Company NameNovartis Grimsby Limited
Company StatusActive
Company Number00170180
CategoryPrivate Limited Company
Incorporation Date11 September 1920(103 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2412Manufacture of dyes and pigments
SIC 20120Manufacture of dyes and pigments
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms
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(98 years, 8 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(101 years, 10 months after company formation)
Appointment Duration1 year, 10 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(101 years, 11 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 NameMs Petra Stefanic Anderluh
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySlovenian
StatusCurrent
Appointed05 March 2024(103 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleGlobal Head Small Molecules
Country of ResidenceSlovenia
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr David Nicholas Henderson James
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(70 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressLynedale House
West Linton
Peebles-Shire
EH46 7HB
Scotland
Director NameMr John Stewart Fraser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 1991(70 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressMartinsfield
Matching Green
Harlow
Essex
CM17 0PS
Director NameHans Ruedi Durr
Date of BirthAugust 1930 (Born 93 years ago)
NationalitySwiss
StatusResigned
Appointed14 June 1991(70 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 14 June 1991)
RoleCompany Director
Correspondence Address7 Hackbergstrasse 36
Ch-4125 Basle
Foreign
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed14 June 1991(70 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameSir David William Hardy
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Cranmer Court
Whiteheads Grove
London
SW3 3HN
Director NameIan Frederic Hay Davison
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(70 years, 10 months after company formation)
Appointment Duration2 months (resigned 31 August 1991)
RoleChairman Credit Lyonnais Securities
Correspondence AddressNorth Cheriton Manor
Templecombe
Somerset
BA8 0AE
Director NameMr John Anthony Brewer
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(72 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 1996)
RoleHuman Resources Director
Correspondence Address3 Blueberry Road
Bowdon
Cheshire
WA14 3LS
Director NameTerence Anthony Barnett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(75 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 1997)
RoleCompany Director
Correspondence AddressFarmwood House
Holmes Chapel Road
Chelford
Cheshire
SK11 9AF
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed13 March 1997(76 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(76 years, 8 months after company formation)
Appointment Duration5 years (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameAdrian Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(80 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 08 June 2001)
RoleCEO
Correspondence AddressHollow Oak Houseurt
1 Coombe Hill Court
St Leonards Hill
Berkshire
SL4 4UL
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(80 years, 5 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Secretary NameSally Jane Jennings
NationalityBritish
StatusResigned
Appointed23 January 2001(80 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 March 2008)
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameMr John Barry Clarkson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(80 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 September 2007)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(81 years, 3 months 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(83 years, 9 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 NameRichard John Brazier
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(85 years, 6 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 NameJeremiah Carmel Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 September 2007(87 years after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2011)
RoleManaging Director
Correspondence AddressC/O Novartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed11 March 2008(87 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2010)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovartis Pharmaceuticals Uk Limited Frimley Busine
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameColin Patrick Maher
NationalityBritish
StatusResigned
Appointed18 June 2010(89 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 September 2010)
RoleCompany Director
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameBenjamin James Michael Holgate
NationalityBritish
StatusResigned
Appointed27 September 2010(90 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameGary Mark Connors
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(91 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameJuan Maria Andres Mascunana
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 January 2013(92 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2016)
RoleHead Of Global Pharma Technical Operations
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(94 years 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(95 years, 5 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 Jeremiah Carmel Collins
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 August 2016(95 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 May 2019)
RoleHead Of Chemical Operations And Nipbi
Country of ResidenceSwitzerland
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameCynthia Helena Chiaramitara
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed09 February 2017(96 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 August 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(96 years, 7 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 Ian Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(99 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 December 2023)
RoleSite Head
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Carlo Gargiulo
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2020(100 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 April 2021)
RoleGlobal Head, Nto Slovenia
Country of ResidenceSlovenia
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Richard Samuel Cullen
StatusResigned
Appointed01 January 2021(100 years, 4 months 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
Director NameMr Chinmay Umesh Bhatt
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2021(100 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2022)
RoleHead Uk, Ireland & Nordics, Cpo Uk
Country of ResidenceEngland
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£141,646,000
Gross Profit£99,283,000
Net Worth£292,845,000
Cash£26,000
Current Liabilities£27,291,000

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 Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

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 (41 pages)
7 October 2020Appointment of Mr Carlo Gargiulo as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Ina Quinn as a director on 1 October 2020 (1 page)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 December 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 16 December 2019 (1 page)
23 September 2019Full accounts made up to 31 December 2018 (36 pages)
28 August 2019Appointment of Mr Ian Johnson as a director on 22 August 2019 (2 pages)
27 August 2019Termination of appointment of Cynthia Helena Chiaramitara as a director on 22 August 2019 (1 page)
26 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
14 May 2019Termination of appointment of Jeremiah Carmel Collins as a director on 9 May 2019 (1 page)
14 May 2019Appointment of Mrs Ina Quinn as a director on 8 May 2019 (2 pages)
14 May 2019Appointment of Mr Jason Mark Brooks as a director on 9 May 2019 (2 pages)
14 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 9 May 2019 (1 page)
30 September 2018Full accounts made up to 31 December 2017 (36 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (35 pages)
3 October 2017Full accounts made up to 31 December 2016 (35 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Novartis Uk Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Novartis Uk Limited as a person with significant control on 6 April 2016 (2 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 Cynthia Helena Chiaramitara as a director on 9 February 2017 (2 pages)
11 February 2017Appointment of Cynthia Helena Chiaramitara as a director on 9 February 2017 (2 pages)
9 February 2017Termination of appointment of Anne Wirtz as a director on 9 February 2017 (1 page)
9 February 2017Termination of appointment of Anne Wirtz as a director on 9 February 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)
22 August 2016Full accounts made up to 31 December 2015 (35 pages)
22 August 2016Full accounts made up to 31 December 2015 (35 pages)
19 August 2016Appointment of Mr Jeremiah Carmel Collins as a director on 15 August 2016 (2 pages)
19 August 2016Appointment of Mr Jeremiah Carmel Collins as a director on 15 August 2016 (2 pages)
18 August 2016Termination of appointment of Juan Maria Andres Mascunana as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Juan Maria Andres Mascunana as a director on 15 August 2016 (1 page)
18 August 2016Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 2016 (1 page)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,000,000
(5 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 250,000,000
(5 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)
16 October 2015Appointment of Mr Hugh Michael O'dowd as a director on 15 October 2015 (2 pages)
16 October 2015Appointment of Mr Hugh Michael O'dowd as a director on 15 October 2015 (2 pages)
28 September 2015Full accounts made up to 31 December 2014 (35 pages)
28 September 2015Full accounts made up to 31 December 2014 (35 pages)
2 September 2015Termination of appointment of Susan Ann Webb as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Susan Ann Webb as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Susan Ann Webb as a director on 1 September 2015 (1 page)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250,000,000
(6 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250,000,000
(6 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)
29 August 2014Full accounts made up to 31 December 2013 (36 pages)
29 August 2014Full accounts made up to 31 December 2013 (36 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)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000,000
(6 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 250,000,000
(6 pages)
27 March 2014Appointment of Anne Wirtz as a director (4 pages)
27 March 2014Appointment of Anne Wirtz as a director (4 pages)
25 March 2014Termination of appointment of Gary Connors as a director (1 page)
25 March 2014Termination of appointment of Gary Connors as a director (1 page)
7 November 2013Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
7 November 2013Current accounting period extended from 30 December 2013 to 31 December 2013 (1 page)
1 October 2013Current accounting period extended from 25 December 2013 to 30 December 2013 (1 page)
1 October 2013Current accounting period extended from 25 December 2013 to 30 December 2013 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (32 pages)
27 September 2013Full accounts made up to 31 December 2012 (32 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
8 April 2013Full accounts made up to 31 December 2011 (38 pages)
8 April 2013Full accounts made up to 31 December 2011 (38 pages)
25 January 2013Appointment of Juan Maria Andres Mascunana as a director (2 pages)
25 January 2013Appointment of Juan Maria Andres Mascunana as a director (2 pages)
21 January 2013Termination of appointment of Thomas Van Laar as a director (1 page)
21 January 2013Termination of appointment of Thomas Van Laar as a director (1 page)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Thomas Jeffrey Van Laar on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Thomas Jeffrey Van Laar on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Thomas Jeffrey Van Laar on 5 July 2012 (2 pages)
9 March 2012Appointment of Sandipkumar Shantilal Kapadia as a director (2 pages)
9 March 2012Appointment of Sandipkumar Shantilal Kapadia as a director (2 pages)
7 March 2012Termination of appointment of Teresa Jose as a director (1 page)
7 March 2012Termination of appointment of Teresa Jose as a director (1 page)
19 October 2011Appointment of Gary Mark Connors as a director (2 pages)
19 October 2011Appointment of Gary Mark Connors as a director (2 pages)
14 October 2011Termination of appointment of Jeremiah Collins as a director (1 page)
14 October 2011Termination of appointment of Jeremiah Collins as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (36 pages)
26 July 2011Full accounts made up to 31 December 2010 (36 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (15 pages)
7 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 250,000,000
(4 pages)
7 July 2011Consolidation of shares on 17 June 2011 (5 pages)
7 July 2011Statement of capital following an allotment of shares on 17 June 2011
  • GBP 250,000,000
(4 pages)
7 July 2011Redenomination of shares. Statement of capital 17 June 2011 (5 pages)
7 July 2011Redenomination of shares. Statement of capital 17 June 2011 (5 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Change of share class name or designation (2 pages)
7 July 2011Consolidation of shares on 17 June 2011 (5 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 250,000,000
(4 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 250,000,000
(4 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/ share premium cancelled 17/06/2011
  • RES14 ‐ £89,854850 17/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
1 July 2011Statement by directors (3 pages)
1 July 2011Statement of capital on 1 July 2011
  • GBP 250,000,000
(4 pages)
1 July 2011Statement by directors (3 pages)
1 July 2011Solvency statement dated 17/06/11 (3 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation/ share premium cancelled 17/06/2011
  • RES14 ‐ £89,854850 17/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES 17 ‐ Resolution to redenominate shares
(3 pages)
1 July 2011Solvency statement dated 17/06/11 (3 pages)
30 September 2010Appointment of Benjamin James Michael Holgate as a secretary (2 pages)
30 September 2010Appointment of Benjamin James Michael Holgate as a secretary (2 pages)
28 September 2010Termination of appointment of Colin Maher as a secretary (1 page)
28 September 2010Termination of appointment of Colin Maher as a secretary (1 page)
20 September 2010Full accounts made up to 31 December 2009 (45 pages)
20 September 2010Full accounts made up to 31 December 2009 (45 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (16 pages)
19 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (16 pages)
25 June 2010Termination of appointment of Helen Roberts as a secretary (1 page)
25 June 2010Termination of appointment of Helen Roberts as a secretary (1 page)
25 June 2010Appointment of Colin Patrick Maher as a secretary (3 pages)
25 June 2010Appointment of Colin Patrick Maher as a secretary (3 pages)
21 September 2009Full accounts made up to 31 December 2008 (44 pages)
21 September 2009Full accounts made up to 31 December 2008 (44 pages)
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)
20 July 2009Return made up to 14/06/09; full list of members (5 pages)
20 July 2009Return made up to 14/06/09; full list of members (5 pages)
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)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
4 July 2008Full accounts made up to 31 December 2007 (42 pages)
4 July 2008Full accounts made up to 31 December 2007 (42 pages)
27 June 2008Return made up to 14/06/08; full list of members (5 pages)
27 June 2008Return made up to 14/06/08; full list of members (5 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)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
13 July 2007Return made up to 14/06/07; no change of members (8 pages)
13 July 2007Return made up to 14/06/07; no change of members (8 pages)
22 May 2007Full accounts made up to 31 December 2006 (40 pages)
22 May 2007Full accounts made up to 31 December 2006 (40 pages)
14 November 2006Return made up to 14/06/06; full list of members (8 pages)
14 November 2006Return made up to 14/06/06; full list of members (8 pages)
12 May 2006Full accounts made up to 31 December 2005 (41 pages)
12 May 2006Full accounts made up to 31 December 2005 (41 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)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Return made up to 14/06/05; full list of members (9 pages)
2 August 2005Return made up to 14/06/05; full list of members (9 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (23 pages)
19 April 2005Full accounts made up to 31 December 2004 (23 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
19 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
1 June 2004Full accounts made up to 31 December 2003 (20 pages)
28 May 2004Director's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Director's particulars changed (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
12 December 2003Registered office changed on 12/12/03 from: delta house southwood crescent southwood busines, farnborough hampshire GU14 0NL (1 page)
12 December 2003Registered office changed on 12/12/03 from: delta house southwood crescent southwood busines, farnborough hampshire GU14 0NL (1 page)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 July 2003Return made up to 14/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Full accounts made up to 31 December 2002 (21 pages)
22 May 2003Full accounts made up to 31 December 2002 (21 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
28 June 2002Return made up to 14/06/02; full list of members (8 pages)
28 June 2002Return made up to 14/06/02; full list of members (8 pages)
30 May 2002Full accounts made up to 31 December 2001 (22 pages)
30 May 2002Full accounts made up to 31 December 2001 (22 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
10 April 2002New director appointed (1 page)
10 April 2002New director appointed (1 page)
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)
11 September 2001Location of register of members (1 page)
11 September 2001Location of register of members (1 page)
29 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 August 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (29 pages)
5 June 2001Full accounts made up to 31 December 2000 (29 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001New director appointed (2 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 April 2000Full accounts made up to 31 December 1999 (22 pages)
28 April 2000Full accounts made up to 31 December 1999 (22 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
6 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
25 June 1999Return made up to 14/06/99; full list of members (6 pages)
25 June 1999Return made up to 14/06/99; full list of members (6 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
20 May 1999Full accounts made up to 31 December 1998 (21 pages)
25 January 1999Director resigned (2 pages)
25 January 1999Director resigned (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
19 January 1999Director resigned (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999Director resigned (2 pages)
23 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
23 December 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
22 December 1998Company name changed ciba-geigy LIMITED\certificate issued on 23/12/98 (2 pages)
22 December 1998Company name changed ciba-geigy LIMITED\certificate issued on 23/12/98 (2 pages)
17 November 1998Re-registration of Memorandum and Articles (66 pages)
17 November 1998Application for reregistration from PLC to private (1 page)
17 November 1998Re-registration of Memorandum and Articles (66 pages)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 1998Certificate of re-registration from Public Limited Company to Private (1 page)
17 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 November 1998Application for reregistration from PLC to private (1 page)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
16 July 1998Full accounts made up to 31 December 1997 (20 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
19 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
27 August 1997Full group accounts made up to 31 December 1996 (35 pages)
27 August 1997Full group accounts made up to 31 December 1996 (35 pages)
22 August 1997Registered office changed on 22/08/97 from: hulley road macclesfield cheshire SK10 2NX (1 page)
22 August 1997Registered office changed on 22/08/97 from: hulley road macclesfield cheshire SK10 2NX (1 page)
18 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997New secretary appointed (2 pages)
20 February 1997Ad 11/12/96--------- sf si 350000@1 (2 pages)
20 February 1997Statement of affairs (70 pages)
20 February 1997Statement of affairs (70 pages)
20 February 1997Ad 11/12/96--------- sf si 350000@1 (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New director appointed (2 pages)
24 January 1997Ad 11/12/96--------- sf si 350000@1=350000 sf ic 1000000/1350000 (2 pages)
24 January 1997Memorandum and Articles of Association (57 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1997Ad 11/12/96--------- sf si 350000@1=350000 sf ic 1000000/1350000 (2 pages)
24 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
24 January 1997Memorandum and Articles of Association (57 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 January 1997Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
15 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
15 September 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(16 pages)
15 September 1996Ad 23/08/96--------- sf si 1000000@1=1000000 sf ic 0/1000000 (2 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
15 September 1996Nc inc already adjusted 23/08/96 (1 page)
15 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(15 pages)
15 September 1996Recon 23/08/96 (1 page)
15 September 1996Nc inc already adjusted 23/08/96 (1 page)
15 September 1996Memorandum and Articles of Association (58 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Ad 23/08/96--------- sf si 1000000@1=1000000 sf ic 0/1000000 (2 pages)
15 September 1996Memorandum and Articles of Association (58 pages)
15 September 1996Recon 23/08/96 (1 page)
15 September 1996Particulars of contract relating to shares (3 pages)
15 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(15 pages)
15 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1996Particulars of contract relating to shares (3 pages)
28 June 1996Return made up to 14/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 1996Return made up to 14/06/96; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1996£ ic 143895110/118895110 06/02/96 £ sr [email protected]=25000000 (1 page)
10 June 1996£ ic 143895110/118895110 06/02/96 £ sr [email protected]=25000000 (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
14 April 1996Full group accounts made up to 31 December 1995 (51 pages)
14 April 1996Full group accounts made up to 31 December 1995 (51 pages)
18 March 1996£ ic 148895110/143895110 21/12/95 £ sr [email protected]=5000000 (1 page)
18 March 1996£ ic 178895110/148895110 27/11/95 £ sr [email protected]=30000000 (1 page)
18 March 1996£ ic 148895110/143895110 21/12/95 £ sr [email protected]=5000000 (1 page)
18 March 1996£ ic 178895110/148895110 27/11/95 £ sr [email protected]=30000000 (1 page)
28 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 February 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 January 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
28 November 1995£ ic 228895110/178895110 05/07/95 £ sr [email protected]=50000000 (1 page)
28 November 1995£ ic 228895110/178895110 05/07/95 £ sr [email protected]=50000000 (1 page)
24 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
24 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
6 July 1995Full group accounts made up to 31 December 1994 (40 pages)
6 July 1995Full group accounts made up to 31 December 1994 (40 pages)
21 June 1995Return made up to 14/06/95; full list of members (18 pages)
21 June 1995Return made up to 14/06/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (366 pages)
15 January 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(55 pages)
12 September 1993Ad 02/09/93--------- £ si [email protected]=50000000 £ ic 178895110/228895110 (2 pages)
12 September 1993Ad 02/09/93--------- £ si [email protected]=50000000 £ ic 178895110/228895110 (2 pages)
13 July 1993Ad 25/06/93--------- £ si [email protected]=110 £ ic 178895000/178895110 (2 pages)
13 July 1993Ad 25/06/93--------- £ si [email protected]=110 £ ic 178895000/178895110 (2 pages)
24 June 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 June 1993Nc inc already adjusted 11/06/93 (1 page)
24 June 1993Nc inc already adjusted 11/06/93 (1 page)
16 October 1991Ad 25/09/91--------- £ si [email protected]=50000000 £ ic 90750000/140750000 (2 pages)
16 October 1991£ nc 150000000/200000000 13/09/91 (1 page)
16 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1991Ad 25/09/91--------- £ si [email protected]=50000000 £ ic 90750000/140750000 (2 pages)
16 October 1991£ nc 150000000/200000000 13/09/91 (1 page)
4 January 1989Wd 08/12/88 ad 07/12/88--------- £ si [email protected]=70750000 £ ic 20000000/90750000 (2 pages)
4 January 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
4 January 1989£ nc 60000000/150000000 (1 page)
4 January 1989Wd 08/12/88 ad 07/12/88--------- £ si [email protected]=70750000 £ ic 20000000/90750000 (2 pages)
4 January 1989£ nc 60000000/150000000 (1 page)
25 August 1988Full accounts made up to 31 December 1987 (35 pages)
25 August 1988Full accounts made up to 31 December 1987 (35 pages)
5 September 1986Group of companies' accounts made up to 31 December 1985 (39 pages)
5 September 1986Group of companies' accounts made up to 31 December 1985 (39 pages)
28 June 1982Company name changed\certificate issued on 28/06/82 (2 pages)
28 June 1982Company name changed\certificate issued on 28/06/82 (2 pages)
10 August 1976Accounts made up to 28 December 1975 (29 pages)
10 August 1976Accounts made up to 28 December 1975 (29 pages)
11 September 1920Incorporation (24 pages)
11 September 1920Incorporation (24 pages)