NOVARTIS UK PENSION TRUSTEES LIMITED
Overview
Company Name | NOVARTIS UK PENSION TRUSTEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03417278 |
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 UK PENSION TRUSTEES LIMITED?
- Pension funding (65300) / Financial and insurance activities
Where is NOVARTIS UK PENSION TRUSTEES LIMITED located?
Registered Office Address | The Westworks Building 195 Wood Lane White City Place W12 7FQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NOVARTIS UK PENSION TRUSTEES LIMITED?
Company Name | From | Until |
---|---|---|
BROOMCO (1322) LIMITED | Aug 11, 1997 | Aug 11, 1997 |
What are the latest accounts for NOVARTIS UK PENSION TRUSTEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NOVARTIS UK PENSION TRUSTEES LIMITED?
Last Confirmation Statement Made Up To | Aug 11, 2025 |
---|---|
Next Confirmation Statement Due | Aug 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 11, 2024 |
Overdue | No |
What are the latest filings for NOVARTIS UK PENSION TRUSTEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 9 pages | AA | ||
Director's details changed for Mr Philip Anthony Lowndes on Jun 17, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Graham John Dumbleton on Jun 17, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Accounts for a small company made up to Dec 31, 2021 | 9 pages | AA | ||
Change of details for Novartis Uk Ltd as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 11, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Julie Anne Campbell as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard Samuel Cullen as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Rebecca Anne Weston as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John Brazier as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Appointment of Ms Julie Anne Campbell as a director on Aug 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Shaun David Loughran as a director on Feb 17, 2020 | 1 pages | TM01 | ||
Termination of appointment of Erica Cassin as a director on Dec 31, 2019 | 1 pages | TM01 | ||
Appointment of Ms Rebecca Anne Weston as a secretary on Nov 20, 2019 | 2 pages | AP03 | ||
Termination of appointment of Richard Farrar as a secretary on Nov 20, 2019 | 1 pages | TM02 | ||
Registered office address changed from Frimley Business Park Frimley Camberley Surrey GU16 7SR to The Westworks Building 195 Wood Lane White City Place London W12 7FQ on Nov 11, 2019 | 1 pages | AD01 | ||
Who are the officers of NOVARTIS UK PENSION TRUSTEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROBINSON, Timothy William | Secretary | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | 298376000001 | |||||||
BRAZIER, Richard John | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | Switzerland | British | General Manager | 272716670001 | ||||
CORY, Russell Harold | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | England | British | None | 181660370001 | ||||
DUMBLETON, Graham John | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | United Kingdom | British | Shift Instrument Technician | 99600260002 | ||||
JARVIS, Richard Steven | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | England | British | Head Of Coporate Affairs | 181592440001 | ||||
LOWNDES, Philip Anthony | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | United Kingdom | British | Company Director | 51362260002 | ||||
CULLEN, Richard Samuel | Secretary | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | 278179070001 | |||||||
FARRAR, Richard | Secretary | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Pensions Manager | 73894160002 | |||||
THIRKETTLE, Paul Richard Edward | Secretary | Thorheim Gill Bank Road LS29 0AU Ilkley West Yorkshire | British | Hr Director | 34204540001 | |||||
WESTON, Rebecca Anne | Secretary | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | 264591560001 | |||||||
DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
BAIRD, Kenneth James, Dr | Director | 22 Longmeadow CW8 3JH Weaverham Cheshire | British | Sales Manager | 55473580001 | |||||
BARNES, Howard | Director | Novartis Pharmaceuticals Ltd Frimley Business Park GU16 7SR Camberley Surrey | British | Ceo | 111492570001 | |||||
CAMPBELL, Julie Anne | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | England | British | Head Of People & Organisation | 272677420001 | ||||
CASSIN, Erica | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | United Kingdom | British | Hr Director | 167324120002 | ||||
CLARKSON, John Barry | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | British | Ceo | 65116180004 | ||||
CORY, Russell Harold | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | Switzerland | British | Finance Manager | 78658790002 | ||||
CROOME, Jeff | Director | 4 Exelby Close NE3 5LG Newcastle Upon Tyne Tyne & Wear | British | Hr Director | 79346130001 | |||||
CRUICE, Zoe Elizabeth | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Hr Director | 103777190001 | |||||
FULLAGAR, Edgar | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | President | 77362950002 | |||||
GUTHRIE, Catherine Anne | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Hr Director | 88177250002 | |||||
HOTHI, Sukbinder Kaur | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | British | Market Research Analyst | 81935660002 | ||||
KENNEDY, Graham Ronald, Dr | Director | 11 Munnings Drive College Town GU47 0FN Sandhurst Berkshire | British | Operations Manager | 61272930003 | |||||
LOUGHRAN, Shaun David | Director | 195 Wood Lane White City Place W12 7FQ London The Westworks Building England | England | British | Head Of Finance | 156612130001 | ||||
MATTHEWS, Isabel | Director | Frimley GU16 7SR Camberley Novrtis Pharmaceuticals Uk Ltd Surrey | United Kingdom | British | Hr Director | 137226680001 | ||||
METCALFE, Richard | Director | 54 Greenacre Park Rawdon LS19 6AR Leeds West Yorkshire | British | Finance Director | 32510910001 | |||||
PARIS, William Drummond | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | Ceo | 78024570003 | |||||
ROBERTS, Andrew Aubrey, Dr | Director | Novartis Pharmaceuticals Uk Limited Frimley Business Park Frimley GU16 7SR Camberley Surrey | United Kingdom | British | Head Of Staff | 102026890001 | ||||
ROBERTS, Helen | Director | Frimley Business Park Frimley GU16 7SR Camberley Surrey | Uk | British | None | 129035010001 | ||||
SAXENA, Subhanu | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park, Frimley GU16 7SR Camberley | British | Ceo | 105329180001 | |||||
TALMAN, Gillian Patricia Joan | Director | 4 Kidmans Close Newton CB2 5PJ Cambridge Cambridgeshire | British | Head Of Finance | 90907060001 | |||||
TASKER, Keith | Director | 95 Brian Avenue DN35 9DF Cleethorpes South Humberside | British | Engineering Manager | 21057070001 | |||||
THIRKETTLE, Paul Richard Edward | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | England | British | Hr Director | 34204540002 | ||||
WARD, Martyn, Dr | Director | 6 Rasset Mead GU52 6DG Fleet Hampshire | British | Doctor | 71625160001 | |||||
WEBB, Susan Ann | Director | Frimley Business Park Frimley GU16 7SR Camberley C/O Novartis Pharmaceuticals Uk Limited Surrey | United Kingdom | British | Ceo | 140514020001 |
Who are the persons with significant control of NOVARTIS UK PENSION TRUSTEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Novartis Uk Ltd | 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