Company NameNovartis Financial Management Limited
Company StatusDissolved
Company Number02937735
CategoryPrivate Limited Company
Incorporation Date10 June 1994(29 years, 10 months ago)
Previous NameSandoz Financial Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMalcolm Barry Cheetham
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Correspondence AddressMittelweg 65
Muenchenstein
4142
Director NameRaymond Breu
Date of BirthMarch 1945 (Born 79 years ago)
NationalitySwiss
StatusCurrent
Appointed05 October 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 6 months
RoleHead Of Finance
Correspondence AddressHaselstr. 9
4103 Bottmingen
Ch4103
Director NameMartin Paul Henrich
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusCurrent
Appointed20 April 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 11 months
RoleLawyer
Correspondence AddressSchaffhauserrheinweg 71
Ch-4058 Basel
Switzerland
Foreign
Secretary NameJuerg Schmid
NationalityBritish
StatusCurrent
Appointed01 January 2004(9 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Correspondence Address21, Rue Dicks
Bertrange
8085
Luxembourg
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameRichard James Nigel Cripps
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 November 1994)
RoleSolicitor
Correspondence Address46 Lilyville Road
London
SW6 5DW
Director NameJoanne Margaret Sharp
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 28 November 1994)
RoleSolicitor
Correspondence AddressFlat 3
71 Dukes Avenue
New Malden
Surrey
KT3 4HP
Director NamePaul Mulholland Butler Jr
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 1995)
RoleLawyer
Correspondence Address40 Montview Avenue
Short Hills
New Jersey
Channel
Director NameAlexandre Frederic Jetzer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 1995)
RoleMember Of Executive Board
Correspondence AddressPostal Box 926
Ch 6301 Zug
Switzerland
Director NameDr Martin Ramsler
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 05 October 1995)
RoleGroup Treasurer
Correspondence AddressIm Rottelnblick 5
D 79585 Steinen
Germany
Foreign
Secretary NameMr Walter Brechbuehl
NationalityBritish
StatusResigned
Appointed28 November 1994(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2000)
RoleCompany Director
Correspondence Address14a Redfield Lane
Kenway Village
London
SW5 0RN
Director NameDr Paul John Choffat
Date of BirthMay 1949 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed05 October 1995(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 17 October 1996)
RoleHead Of Management Resources
Correspondence AddressLandis & Gyr Communications S A
20 Route De Pre-Bois Geneva 15 1215
Foreign
Director NameAlexandre Frederic Jetzer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalitySwiss
StatusResigned
Appointed17 October 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 1998)
RoleGeneral Manager
Correspondence AddressVorstadt 4
6301 Zug
Zug
Ch6301
Secretary NameEberhard Mache
NationalityBritish
StatusResigned
Appointed01 March 2000(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address20 Fue Eugeue Ruppert
L-2453 Luxembourg
Foreign
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 June 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£358,954
Net Worth£310,760
Cash£42,438
Current Liabilities£153,405

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 December 2006Dissolved (1 page)
21 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
22 August 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Registered office changed on 31/08/05 from: 10-12 copthall avenue 5TH floor london EC2R 7DH (1 page)
26 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 August 2005Declaration of solvency (4 pages)
26 August 2005Appointment of a voluntary liquidator (1 page)
10 January 2005Full accounts made up to 31 December 2003 (15 pages)
10 August 2004Return made up to 10/06/04; full list of members (7 pages)
4 February 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
7 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 July 2003Auditor's resignation (1 page)
10 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2002Full accounts made up to 31 December 2001 (15 pages)
6 June 2002Return made up to 10/06/02; full list of members (7 pages)
12 July 2001Full accounts made up to 31 December 2000 (15 pages)
12 June 2001Return made up to 10/06/01; full list of members (7 pages)
13 June 2000Return made up to 10/06/00; full list of members (7 pages)
20 March 2000Full accounts made up to 31 December 1999 (15 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
14 September 1999Full accounts made up to 31 December 1998 (16 pages)
17 June 1999Return made up to 10/06/99; no change of members (6 pages)
29 October 1998Secretary's particulars changed (1 page)
4 September 1998Full accounts made up to 31 December 1997 (14 pages)
15 June 1998Return made up to 10/06/98; full list of members (6 pages)
7 May 1998New director appointed (3 pages)
24 April 1998Director resigned (1 page)
24 October 1997Full accounts made up to 31 December 1996 (14 pages)
16 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 January 1997Company name changed sandoz financial management limi ted\certificate issued on 21/01/97 (2 pages)
18 November 1996New director appointed (3 pages)
4 November 1996Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (14 pages)
14 June 1996Return made up to 10/06/96; no change of members (6 pages)
14 May 1996Secretary's particulars changed (1 page)
2 November 1995New director appointed (4 pages)
2 November 1995Director resigned (2 pages)
2 November 1995New director appointed (6 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (8 pages)
16 June 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 1995Registered office changed on 23/03/95 from: 35 basinghall street london EC2V 5DB (1 page)