NOVEX PHARMA LIMITED

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

    Company NameNOVEX PHARMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01844401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NOVEX PHARMA LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is NOVEX PHARMA LIMITED located?

    Registered Office Address
    3 Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NOVEX PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOVEX MEDICAL PRODUCTS LIMITEDDec 08, 1986Dec 08, 1986
    INNOVEX LIMITEDAug 30, 1984Aug 30, 1984

    What are the latest accounts for NOVEX PHARMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for NOVEX PHARMA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 08, 2023

    What are the latest filings for NOVEX PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin John Turland on Sep 18, 2023

    2 pagesCH01

    Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

    1 pagesAD02

    Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Nov 08, 2020 with updates

    5 pagesCS01

    Appointment of Mr Timothy Peter Sheppard as a director on Sep 02, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of Barry Keith Lattimore as a director on May 29, 2020

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 11, 2019

    • Capital: GBP 2.614954
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Change of details for Iqvia Ies European Holdings as a person with significant control on May 20, 2019

    2 pagesPSC05

    Change of details for Quintiles European Holdings as a person with significant control on Jan 24, 2018

    2 pagesPSC05

    Who are the officers of NOVEX PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    SHEPPARD, Timothy Peter
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    Director
    Pentonville Road
    N1 9JY London
    210
    United Kingdom
    United KingdomBritishGeneral Manager185024380002
    TURLAND, Kevin John
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishAccountant185663500002
    FREEMAN, Stella Dorothy
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    Secretary
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    British47544160001
    GOODACRE, John
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    Secretary
    400 Deming Road
    Chapel Hill
    North Carolina 27514
    Usa
    BritishSolicitor1874930004
    KNOTT, Paul
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    Secretary
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    BritishDirector3200150004
    PRICE, Phillip John
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    Secretary
    Home Meadow
    Terrace Road South
    RG42 4DS Binfield
    Berkshire
    BritishFinance Director52534490001
    HALCO SECRETARIES LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number2503744
    146855460001
    BUSHNELL, Keith Alan
    Flat C 213 Archway Road
    Highgate
    N6 5BN London
    Director
    Flat C 213 Archway Road
    Highgate
    N6 5BN London
    BritishManaging Director50994300003
    CORKETT, Anthony John
    20 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    Director
    20 Bovingdon Heights
    SL7 2JS Marlow
    Buckinghamshire
    BritishFinance Director43744360001
    FLEET, David Martin
    Woodpeckers
    Chanctonbury Drive Sunningdale
    SL5 9PT Ascot
    Berkshire
    Director
    Woodpeckers
    Chanctonbury Drive Sunningdale
    SL5 9PT Ascot
    Berkshire
    United KingdomBritishDirector4235760002
    FLEET, David Martin
    33 Bluebell Meadow
    Winnersh
    RG11 5UW Wokingham
    Berkshire
    Director
    33 Bluebell Meadow
    Winnersh
    RG11 5UW Wokingham
    Berkshire
    BritishDirector4235760001
    FORRESTER, Peter Alan, Doctor
    93 Rosa Maris
    29 Ave Des Papalins
    FOREIGN Monaco Mc9800
    Monaco
    Director
    93 Rosa Maris
    29 Ave Des Papalins
    FOREIGN Monaco Mc9800
    Monaco
    BritishDirector73870030001
    FREEMAN, Stella Dorothy
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    Director
    Chimneys Winter Hill
    SL6 9TN Cookham Dean
    Berkshire
    BritishDirector47544160001
    HAIGH, Barrie Stevens
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    Director
    Turville Court
    Turville Heath
    RG9 6JT Henley On Thames
    Oxfordshire
    EnglandBritishDirector61547330001
    HOWE, Kevin David, Dr
    19 Richmond Road
    Ealing
    W5 5NS London
    Director
    19 Richmond Road
    Ealing
    W5 5NS London
    EnglandBritishPharmacist113152010001
    HUNT, Christopher
    6 Quarry Road
    Headington
    OX3 8NU Oxford
    Director
    6 Quarry Road
    Headington
    OX3 8NU Oxford
    BritishFinance Director50140110002
    KNOTT, Paul
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    Director
    The Gables Elvendon Road
    Goring-On-Thames
    RG8 0DT Reading
    Oxfordshire
    United KingdomBritishDirector3200150004
    LATTIMORE, Barry Keith
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    Director
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    United KingdomBritishAccountant253647140001
    LILLEY, David Dawson
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    Director
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    BritishCompany Director47502710002
    LILLEY, David Dawson
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    Director
    The Old Barn
    Harpsden
    RG9 4JG Henley On Thames
    Oxfordshire
    BritishDirector47502710002
    MACDONALD, Alasdair
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UU Reading
    500
    Berkshire
    United KingdomBritishDirector241240350001
    MAUZEY, James Joseph
    11104 Brass Kettle Road
    Raleigh
    N Carolina 27614
    Usa
    Director
    11104 Brass Kettle Road
    Raleigh
    N Carolina 27614
    Usa
    AmericanDirector67814460001
    MCFARLANE, Graeme
    Grange House
    Slade Hill Gardens
    RG20 9FX Woolton Hill Newbury
    Berkshire
    Director
    Grange House
    Slade Hill Gardens
    RG20 9FX Woolton Hill Newbury
    Berkshire
    BritishDirector Of Marketing68393790002
    PRICE, Philip John
    120 Shadow Ridge Place
    Chapel Hill
    North Carolina 27516
    Usa
    Director
    120 Shadow Ridge Place
    Chapel Hill
    North Carolina 27516
    Usa
    BritishFinance Director52534490002
    ROBERTS, Colin
    15 Paddock Row
    Elsworth
    CB3 8JG Cambridge
    Cambridgeshire
    Director
    15 Paddock Row
    Elsworth
    CB3 8JG Cambridge
    Cambridgeshire
    BritishPharmceutical Manager66083830001
    WHITE, David Findlay
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    Director
    Little Barlows
    Frieth
    RG9 6PR Henley On Thames
    Oxfordshire
    United KingdomBritishDirector62316810001
    WILSON, Graham
    7 Primrose Lane
    Winnersh
    RG11 5UR Wokingham
    Berkshire
    Director
    7 Primrose Lane
    Winnersh
    RG11 5UR Wokingham
    Berkshire
    BritishDirector67313570001
    WILSON, Michael Norman
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    Director
    8 High Mead
    HA1 2TX Harrow
    Middlesex
    EnglandBritishDirector73384020002

    Who are the persons with significant control of NOVEX PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iqvia Ies European Holdings
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Apr 06, 2016
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    No
    Legal FormUnlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales
    Registration Number03284498
    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