Company NameGlaxosmithkline Consumer Healthcare (Uk) (No.1) Limited
Company StatusActive
Company Number00753340
CategoryPrivate Limited Company
Incorporation Date13 March 1963(61 years, 1 month ago)
Previous NamesZYMA (United Kingdom) Limited and Novartis Consumer Health UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Carole Anne Phillips
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(59 years after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameMr Zubair Mahomed Dangor
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(59 years after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 5, First Floor The Heights
Weybridge
Surrey
KT13 0NY
Director NameGlaxo Group Limited (Corporation)
StatusCurrent
Appointed30 November 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameThe Wellcome Foundation Limited (Corporation)
StatusCurrent
Appointed30 November 2017(54 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.8 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameGSK Consumer Healthcare Holdings No.4 Limited (Corporation)
StatusCurrent
Appointed06 April 2022(59 years, 1 month after company formation)
Appointment Duration1 year, 11 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr John Stewart Fraser
Date of BirthJuly 1931 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 1992(29 years after company formation)
Appointment Duration4 years (resigned 06 April 1996)
RoleCompany Director
Correspondence AddressCarters Farm
High Wyche Sawbridgeworth
Bishops Stortford
Hertfordshire
CM21 0LB
Director NameMr Patrick Frederick Foster
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(29 years after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Grand Avenue
Worthing
West Sussex
BN11 5AS
Director NameMr Eric Decosterd
Date of BirthDecember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed29 March 1992(29 years after company formation)
Appointment Duration4 years (resigned 06 April 1996)
RoleMember Executive Committee Zyma S Amittee Zyna S A
Correspondence AddressLangen Lagweg 37
Allschwil Ch-4123
Foreign
Secretary NameMr Brian Adin Bettney
NationalityBritish
StatusResigned
Appointed29 March 1992(29 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address80 Spencers Road
Horsham
West Sussex
RH12 2JG
Secretary NameMr Christopher Rayner Kelly
NationalityBritish
StatusResigned
Appointed14 March 1994(31 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbey Road
Steyning
West Sussex
BN44 3SQ
Director NameAlain Bonta
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed06 April 1996(33 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 April 1999)
RoleCompany Director
Correspondence AddressGrand Rue 63
1296 Coppet
Switzerland
Foreign
Director NameTerence Anthony Barnett
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(33 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 1997)
RoleCompany Director
Correspondence Address2 Kennerleys Court
39 Hawthorn Lane
Wilmslow
Cheshire
SK9 5EQ
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(34 years, 1 month after company formation)
Appointment Duration5 years (resigned 23 April 2002)
RolePresident
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameGodfrey Clive Axten
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 October 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oakhill Road
Sevenoaks
Kent
TN13 1NS
Secretary NamePaul Richard Edward Thirkettle
NationalityBritish
StatusResigned
Appointed01 May 1999(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressThorheim
Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NameDavid Thomas Ashton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(37 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 September 2001)
RoleFinance Director
Correspondence AddressDelta House Southwood Crescent
Southwood
Farnborough
Hampshire
GU14 0NL
Director NameAdrian Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(37 years, 10 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
Secretary NameSally Jane Jennings
NationalityBritish
StatusResigned
Appointed23 January 2001(37 years, 10 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 NameMichael John Fahey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(38 years, 9 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(41 years, 2 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 NameGeorges De Vos
Date of BirthMay 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed28 November 2005(42 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2007)
RoleHead Otc Business Unit
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(42 years, 11 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 NameThomas Engelen
Date of BirthApril 1958 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2006(43 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 April 2008)
RoleManaging Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed11 March 2008(45 years 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
Director NameMr Erhard Heck
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed18 April 2008(45 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2009)
RoleOperating Head
Country of ResidenceGermany
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameNicola Karen Maxted
NationalityBritish
StatusResigned
Appointed18 June 2010(47 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 March 2015)
RoleCompany Director
Correspondence AddressPark View Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameDavid Francis Barnett
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(48 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2014)
RoleOperating Unit Head For Uk & Ireland
Country of ResidenceDenmark
Correspondence AddressPark View Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameRoger Kencaid Gravitte
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 May 2014(51 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 2015)
RoleOu Head Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameEdgar Humberto Arrocha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 August 2014(51 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 02 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark View Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameMr Paul Frederick Blackburn
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(52 years after company formation)
Appointment Duration1 year (resigned 01 March 2016)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(52 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Jonathan Wilson Box
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(53 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2017)
RoleCfo Consumer Healthcare, Glaxosmithkline
Country of ResidenceEngland
Correspondence AddressPark View Riverside Way
Watchmoor Park
Camberley
Surrey
GU15 3YL
Director NameMrs Melanie Foster-Hawes
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(53 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 January 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Richard Green
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(55 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Antrinkos Andrew Aristidou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2019(56 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Nicholas Ian Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr David John Cottam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2020(57 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Secretary NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusResigned
Appointed21 April 2015(52 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 06 April 2022)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland

Contact

Websitewww.novartis.co.uk

Location

Registered AddressBuilding 5, First Floor
The Heights
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£64,332,000
Gross Profit£23,859,000
Net Worth-£34,000
Cash£2,648,000
Current Liabilities£19,006,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
9 December 2020Change of details for Prism Pch Limited as a person with significant control on 9 November 2020 (2 pages)
12 August 2020Appointment of Mr David John Cottam as a director on 31 July 2020 (2 pages)
11 August 2020Termination of appointment of Antrinkos Andrew Aristidou as a director on 31 July 2020 (1 page)
27 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
27 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
17 March 2020Termination of appointment of Richard Green as a director on 10 March 2020 (1 page)
17 March 2020Termination of appointment of Terence O'neill as a director on 10 March 2020 (1 page)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
17 December 2019Notification of Prism Pch Limited as a person with significant control on 13 December 2019 (2 pages)
17 December 2019Cessation of Consumer Healthcare Holdings Limited as a person with significant control on 13 December 2019 (1 page)
3 December 2019Appointment of Mr Nicholas Ian Cooper as a director on 11 September 2019 (2 pages)
11 September 2019Cessation of Glaxosmithkline Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (1 page)
11 September 2019Notification of Consumer Healthcare Holdings Limited as a person with significant control on 2 July 2019 (2 pages)
30 August 2019Appointment of Mr Antrinkos Andrew Aristidou as a director on 19 August 2019 (2 pages)
22 August 2019Full accounts made up to 31 December 2018 (19 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
24 January 2019Appointment of Mr Richard Green as a director on 15 January 2019 (2 pages)
22 January 2019Termination of appointment of Melanie Foster-Hawes as a director on 15 January 2019 (1 page)
1 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-25
(3 pages)
1 June 2018Registered office address changed from Park View Riverside Way Watchmoor Park Camberley Surrey GU15 3YL to 980 Great West Road Brentford Middlesex TW8 9GS on 1 June 2018 (1 page)
11 April 2018Confirmation statement made on 29 March 2018 with updates (3 pages)
4 April 2018Full accounts made up to 31 December 2017 (22 pages)
18 December 2017Appointment of Terence O'neill as a director on 30 November 2017 (3 pages)
18 December 2017Appointment of Terence O'neill as a director on 30 November 2017 (3 pages)
14 December 2017Appointment of Glaxo Group Limited as a director on 30 November 2017 (2 pages)
14 December 2017Appointment of Glaxo Group Limited as a director on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
12 December 2017Appointment of The Wellcome Foundation Limited as a director on 30 November 2017 (2 pages)
12 December 2017Termination of appointment of Jonathan Wilson Box as a director on 30 November 2017 (1 page)
12 December 2017Appointment of The Wellcome Foundation Limited as a director on 30 November 2017 (2 pages)
8 June 2017Full accounts made up to 31 December 2016 (26 pages)
8 June 2017Full accounts made up to 31 December 2016 (26 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 26,100
(3 pages)
2 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 26,100
(3 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
5 October 2016Full accounts made up to 31 December 2015 (40 pages)
4 August 2016Termination of appointment of Erhard Heck as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Erhard Heck as a director on 2 August 2016 (1 page)
2 August 2016Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Alan George Burns as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Adam Walker as a director on 1 August 2016 (1 page)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 16 June 2016 (2 pages)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mrs Melanie Foster-Hawes as a director on 17 June 2016 (2 pages)
24 June 2016Appointment of Mr Jonathan Wilson Box as a director on 16 June 2016 (2 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,100
(6 pages)
25 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 25,100
(6 pages)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Paul Frederick Blackburn as a director on 1 March 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (41 pages)
3 October 2015Full accounts made up to 31 December 2014 (41 pages)
25 June 2015Director's details changed for Mr Erhard Heck on 8 June 2015 (3 pages)
25 June 2015Director's details changed for Mr Erhard Heck on 8 June 2015 (3 pages)
25 June 2015Director's details changed for Mr Erhard Heck on 8 June 2015 (3 pages)
24 June 2015Register inspection address has been changed from C/O Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley Camberley Surrey GU16 7SR United Kingdom to 980 Great West Road Brentford Middlesex TW8 9GS (2 pages)
24 June 2015Register inspection address has been changed from C/O Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley Camberley Surrey GU16 7SR United Kingdom to 980 Great West Road Brentford Middlesex TW8 9GS (2 pages)
18 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
18 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
18 June 2015Appointment of Mr Adam Walker as a director on 3 June 2015 (2 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100
(7 pages)
29 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 25,100
(7 pages)
13 May 2015Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 21 April 2015 (3 pages)
13 May 2015Appointment of Edinburgh Pharmaceutical Industries Limited as a secretary on 21 April 2015 (3 pages)
12 May 2015Termination of appointment of Roger Kencaid Gravitte as a director on 10 April 2015 (1 page)
12 May 2015Termination of appointment of Roger Kencaid Gravitte as a director on 10 April 2015 (1 page)
21 April 2015Termination of appointment of Nicola Karen Maxted as a secretary on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Nicola Karen Maxted as a secretary on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Susan Ann Webb as a director on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Nicola Karen Maxted as a secretary on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Susan Ann Webb as a director on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Edgar Humberto Arrocha as a director on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Edgar Humberto Arrocha as a director on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Edgar Humberto Arrocha as a director on 2 March 2015 (2 pages)
21 April 2015Termination of appointment of Susan Ann Webb as a director on 2 March 2015 (2 pages)
24 March 2015Appointment of Alan Burns as a director on 2 March 2015 (3 pages)
24 March 2015Appointment of Paul Frederick Blackburn as a director on 1 March 2015 (3 pages)
24 March 2015Appointment of Alan Burns as a director on 2 March 2015 (3 pages)
24 March 2015Appointment of Paul Frederick Blackburn as a director on 1 March 2015 (3 pages)
24 March 2015Appointment of Alan Burns as a director on 2 March 2015 (3 pages)
24 March 2015Appointment of Paul Frederick Blackburn as a director on 1 March 2015 (3 pages)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
(11 pages)
9 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 100
(11 pages)
29 September 2014Full accounts made up to 31 December 2013 (42 pages)
29 September 2014Full accounts made up to 31 December 2013 (42 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)
27 May 2014Termination of appointment of David Barnett as a director (1 page)
27 May 2014Appointment of Roger Kencaid Gravitte as a director (2 pages)
27 May 2014Appointment of Roger Kencaid Gravitte as a director (2 pages)
27 May 2014Termination of appointment of David Barnett as a director (1 page)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 25,000
(7 pages)
24 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 25,000
(7 pages)
24 September 2013Full accounts made up to 31 December 2012 (38 pages)
24 September 2013Full accounts made up to 31 December 2012 (38 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (7 pages)
25 April 2013Register(s) moved to registered office address (1 page)
25 April 2013Register(s) moved to registered office address (1 page)
18 September 2012Full accounts made up to 31 December 2011 (47 pages)
18 September 2012Full accounts made up to 31 December 2011 (47 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (7 pages)
28 March 2012Registered office address changed from , Wimblehurst Road, Horsham, West Sussex, RH12 5AB on 28 March 2012 (1 page)
28 March 2012Registered office address changed from , Wimblehurst Road, Horsham, West Sussex, RH12 5AB on 28 March 2012 (1 page)
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)
17 January 2012Termination of appointment of Richard Palmer as a director (1 page)
17 January 2012Appointment of David Francis Barnett as a director (2 pages)
17 January 2012Termination of appointment of Richard Palmer as a director (1 page)
17 January 2012Appointment of David Francis Barnett as a director (2 pages)
14 October 2011Appointment of Mr Erhard Heck as a director (2 pages)
14 October 2011Appointment of Mr Erhard Heck as a director (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (52 pages)
27 September 2011Full accounts made up to 31 December 2010 (52 pages)
19 September 2011Termination of appointment of Kevin White as a director (1 page)
19 September 2011Termination of appointment of Kevin White as a director (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Register(s) moved to registered inspection location (1 page)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
14 April 2011Register inspection address has been changed (1 page)
14 April 2011Register inspection address has been changed (1 page)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
7 January 2011Termination of appointment of Brian Mcnamara as a director (1 page)
7 January 2011Termination of appointment of Brian Mcnamara as a director (1 page)
3 October 2010Full accounts made up to 31 December 2009 (50 pages)
3 October 2010Full accounts made up to 31 December 2009 (50 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 Nicola Karen Maxted as a secretary (2 pages)
25 June 2010Appointment of Nicola Karen Maxted as a secretary (2 pages)
30 April 2010Director's details changed for Brian James Mcnamara on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Kevin John White on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Richard James Edward Palmer on 29 March 2010 (2 pages)
30 April 2010Director's details changed for Brian James Mcnamara on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Richard James Edward Palmer on 29 March 2010 (2 pages)
30 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 April 2010Director's details changed for Kevin John White on 29 March 2010 (2 pages)
12 November 2009Full accounts made up to 31 December 2008 (50 pages)
12 November 2009Full accounts made up to 31 December 2008 (50 pages)
29 September 2009Director appointed richard james edward palmer (2 pages)
29 September 2009Director appointed richard james edward palmer (2 pages)
25 September 2009Appointment terminated director erhard heck (1 page)
25 September 2009Appointment terminated director erhard heck (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)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
8 April 2009Return made up to 29/03/09; full list of members (4 pages)
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)
12 August 2008Return made up to 29/03/08; full list of members (4 pages)
12 August 2008Return made up to 29/03/08; full list of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (47 pages)
4 July 2008Full accounts made up to 31 December 2007 (47 pages)
7 May 2008Director appointed erhard heck (2 pages)
7 May 2008Director appointed erhard heck (2 pages)
23 April 2008Appointment terminated director thomas engelen (1 page)
23 April 2008Appointment terminated director thomas engelen (1 page)
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)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
22 May 2007Full accounts made up to 31 December 2006 (40 pages)
22 May 2007Full accounts made up to 31 December 2006 (40 pages)
15 May 2007Return made up to 29/03/07; full list of members (3 pages)
15 May 2007Return made up to 29/03/07; full list of members (3 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
16 August 2006Full accounts made up to 31 December 2005 (39 pages)
16 August 2006Full accounts made up to 31 December 2005 (39 pages)
25 April 2006Return made up to 29/03/06; full list of members (3 pages)
25 April 2006Return made up to 29/03/06; full list of members (3 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)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
23 December 2005Director resigned (1 page)
23 December 2005Director resigned (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (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)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
10 May 2005Return made up to 29/03/05; full list of members (8 pages)
10 May 2005Return made up to 29/03/05; full list of members (8 pages)
24 March 2005Full accounts made up to 31 December 2004 (28 pages)
24 March 2005Full accounts made up to 31 December 2004 (28 pages)
10 June 2004Return made up to 29/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 June 2004Return made up to 29/03/04; 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)
28 May 2004New director appointed (2 pages)
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 2004Secretary's particulars changed (1 page)
28 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
29 March 2004Full accounts made up to 31 December 2003 (23 pages)
29 March 2004Full accounts made up to 31 December 2003 (23 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
22 May 2003Full accounts made up to 31 December 2002 (25 pages)
22 May 2003Full accounts made up to 31 December 2002 (25 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003Director resigned (1 page)
24 April 2003New director appointed (2 pages)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
17 April 2003Return made up to 29/03/03; full list of members (8 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
30 May 2002Full accounts made up to 31 December 2001 (21 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
19 April 2002Return made up to 29/03/02; full list of members (7 pages)
19 April 2002Return made up to 29/03/02; full list of members (7 pages)
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)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: wimblehurst road horsham west sussex RH12 4AB (1 page)
14 May 2001Registered office changed on 14/05/01 from: wimblehurst road, horsham, west sussex, RH12 4AB (1 page)
9 May 2001Full accounts made up to 31 December 2000 (18 pages)
9 May 2001Full accounts made up to 31 December 2000 (18 pages)
27 April 2001Return made up to 29/03/01; full list of members (7 pages)
27 April 2001Return made up to 29/03/01; full list of members (7 pages)
2 February 2001New director appointed (2 pages)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001New director appointed (2 pages)
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)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
6 June 2000Full accounts made up to 31 December 1999 (18 pages)
6 June 2000Full accounts made up to 31 December 1999 (18 pages)
21 April 2000Return made up to 29/03/00; full list of members (7 pages)
21 April 2000Return made up to 29/03/00; full list of members (7 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
23 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
22 December 1999Memorandum and Articles of Association (28 pages)
22 December 1999Memorandum and Articles of Association (28 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 1999Location of register of members (1 page)
8 November 1999Location of register of members (1 page)
11 June 1999Full accounts made up to 31 December 1998 (19 pages)
11 June 1999Full accounts made up to 31 December 1998 (19 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Secretary resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 29/03/99; full list of members (6 pages)
29 April 1999Director resigned (1 page)
29 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 July 1998Full accounts made up to 31 December 1997 (19 pages)
6 July 1998Full accounts made up to 31 December 1997 (19 pages)
16 April 1998Return made up to 29/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1998Return made up to 29/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
9 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 26/03/98
(1 page)
9 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
9 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 26/03/98
(1 page)
9 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/03/98
(1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
1 May 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Return made up to 29/03/97; no change of members
  • 363(287) ‐ Registered office changed on 01/05/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Director resigned (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 May 1997Full accounts made up to 31 December 1996 (17 pages)
1 May 1997Director resigned (1 page)
6 February 1997Registered office changed on 06/02/97 from: holmwood court, mill road, mid holmwood, dorking, surrey , RH5 4NU (1 page)
6 February 1997Registered office changed on 06/02/97 from: holmwood court mill road mid holmwood dorking, surrey , RH5 4NU (1 page)
31 January 1997Company name changed zyma (united kingdom) LIMITED\certificate issued on 31/01/97 (2 pages)
31 January 1997Company name changed zyma (united kingdom) LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed\certificate issued on 30/01/97 (2 pages)
30 January 1997Company name changed\certificate issued on 30/01/97 (2 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 April 1996Full accounts made up to 31 December 1995 (16 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 April 1995Full accounts made up to 31 December 1994 (16 pages)
12 April 1995Full accounts made up to 31 December 1994 (16 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
31 March 1995Return made up to 29/03/95; no change of members (4 pages)
13 March 1963Certificate of incorporation (1 page)
13 March 1963Incorporation (15 pages)
13 March 1963Certificate of incorporation (1 page)
13 March 1963Incorporation (15 pages)