Novozymes Uk Limited LOUGHBOROUGH


Founded in 1977, Novozymes Uk, classified under reg no. 01328873 is an active company. Currently registered at 11 The Office Village LE11 1QJ, Loughborough the company has been in the business for 47 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since November 14, 2000 Novozymes Uk Limited is no longer carrying the name Novo Nordisk Bioindustries U.k.

At present there are 3 directors in the the company, namely Tue M., Camilla J. and Mikkel V.. In addition one secretary - Lijun N. - is with the firm. 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.

Novozymes Uk Limited Address / Contact

Office Address 11 The Office Village
Office Address2 North Road
Town Loughborough
Post code LE11 1QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01328873
Date of Incorporation Tue, 6th Sep 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Lijun N.

Position: Secretary

Appointed: 01 November 2021

Tue M.

Position: Director

Appointed: 25 January 2017

Camilla J.

Position: Director

Appointed: 25 January 2017

Mikkel V.

Position: Director

Appointed: 01 August 2009

Patrycja K.

Position: Secretary

Appointed: 01 March 2019

Resigned: 01 November 2021

Alex K.

Position: Secretary

Appointed: 11 June 2018

Resigned: 01 March 2019

Alastair F.

Position: Secretary

Appointed: 12 July 2016

Resigned: 11 June 2018

Marianna M.

Position: Secretary

Appointed: 11 February 2016

Resigned: 12 July 2016

Pia D.

Position: Director

Appointed: 30 January 2015

Resigned: 25 January 2017

Soren K.

Position: Director

Appointed: 06 June 2011

Resigned: 30 January 2015

Andrew T.

Position: Secretary

Appointed: 06 June 2011

Resigned: 11 February 2016

Jacob N.

Position: Director

Appointed: 01 August 2009

Resigned: 06 June 2011

Kristian M.

Position: Director

Appointed: 01 January 2008

Resigned: 31 August 2009

Uno S.

Position: Director

Appointed: 01 September 2007

Resigned: 31 August 2009

Camilla J.

Position: Director

Appointed: 09 January 2004

Resigned: 31 August 2007

Maarit P.

Position: Director

Appointed: 23 October 2001

Resigned: 09 January 2004

Thomas W.

Position: Director

Appointed: 14 November 2000

Resigned: 23 October 2001

Peder N.

Position: Director

Appointed: 21 April 1999

Resigned: 25 January 2017

Soren H.

Position: Director

Appointed: 01 October 1994

Resigned: 21 April 1999

Steen R.

Position: Director

Appointed: 01 October 1994

Resigned: 14 November 2000

Joseph D.

Position: Director

Appointed: 01 May 1994

Resigned: 01 June 2005

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 04 June 1993

Resigned: 20 June 2011

John C.

Position: Director

Appointed: 13 June 1992

Resigned: 03 December 1996

Mads S.

Position: Director

Appointed: 13 June 1992

Resigned: 15 September 1994

Flemming S.

Position: Director

Appointed: 13 June 1992

Resigned: 01 May 1994

David W.

Position: Secretary

Appointed: 13 June 1992

Resigned: 13 June 1993

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As we discovered, there is Mads T. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Lars S. This PSC has significiant influence or control over the company,. Moving on, there is Birgitte N., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Mads T.

Notified on 1 March 2021
Nature of control: significiant influence or control

Lars S.

Notified on 1 July 2018
Nature of control: significiant influence or control

Birgitte N.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Sten S.

Notified on 6 April 2016
Ceased on 1 July 2018
Nature of control: significiant influence or control

Company previous names

Novo Nordisk Bioindustries U.k November 14, 2000
Novozymes Uk July 13, 2000
Novo Nordisk Bioindustries U.k April 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 1st, May 2023
Free Download (15 pages)

Company search

Advertisements