Return made up to 01/04/00; full list of members (7 pages)
31 March 2000New director appointed (3 pages)
31 March 2000New director appointed (3 pages)
28 March 2000New secretary appointed (2 pages)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000New secretary appointed (2 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 December 1998 (24 pages)
22 June 1999Full accounts made up to 31 December 1998 (24 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
22 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
14 August 1998Full accounts made up to 31 December 1997 (23 pages)
14 August 1998Full accounts made up to 31 December 1997 (23 pages)
1 May 1998Return made up to 01/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 May 1998Return made up to 01/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
23 October 1997Full accounts made up to 31 December 1996 (23 pages)
23 October 1997Full accounts made up to 31 December 1996 (23 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Secretary resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Location of register of members (1 page)
24 June 1997Location of register of members (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
4 May 1997Return made up to 01/04/97; full list of members (6 pages)
4 May 1997Return made up to 01/04/97; full list of members (6 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
27 April 1997Director resigned (1 page)
27 April 1997Director resigned (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
3 March 1997Company name changed sandoz pharmaceuticals (uk) limi ted\certificate issued on 03/03/97 (2 pages)
3 March 1997Company name changed sandoz pharmaceuticals (uk) limi ted\certificate issued on 03/03/97 (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 November 1996Auditor's resignation (1 page)
19 November 1996Auditor's resignation (1 page)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
1 May 1996Return made up to 01/04/96; full list of members (8 pages)
24 March 1996Full accounts made up to 31 December 1995 (19 pages)
24 March 1996Full accounts made up to 31 December 1995 (19 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
6 October 1995Director resigned;new director appointed (2 pages)
13 April 1995Return made up to 01/04/95; no change of members (6 pages)
13 April 1995Return made up to 01/04/95; no change of members (6 pages)
10 April 1995Full accounts made up to 31 December 1994 (19 pages)
10 April 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (249 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 May 1992Full accounts made up to 31 December 1991 (18 pages)
19 May 1992Full accounts made up to 31 December 1991 (18 pages)
31 December 1991Company name changed sandoz products LIMITED\certificate issued on 01/01/92 (2 pages)
31 December 1991Company name changed sandoz products LIMITED\certificate issued on 01/01/92 (2 pages)
30 May 1991Full accounts made up to 31 December 1990 (16 pages)
30 May 1991Full accounts made up to 31 December 1990 (16 pages)
1 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 June 1990Full accounts made up to 31 December 1989 (18 pages)
13 June 1990Full accounts made up to 31 December 1989 (18 pages)
28 June 1989Full accounts made up to 31 December 1988 (16 pages)
28 June 1989Full accounts made up to 31 December 1988 (16 pages)
1 July 1988Full accounts made up to 31 December 1987 (16 pages)
1 July 1988Full accounts made up to 31 December 1987 (16 pages)
19 November 1945Company name changed\certificate issued on 19/11/45 (7 pages)
19 November 1945Company name changed\certificate issued on 19/11/45 (7 pages)
8 December 1912Incorporation (17 pages)
8 December 1912Incorporation (17 pages)
8 December 1911Certificate of incorporation (1 page)
8 December 1911Certificate of incorporation (1 page)