Novex Pharma Limited READING


Founded in 1984, Novex Pharma, classified under reg no. 01844401 is an active company. Currently registered at 3 Forbury Place RG1 3JH, Reading the company has been in the business for 40 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Timothy S., Kevin T.. Of them, Kevin T. has been with the company the longest, being appointed on 28 February 2014 and Timothy S. has been with the company for the least time - from 2 September 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Novex Pharma Limited Address / Contact

Office Address 3 Forbury Place
Office Address2 23 Forbury Road
Town Reading
Post code RG1 3JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01844401
Date of Incorporation Thu, 30th Aug 1984
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 29 June 2023

Timothy S.

Position: Director

Appointed: 02 September 2020

Kevin T.

Position: Director

Appointed: 28 February 2014

Stella F.

Position: Secretary

Resigned: 31 March 1995

Barry L.

Position: Director

Appointed: 29 January 2019

Resigned: 29 May 2020

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 04 September 2018

Resigned: 29 June 2023

Kevin H.

Position: Director

Appointed: 06 November 2002

Resigned: 22 June 2009

Michael W.

Position: Director

Appointed: 06 November 2002

Resigned: 28 February 2014

Alasdair M.

Position: Director

Appointed: 06 November 2002

Resigned: 31 December 2018

James M.

Position: Director

Appointed: 31 August 1999

Resigned: 21 September 2000

John G.

Position: Secretary

Appointed: 31 August 1999

Resigned: 17 December 2015

Keith B.

Position: Director

Appointed: 01 April 1998

Resigned: 31 August 2001

Philip P.

Position: Secretary

Appointed: 03 March 1997

Resigned: 31 August 1999

Philip P.

Position: Director

Appointed: 03 March 1997

Resigned: 31 March 2005

Christopher H.

Position: Director

Appointed: 30 October 1996

Resigned: 24 September 1999

Graeme M.

Position: Director

Appointed: 30 October 1996

Resigned: 02 April 1998

David L.

Position: Director

Appointed: 22 April 1996

Resigned: 01 April 1998

Anthony C.

Position: Director

Appointed: 26 May 1995

Resigned: 13 September 1995

Paul K.

Position: Secretary

Appointed: 31 March 1995

Resigned: 03 March 1997

David W.

Position: Director

Appointed: 01 February 1995

Resigned: 31 August 1999

Paul K.

Position: Director

Appointed: 01 November 1994

Resigned: 01 December 1998

David L.

Position: Director

Appointed: 01 October 1994

Resigned: 27 February 1996

Colin R.

Position: Director

Appointed: 04 October 1993

Resigned: 09 February 1995

David F.

Position: Director

Appointed: 09 August 1993

Resigned: 10 September 2002

Peter F.

Position: Director

Appointed: 09 August 1993

Resigned: 31 December 1996

David F.

Position: Director

Appointed: 08 November 1991

Resigned: 06 January 1993

Barrie H.

Position: Director

Appointed: 08 November 1991

Resigned: 31 July 1997

Stella F.

Position: Director

Appointed: 08 November 1991

Resigned: 09 August 1993

Graham W.

Position: Director

Appointed: 08 November 1991

Resigned: 07 July 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Iqvia Ies European Holdings from Reading, United Kingdom. The abovementioned PSC is categorised as "an unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Iqvia Ies European Holdings

3 Forbury Place 23 Forbury Road, Green Park, Reading, Berkshire, RG1 3JH, United Kingdom

Legal authority Companies Acts
Legal form Unlimited Company
Country registered England
Place registered England & Wales
Registration number 03284498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 13th, May 2023
Free Download (9 pages)

Company search