SANDOZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANDOZ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01547204
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SANDOZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAGAP PHARMACEUTICALS LIMITEDFeb 24, 1981Feb 24, 1981

    What are the latest accounts for SANDOZ LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANDOZ LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for SANDOZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2024

    42 pagesAA

    Appointment of Mr Peter Kelly as a director on Jul 07, 2025

    2 pagesAP01

    Termination of appointment of Magda Karpetova as a director on Jul 01, 2025

    1 pagesTM01

    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 pagesAD02

    Register(s) moved to registered office address Maxis 1 Western Road Bracknell RG12 1RF

    1 pagesAD04

    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 pagesAD01

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Feb 29, 2024 with updates

    4 pagesCS01

    Notification of Sandoz Group Ag as a person with significant control on Oct 04, 2023

    2 pagesPSC02

    Cessation of Novartis Ag as a person with significant control on Oct 04, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Termination of appointment of Marie-Andree Renee Gamache as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Jason Mark Brooks as a director on Aug 11, 2023

    1 pagesTM01

    Appointment of Ms Magda Karpetova as a director on Aug 11, 2023

    2 pagesAP01

    Termination of appointment of Timothy William Robinson as a secretary on Aug 11, 2023

    1 pagesTM02

    Appointment of Ms Sarah Innes as a secretary on Aug 11, 2023

    2 pagesAP03

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Appointment of Mr Timothy William Robinson as a secretary on Jul 20, 2022

    2 pagesAP03

    Termination of appointment of Richard Samuel Cullen as a secretary on Jul 20, 2022

    1 pagesTM02

    Appointment of Mrs Marie-Andree Renee Gamache as a director on Jun 29, 2022

    2 pagesAP01

    Who are the officers of SANDOZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INNES, Sarah
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    Secretary
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    312499120001
    DIGANGI TRENCH, Diane Marie
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    Director
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    EnglandAmerican283148380001
    KELLY, Peter
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    Director
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    United Kingdom
    EnglandBritish337722750001
    CULLEN, Richard Samuel
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Secretary
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    278179900001
    FORT, Michael John
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    Secretary
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    British67646270001
    GALLAGHER, Kevin Patrick
    75 Lodge Close
    Stoke D Abernon
    KT11 2SQ Cobham
    Surrey
    Secretary
    75 Lodge Close
    Stoke D Abernon
    KT11 2SQ Cobham
    Surrey
    Irish2516040001
    HENRY, Roy Lindsay Allen
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    Secretary
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    British154390750001
    HOLGATE, Benjamin James Michael
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    Secretary
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    196009490001
    JENNINGS, Sally Jane
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Secretary
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    British76693790004
    MAHER, Colin Patrick
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    200
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    200
    Surrey
    British152247400001
    NEEDHAM, Eric Andrew
    Briggs House Running Hill Gate
    Off Church Road Uppermill
    OL3 6LW Saddleworth Nr Oldham
    Lancs
    Secretary
    Briggs House Running Hill Gate
    Off Church Road Uppermill
    OL3 6LW Saddleworth Nr Oldham
    Lancs
    British7413310001
    ROBERTS, Helen
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    Secretary
    Frimley Business Park
    Frimley
    GU16 7SR Camberley
    Novartis Pharmaceuticals Uk Limited
    Surrey
    British129035010001
    ROBINSON, Timothy William
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Secretary
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    298376020001
    WESTON, Rebecca Ann
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Secretary
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    205244410001
    WRIGHT, Philip John
    29 Garrett Close
    RG20 5SD Kingsclere
    Berkshire
    Secretary
    29 Garrett Close
    RG20 5SD Kingsclere
    Berkshire
    British72437390001
    AHMAD, Haseeb
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    EnglandBritish226925610001
    ANTONELLI, Pierluigi
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    GermanyItalian200796720001
    ARROCHA, Edgar Humberto
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    EnglandUsa190569700001
    ASHTON, David Thomas
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    British76752390002
    ASHWORTH, Stuart David, Dr
    46 Shearwater Avenue
    PO16 8YE Fareham
    Hampshire
    Director
    46 Shearwater Avenue
    PO16 8YE Fareham
    Hampshire
    British61217660002
    BALESTRIERI, Francesco
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    GermanyItalian250146580001
    BALL, Geoffrey Arnold, Doctor
    PO BOX 652508
    Benmore 2010 Gauteng
    FOREIGN South Africa
    Director
    PO BOX 652508
    Benmore 2010 Gauteng
    FOREIGN South Africa
    South African51560990002
    BARTLETT, John Anthony
    7 Turners Close
    TW18 1TD Staines
    Middlesex
    Director
    7 Turners Close
    TW18 1TD Staines
    Middlesex
    British37120990001
    BHATT, Chinmay Umesh
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    EnglandDutch281865390001
    BRAZIER, Richard John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    British113176180001
    BRENNEISEN, Pascal
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    SwitzerlandBritish146626010001
    BROOKS, Jason Mark
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    EnglandBritish,Australian258789930001
    CLARKE, Andrew
    75 Kiln Road
    PO16 7UH Fareham
    Hampshire
    Director
    75 Kiln Road
    PO16 7UH Fareham
    Hampshire
    British68016470001
    CLEMENTS, Rex Bernard
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    UkSouth African And Usa165122360001
    CUMMINS, Gordon John
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    Director
    Novartis Pharmaceuticals Uk Ltd
    Frimley Business Park Frimley
    GU16 7SR Camberley
    Surrey
    South African98291090001
    DAVIES, John Hywel
    Chateau De Caillac
    47260 Fongrave Sur Lot
    France
    Director
    Chateau De Caillac
    47260 Fongrave Sur Lot
    France
    British35534310001
    DE GAVRE, Timothy Charles
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    Director
    Riverside Way
    Watchmoor Park
    GU15 3YL Camberley
    Park View
    Surrey
    United Kingdom
    United KingdomBritish233510500001
    EDER, Stephan
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    Director
    Frimley
    GU16 7SR Camberley
    Frimley Business Park
    Surrey
    United Kingdom
    UkBritish185661770001
    FAHEY, Michael John
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House
    Southwood Crescent
    GU14 0NL Farnborough
    Hampshire
    British79137120001
    FORT, Michael John
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    Director
    Lower Dimpenley Farm
    Roughlee
    BB12 9JN Burnley
    Lancashire
    UkBritish67646270001

    Who are the persons with significant control of SANDOZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sandoz Group Ag
    6343 Rotkreuz
    Suurstoffi 14
    Switzerland
    Oct 04, 2023
    6343 Rotkreuz
    Suurstoffi 14
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSwitzerland
    Registration NumberChe-433.164.136
    Search in Swiss Registry (Zefix)Sandoz Group Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Novartis Ag
    Lichtstrasse
    4056 Basel
    35
    Switzerland
    Apr 06, 2016
    Lichtstrasse
    4056 Basel
    35
    Switzerland
    Yes
    Legal FormJoint Stock Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss
    Place RegisteredCommerical Register Of Basel
    Registration NumberChe-103.867.266
    Search in Swiss Registry (Zefix)Novartis Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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