Advanced company searchLink opens in new window

NOVO NORDISK RESEARCH AND DEVELOPMENT UK LIMITED

Company number 09040089

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
02 Feb 2026 CERTNM Company name changed novo nordisk research centre oxford LIMITED\certificate issued on 02/02/26
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2026-01-14
22 Sep 2025 TM01 Termination of appointment of Avelina Karin Conde-Knape as a director on 10 September 2025
19 Jun 2025 AA Full accounts made up to 31 December 2024
05 Jun 2025 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
29 May 2025 AD02 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
28 May 2025 CS01 Confirmation statement made on 14 May 2025 with updates
28 May 2025 CH01 Director's details changed for Mishal Patel on 20 May 2025
20 May 2025 CH01 Director's details changed for William Geoffrey Haynes on 16 May 2025
20 May 2025 AP03 Appointment of Elizabeth Robinson as a secretary on 15 May 2025
07 May 2025 AP01 Appointment of Mishal Patel as a director on 4 May 2025
24 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 February 2025
  • GBP 33,905,181
15 Oct 2024 TM02 Termination of appointment of Matthew O'flynn as a secretary on 15 October 2024
26 Sep 2024 CH01 Director's details changed for Tore Karlsson on 1 August 2024
24 Jun 2024 AA Full accounts made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 14 May 2024 with no updates
28 May 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
28 Sep 2023 AA Full accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 14 May 2023 with updates
11 Nov 2022 TM01 Termination of appointment of Pinder Sahota as a director on 8 November 2022
11 Nov 2022 TM01 Termination of appointment of Tomas Haagen as a director on 8 November 2022
11 Nov 2022 TM01 Termination of appointment of Nicholas James Bailey as a director on 8 November 2022
11 Nov 2022 AP01 Appointment of Tore Karlsson as a director on 8 November 2022
11 Nov 2022 AP01 Appointment of Mads Frederik Rasmussen as a director on 8 November 2022
11 Nov 2022 AP01 Appointment of Avelina Karin Conde-Knape as a director on 8 November 2022
07 Oct 2022 AA Full accounts made up to 31 December 2021