NOVARTIS GRIMSBY LIMITED

NOVARTIS GRIMSBY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNOVARTIS GRIMSBY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00170180
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NOVARTIS GRIMSBY LIMITED?

    • Manufacture of dyes and pigments (20120) / Manufacturing
    • Manufacture of other inorganic basic chemicals (20130) / Manufacturing
    • Manufacture of plastics in primary forms (20160) / Manufacturing
    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is NOVARTIS GRIMSBY LIMITED located?

    Registered Office Address
    2nd Floor, The Westworks Building White City Place
    195 Wood Lane
    W12 7FQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVARTIS GRIMSBY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIBA-GEIGY LIMITEDJun 28, 1982Jun 28, 1982
    CIBA-GEIGY (UK) PLCSep 11, 1920Sep 11, 1920

    What are the latest accounts for NOVARTIS GRIMSBY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NOVARTIS GRIMSBY LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for NOVARTIS GRIMSBY LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Richard Samuel Cullen as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Timothy William Robinson as a secretary on Jan 01, 2026

    1 pagesTM02

    Statement of capital on Nov 07, 2025

    • Capital: GBP 1,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr Sandeep Gupta as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Jason Mark Brooks as a director on Apr 08, 2025

    1 pagesTM01

    Director's details changed for Mr Johan Mikael Olof Kahlstroem on Jan 09, 2025

    2 pagesCH01

    Appointment of Mr Johan Mikael Olof Kahlstroem as a director on Nov 01, 2024

    2 pagesAP01

    Termination of appointment of Marie-Andree Renee Gamache as a director on Oct 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Petra Stefanic Anderluh as a director on Mar 05, 2024

    2 pagesAP01

    Termination of appointment of Ian Johnson as a director on Dec 15, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    42 pagesAA

    Director's details changed for Mr Jason Mark Brooks on Aug 31, 2023

    2 pagesCH01

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Change of details for Novartis Uk Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Appointment of Mr Timothy William Robinson as a secretary on Jul 20, 2022

    2 pagesAP03

    Termination of appointment of Richard Samuel Cullen as a secretary on Jul 20, 2022

    1 pagesTM02

    Appointment of Mrs Marie-Andree Renee Gamache as a director on Jun 29, 2022

    2 pagesAP01

    Who are the officers of NOVARTIS GRIMSBY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CULLEN, Richard Samuel
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Secretary
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    343958270001
    GUPTA, Sandeep
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    SwitzerlandIndian335734290001
    KAHLSTROEM, Johan Mikael Olof
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    EnglandSwedish328979790001
    STEFANIC ANDERLUH, Ms Petra
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    SloveniaSlovenian320247080001
    CULLEN, Richard Samuel
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Secretary
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    278178510001
    HOLGATE, Benjamin James Michael
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    British154525510001
    JENNINGS, Sally Jane
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    British76693790004
    MAHER, Colin Patrick
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    British152247350001
    ROBERTS, Helen
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    British129035010001
    ROBINSON, Timothy William
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Secretary
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    298375940001
    STEWART, Ian Edmund Ferguson
    Noah's Hill House
    Langley Road
    SK11 0DR Macclesfield
    Cheshire
    Secretary
    Noah's Hill House
    Langley Road
    SK11 0DR Macclesfield
    Cheshire
    British642570001
    THIRKETTLE, Paul Richard Edward
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    Secretary
    Thorheim
    Gill Bank Road
    LS29 0AU Ilkley
    West Yorkshire
    British34204540001
    WESTON, Rebecca Ann
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Secretary
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    205244270001
    ADAMS, Adrian
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    Director
    Hollow Oak Houseurt
    1 Coombe Hill Court
    SL4 4UL St Leonards Hill
    Berkshire
    British76757400001
    AHMAD, Haseeb
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    EnglandBritish226925610001
    ANDRES MASCUNANA, Juan Maria
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    SwitzerlandSpanish175298280001
    ARROCHA, Edgar Humberto
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    EnglandUsa190569700001
    ASHTON, David Thomas
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    British76752390002
    BARNETT, Terence Anthony
    Farmwood House
    Holmes Chapel Road
    SK11 9AF Chelford
    Cheshire
    Director
    Farmwood House
    Holmes Chapel Road
    SK11 9AF Chelford
    Cheshire
    British49905800002
    BHATT, Chinmay Umesh
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    EnglandDutch281865300001
    BRAZIER, Richard John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    British113176180001
    BREWER, John Anthony
    3 Blueberry Road
    WA14 3LS Bowdon
    Cheshire
    Director
    3 Blueberry Road
    WA14 3LS Bowdon
    Cheshire
    British33309440001
    BROOKS, Jason Mark
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    EnglandBritish,Australian258303740002
    CHIARAMITARA, Cynthia Helena
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    United KingdomBrazilian224480610001
    CLARKSON, John Barry
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    United KingdomBritish65116180004
    COLLINS, Jeremiah Carmel
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    SwitzerlandIrish212557820001
    COLLINS, Jeremiah Carmel
    C/O Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    Surrey
    Director
    C/O Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park, Frimley
    GU16 7SR Camberley
    Surrey
    Irish126677130001
    CONNORS, Gary Mark
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Surrey
    United KingdomBritish163915490001
    CUMMINS, Gordon John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    South African98291090001
    DAVISON, Ian Frederic Hay
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    Director
    North Cheriton Manor
    BA8 0AE Templecombe
    Somerset
    British82960120002
    DURR, Hans Ruedi
    7 Hackbergstrasse 36
    FOREIGN Ch-4125 Basle
    Switzerland
    Director
    7 Hackbergstrasse 36
    FOREIGN Ch-4125 Basle
    Switzerland
    Swiss11279860001
    FAHEY, Michael John
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    British79137120001
    FRASER, John Stewart
    Martinsfield
    Matching Green
    CM17 0PS Harlow
    Essex
    Director
    Martinsfield
    Matching Green
    CM17 0PS Harlow
    Essex
    Australian2040370004
    FULLAGAR, Edgar
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    British77362950002
    GAMACHE, Marie-Andree Renee
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Director
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    United KingdomCanadian297682310001

    Who are the persons with significant control of NOVARTIS GRIMSBY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    Apr 06, 2016
    White City Place
    195 Wood Lane
    W12 7FQ London
    2nd Floor, The Westworks Building
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish, Companies Act 2006
    Place RegisteredCompanies House
    Registration Number398071
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0