NOVARTIS GRIMSBY LIMITED
Overview
| Company Name | NOVARTIS GRIMSBY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00170180 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVARTIS GRIMSBY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CIBA-GEIGY LIMITED | Jun 28, 1982 | Jun 28, 1982 |
| CIBA-GEIGY (UK) PLC | Sep 11, 1920 | Sep 11, 1920 |
What are the latest accounts for NOVARTIS GRIMSBY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NOVARTIS GRIMSBY LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for NOVARTIS GRIMSBY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Richard Samuel Cullen as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy William Robinson as a secretary on Jan 01, 2026 | 1 pages | TM02 | ||||||||||
Statement of capital on Nov 07, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||
Appointment of Mr Sandeep Gupta as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jason Mark Brooks as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Johan Mikael Olof Kahlstroem on Jan 09, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Johan Mikael Olof Kahlstroem as a director on Nov 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marie-Andree Renee Gamache as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Petra Stefanic Anderluh as a director on Mar 05, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Johnson as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 42 pages | AA | ||||||||||
Director's details changed for Mr Jason Mark Brooks on Aug 31, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Change of details for Novartis Uk Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Timothy William Robinson as a secretary on Jul 20, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Samuel Cullen as a secretary on Jul 20, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Marie-Andree Renee Gamache as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NOVARTIS GRIMSBY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CULLEN, Richard Samuel | Secretary | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | 343958270001 | |||||||
| GUPTA, Sandeep | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | Switzerland | Indian | 335734290001 | |||||
| KAHLSTROEM, Johan Mikael Olof | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | England | Swedish | 328979790001 | |||||
| STEFANIC ANDERLUH, Ms Petra | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | Slovenia | Slovenian | 320247080001 | |||||
| CULLEN, Richard Samuel | Secretary | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | 278178510001 | |||||||
| HOLGATE, Benjamin James Michael | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 154525510001 | ||||||
| JENNINGS, Sally Jane | Secretary | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 76693790004 | ||||||
| MAHER, Colin Patrick | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 152247350001 | ||||||
| ROBERTS, Helen | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Novartis Pharmaceuticals Uk Limited Surrey | British | 129035010001 | ||||||
| ROBINSON, Timothy William | Secretary | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | 298375940001 | |||||||
| STEWART, Ian Edmund Ferguson | Secretary | Noah's Hill House Langley Road SK11 0DR Macclesfield Cheshire | British | 642570001 | ||||||
| THIRKETTLE, Paul Richard Edward | Secretary | Thorheim Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | 34204540001 | ||||||
| WESTON, Rebecca Ann | Secretary | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | 205244270001 | |||||||
| ADAMS, Adrian | Director | Hollow Oak Houseurt 1 Coombe Hill Court SL4 4UL St Leonards Hill Berkshire | British | 76757400001 | ||||||
| AHMAD, Haseeb | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | England | British | 226925610001 | |||||
| ANDRES MASCUNANA, Juan Maria | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | Switzerland | Spanish | 175298280001 | |||||
| ARROCHA, Edgar Humberto | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | England | Usa | 190569700001 | |||||
| ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | 76752390002 | ||||||
| BARNETT, Terence Anthony | Director | Farmwood House Holmes Chapel Road SK11 9AF Chelford Cheshire | British | 49905800002 | ||||||
| BHATT, Chinmay Umesh | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | England | Dutch | 281865300001 | |||||
| BRAZIER, Richard John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 113176180001 | ||||||
| BREWER, John Anthony | Director | 3 Blueberry Road WA14 3LS Bowdon Cheshire | British | 33309440001 | ||||||
| BROOKS, Jason Mark | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | England | British,Australian | 258303740002 | |||||
| CHIARAMITARA, Cynthia Helena | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | Brazilian | 224480610001 | |||||
| CLARKSON, John Barry | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | British | 65116180004 | |||||
| COLLINS, Jeremiah Carmel | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | Switzerland | Irish | 212557820001 | |||||
| COLLINS, Jeremiah Carmel | Director | C/O Novartis Pharmaceuticals Uk Ltd Frimley Business Park, Frimley GU16 7SR Camberley Surrey | Irish | 126677130001 | ||||||
| CONNORS, Gary Mark | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | British | 163915490001 | |||||
| CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | 98291090001 | ||||||
| DAVISON, Ian Frederic Hay | Director | North Cheriton Manor BA8 0AE Templecombe Somerset | British | 82960120002 | ||||||
| DURR, Hans Ruedi | Director | 7 Hackbergstrasse 36 FOREIGN Ch-4125 Basle Switzerland | Swiss | 11279860001 | ||||||
| FAHEY, Michael John | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | 79137120001 | ||||||
| FRASER, John Stewart | Director | Martinsfield Matching Green CM17 0PS Harlow Essex | Australian | 2040370004 | ||||||
| FULLAGAR, Edgar | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | 77362950002 | ||||||
| GAMACHE, Marie-Andree Renee | Director | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | United Kingdom | Canadian | 297682310001 |
Who are the persons with significant control of NOVARTIS GRIMSBY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Novartis Uk Limited | Apr 06, 2016 | White City Place 195 Wood Lane W12 7FQ London 2nd Floor, The Westworks Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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