Background WavePink WaveYellow Wave

NORGINE PHARMACEUTICALS LIMITED (03527131)

NORGINE PHARMACEUTICALS LIMITED (03527131) is an active UK company. incorporated on 13 March 1998. with registered office in Uxbridge. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). NORGINE PHARMACEUTICALS LIMITED has been registered for 28 years. Current directors include ACKLAND, Katharine Grace, ASHTON, Mark, BARRETO MARTINIANO, Saulo and 1 others.

Company Number
03527131
Status
active
Type
ltd
Incorporated
13 March 1998
Age
28 years
Address
Arc Uxbridge Building 01, Uxbridge, UB8 1DH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
ACKLAND, Katharine Grace, ASHTON, Mark, BARRETO MARTINIANO, Saulo, VAN DER KAMP, Hilde Johanna
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORGINE PHARMACEUTICALS LIMITED

NORGINE PHARMACEUTICALS LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Uxbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). NORGINE PHARMACEUTICALS LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03527131

LTD Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026

Previous Company Names

NORGINE INTERNATIONAL LIMITED
From: 1 July 2002To: 9 December 2005
NORGINE RESEARCH LIMITED
From: 13 March 1998To: 1 July 2002
Contact
Address

Arc Uxbridge Building 01 Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

Norgine House Widewater Place Moorhall Road Harefield Uxbridge UB9 6NS
From: 8 January 2010To: 3 February 2025
Chaplin House Widewater Place Moorhall Road Harefield Uxbridge Middlesex UB9 6NS
From: 13 March 1998To: 8 January 2010
Timeline

24 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Jan 10
Director Left
Aug 14
Director Joined
May 15
Director Left
Jul 16
Director Joined
Jul 17
Director Left
Nov 20
Director Left
May 21
Director Joined
May 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Jun 22
Director Joined
Sept 22
Loan Secured
Mar 23
Director Left
May 23
Owner Exit
May 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
May 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ACKLAND, Katharine Grace

Active
Building 01, UxbridgeUB8 1DH
Born December 1992
Director
Appointed 04 Jul 2025

ASHTON, Mark

Active
Building 01, UxbridgeUB8 1DH
Born January 1978
Director
Appointed 12 Sept 2022

BARRETO MARTINIANO, Saulo

Active
Building 01, UxbridgeUB8 1DH
Born December 1972
Director
Appointed 31 Dec 2023

VAN DER KAMP, Hilde Johanna

Active
Building 01, UxbridgeUB8 1DH
Born March 1975
Director
Appointed 04 Mar 2026

BLACKMORE, Francis Andrew

Resigned
Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 19 Nov 2013
Resigned 27 May 2016

MOSES, Alison Philamin

Resigned
Widewater Place, HarefieldUB9 6NS
Secretary
Appointed 27 May 2016
Resigned 07 Dec 2021

RUELLE, Paul John

Resigned
New Road, HengoedCF82 8SJ
Secretary
Appointed 16 Jan 2009
Resigned 19 Nov 2013

TODD, David Robert

Resigned
New Road, HengoedCF82 8SJ
Secretary
Appointed 27 Mar 2006
Resigned 16 Jan 2009

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 13 Mar 1998
Resigned 27 Mar 2006

BARRAS, Norman

Resigned
20 The Orchids, DidcotOX11 0QP
Born April 1955
Director
Appointed 01 Nov 1998
Resigned 21 Sept 2005

BATH, Christopher William

Resigned
Widewater Place, HarefieldUB9 6NS
Born May 1974
Director
Appointed 22 May 2015
Resigned 14 May 2021

CRICHTON, Andy

Resigned
Widewater Place, HarefieldUB9 6NS
Born January 1970
Director
Appointed 10 Jul 2017
Resigned 28 Feb 2022

CUFFE, Jeremy John

Resigned
Widewater Place, HarefieldUB9 6NS
Born September 1966
Director
Appointed 16 Jan 2009
Resigned 16 May 2022

DARUVALA, Raj Haresh

Resigned
Widewater Place, HarefieldUB9 6NS
Born September 1972
Director
Appointed 28 Feb 2022
Resigned 31 Dec 2023

GALLINGTON, Martin Roy

Resigned
Downlands, ChiltonOX11 0RT
Born August 1955
Director
Appointed 11 Jun 2002
Resigned 27 Mar 2006

HARSANT, Peter Robert

Resigned
Kilnwood 34 Hammond End, SloughSL2 3LG
Born March 1944
Director
Appointed 18 Mar 1998
Resigned 11 Jun 2002

HEANEY, James Arnold

Resigned
New Road, HengoedCF82 8SJ
Born May 1957
Director
Appointed 18 Mar 1998
Resigned 04 Mar 2005

HOPKINS, Sheila Marie

Resigned
Building 01, UxbridgeUB8 1DH
Born June 1959
Director
Appointed 01 Oct 2021
Resigned 04 Jul 2025

MARTIN, Peter

Resigned
Widewater Place, HarefieldUB9 6NS
Born May 1956
Director
Appointed 21 Jun 2004
Resigned 02 Nov 2020

ROBERTS, Graham Haydn

Resigned
Widewater Place, HarefieldUB9 6NS
Born July 1953
Director
Appointed 08 Jan 2010
Resigned 31 Jul 2016

ROCHE, Lesley Sharon

Resigned
Widewater Place, HarefieldUB9 6NS
Born April 1967
Director
Appointed 14 May 2021
Resigned 30 Apr 2023

SCRIMGEOUR, Kenneth Eric

Resigned
Widewater Place, HarefieldUB9 6NS
Born April 1960
Director
Appointed 27 Mar 2006
Resigned 01 Oct 2021

STEIN, Peter Michael

Resigned
Norgine Limited, HengoedCF82 8SJ
Born October 1959
Director
Appointed 18 Mar 1998
Resigned 27 Mar 2006

TODD, David Robert

Resigned
Widewater Place, HarefieldUB9 6NS
Born April 1957
Director
Appointed 27 Mar 2006
Resigned 29 Aug 2014

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 13 Mar 1998
Resigned 18 Mar 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 13 Mar 1998
Resigned 18 Mar 1998

Persons with significant control

2

1 Active
1 Ceased
Building 01, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2022

Mr Peter Michael Stein

Ceased
Widewater Place, HarefieldUB9 6NS
Born October 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2022
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Memorandum Articles
2 August 2017
MAMA
Resolution
2 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Change Person Director Company With Change Date
17 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
19 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Move Registers To Registered Office Company
27 March 2014
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
19 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Sail Address Company With Old Address
30 March 2011
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
4 November 2010
AUDAUD
Auditors Resignation Company
27 October 2010
AUDAUD
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Move Registers To Sail Company
7 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
7 April 2008
288cChange of Particulars
Legacy
5 April 2008
190190
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288cChange of Particulars
Certificate Change Of Name Company
9 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2004
AAAnnual Accounts
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
26 August 2003
288cChange of Particulars
Auditors Resignation Company
13 May 2003
AUDAUD
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
23 March 1999
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 1999
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
88(2)R88(2)R
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
225Change of Accounting Reference Date
Legacy
23 March 1998
353a353a
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
225Change of Accounting Reference Date
Incorporation Company
13 March 1998
NEWINCIncorporation