NOVEX PHARMA LIMITED
Overview
Company Name | NOVEX PHARMA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01844401 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NOVEX PHARMA LIMITED?
Company Name | From | Until |
---|---|---|
INNOVEX MEDICAL PRODUCTS LIMITED | Dec 08, 1986 | Dec 08, 1986 |
INNOVEX LIMITED | Aug 30, 1984 | Aug 30, 1984 |
What are the latest accounts for NOVEX PHARMA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for NOVEX PHARMA LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Nov 08, 2023 |
What are the latest filings for NOVEX PHARMA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Kevin John Turland on Sep 18, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of Halco Secretaries Limited as a secretary on Jun 29, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Jtc (Uk) Limited as a secretary on Jun 29, 2023 | 2 pages | AP04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Timothy Peter Sheppard as a director on Sep 02, 2020 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Termination of appointment of Barry Keith Lattimore as a director on May 29, 2020 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 11, 2019
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Change of details for Iqvia Ies European Holdings as a person with significant control on May 20, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Quintiles European Holdings as a person with significant control on Jan 24, 2018 | 2 pages | PSC05 | ||||||||||
Who are the officers of NOVEX PHARMA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel, 18th Floor United Kingdom |
| 83237780001 | ||||||||||
SHEPPARD, Timothy Peter | Director | Pentonville Road N1 9JY London 210 United Kingdom | United Kingdom | British | General Manager | 185024380002 | ||||||||
TURLAND, Kevin John | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 185663500002 | ||||||||
FREEMAN, Stella Dorothy | Secretary | Chimneys Winter Hill SL6 9TN Cookham Dean Berkshire | British | 47544160001 | ||||||||||
GOODACRE, John | Secretary | 400 Deming Road Chapel Hill North Carolina 27514 Usa | British | Solicitor | 1874930004 | |||||||||
KNOTT, Paul | Secretary | The Gables Elvendon Road Goring-On-Thames RG8 0DT Reading Oxfordshire | British | Director | 3200150004 | |||||||||
PRICE, Phillip John | Secretary | Home Meadow Terrace Road South RG42 4DS Binfield Berkshire | British | Finance Director | 52534490001 | |||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
BUSHNELL, Keith Alan | Director | Flat C 213 Archway Road Highgate N6 5BN London | British | Managing Director | 50994300003 | |||||||||
CORKETT, Anthony John | Director | 20 Bovingdon Heights SL7 2JS Marlow Buckinghamshire | British | Finance Director | 43744360001 | |||||||||
FLEET, David Martin | Director | Woodpeckers Chanctonbury Drive Sunningdale SL5 9PT Ascot Berkshire | United Kingdom | British | Director | 4235760002 | ||||||||
FLEET, David Martin | Director | 33 Bluebell Meadow Winnersh RG11 5UW Wokingham Berkshire | British | Director | 4235760001 | |||||||||
FORRESTER, Peter Alan, Doctor | Director | 93 Rosa Maris 29 Ave Des Papalins FOREIGN Monaco Mc9800 Monaco | British | Director | 73870030001 | |||||||||
FREEMAN, Stella Dorothy | Director | Chimneys Winter Hill SL6 9TN Cookham Dean Berkshire | British | Director | 47544160001 | |||||||||
HAIGH, Barrie Stevens | Director | Turville Court Turville Heath RG9 6JT Henley On Thames Oxfordshire | England | British | Director | 61547330001 | ||||||||
HOWE, Kevin David, Dr | Director | 19 Richmond Road Ealing W5 5NS London | England | British | Pharmacist | 113152010001 | ||||||||
HUNT, Christopher | Director | 6 Quarry Road Headington OX3 8NU Oxford | British | Finance Director | 50140110002 | |||||||||
KNOTT, Paul | Director | The Gables Elvendon Road Goring-On-Thames RG8 0DT Reading Oxfordshire | United Kingdom | British | Director | 3200150004 | ||||||||
LATTIMORE, Barry Keith | Director | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | United Kingdom | British | Accountant | 253647140001 | ||||||||
LILLEY, David Dawson | Director | The Old Barn Harpsden RG9 4JG Henley On Thames Oxfordshire | British | Company Director | 47502710002 | |||||||||
LILLEY, David Dawson | Director | The Old Barn Harpsden RG9 4JG Henley On Thames Oxfordshire | British | Director | 47502710002 | |||||||||
MACDONALD, Alasdair | Director | Brook Drive Green Park RG2 6UU Reading 500 Berkshire | United Kingdom | British | Director | 241240350001 | ||||||||
MAUZEY, James Joseph | Director | 11104 Brass Kettle Road Raleigh N Carolina 27614 Usa | American | Director | 67814460001 | |||||||||
MCFARLANE, Graeme | Director | Grange House Slade Hill Gardens RG20 9FX Woolton Hill Newbury Berkshire | British | Director Of Marketing | 68393790002 | |||||||||
PRICE, Philip John | Director | 120 Shadow Ridge Place Chapel Hill North Carolina 27516 Usa | British | Finance Director | 52534490002 | |||||||||
ROBERTS, Colin | Director | 15 Paddock Row Elsworth CB3 8JG Cambridge Cambridgeshire | British | Pharmceutical Manager | 66083830001 | |||||||||
WHITE, David Findlay | Director | Little Barlows Frieth RG9 6PR Henley On Thames Oxfordshire | United Kingdom | British | Director | 62316810001 | ||||||||
WILSON, Graham | Director | 7 Primrose Lane Winnersh RG11 5UR Wokingham Berkshire | British | Director | 67313570001 | |||||||||
WILSON, Michael Norman | Director | 8 High Mead HA1 2TX Harrow Middlesex | England | British | Director | 73384020002 |
Who are the persons with significant control of NOVEX PHARMA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iqvia Ies European Holdings | Apr 06, 2016 | 23 Forbury Road RG1 3JH Reading 3 Forbury Place 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