Background WavePink WaveYellow Wave

NOVARTIS UK PENSION TRUSTEES LIMITED (03417278)

NOVARTIS UK PENSION TRUSTEES LIMITED (03417278) is an active UK company. incorporated on 11 August 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. NOVARTIS UK PENSION TRUSTEES LIMITED has been registered for 28 years. Current directors include GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED.

Company Number
03417278
Status
active
Type
ltd
Incorporated
11 August 1997
Age
28 years
Address
The Westworks Building 195 Wood Lane, London, W12 7FQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
GILES, Timothy Quentin, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVARTIS UK PENSION TRUSTEES LIMITED

NOVARTIS UK PENSION TRUSTEES LIMITED is an active company incorporated on 11 August 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. NOVARTIS UK PENSION TRUSTEES LIMITED was registered 28 years ago.(SIC: 65300)

Status

active

Active since 28 years ago

Company No

03417278

LTD Company

Age

28 Years

Incorporated 11 August 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

BROOMCO (1322) LIMITED
From: 11 August 1997To: 2 September 1997
Contact
Address

The Westworks Building 195 Wood Lane White City Place London, W12 7FQ,

Previous Addresses

Frimley Business Park Frimley Camberley Surrey GU16 7SR
From: 11 August 1997To: 11 November 2019
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Jul 10
Director Left
Jan 11
Director Left
Jul 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 14
Director Left
Aug 15
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 22
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CULLEN, Richard Samuel

Active
195 Wood Lane, LondonW12 7FQ
Secretary
Appointed 13 Jan 2026

GILES, Timothy Quentin

Active
Cannon Place, LondonEC4N 6HL
Born May 1969
Director
Appointed 14 Nov 2025

ROSS TRUSTEES SERVICES LIMITED

Active
Cannon Place, LondonEC4N 6HL
Corporate director
Appointed 05 Nov 2025

CULLEN, Richard Samuel

Resigned
195 Wood Lane, LondonW12 7FQ
Secretary
Appointed 01 Jan 2021
Resigned 20 Jul 2022

FARRAR, Richard

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Secretary
Appointed 01 Jan 2001
Resigned 20 Nov 2019

ROBINSON, Timothy William

Resigned
195 Wood Lane, LondonW12 7FQ
Secretary
Appointed 20 Jul 2022
Resigned 13 Jan 2026

THIRKETTLE, Paul Richard Edward

Resigned
Thorheim, IlkleyLS29 0AU
Secretary
Appointed 29 Sept 1997
Resigned 01 Jan 2001

WESTON, Rebecca Anne

Resigned
195 Wood Lane, LondonW12 7FQ
Secretary
Appointed 20 Nov 2019
Resigned 01 Jan 2021

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 11 Aug 1997
Resigned 29 Sept 1997

BAIRD, Kenneth James, Dr

Resigned
22 Longmeadow, WeaverhamCW8 3JH
Born February 1932
Director
Appointed 29 Sept 1997
Resigned 31 Dec 1999

BARNES, Howard

Resigned
Novartis Pharmaceuticals Ltd, CamberleyGU16 7SR
Born May 1962
Director
Appointed 01 Mar 2006
Resigned 06 Aug 2008

BRAZIER, Richard John

Resigned
195 Wood Lane, LondonW12 7FQ
Born October 1965
Director
Appointed 01 Aug 2020
Resigned 21 Nov 2025

CAMPBELL, Julie Anne

Resigned
195 Wood Lane, LondonW12 7FQ
Born March 1962
Director
Appointed 01 Aug 2020
Resigned 21 Jun 2022

CASSIN, Erica

Resigned
195 Wood Lane, LondonW12 7FQ
Born June 1975
Director
Appointed 01 Mar 2012
Resigned 31 Dec 2019

CLARKSON, John Barry

Resigned
Frimley Business Park, CamberleyGU16 7SR
Born July 1950
Director
Appointed 01 Jan 2009
Resigned 01 Jan 2011

CORY, Russell Harold

Resigned
195 Wood Lane, LondonW12 7FQ
Born June 1957
Director
Appointed 01 Sept 2013
Resigned 21 Nov 2025

CORY, Russell Harold

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born June 1957
Director
Appointed 01 Sept 2001
Resigned 02 Mar 2012

CROOME, Jeff

Resigned
4 Exelby Close, Newcastle Upon TyneNE3 5LG
Born September 1961
Director
Appointed 01 Feb 2001
Resigned 11 Mar 2003

CRUICE, Zoe Elizabeth

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born October 1965
Director
Appointed 01 Feb 2005
Resigned 15 Oct 2008

DUMBLETON, Graham John

Resigned
195 Wood Lane, LondonW12 7FQ
Born August 1957
Director
Appointed 12 Aug 2004
Resigned 21 Nov 2025

FULLAGAR, Edgar

Resigned
Delta House, FarnboroughGU14 0NL
Born April 1939
Director
Appointed 29 Sept 1997
Resigned 23 Apr 2002

GUTHRIE, Catherine Anne

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born September 1963
Director
Appointed 11 Mar 2003
Resigned 28 Nov 2004

HOTHI, Sukbinder Kaur

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born August 1962
Director
Appointed 01 May 2002
Resigned 31 Dec 2012

JARVIS, Richard Steven

Resigned
195 Wood Lane, LondonW12 7FQ
Born July 1971
Director
Appointed 01 Sept 2013
Resigned 21 Nov 2025

KENNEDY, Graham Ronald, Dr

Resigned
11 Munnings Drive, SandhurstGU47 0FN
Born June 1945
Director
Appointed 09 Nov 1998
Resigned 31 Dec 2000

LOUGHRAN, Shaun David

Resigned
195 Wood Lane, LondonW12 7FQ
Born May 1959
Director
Appointed 01 Jun 2012
Resigned 17 Feb 2020

LOWNDES, Philip Anthony

Resigned
195 Wood Lane, LondonW12 7FQ
Born November 1953
Director
Appointed 09 Nov 1998
Resigned 21 Nov 2025

MATTHEWS, Isabel

Resigned
Frimley, CamberleyGU16 7SR
Born April 1969
Director
Appointed 16 Mar 2009
Resigned 01 Jul 2011

METCALFE, Richard

Resigned
54 Greenacre Park, LeedsLS19 6AR
Born January 1937
Director
Appointed 29 Sept 1997
Resigned 13 Jul 2001

PARIS, William Drummond

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born September 1951
Director
Appointed 23 Apr 2002
Resigned 30 Apr 2005

ROBERTS, Andrew Aubrey, Dr

Resigned
Novartis Pharmaceuticals Uk Limited, CamberleyGU16 7SR
Born February 1961
Director
Appointed 12 Jul 2004
Resigned 31 Jul 2014

ROBERTS, Helen

Resigned
Frimley Business Park, CamberleyGU16 7SR
Born January 1967
Director
Appointed 01 Jul 2010
Resigned 15 Jul 2013

SAXENA, Subhanu

Resigned
Novartis Pharmaceuticals Uk Ltd, CamberleyGU16 7SR
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 31 Aug 2009

TALMAN, Gillian Patricia Joan

Resigned
4 Kidmans Close, CambridgeCB2 5PJ
Born August 1953
Director
Appointed 21 Sept 1998
Resigned 13 Jul 2001

TASKER, Keith

Resigned
95 Brian Avenue, CleethorpesDN35 9DF
Born September 1944
Director
Appointed 29 Sept 1997
Resigned 17 Jul 2004

Persons with significant control

1

White City Place, LondonW12 7FQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Secretary Company With Name Date
20 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
5 November 2025
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
8 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Resolution
19 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Legacy
4 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Memorandum Articles
30 March 2009
MEM/ARTSMEM/ARTS
Resolution
30 March 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288cChange of Particulars
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288cChange of Particulars
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Auditors Resignation Company
15 August 2002
AUDAUD
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288bResignation of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
353353
Legacy
31 August 2001
363sAnnual Return (shuttle)
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288bResignation of Director or Secretary
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
4 September 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
12 August 1998
225Change of Accounting Reference Date
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
287Change of Registered Office
Resolution
2 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 August 1997
NEWINCIncorporation