Norgine Pharmaceuticals Limited HAREFIELD


Norgine Pharmaceuticals started in year 1998 as Private Limited Company with registration number 03527131. The Norgine Pharmaceuticals company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Harefield at Norgine House Widewater Place. Postal code: UB9 6NS. Since 2005/12/09 Norgine Pharmaceuticals Limited is no longer carrying the name Norgine International.

The firm has 3 directors, namely Saulo B., Mark A. and Sheila H.. Of them, Sheila H. has been with the company the longest, being appointed on 1 October 2021 and Saulo B. has been with the company for the least time - from 31 December 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Norgine Pharmaceuticals Limited Address / Contact

Office Address Norgine House Widewater Place
Office Address2 Moorhall Road
Town Harefield
Post code UB9 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03527131
Date of Incorporation Fri, 13th Mar 1998
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Saulo B.

Position: Director

Appointed: 31 December 2023

Mark A.

Position: Director

Appointed: 12 September 2022

Sheila H.

Position: Director

Appointed: 01 October 2021

Raj D.

Position: Director

Appointed: 28 February 2022

Resigned: 31 December 2023

Lesley R.

Position: Director

Appointed: 14 May 2021

Resigned: 30 April 2023

Andy C.

Position: Director

Appointed: 10 July 2017

Resigned: 28 February 2022

Alison M.

Position: Secretary

Appointed: 27 May 2016

Resigned: 07 December 2021

Christopher B.

Position: Director

Appointed: 22 May 2015

Resigned: 14 May 2021

Francis B.

Position: Secretary

Appointed: 19 November 2013

Resigned: 27 May 2016

Graham R.

Position: Director

Appointed: 08 January 2010

Resigned: 31 July 2016

Jeremy C.

Position: Director

Appointed: 16 January 2009

Resigned: 16 May 2022

Paul R.

Position: Secretary

Appointed: 16 January 2009

Resigned: 19 November 2013

David T.

Position: Secretary

Appointed: 27 March 2006

Resigned: 16 January 2009

Kenneth S.

Position: Director

Appointed: 27 March 2006

Resigned: 01 October 2021

David T.

Position: Director

Appointed: 27 March 2006

Resigned: 29 August 2014

Peter M.

Position: Director

Appointed: 21 June 2004

Resigned: 02 November 2020

Martin G.

Position: Director

Appointed: 11 June 2002

Resigned: 27 March 2006

Norman B.

Position: Director

Appointed: 01 November 1998

Resigned: 21 September 2005

Peter S.

Position: Director

Appointed: 18 March 1998

Resigned: 27 March 2006

James H.

Position: Director

Appointed: 18 March 1998

Resigned: 04 March 2005

Peter H.

Position: Director

Appointed: 18 March 1998

Resigned: 11 June 2002

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 13 March 1998

Resigned: 27 March 2006

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 March 1998

Resigned: 18 March 1998

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 13 March 1998

Resigned: 18 March 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we established, there is Spinnaker Debtco Limited from Harefield, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Peter S. This PSC has significiant influence or control over the company,.

Spinnaker Debtco Limited

Norgine House Widewater Place, Moorhall Road, Harefield, Uxbridge, UB9 6NS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14119001
Notified on 14 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter S.

Notified on 6 April 2016
Ceased on 14 December 2022
Nature of control: significiant influence or control

Company previous names

Norgine International December 9, 2005
Norgine Research July 1, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 6th, October 2023
Free Download (36 pages)

Company search

Advertisements