Advanced company searchLink opens in new window

NOVO NORDISK LIMITED

Company number 01118740

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2018 TM01 Termination of appointment of Ole Falvig Ramsby as a director on 20 November 2018
24 Oct 2018 CH01 Director's details changed for Nicholas James Bailey on 6 February 2012
08 Oct 2018 AA Full accounts made up to 31 December 2017
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
06 Apr 2018 TM01 Termination of appointment of Doxie Alphonza Jordan as a director on 6 April 2018
29 Nov 2017 AP01 Appointment of Matt Joseph Regan as a director on 16 November 2017
19 Sep 2017 AA Full accounts made up to 31 December 2016
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jul 2017 PSC02 Notification of Novo Nordisk Holding Limited as a person with significant control on 6 April 2016
30 Nov 2016 TM01 Termination of appointment of Jerzy Roman Gruhn as a director on 17 November 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
19 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,350,000
19 Jul 2016 CH01 Director's details changed for Ole Falvig Ramsby on 1 October 2009
18 Jul 2016 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
18 Jul 2016 CH01 Director's details changed for Nicholas James Bailey on 1 October 2009
06 Apr 2016 CH03 Secretary's details changed for Matthew O'flynn on 15 March 2016
08 Oct 2015 AA Full accounts made up to 31 December 2014
07 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2,350,000
08 Jan 2015 AP01 Appointment of Doxie Alphonza Jordan as a director on 10 November 2014
01 Oct 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 TM01 Termination of appointment of Peter Paul Armand Meeus as a director on 21 August 2014
29 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2,350,000
27 May 2014 AD01 Registered office address changed from Broadfield Park Brighton Road Crawley West Sussex RH11 9RT on 27 May 2014
13 Nov 2013 AP01 Appointment of Jerzy Roman Switzerland as a director
13 Nov 2013 TM01 Termination of appointment of Martinus Soeters as a director