NOVARTIS EUROPHARM LIMITED - LONDON


Company Profile Company Filings

Overview

NOVARTIS EUROPHARM LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
NOVARTIS EUROPHARM LIMITED was incorporated 28 years ago on 14/06/1995 and has the registered number: 03068306. The accounts status is FULL and accounts are next due on 30/09/2024.

NOVARTIS EUROPHARM LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

2ND FLOOR, THE WESTWORKS BUILDING WHITE CITY PLACE
LONDON
W12 7FQ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY WILLIAM ROBINSON Secretary 2022-07-20 CURRENT
EDWARD JOSEPH FOWLER Apr 1976 British Director 2016-09-27 CURRENT
MS JANINA DZAMBAZOSKA-CROWN May 1974 British Director 2021-11-02 CURRENT
MRS MARIE-ANDREE RENEE GAMACHE Aug 1975 Canadian Director 2022-06-29 CURRENT
GERVAIS TOUGAS Sep 1957 Canadian Director 2014-01-09 UNTIL 2020-06-10 RESIGNED
PATRICE MATCHABA May 1961 South African Director 2009-05-18 UNTIL 2014-01-09 RESIGNED
DOCTOR JOHN HARLEY MILANDER Jun 1946 Usa Director 1996-09-01 UNTIL 1998-10-21 RESIGNED
MR HUGH MICHAEL O'DOWD Mar 1965 American Director 2015-10-15 UNTIL 2016-09-16 RESIGNED
WILLIAM DRUMMOND PARIS Sep 1951 British Director 2001-09-14 UNTIL 2005-04-22 RESIGNED
DR SUSAN LONGMAN Mar 1957 British Director 2013-11-12 UNTIL 2021-11-02 RESIGNED
DR GESA PELLIER Jan 1963 German Director 2008-08-29 UNTIL 2013-11-12 RESIGNED
GUY ROUSSEAU Jan 1956 Canadian Director 2001-10-18 UNTIL 2006-11-01 RESIGNED
DR WILLIAM JOHN JENKINS Aug 1947 British Director 1995-06-14 UNTIL 1999-03-02 RESIGNED
IAN EDMUND FERGUSON STEWART Mar 1946 British Secretary 1995-06-14 UNTIL 1997-09-01 RESIGNED
SUBHANU SAXENA Dec 1964 British Director 2005-04-22 UNTIL 2009-09-04 RESIGNED
MR RICHARD SAMUEL CULLEN Secretary 2021-01-01 UNTIL 2022-07-20 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE Secretary 2011-06-22 UNTIL 2016-01-31 RESIGNED
REBECCA ANN WESTON Secretary 2016-02-01 UNTIL 2021-01-01 RESIGNED
HELEN ROBERTS Jan 1967 British Secretary 2008-03-11 UNTIL 2011-06-22 RESIGNED
SALLY JANE JENNINGS Mar 1965 Secretary 2000-12-31 UNTIL 2008-03-11 RESIGNED
GILLES FEUTREN May 1952 French Director 2006-04-01 UNTIL 2008-04-30 RESIGNED
MS SUSAN ANN WEBB Sep 1963 British Director 2009-09-04 UNTIL 2015-09-01 RESIGNED
ADRIAN ADAMS Jan 1951 British Director 2001-01-23 UNTIL 2001-06-08 RESIGNED
MR HASEEB AHMAD Mar 1976 British Director 2017-03-08 UNTIL 2021-04-01 RESIGNED
MR EDGAR HUMBERTO ARROCHA Aug 1970 Usa Director 2014-09-04 UNTIL 2016-08-15 RESIGNED
MR CHINMAY UMESH BHATT Oct 1973 Dutch Director 2021-04-01 UNTIL 2022-05-31 RESIGNED
MR JASON MARK BROOKS Jul 1972 British,Australian Director 2019-05-01 UNTIL 2020-06-10 RESIGNED
MARIELLA COHARD-RADICE May 1963 French & American Director 2008-08-29 UNTIL 2009-03-31 RESIGNED
DR JUDITH CREBA Aug 1958 British Director 2006-11-30 UNTIL 2007-11-23 RESIGNED
DR SENG CHIN MAH May 1959 Malaysian Director 1999-03-02 UNTIL 2006-04-01 RESIGNED
EDGAR FULLAGAR Apr 1939 British Director 1998-02-01 UNTIL 2002-04-23 RESIGNED
DAVID JOHN GANNAWAY Dec 1953 British Director 1995-06-14 UNTIL 1996-09-01 RESIGNED
DAVID JOHN GILBERT Jun 1952 British Director 1998-10-21 UNTIL 2001-10-31 RESIGNED
NORA CHRISTINE DYER Nov 1963 British Director 2007-11-23 UNTIL 2008-08-29 RESIGNED
MR SANDIPKUMAR SHANTILAL KAPADIA Mar 1970 American Director 2013-12-17 UNTIL 2014-09-04 RESIGNED
MRS ORIANE FANNY LACAZE Mar 1979 French Director 2016-08-15 UNTIL 2019-05-01 RESIGNED
MRS SALLY JANE SHORTHOSE Mar 1963 Secretary 1997-09-01 UNTIL 2000-12-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Novartis Ag 2016-04-06 4056 Basel   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVARTIS PHARMACEUTICALS UK LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
NOVARTIS UK LIMITED LONDON Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALCON LABORATORIES (U.K.) LIMITED CAMBERLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ELANCO ANIMAL VACCINES LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
SANDOZ LIMITED CAMBERLEY UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
CV MANUFACTURING AND SUPPLY (UK) LIMITED BRISTOL Dissolved... FULL 32990 - Other manufacturing n.e.c.
ELANCO ANIMAL HEALTH UK LIMITED HOOK UNITED KINGDOM Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
NEUTEC PHARMA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
NOVARTIS UK PENSION TRUSTEES LIMITED LONDON ENGLAND Active SMALL 65300 - Pension funding
VERICORE LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
SEQIRUS VACCINES LIMITED MERSEYSIDE Active FULL 21100 - Manufacture of basic pharmaceutical products
SEQIRUS VACCINES HOLDINGS LIMITED MAIDENHEAD ENGLAND Active FULL 70100 - Activities of head offices
VIVACTA LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ZIARCO PHARMA LTD LONDON UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
ZIARCO GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
VERICORE HOLDINGS LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AAMD LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
ARTS ALLIANCE MEDIA LIMITED LONDON ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
MYNDSTREAM LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 59200 - Sound recording and music publishing activities
ARTS ALLIANCE MEDIA (DIGITAL) LIMITED LONDON ENGLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MAPLETREE UK MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
YORKSHIRE ASSETS LIMITED LONDON UNITED KINGDOM Active FULL 68100 - Buying and selling of own real estate
SECRET TECHNOLOGY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
HQI STUDIO LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
COVENTRY SA MANAGEMENT LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
HQI FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities