Company NameNovartis Europharm Limited
Company StatusActive
Company Number03068306
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Edward Joseph Fowler
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMs Janina Dzambazoska-Crown
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleHead Regulatory Affairs (Re)
Country of ResidenceSwitzerland
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(27 years after company formation)
Appointment Duration1 year, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Timothy William Robinson
StatusCurrent
Appointed20 July 2022(27 years, 1 month 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 NameDr William John Jenkins
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RolePhysician
Correspondence AddressMuehlebachweg 9
4123 Allschwil
Switzerland
Foreign
Director NameDavid John Gannaway
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RolePharmacist
Correspondence AddressGundeldingerstr 178
Basel
Ch 4053
Secretary NameIan Edmund Ferguson Stewart
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNoah's Hill House
Langley Road
Macclesfield
Cheshire
SK11 0DR
Director NameDr John Harley Milander
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1996(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1998)
RolePhysician
Correspondence AddressBruderholtstr 18
Binningen
Ch4102
Secretary NameMrs Sally Jane Shorthose
NationalityBritish
StatusResigned
Appointed01 September 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressTudor Heights Crossways Road
Grayshott
Hindhead
Surrey
GU26 6HE
Director NameEdgar Fullagar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 April 2002)
RoleCompany Director
Correspondence AddressDelta House
Southwood Crescent
Farnborough
Hampshire
GU14 0NL
Director NameDavid John Gilbert
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 31 October 2001)
RoleManager
Correspondence Address3 The Raven
Berden
Bishops Stortford
Hertfordshire
CM23 1AT
Director NameDr Seng Chin Mah
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed02 March 1999(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 April 2006)
RoleHead Of Drug Regulatory Affair
Correspondence AddressEngelgasse 47
Basle
4052
Secretary NameSally Jane Jennings
NationalityBritish
StatusResigned
Appointed31 December 2000(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 March 2008)
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameAdrian Adams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(5 years, 7 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 NameWilliam Drummond Paris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 April 2005)
RoleLegal Director
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Director NameGuy Rousseau
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed18 October 2001(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 November 2006)
RoleManager
Correspondence AddressLichtstrasse 35
Ch-4056 Basel
Foreign
Director NameSubhanu Saxena
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 September 2009)
RoleChief Executive Officer
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
GU16 7SR
Director NameGilles Feutren
Date of BirthMay 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2008)
RoleGlobal Head Medical Safety
Correspondence AddressNovartis Pharmaceuticals Uk Limited
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Director NameDr Judith Creba
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(11 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 November 2007)
RoleDra Head Europe
Correspondence AddressNovartis Pharmaceuticals Uk Ltd
Frimley Business Park, Frimley
Camberley
Surrey
GU16 7SR
Director NameNora Christine Dyer
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2008)
RoleHead Dra Europe
Correspondence AddressNovartis Pharmaceuticals Uk Limited
Frimley Business Park Frimley
Camberley
Surrey
GU16 7SR
Secretary NameHelen Roberts
NationalityBritish
StatusResigned
Appointed11 March 2008(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2011)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressNovartis Pharmaceuticals Uk Limited Frimley Busine
Frimley
Camberley
Surrey
GU16 7SR
Director NameDr Gesa Pellier
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed29 August 2008(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2013)
RoleHead Dra Europe
Country of ResidenceSwitzerland
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Director NameMariella Cohard-Radice
Date of BirthMay 1963 (Born 61 years ago)
NationalityFrench & American
StatusResigned
Appointed29 August 2008(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2009)
RoleManaging Director
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Director NamePatrice Matchaba
Date of BirthMay 1961 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed18 May 2009(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 January 2014)
RoleGlobal Head Drug Safety
Country of ResidenceUnited States
Correspondence AddressC/O Novartis Pharmaceuticals Uk Limited Frimley Bu
Frimley
Camberley
Surrey
GU16 7SR
Secretary NameMr Benjamin James Michael Holgate
StatusResigned
Appointed22 June 2011(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2016)
RoleCompany Director
Correspondence Address- Frimley Business Park
Camberley
GU16 7SR
Director NameDr Susan Longman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(18 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2021)
RoleHead Dra Europe & Greater China
Country of ResidenceSwitzerland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Sandipkumar Shantilal Kapadia
Date of BirthMarch 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2013(18 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 September 2014)
RoleCountry Chief Financial Officer
Country of ResidenceEngland
Correspondence Address200 Frimley Business Park
Frimley
Camberley
Surrey
GU16 7SR
Director NameMr Edgar Humberto Arrocha
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2014(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address- Frimley Business Park
Camberley
GU16 7SR
Director NameMr Hugh Michael O'Dowd
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2015(20 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2016)
RoleCpo Head Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence Address- Frimley Business Park
Camberley
GU16 7SR
Secretary NameRebecca Ann Weston
StatusResigned
Appointed01 February 2016(20 years, 7 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 NameMrs Oriane Fanny Lacaze
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2016(21 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2019)
RoleCountry Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address- Frimley Business Park
Camberley
GU16 7SR
Director NameMr Haseeb Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2017(21 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Director NameMr Jason Mark Brooks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 May 2019(23 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, The Westworks Building White City Place
195 Wood Lane
London
W12 7FQ
Secretary NameMr Richard Samuel Cullen
StatusResigned
Appointed01 January 2021(25 years, 6 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(25 years, 9 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

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£6,069,420
Net Worth£138,964
Current Liabilities£3,879,702

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week 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)
8 December 2020Full accounts made up to 31 December 2019 (21 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Jason Mark Brooks as a director on 10 June 2020 (1 page)
10 June 2020Termination of appointment of Gervais Tougas as a director on 10 June 2020 (1 page)
16 December 2019Registered office address changed from 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ United Kingdom to 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
16 December 2019Registered office address changed from - Frimley Business Park Camberley GU16 7SR to 2nd Floor, the Westworks Building, White City Place 195 Wood Lane London W12 7FQ on 16 December 2019 (1 page)
17 September 2019Full accounts made up to 31 December 2018 (21 pages)
27 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 May 2019Appointment of Mr Jason Mark Brooks as a director on 1 May 2019 (2 pages)
8 May 2019Termination of appointment of Oriane Fanny Lacaze as a director on 1 May 2019 (1 page)
19 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 October 2018Previous accounting period extended from 30 December 2017 to 31 December 2017 (1 page)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
27 June 2017Notification of Novartis Ag as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Novartis Ag 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 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
15 March 2017Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages)
15 March 2017Appointment of Haseeb Ahmad as a director on 8 March 2017 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Appointment of Mr Edward Joseph Fowler as a director on 27 September 2016 (2 pages)
28 September 2016Full accounts made up to 31 December 2015 (20 pages)
28 September 2016Appointment of Mr Edward Joseph Fowler as a director on 27 September 2016 (2 pages)
20 September 2016Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016 (1 page)
20 September 2016Termination of appointment of Hugh Michael O'dowd as a director on 16 September 2016 (1 page)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
23 August 2016Appointment of Oriane Fanny Lacaze as a director on 15 August 2016 (2 pages)
18 August 2016Termination of appointment of Edgar Humberto Arrocha as a director on 15 August 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 10,000
(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 10,000
(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)
29 September 2015Full accounts made up to 31 December 2014 (14 pages)
29 September 2015Full accounts made up to 31 December 2014 (14 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 10,000
(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 10,000
(6 pages)
16 September 2014Appointment of Edgar Humberto Arrocha as a director on 4 September 2014 (3 pages)
16 September 2014Appointment of Edgar Humberto Arrocha as a director on 4 September 2014 (3 pages)
16 September 2014Appointment of Edgar Humberto Arrocha as a director on 4 September 2014 (3 pages)
11 September 2014Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 4 September 2014 (1 page)
11 September 2014Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 4 September 2014 (1 page)
11 September 2014Termination of appointment of Sandipkumar Shantilal Kapadia as a director on 4 September 2014 (1 page)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
10 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2014Section 519 (1 page)
14 August 2014Section 519 (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 10,000
(7 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 10,000
(7 pages)
9 July 2014Registered office address changed from Novartis Europharm Limited Frimley Business Park Camberley GU16 7SR United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Novartis Europharm Limited Frimley Business Park Camberley GU16 7SR United Kingdom on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Novartis Europharm Limited Frimley Business Park Camberley GU16 7SR United Kingdom on 9 July 2014 (1 page)
8 July 2014Registered office address changed from Wimblehurst Road Horsham West Sussex RH12 5AB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Wimblehurst Road Horsham West Sussex RH12 5AB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Wimblehurst Road Horsham West Sussex RH12 5AB on 8 July 2014 (1 page)
29 January 2014Appointment of Gervais Tougas as a director (2 pages)
29 January 2014Appointment of Gervais Tougas as a director (2 pages)
17 January 2014Termination of appointment of Patrice Matchaba as a director (1 page)
17 January 2014Termination of appointment of Patrice Matchaba as a director (1 page)
17 December 2013Appointment of Mr Sandipkumar Shantilal Kapadia as a director (2 pages)
17 December 2013Appointment of Mr Sandipkumar Shantilal Kapadia as a director (2 pages)
18 November 2013Appointment of Dr Susan Longman as a director (2 pages)
18 November 2013Appointment of Dr Susan Longman as a director (2 pages)
14 November 2013Termination of appointment of Gesa Pellier as a director (1 page)
14 November 2013Termination of appointment of Gesa Pellier as a director (1 page)
5 September 2013Full accounts made up to 31 December 2012 (13 pages)
5 September 2013Full accounts made up to 31 December 2012 (13 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)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 July 2012Register(s) moved to registered office address (1 page)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
5 July 2012Register(s) moved to registered office address (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
22 June 2011Termination of appointment of Helen Roberts as a secretary (1 page)
22 June 2011Termination of appointment of Helen Roberts as a secretary (1 page)
22 June 2011Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
22 June 2011Appointment of Mr Benjamin James Michael Holgate as a secretary (1 page)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
1 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Director's details changed for Patrice Matchaba on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Patrice Matchaba on 1 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Dr Gesa Pellier on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Gesa Pellier on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Patrice Matchaba on 1 June 2010 (2 pages)
7 July 2010Director's details changed for Dr Gesa Pellier on 1 June 2010 (2 pages)
7 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
17 September 2009Director appointed susan ann webb (2 pages)
17 September 2009Director appointed susan ann webb (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
14 September 2009Full accounts made up to 31 December 2008 (12 pages)
10 September 2009Appointment terminated director subhanu saxena (1 page)
10 September 2009Appointment terminated director subhanu saxena (1 page)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
13 July 2009Return made up to 14/06/09; full list of members (4 pages)
24 June 2009Director appointed patrice matchaba (2 pages)
24 June 2009Director appointed patrice matchaba (2 pages)
24 April 2009Appointment terminated director mariella cohard-radice (1 page)
24 April 2009Appointment terminated director mariella cohard-radice (1 page)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
2 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 September 2008Appointment terminated director nora dyer (1 page)
18 September 2008Appointment terminated director nora dyer (1 page)
17 September 2008Director appointed mariella cohard-radice (2 pages)
17 September 2008Director appointed mariella cohard-radice (2 pages)
3 September 2008Director appointed dr gesa pellier (2 pages)
3 September 2008Director appointed dr gesa pellier (2 pages)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
12 August 2008Return made up to 14/06/08; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Full accounts made up to 31 December 2007 (12 pages)
13 May 2008Appointment terminated director gilles feutren (1 page)
13 May 2008Appointment terminated director gilles feutren (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)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
27 June 2007Return made up to 14/06/07; full list of members (3 pages)
27 June 2007Return made up to 14/06/07; full list of members (3 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Full accounts made up to 31 December 2006 (13 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
13 December 2006Director resigned (1 page)
13 December 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Return made up to 14/06/06; full list of members (3 pages)
10 August 2006New director appointed (1 page)
10 August 2006Return made up to 14/06/06; full list of members (3 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (1 page)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
10 July 2006Full accounts made up to 31 December 2005 (13 pages)
2 August 2005Return made up to 14/06/05; full list of members (8 pages)
2 August 2005Return made up to 14/06/05; full list of members (8 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
25 April 2005Full accounts made up to 31 December 2004 (13 pages)
25 April 2005Full accounts made up to 31 December 2004 (13 pages)
19 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
28 May 2004Secretary's particulars changed (1 page)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
11 May 2004Full accounts made up to 31 December 2003 (15 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
8 July 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
25 June 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
4 November 2002Full accounts made up to 31 December 2001 (12 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
28 June 2002Return made up to 14/06/02; full list of members (7 pages)
1 May 2002Director resigned (1 page)
1 May 2002Director resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
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)
6 August 2001Return made up to 14/06/01; full list of members (7 pages)
6 August 2001Return made up to 14/06/01; full list of members (7 pages)
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)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New secretary appointed (2 pages)
12 January 2001Secretary resigned (1 page)
11 September 2000Full accounts made up to 31 December 1999 (11 pages)
11 September 2000Full accounts made up to 31 December 1999 (11 pages)
17 July 2000Return made up to 14/06/00; full list of members (7 pages)
17 July 2000Return made up to 14/06/00; full list of members (7 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
14 July 1999Return made up to 14/06/99; full list of members (6 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
9 March 1999Director resigned (2 pages)
9 March 1999Director resigned (2 pages)
16 December 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
29 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
26 June 1998Return made up to 14/06/98; full list of members (6 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
19 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/02/98
(1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 01/02/98
(1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/98
(1 page)
19 March 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/02/98
(1 page)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Secretary's particulars changed (1 page)
14 October 1997Memorandum and Articles of Association (10 pages)
14 October 1997Memorandum and Articles of Association (10 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/08/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/97
(1 page)
12 September 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 28/08/97
(1 page)
9 September 1997Return made up to 14/06/97; no change of members (4 pages)
9 September 1997Return made up to 14/06/97; no change of members (4 pages)
26 March 1997Company name changed ciba europharm LIMITED\certificate issued on 26/03/97 (2 pages)
26 March 1997Company name changed ciba europharm LIMITED\certificate issued on 26/03/97 (2 pages)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
6 December 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996Director resigned (1 page)
23 September 1996Director resigned (1 page)
23 September 1996New director appointed (2 pages)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
4 July 1996Return made up to 14/06/96; full list of members (6 pages)
22 June 1995Accounting reference date notified as 31/12 (1 page)
22 June 1995Accounting reference date notified as 31/12 (1 page)
14 June 1995Incorporation (15 pages)
14 June 1995Incorporation (15 pages)