Download leads from Nexok and grow your business. Find out more

Norgine Limited

Documents

Total Documents307
Total Pages2,671

Filing History

3 December 2020Full accounts made up to 31 December 2019
5 November 2020Appointment of Mr Gareth James Finney as a director on 4 November 2020
27 October 2020Termination of appointment of Tara Bussey as a director on 14 October 2020
7 August 2020Cessation of Norgine B.V. as a person with significant control on 6 April 2016
4 August 2020Appointment of Lesley Sharon Roche as a director on 30 July 2020
27 July 2020Confirmation statement made on 25 July 2020 with no updates
30 June 2020Termination of appointment of Peter Martin as a director on 30 June 2020
16 March 2020Appointment of Dr Leighton Jones as a director on 13 March 2020
13 March 2020Termination of appointment of Jean-Roch Guy Nicolas Ledouble as a director on 13 March 2020
26 September 2019Full accounts made up to 31 December 2018
23 September 2019Director's details changed for Ms Tara Bussey on 16 September 2019
3 September 2019Director's details changed for Mr Peter Martin on 2 September 2019
25 July 2019Confirmation statement made on 25 July 2019 with no updates
22 March 2019Register inspection address has been changed from C/O B P Collins Collins House 32-38 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Pricewaterhousecoopers Llp Cornwall Street Birmingham B3 2DT
21 August 2018Full accounts made up to 31 December 2017
1 August 2018Confirmation statement made on 25 July 2018 with no updates
19 May 2018Director's details changed for Mr Peter Martin on 11 May 2018
22 December 2017Appointment of Mr Paul William Pay as a director on 15 December 2017
22 December 2017Appointment of Mr Paul William Pay as a director on 15 December 2017
21 December 2017Appointment of Mr Jean-Roch Guy Nicolas Ledouble as a director on 15 December 2017
21 December 2017Appointment of Mr Jean-Roch Guy Nicolas Ledouble as a director on 15 December 2017
21 December 2017Termination of appointment of Dawn Lesley Timmins as a director on 15 December 2017
21 December 2017Termination of appointment of Kenneth Eric Scrimgeour as a director on 15 December 2017
21 December 2017Termination of appointment of Kenneth Eric Scrimgeour as a director on 15 December 2017
21 December 2017Termination of appointment of Dawn Lesley Timmins as a director on 15 December 2017
2 August 2017Resolutions
  • RES13 ‐ The company preamble 27/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
2 August 2017Memorandum and Articles of Association
2 August 2017Resolutions
  • RES13 ‐ The company preamble 27/07/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
2 August 2017Registration of charge 002156680008, created on 2 August 2017
2 August 2017Memorandum and Articles of Association
2 August 2017Registration of charge 002156680008, created on 2 August 2017
1 August 2017Confirmation statement made on 25 July 2017 with no updates
1 August 2017Confirmation statement made on 25 July 2017 with no updates
31 July 2017Satisfaction of charge 7 in full
31 July 2017Satisfaction of charge 7 in full
27 July 2017Full accounts made up to 31 December 2016
27 July 2017Full accounts made up to 31 December 2016
3 July 2017Change of details for Mr Peter Michael Stein as a person with significant control on 15 May 2017
3 July 2017Change of details for Mr Peter Michael Stein as a person with significant control on 15 May 2017
18 August 2016Director's details changed for Ms Tara Bussey on 18 August 2016
18 August 2016Director's details changed for Ms Tara Bussey on 18 August 2016
10 August 2016Appointment of Mr Kenneth Eric Scrimgeour as a director on 10 August 2016
10 August 2016Termination of appointment of Malcolm Archibald Taylor as a director on 10 August 2016
10 August 2016Termination of appointment of Malcolm Archibald Taylor as a director on 10 August 2016
10 August 2016Appointment of Mr Kenneth Eric Scrimgeour as a director on 10 August 2016
8 August 2016Confirmation statement made on 25 July 2016 with updates
8 August 2016Confirmation statement made on 25 July 2016 with updates
12 July 2016Appointment of Mrs Dawn Lesley Timmins as a director on 8 July 2016
12 July 2016Appointment of Mrs Dawn Lesley Timmins as a director on 8 July 2016
11 July 2016Termination of appointment of Meirion Eric Richards as a director on 8 July 2016
11 July 2016Termination of appointment of Meirion Eric Richards as a director on 8 July 2016
26 June 2016Full accounts made up to 31 December 2015
26 June 2016Full accounts made up to 31 December 2015
10 March 2016Termination of appointment of Donna Louise Mcvey as a director on 9 March 2016
10 March 2016Appointment of Ms Tara Bussey as a director on 9 March 2016
10 March 2016Termination of appointment of Donna Louise Mcvey as a director on 9 March 2016
10 March 2016Appointment of Ms Tara Bussey as a director on 9 March 2016
16 December 2015Appointment of Mr Meirion Eric Richards as a director on 11 December 2015
16 December 2015Appointment of Mr Meirion Eric Richards as a director on 11 December 2015
30 November 2015Termination of appointment of Joanne Mary Pillai as a director on 30 November 2015
30 November 2015Termination of appointment of Joanne Mary Pillai as a director on 30 November 2015
19 October 2015Director's details changed for Mr Malcolm Archibald Taylor on 7 October 2015
19 October 2015Director's details changed for Mr Malcolm Archibald Taylor on 7 October 2015
19 October 2015Director's details changed for Mr Malcolm Archibald Taylor on 7 October 2015
16 October 2015Director's details changed for Mr Christopher William Bath on 7 October 2015
16 October 2015Director's details changed for Mr Christopher William Bath on 7 October 2015
16 October 2015Director's details changed for Mr Christopher William Bath on 7 October 2015
12 October 2015Director's details changed for Mr Christopher William Bath on 2 October 2015
12 October 2015Director's details changed for Mr Christopher William Bath on 2 October 2015
12 October 2015Director's details changed for Mr Christopher William Bath on 2 October 2015
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000,000
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000,000
28 July 2015Director's details changed for Mr Peter Martin on 14 April 2015
28 July 2015Director's details changed for Mr Peter Martin on 14 April 2015
17 June 2015Full accounts made up to 31 December 2014
17 June 2015Full accounts made up to 31 December 2014
27 November 2014Appointment of Mr Christopher William Bath as a director on 25 November 2014
27 November 2014Appointment of Mr Christopher William Bath as a director on 25 November 2014
16 October 2014Termination of appointment of Ian Cox as a director on 15 October 2014
16 October 2014Termination of appointment of Ian Cox as a director on 15 October 2014
1 September 2014Termination of appointment of David Robert Todd as a director on 29 August 2014
1 September 2014Termination of appointment of David Robert Todd as a director on 29 August 2014
21 August 2014Appointment of Mr Malcolm Archibald Taylor as a director on 20 August 2014
21 August 2014Appointment of Mr Peter Martin as a director on 20 August 2014
21 August 2014Termination of appointment of Peter Michael Stein as a director on 20 August 2014
21 August 2014Termination of appointment of Peter Michael Stein as a director on 20 August 2014
21 August 2014Appointment of Mr Peter Martin as a director on 20 August 2014
21 August 2014Appointment of Mr Malcolm Archibald Taylor as a director on 20 August 2014
19 August 2014Director's details changed for Mr Peter Michael Stein on 1 July 2014
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
19 August 2014Director's details changed for David Robert Todd on 1 July 2014
19 August 2014Director's details changed for Joanne Mary Pillai on 1 July 2014
19 August 2014Director's details changed for David Robert Todd on 1 July 2014
19 August 2014Director's details changed for Joanne Mary Pillai on 1 July 2014
19 August 2014Director's details changed for David Robert Todd on 1 July 2014
19 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000,000
19 August 2014Director's details changed for Mr Peter Michael Stein on 1 July 2014
19 August 2014Director's details changed for Mr Peter Michael Stein on 1 July 2014
19 August 2014Director's details changed for Joanne Mary Pillai on 1 July 2014
30 July 2014Full accounts made up to 31 December 2013
30 July 2014Full accounts made up to 31 December 2013
27 November 2013Termination of appointment of Paul Ruelle as a secretary
27 November 2013Appointment of Mr Francis Andrew Blackmore as a secretary
27 November 2013Appointment of Mr Francis Andrew Blackmore as a secretary
27 November 2013Termination of appointment of Paul Ruelle as a secretary
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000,000
9 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 1,000,000
8 July 2013Full accounts made up to 31 December 2012
8 July 2013Full accounts made up to 31 December 2012
24 October 2012Director's details changed for Mr Peter Michael Stein on 24 October 2012
24 October 2012Director's details changed for Mr Peter Michael Stein on 24 October 2012
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 25 July 2012 with a full list of shareholders
17 July 2012Full accounts made up to 31 December 2011
17 July 2012Full accounts made up to 31 December 2011
5 April 2012Appointment of Dr Donna Louise Mcvey as a director
5 April 2012Appointment of Dr Donna Louise Mcvey as a director
4 April 2012Termination of appointment of Georges Andre as a director
4 April 2012Termination of appointment of Georges Andre as a director
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
2 August 2011Annual return made up to 25 July 2011 with a full list of shareholders
25 July 2011Full accounts made up to 31 December 2010
25 July 2011Full accounts made up to 31 December 2010
22 February 2011Appointment of Mr Ian Cox as a director
22 February 2011Termination of appointment of Stuart Dollow as a director
22 February 2011Termination of appointment of Stuart Dollow as a director
22 February 2011Appointment of Mr Ian Cox as a director
4 November 2010Auditor's resignation
4 November 2010Auditor's resignation
27 October 2010Auditor's resignation
27 October 2010Auditor's resignation
28 July 2010Register(s) moved to registered inspection location
28 July 2010Register(s) moved to registered inspection location
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
28 July 2010Annual return made up to 25 July 2010 with a full list of shareholders
27 July 2010Director's details changed for Joanne Mary Pillai on 25 July 2010
27 July 2010Director's details changed for Mr Peter Michael Stein on 25 July 2010
27 July 2010Director's details changed for Joanne Mary Pillai on 25 July 2010
27 July 2010Director's details changed for Georges Andre on 25 July 2010
27 July 2010Register inspection address has been changed
27 July 2010Register inspection address has been changed
27 July 2010Director's details changed for Georges Andre on 25 July 2010
27 July 2010Director's details changed for Mr Peter Michael Stein on 25 July 2010
10 May 2010Full accounts made up to 31 December 2009
10 May 2010Full accounts made up to 31 December 2009
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
19 January 2010Appointment of Dr. Stuart Clive Dollow as a director
19 January 2010Appointment of Dr. Stuart Clive Dollow as a director
12 January 2010Particulars of a mortgage or charge / charge no: 7
12 January 2010Particulars of a mortgage or charge / charge no: 7
12 August 2009Return made up to 25/07/09; full list of members
12 August 2009Director's change of particulars / peter stein / 11/08/2009
12 August 2009Director's change of particulars / peter stein / 11/08/2009
12 August 2009Director's change of particulars / georges andre / 11/08/2009
12 August 2009Director's change of particulars / georges andre / 11/08/2009
12 August 2009Return made up to 25/07/09; full list of members
3 July 2009Full accounts made up to 31 December 2008
3 July 2009Full accounts made up to 31 December 2008
11 February 2009Director appointed david robert todd
11 February 2009Director appointed david robert todd
10 February 2009Secretary appointed paul john ruelle
10 February 2009Secretary appointed paul john ruelle
4 February 2009Appointment terminated secretary david todd
4 February 2009Appointment terminated secretary david todd
19 November 2008Section 519
19 November 2008Section 519
15 October 2008Resolutions
  • RES13 ‐ Sec 175 5A 10/10/2008
15 October 2008Resolutions
  • RES13 ‐ Sec 175 5A 10/10/2008
18 August 2008Full accounts made up to 31 December 2007
18 August 2008Full accounts made up to 31 December 2007
14 August 2008Director's change of particulars / georges andre / 24/07/2008
14 August 2008Director's change of particulars / georges andre / 24/07/2008
14 August 2008Secretary's change of particulars / david todd / 01/04/2008
14 August 2008Director's change of particulars / peter stein / 24/07/2008
14 August 2008Location of debenture register
14 August 2008Secretary's change of particulars / david todd / 01/04/2008
14 August 2008Return made up to 25/07/08; full list of members
14 August 2008Director's change of particulars / joanne pillai / 24/07/2008
14 August 2008Location of debenture register
14 August 2008Director's change of particulars / joanne pillai / 24/07/2008
14 August 2008Return made up to 25/07/08; full list of members
14 August 2008Director's change of particulars / peter stein / 24/07/2008
21 January 2008Declaration of satisfaction of mortgage/charge
21 January 2008Declaration of satisfaction of mortgage/charge
12 October 2007New director appointed
12 October 2007New director appointed
25 September 2007Director resigned
25 September 2007Director resigned
17 September 2007Full accounts made up to 31 December 2006
17 September 2007Full accounts made up to 31 December 2006
23 August 2007Return made up to 25/07/07; full list of members
23 August 2007Return made up to 25/07/07; full list of members
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
5 December 2006Declaration of satisfaction of mortgage/charge
5 December 2006Declaration of satisfaction of mortgage/charge
5 November 2006Full accounts made up to 31 December 2005
5 November 2006Full accounts made up to 31 December 2005
24 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned
24 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary resigned
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
4 May 2006Director's particulars changed
7 April 2006New secretary appointed
7 April 2006New secretary appointed
6 April 2006New director appointed
6 April 2006New director appointed
6 April 2006New director appointed
6 April 2006New director appointed
30 March 2006Director resigned
30 March 2006Director resigned
17 January 2006Director's particulars changed
17 January 2006Director's particulars changed
22 August 2005Return made up to 25/07/05; full list of members
22 August 2005Return made up to 25/07/05; full list of members
3 August 2005Group of companies' accounts made up to 31 December 2004
3 August 2005Group of companies' accounts made up to 31 December 2004
20 April 2005Director resigned
20 April 2005Director resigned
20 April 2005Director resigned
20 April 2005Director resigned
20 April 2005Director resigned
20 April 2005Director resigned
26 August 2004Return made up to 25/07/04; full list of members
26 August 2004Return made up to 25/07/04; full list of members
29 July 2004New director appointed
29 July 2004New director appointed
14 June 2004Group of companies' accounts made up to 31 December 2003
14 June 2004Group of companies' accounts made up to 31 December 2003
1 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
1 September 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
26 August 2003Director's particulars changed
26 August 2003Director's particulars changed
10 July 2003Particulars of mortgage/charge
10 July 2003Particulars of mortgage/charge
6 May 2003Group of companies' accounts made up to 31 December 2002
6 May 2003Group of companies' accounts made up to 31 December 2002
29 April 2003Auditor's resignation
29 April 2003Auditor's resignation
7 August 2002Return made up to 25/07/02; full list of members
7 August 2002Return made up to 25/07/02; full list of members
8 April 2002Group of companies' accounts made up to 31 December 2001
8 April 2002Group of companies' accounts made up to 31 December 2001
17 August 2001Return made up to 25/07/01; full list of members
17 August 2001Return made up to 25/07/01; full list of members
4 May 2001Full group accounts made up to 31 December 2000
4 May 2001Full group accounts made up to 31 December 2000
5 October 2000Declaration of satisfaction of mortgage/charge
5 October 2000Declaration of satisfaction of mortgage/charge
3 October 2000Particulars of mortgage/charge
3 October 2000Particulars of mortgage/charge
6 September 2000Return made up to 25/07/00; full list of members
6 September 2000Return made up to 25/07/00; full list of members
1 June 2000Full group accounts made up to 31 December 1999
1 June 2000Full group accounts made up to 31 December 1999
1 September 1999Return made up to 25/07/99; no change of members
1 September 1999Return made up to 25/07/99; no change of members
28 June 1999Full group accounts made up to 31 December 1998
28 June 1999Full group accounts made up to 31 December 1998
4 September 1998Return made up to 25/07/98; full list of members
4 September 1998Return made up to 25/07/98; full list of members
28 July 1998Auditor's resignation
28 July 1998Auditor's resignation
12 June 1998Director resigned
12 June 1998Director resigned
30 May 1998Full group accounts made up to 31 December 1997
30 May 1998Full group accounts made up to 31 December 1997
27 August 1997Full group accounts made up to 31 December 1996
27 August 1997Full group accounts made up to 31 December 1996
27 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
27 August 1997Return made up to 25/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
21 February 1997Director's particulars changed
21 February 1997Director's particulars changed
14 August 1996Full group accounts made up to 31 December 1995
14 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
14 August 1996Return made up to 25/07/96; no change of members
  • 363(287) ‐ Registered office changed on 14/08/96
14 August 1996Full group accounts made up to 31 December 1995
28 May 1996Director's particulars changed
28 May 1996Director's particulars changed
11 March 1996Location of register of members
11 March 1996Secretary resigned;new secretary appointed
11 March 1996Secretary resigned;new secretary appointed
11 March 1996Location of register of members
7 August 1995Full group accounts made up to 31 December 1994
7 August 1995Return made up to 25/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
7 August 1995Full group accounts made up to 31 December 1994
7 August 1995Return made up to 25/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
2 September 1985Accounts made up to 31 December 1984
2 September 1985Accounts made up to 31 December 1984
7 February 1985Accounts made up to 31 December 1983
7 February 1985Accounts made up to 31 December 1983
6 October 1983Accounts made up to 31 December 1982
6 October 1983Accounts made up to 31 December 1982
27 September 1982Accounts made up to 31 December 1981
27 September 1982Accounts made up to 31 December 1981
25 September 1981Accounts made up to 31 December 1980
25 September 1981Accounts made up to 31 December 1980
2 October 1964Company name changed\certificate issued on 02/10/64
2 October 1964Company name changed\certificate issued on 02/10/64
14 August 1926Certificate of incorporation
14 August 1926Incorporation
14 August 1926Certificate of incorporation
14 August 1926Incorporation
Sign up now to grow your client base. Plans & Pricing