This company is commonly known as Roche Diagnostics Limited. The company was founded 67 years ago and was given the registration number 00571546. The firm's registered office is in WEST SUSSEX. You can find them at Roche House, Charles Avenue, Burgess Hill, West Sussex, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | ROCHE DIAGNOSTICS LIMITED |
---|---|---|
Company Number | : | 00571546 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1956 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Secretary | 20 January 2021 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 September 2015 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 February 2023 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 October 2017 | Active |
6, Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Secretary | 22 June 2015 | Active |
6, Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW | Secretary | 16 February 1999 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Secretary | 12 December 2019 | Active |
11 Grange View, Linlithgow, Scotland, EH49 7HY | Secretary | - | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Secretary | 01 January 2016 | Active |
16 Hartfield Road, Seaford, BN25 4PJ | Secretary | 05 June 1997 | Active |
16 Oakfield Road, West Common, Harpenden, AL5 2NL | Director | 16 February 1999 | Active |
26 The Avenue, Lewes, BN7 1QT | Director | 15 January 2001 | Active |
Upper Knoll House 6 Bogsmill Road, Edinburgh, EH14 2LX | Director | - | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 May 2019 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 January 2013 | Active |
Burrage House, 26 York Place, Harrogate, HG1 5RH | Director | 17 July 1993 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 July 2014 | Active |
6 Park Avenue, Hove, BN3 5RF | Director | 25 September 1995 | Active |
Sonnmatt 2, Rotkreuz, Switzerland, | Director | 01 April 2004 | Active |
Viktoriastrasse 17, Mannheim D 68165, Germany, FOREIGN | Director | 01 January 1997 | Active |
167 Rue De Treves, Luxembourgh L-2630, Luxembourg Gd, | Director | - | Active |
6 Falcon Way, Shire Park, Welwyn Garden City, AL7 1TW | Director | 14 June 2000 | Active |
11 Firle Grange, Seaford, BN25 2HD | Director | 24 March 1995 | Active |
6, Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW | Director | 20 May 2009 | Active |
16 Northampton Park, London, N1 2PJ | Director | 12 March 1992 | Active |
C/O Boehringer Mannheim Italia Spa, Vai S Uguzzone 5, Milan 120126, FOREIGN | Director | 24 March 1995 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 07 August 2012 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 11 December 2018 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 July 2017 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 21 March 2014 | Active |
Roche House, Charles Avenue, Burgess Hill, West Sussex, RH15 9RY | Director | 01 January 2012 | Active |
4 Royal Drive, Seaford, BN25 2XW | Director | 16 February 1999 | Active |
167 Rue De Treves, Luxembourg L-2630, Luxembourg Gd, FOREIGN | Director | - | Active |
38 Kent Road, Harrogate, HG1 2LJ | Director | 12 March 1992 | Active |
2 The Drove, Newhaven, BN9 0AG | Director | 07 April 2005 | Active |
Roche Holding (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6, Falcon Way, Shire Park, Welwyn Garden City, England, AL7 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-22 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2022-10-14 | Resolution | Resolution. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Appoint person secretary company with name date. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person secretary company with name date. | Download |
2019-12-19 | Officers | Termination secretary company with name termination date. | Download |
2019-08-06 | Incorporation | Memorandum articles. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-06-17 | Resolution | Resolution. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-12-21 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Officers | Termination director company with name termination date. | Download |
2018-06-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.