Norgine Limited MID-GLAM


Founded in 1926, Norgine, classified under reg no. 00215668 is an active company. Currently registered at New Rd Tiryberth CF82 8SJ, Mid-glam the company has been in the business for 98 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Gareth F., Leighton J. and Christopher B.. Of them, Christopher B. has been with the company the longest, being appointed on 25 November 2014 and Gareth F. has been with the company for the least time - from 4 November 2020. At present 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.

Norgine Limited Address / Contact

Office Address New Rd Tiryberth
Office Address2 Hengoed
Town Mid-glam
Post code CF82 8SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00215668
Date of Incorporation Sat, 14th Aug 1926
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Gareth F.

Position: Director

Appointed: 04 November 2020

Leighton J.

Position: Director

Appointed: 13 March 2020

Christopher B.

Position: Director

Appointed: 25 November 2014

Alison M.

Position: Secretary

Appointed: 30 April 2021

Resigned: 07 December 2021

Lesley R.

Position: Director

Appointed: 30 July 2020

Resigned: 30 April 2023

Paul P.

Position: Director

Appointed: 15 December 2017

Resigned: 28 May 2021

Jean-Roch L.

Position: Director

Appointed: 15 December 2017

Resigned: 13 March 2020

Kenneth S.

Position: Director

Appointed: 10 August 2016

Resigned: 15 December 2017

Dawn T.

Position: Director

Appointed: 08 July 2016

Resigned: 15 December 2017

Tara B.

Position: Director

Appointed: 09 March 2016

Resigned: 14 October 2020

Meirion R.

Position: Director

Appointed: 11 December 2015

Resigned: 08 July 2016

Peter M.

Position: Director

Appointed: 20 August 2014

Resigned: 30 June 2020

Malcolm T.

Position: Director

Appointed: 20 August 2014

Resigned: 10 August 2016

Francis B.

Position: Secretary

Appointed: 26 November 2013

Resigned: 30 April 2021

Donna M.

Position: Director

Appointed: 04 April 2012

Resigned: 09 March 2016

Ian C.

Position: Director

Appointed: 22 February 2011

Resigned: 15 October 2014

Stuart D.

Position: Director

Appointed: 04 January 2010

Resigned: 21 February 2011

Paul R.

Position: Secretary

Appointed: 22 January 2009

Resigned: 26 November 2013

David T.

Position: Director

Appointed: 22 January 2009

Resigned: 29 August 2014

Joanne P.

Position: Director

Appointed: 24 August 2007

Resigned: 30 November 2015

Martin G.

Position: Director

Appointed: 27 March 2006

Resigned: 24 August 2007

David T.

Position: Secretary

Appointed: 27 March 2006

Resigned: 22 January 2009

Georges A.

Position: Director

Appointed: 27 March 2006

Resigned: 16 March 2012

Peter M.

Position: Director

Appointed: 30 June 2004

Resigned: 29 March 2006

James H.

Position: Director

Appointed: 01 March 1997

Resigned: 04 March 2005

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 27 March 2006

Frederick E.

Position: Secretary

Appointed: 01 March 1992

Resigned: 21 February 1996

John D.

Position: Secretary

Appointed: 29 November 1991

Resigned: 01 March 1992

Peter H.

Position: Director

Appointed: 01 November 1991

Resigned: 21 February 2005

Peter S.

Position: Director

Appointed: 25 July 1991

Resigned: 20 August 2014

William H.

Position: Director

Appointed: 25 July 1991

Resigned: 13 January 1998

William L.

Position: Director

Appointed: 25 July 1991

Resigned: 29 November 1991

Frank L.

Position: Director

Appointed: 25 July 1991

Resigned: 03 January 1992

Hugh P.

Position: Director

Appointed: 25 July 1991

Resigned: 18 April 2005

Walter S.

Position: Director

Appointed: 25 July 1991

Resigned: 21 September 1995

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we researched, there is Spinnaker Debtco Limited from Harefield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Peter S. This PSC has significiant influence or control over the company,. Then there is Norgine B.v., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a besloten vennootschap - private limited liability company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

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

Norgine B.V.

7 Hogehilweg 7, 1101 Ca, Amsterdam Zuid-Oost, Netherlands

Legal authority Netherlands
Legal form Besloten Vennootschap - Private Limited Liability Company
Country registered Netherlands
Place registered Kamer Van Koophandel
Registration number 30127007
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (48 pages)

Company search

Advertisements