Advanced company searchLink opens in new window

NOVO NORDISK HOLDING LIMITED

Company number 01329008

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)
12 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2,802,130
18 Jul 2016 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 100 New Bridge Street London EC4V 6JA
18 Jul 2016 CH01 Director's details changed for Jesper Brandgaard on 1 October 2009
18 Jul 2016 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
18 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
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 2,802,130
01 Oct 2014 AA Full accounts made up to 31 December 2013
22 Aug 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,802,130
27 May 2014 AD01 Registered office address changed from Broadfield Park Brighton Road Crawley West Sussex RH11 9RT on 27 May 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2,802,130
04 Apr 2013 AP03 Appointment of Matthew O'flynn as a secretary
04 Apr 2013 TM02 Termination of appointment of Nicholas Bailey as a secretary
03 Oct 2012 AA Full accounts made up to 31 December 2011
23 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
26 Jul 2011 CH03 Secretary's details changed for Nicholas James Bailey on 1 June 2011
21 Feb 2011 AP03 Appointment of Nicholas James Bailey as a secretary
21 Feb 2011 TM02 Termination of appointment of Wendy Lloyd Goodwin as a secretary
02 Oct 2010 AA Full accounts made up to 31 December 2009