UKBizDB.co.uk

SANDOZ LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sandoz Limited. The company was founded 43 years ago and was given the registration number 01547204. The firm's registered office is in CAMBERLEY. You can find them at Park View Riverside Way, Watchmoor Park, Camberley, Surrey. This company's SIC code is 21100 - Manufacture of basic pharmaceutical products.

Company Information

Name:SANDOZ LIMITED
Company Number:01547204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 21100 - Manufacture of basic pharmaceutical products

Office Address & Contact

Registered Address:Park View Riverside Way, Watchmoor Park, Camberley, Surrey, United Kingdom, GU15 3YL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary11 August 2023Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director12 May 2021Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director11 August 2023Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary01 January 2021Active
Lower Dimpenley Farm, Roughlee, Burnley, BB12 9JN

Secretary04 August 1995Active
75 Lodge Close, Stoke D Abernon, Cobham, KT11 2SQ

Secretary21 October 1996Active
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Secretary16 September 2010Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary18 March 2015Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Secretary23 March 2001Active
200, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary18 June 2010Active
Briggs House Running Hill Gate, Off Church Road Uppermill, Saddleworth Nr Oldham, OL3 6LW

Secretary-Active
Novartis Pharmaceuticals Uk Limited, Frimley Business Park, Frimley, Camberley, GU16 7SR

Secretary11 March 2008Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary20 July 2022Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Secretary01 February 2016Active
29 Garrett Close, Kingsclere, RG20 5SD

Secretary03 May 2000Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director08 March 2017Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director19 August 2015Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director26 August 2014Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director23 March 2001Active
46 Shearwater Avenue, Fareham, PO16 8YE

Director01 October 1998Active
Frimley Business Park, Frimley, Camberley, GU16 7SR

Director14 June 2018Active
PO BOX 652508, Benmore 2010 Gauteng, South Africa, FOREIGN

Director21 October 1996Active
7 Turners Close, Staines, TW18 1TD

Director30 September 1993Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 April 2021Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director22 February 2006Active
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director15 October 2009Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director01 May 2019Active
75 Kiln Road, Fareham, PO16 7UH

Director01 November 1999Active
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director16 November 2011Active
Novartis Pharmaceuticals Uk Ltd, Frimley Business Park Frimley, Camberley, GU16 7SR

Director20 May 2004Active
Chateau De Caillac, 47260 Fongrave Sur Lot, France,

Director10 March 1992Active
Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director26 May 2017Active
Frimley Business Park, Frimley, Camberley, United Kingdom, GU16 7SR

Director25 February 2014Active
Delta House, Southwood Crescent, Farnborough, GU14 0NL

Director21 November 2001Active
Lower Dimpenley Farm, Roughlee, Burnley, BB12 9JN

Director04 August 1995Active

People with Significant Control

Sandoz Group Ag
Notified on:04 October 2023
Status:Active
Country of residence:Switzerland
Address:Suurstoffi 14, Rotkreuz, Switzerland, 6343
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novartis Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:35, Lichtstrasse, 4056 Basel, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Persons with significant control

Notification of a person with significant control.

Download
2023-10-16Persons with significant control

Cessation of a person with significant control.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Officers

Appoint person director company with name date.

Download
2023-08-16Officers

Termination secretary company with name termination date.

Download
2023-08-16Officers

Appoint person secretary company with name date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-07-26Officers

Appoint person secretary company with name date.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Appoint person director company with name date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-04-06Officers

Termination director company with name termination date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.