SANDOZ LIMITED
Overview
| Company Name | SANDOZ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01547204 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SANDOZ LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is SANDOZ LIMITED located?
| Registered Office Address | Maxis 1 Western Road RG12 1RF Bracknell United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SANDOZ LIMITED?
| Company Name | From | Until |
|---|---|---|
| LAGAP PHARMACEUTICALS LIMITED | Feb 24, 1981 | Feb 24, 1981 |
What are the latest accounts for SANDOZ LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SANDOZ LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2026 |
| Overdue | No |
What are the latest filings for SANDOZ LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Appointment of Mr Peter Kelly as a director on Jul 07, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Magda Karpetova as a director on Jul 01, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from 2nd Floor, the Westworks Building White City Place 195 Wood Lane London W12 7FQ United Kingdom to Maxis 1 Western Road Bracknell RG12 1RF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address Maxis 1 Western Road Bracknell RG12 1RF | 1 pages | AD04 | ||||||||||
Registered office address changed from Park View Riverside Way Watchmoor Park Camberley Surrey GU15 3YL United Kingdom to Maxis 1 Western Road Bracknell RG12 1RF on Apr 03, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||||||||||
Confirmation statement made on Feb 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Sandoz Group Ag as a person with significant control on Oct 04, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Novartis Ag as a person with significant control on Oct 04, 2023 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||
Termination of appointment of Marie-Andree Renee Gamache as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Mark Brooks as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Ms Magda Karpetova as a director on Aug 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy William Robinson as a secretary on Aug 11, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Ms Sarah Innes as a secretary on Aug 11, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 44 pages | AA | ||||||||||
Appointment of Mr Timothy William Robinson as a secretary on Jul 20, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Samuel Cullen as a secretary on Jul 20, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Marie-Andree Renee Gamache as a director on Jun 29, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of SANDOZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| INNES, Sarah | Secretary | Western Road RG12 1RF Bracknell Maxis 1 United Kingdom | 312499120001 | |||||||
| DIGANGI TRENCH, Diane Marie | Director | Western Road RG12 1RF Bracknell Maxis 1 United Kingdom | England | American | 283148380001 | |||||
| KELLY, Peter | Director | Western Road RG12 1RF Bracknell Maxis 1 United Kingdom | England | British | 337722750001 | |||||
| CULLEN, Richard Samuel | Secretary | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | 278179900001 | |||||||
| FORT, Michael John | Secretary | Lower Dimpenley Farm Roughlee BB12 9JN Burnley Lancashire | British | 67646270001 | ||||||
| GALLAGHER, Kevin Patrick | Secretary | 75 Lodge Close Stoke D Abernon KT11 2SQ Cobham Surrey | Irish | 2516040001 | ||||||
| HENRY, Roy Lindsay Allen | Secretary | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | British | 154390750001 | ||||||
| HOLGATE, Benjamin James Michael | Secretary | Frimley GU16 7SR Camberley Frimley Business Park Surrey | 196009490001 | |||||||
| JENNINGS, Sally Jane | Secretary | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 76693790004 | ||||||
| MAHER, Colin Patrick | Secretary | Frimley Business Park Frimley GU16 7SR Camberley 200 Surrey | British | 152247400001 | ||||||
| NEEDHAM, Eric Andrew | Secretary | Briggs House Running Hill Gate Off Church Road Uppermill OL3 6LW Saddleworth Nr Oldham Lancs | British | 7413310001 | ||||||
| ROBERTS, Helen | Secretary | Frimley Business Park Frimley GU16 7SR Camberley Novartis Pharmaceuticals Uk Limited Surrey | British | 129035010001 | ||||||
| ROBINSON, Timothy William | Secretary | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | 298376020001 | |||||||
| WESTON, Rebecca Ann | Secretary | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | 205244410001 | |||||||
| WRIGHT, Philip John | Secretary | 29 Garrett Close RG20 5SD Kingsclere Berkshire | British | 72437390001 | ||||||
| AHMAD, Haseeb | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | England | British | 226925610001 | |||||
| ANTONELLI, Pierluigi | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey | Germany | Italian | 200796720001 | |||||
| ARROCHA, Edgar Humberto | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey | England | Usa | 190569700001 | |||||
| ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | 76752390002 | ||||||
| ASHWORTH, Stuart David, Dr | Director | 46 Shearwater Avenue PO16 8YE Fareham Hampshire | British | 61217660002 | ||||||
| BALESTRIERI, Francesco | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey | Germany | Italian | 250146580001 | |||||
| BALL, Geoffrey Arnold, Doctor | Director | PO BOX 652508 Benmore 2010 Gauteng FOREIGN South Africa | South African | 51560990002 | ||||||
| BARTLETT, John Anthony | Director | 7 Turners Close TW18 1TD Staines Middlesex | British | 37120990001 | ||||||
| BHATT, Chinmay Umesh | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | England | Dutch | 281865390001 | |||||
| BRAZIER, Richard John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | British | 113176180001 | ||||||
| BRENNEISEN, Pascal | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | Switzerland | British | 146626010001 | |||||
| BROOKS, Jason Mark | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | England | British,Australian | 258789930001 | |||||
| CLARKE, Andrew | Director | 75 Kiln Road PO16 7UH Fareham Hampshire | British | 68016470001 | ||||||
| CLEMENTS, Rex Bernard | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | Uk | South African And Usa | 165122360001 | |||||
| CUMMINS, Gordon John | Director | Novartis Pharmaceuticals Uk Ltd Frimley Business Park Frimley GU16 7SR Camberley Surrey | South African | 98291090001 | ||||||
| DAVIES, John Hywel | Director | Chateau De Caillac 47260 Fongrave Sur Lot France | British | 35534310001 | ||||||
| DE GAVRE, Timothy Charles | Director | Riverside Way Watchmoor Park GU15 3YL Camberley Park View Surrey United Kingdom | United Kingdom | British | 233510500001 | |||||
| EDER, Stephan | Director | Frimley GU16 7SR Camberley Frimley Business Park Surrey United Kingdom | Uk | British | 185661770001 | |||||
| FAHEY, Michael John | Director | Delta House Southwood Crescent GU14 0NL Farnborough Hampshire | British | 79137120001 | ||||||
| FORT, Michael John | Director | Lower Dimpenley Farm Roughlee BB12 9JN Burnley Lancashire | Uk | British | 67646270001 |
Who are the persons with significant control of SANDOZ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sandoz Group Ag | Oct 04, 2023 | 6343 Rotkreuz Suurstoffi 14 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Novartis Ag | Apr 06, 2016 | Lichtstrasse 4056 Basel 35 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0