NORGINE LIMITED - MID-GLAM


Company Profile Company Filings

Overview

NORGINE LIMITED is a Private Limited Company from MID-GLAM and has the status: Active.
NORGINE LIMITED was incorporated 97 years ago on 14/08/1926 and has the registered number: 00215668. The accounts status is FULL and accounts are next due on 30/09/2024.

NORGINE LIMITED - MID-GLAM

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

NEW RD TIRYBERTH
MID-GLAM
S WALES
CF82 8SJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DR LEIGHTON JONES Aug 1977 British Director 2020-03-13 CURRENT
MR CHRISTOPHER WILLIAM BATH May 1974 British Director 2014-11-25 CURRENT
MR GARETH JAMES FINNEY May 1980 British Director 2020-11-04 CURRENT
MR KENNETH ERIC SCRIMGEOUR Apr 1960 British Director 2016-08-10 UNTIL 2017-12-15 RESIGNED
MR WALTER STEIN Dec 1912 Usa Director RESIGNED
LESLEY SHARON ROCHE Apr 1967 British Director 2020-07-30 UNTIL 2023-04-30 RESIGNED
MR MALCOLM ARCHIBALD TAYLOR Aug 1951 British Director 2014-08-20 UNTIL 2016-08-10 RESIGNED
MR HUGH ANTHONY POULTON Nov 1949 British Director RESIGNED
JOANNE MARY PILLAI Aug 1959 British Director 2007-08-24 UNTIL 2015-11-30 RESIGNED
MR PAUL WILLIAM PAY Aug 1954 British Director 2017-12-15 UNTIL 2021-05-28 RESIGNED
DR DONNA LOUISE MCVEY Jan 1960 British Director 2012-04-04 UNTIL 2016-03-09 RESIGNED
MR MEIRION ERIC RICHARDS Oct 1976 British Director 2015-12-11 UNTIL 2016-07-08 RESIGNED
DAVID ROBERT TODD Apr 1957 British Secretary 2006-03-27 UNTIL 2009-01-22 RESIGNED
PAUL JOHN RUELLE Aug 1970 Secretary 2009-01-22 UNTIL 2013-11-26 RESIGNED
MS ALISON PHILAMIN MOSES Secretary 2021-04-30 UNTIL 2021-12-07 RESIGNED
WILLIAM MICHAEL LAWTHER Aug 1957 British Secretary RESIGNED
FREDERICK JOHN EKE Secretary 1992-03-01 UNTIL 1996-02-21 RESIGNED
DR JOHN STEWART DEECH Jul 1943 Secretary 1991-11-29 UNTIL 1992-03-01 RESIGNED
MR FRANCIS ANDREW BLACKMORE Secretary 2013-11-26 UNTIL 2021-04-30 RESIGNED
WILLIAM MICHAEL LAWTHER Aug 1957 British Director RESIGNED
DAVID ROBERT TODD Apr 1957 British Director 2009-01-22 UNTIL 2014-08-29 RESIGNED
GEORGES ANDRE Aug 1951 Belgian Director 2006-03-27 UNTIL 2012-03-16 RESIGNED
MS TARA BUSSEY Dec 1974 Canadian Director 2016-03-09 UNTIL 2020-10-14 RESIGNED
MR IAN COX Jan 1969 British Director 2011-02-22 UNTIL 2014-10-15 RESIGNED
DR STUART CLIVE DOLLOW Jan 1962 British Director 2010-01-04 UNTIL 2011-02-21 RESIGNED
MARTIN ROY GALLINGTON Aug 1955 British Director 2006-03-27 UNTIL 2007-08-24 RESIGNED
MR PETER ROBERT HARSANT Mar 1944 British Director 1991-11-01 UNTIL 2005-02-21 RESIGNED
JAMES ARNOLD HEANEY May 1957 British Director 1997-03-01 UNTIL 2005-03-04 RESIGNED
MR PETER MICHAEL STEIN Oct 1959 United States Director RESIGNED
MR JEAN-ROCH GUY NICOLAS LEDOUBLE May 1969 French Director 2017-12-15 UNTIL 2020-03-13 RESIGNED
MR FRANK HERBERT LEONARD Jul 1927 British Director RESIGNED
MR WILLIAM JOSEPH HORGAN Nov 1943 Irish Director RESIGNED
MR PETER MARTIN May 1956 British Director 2004-06-30 UNTIL 2006-03-29 RESIGNED
DAWN LESLEY TIMMINS Nov 1961 British Director 2016-07-08 UNTIL 2017-12-15 RESIGNED
MR PETER MARTIN May 1956 British Director 2014-08-20 UNTIL 2020-06-30 RESIGNED
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1996-03-01 UNTIL 2006-03-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spinnaker Debtco Limited 2022-12-14 Harefield   Uxbridge Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Peter Michael Stein 2016-04-06 - 2022-12-14 10/1959 Uxbridge   Significant influence or control
Norgine B.V. 2016-04-06 - 2016-04-06 Amsterdam Zuid-Oost   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTIA PHARMACEUTICALS LIMITED LONDON Dissolved... ACCOUNTS TYPE NOT AVA 1541 - Manufacture of crude oils and fats
SCOTIA HOLDINGS PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
COLLEYLAND RESIDENTS AND ROAD USERS ASSOCIATION LIMITED RICKMANSWORTH ENGLAND Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
CODEMASTERS GROUP LIMITED LONDON Dissolved... SMALL 96090 - Other service activities n.e.c.
ERNCO 100 PLC LONDON Dissolved... ACCOUNTS TYPE NOT AVA 2442 - Manufacture of pharmaceutical preparations
NORGINE PHARMACEUTICALS LIMITED HAREFIELD Active FULL 46460 - Wholesale of pharmaceutical goods
NUTRITION WAREHOUSE LIMITED NUNEATON Dissolved... DORMANT 74990 - Non-trading company
TAKEDA DEVELOPMENT CENTRE EUROPE LTD. LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
NUADA MEDICAL PROSTATE CARE LIMITED 1-7 KING STREET ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
ARC MEDICAL DESIGN LIMITED SOUTHEND-ON-SEA ENGLAND Active SMALL 32500 - Manufacture of medical and dental instruments and supplies
THE FACULTY OF PHARMACEUTICAL MEDICINE OF THE ROYAL COLLEGES OF PHYSICIANS OF THE UNITED KINGDOM LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
OTIMA HEALTH LIMITED LONDON ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
THE COOKS CUPBOARD LTD NEWPORT WALES Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
VERMILION LIFE SCIENCES LTD LONDON ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CALLANISH LIMITED GLASGOW Dissolved... FULL 1541 - Manufacture of crude oils and fats