SANDOZ LIMITED - CAMBERLEY


Company Profile Company Filings

Overview

SANDOZ LIMITED is a Private Limited Company from CAMBERLEY UNITED KINGDOM and has the status: Active.
SANDOZ LIMITED was incorporated 43 years ago on 24/02/1981 and has the registered number: 01547204. The accounts status is FULL and accounts are next due on 30/09/2024.

SANDOZ LIMITED - CAMBERLEY

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

PARK VIEW RIVERSIDE WAY
CAMBERLEY
SURREY
GU15 3YL
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/02/2023 14/03/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SARAH INNES Secretary 2023-08-11 CURRENT
MS DIANE MARIE DIGANGI TRENCH Aug 1973 American Director 2021-05-12 CURRENT
MS MAGDA KARPETOVA Nov 1969 Czech Director 2023-08-11 CURRENT
THOMAS HEIN Jun 1956 British Director 1996-10-21 UNTIL 1999-04-12 RESIGNED
MR SANDIPKUMAR SHANTILAL KAPADIA Mar 1970 American Director 2012-03-06 UNTIL 2014-08-26 RESIGNED
DR FRANK HEIDEMANN Mar 1964 German Director 2005-09-01 UNTIL 2009-08-11 RESIGNED
NICHOLAS ROBERT HAGGAR Apr 1965 British Director 2008-10-27 UNTIL 2015-08-19 RESIGNED
NEIL WINDSOR GREGORY Sep 1955 British Director RESIGNED
ERIC GORKA Jul 1961 Dutch Director 2006-05-01 UNTIL 2008-10-27 RESIGNED
MR KEVIN PATRICK GALLAGHER Mar 1944 Irish Director 1996-10-21 UNTIL 2000-05-03 RESIGNED
MRS MARIE-ANDREE RENEE GAMACHE Aug 1975 Canadian Director 2022-06-29 UNTIL 2023-08-11 RESIGNED
EDGAR FULLAGAR Apr 1939 British Director 2001-07-09 UNTIL 2002-04-23 RESIGNED
MR MICHAEL JOHN FORT Jul 1959 British Director 1995-08-04 UNTIL 1996-10-21 RESIGNED
MRS REBECCA GUNTERN FLUCKIGER May 1972 Swiss Director 2019-11-08 UNTIL 2021-04-13 RESIGNED
MR RICHARD SAMUEL CULLEN Secretary 2021-01-01 UNTIL 2022-07-20 RESIGNED
MR MICHAEL JOHN FORT Jul 1959 British Secretary 1995-08-04 UNTIL 1996-10-21 RESIGNED
MR KEVIN PATRICK GALLAGHER Mar 1944 Irish Secretary 1996-10-21 UNTIL 2000-05-03 RESIGNED
ROY LINDSAY ALLEN HENRY Secretary 2010-09-16 UNTIL 2015-03-18 RESIGNED
MR BENJAMIN JAMES MICHAEL HOLGATE Secretary 2015-03-18 UNTIL 2016-01-31 RESIGNED
MR ERIC ANDREW NEEDHAM Sep 1950 British Secretary RESIGNED
COLIN PATRICK MAHER Secretary 2010-06-18 UNTIL 2010-09-16 RESIGNED
HELEN ROBERTS Jan 1967 British Secretary 2008-03-11 UNTIL 2010-06-18 RESIGNED
MR TIMOTHY WILLIAM ROBINSON Secretary 2022-07-20 UNTIL 2023-08-11 RESIGNED
REBECCA ANN WESTON Secretary 2016-02-01 UNTIL 2021-01-01 RESIGNED
PHILIP JOHN WRIGHT Feb 1966 British Secretary 2000-05-03 UNTIL 2001-03-23 RESIGNED
SALLY JANE JENNINGS Mar 1965 Secretary 2001-03-23 UNTIL 2008-03-11 RESIGNED
MR EDGAR HUMBERTO ARROCHA Aug 1970 Usa Director 2014-08-26 UNTIL 2016-08-15 RESIGNED
GORDON JOHN CUMMINS Jul 1970 South African Director 2004-05-20 UNTIL 2006-02-01 RESIGNED
REX BERNARD CLEMENTS Jun 1972 South African And Usa Director 2011-11-16 UNTIL 2014-02-25 RESIGNED
ANDREW CLARKE Aug 1955 British Director 1999-11-01 UNTIL 2001-07-10 RESIGNED
MR JASON MARK BROOKS Jul 1972 British,Australian Director 2019-05-01 UNTIL 2023-08-11 RESIGNED
RICHARD JOHN BRAZIER Oct 1965 British Director 2006-02-22 UNTIL 2009-07-01 RESIGNED
MR CHINMAY UMESH BHATT Oct 1973 Dutch Director 2021-04-01 UNTIL 2022-05-31 RESIGNED
JOHN HYWEL DAVIES Oct 1949 British Director 1992-03-10 UNTIL 1997-12-01 RESIGNED
JOHN ANTHONY BARTLETT Sep 1948 British Director 1993-09-30 UNTIL 1998-09-30 RESIGNED
FRANCESCO BALESTRIERI Jan 1969 Italian Director 2018-06-14 UNTIL 2019-07-22 RESIGNED
DR STUART DAVID ASHWORTH May 1951 British Director 1998-10-01 UNTIL 2001-07-10 RESIGNED
DAVID THOMAS ASHTON Sep 1959 British Director 2001-03-23 UNTIL 2001-09-27 RESIGNED
HUBERT HIRZINGER May 1957 Austrian Director 2005-01-01 UNTIL 2005-07-01 RESIGNED
PIERLUIGI ANTONELLI Sep 1966 Italian Director 2015-08-19 UNTIL 2018-06-14 RESIGNED
MR HASEEB AHMAD Mar 1976 British Director 2017-03-08 UNTIL 2021-04-01 RESIGNED
DOCTOR GEOFFREY ARNOLD BALL Dec 1936 South African Director 1996-10-21 UNTIL 1998-04-30 RESIGNED
TIMOTHY CHARLES DE GAVRE Aug 1974 British Director 2017-05-26 UNTIL 2021-02-01 RESIGNED
PASCAL BRENNEISEN Sep 1963 British Director 2009-10-15 UNTIL 2011-11-16 RESIGNED
MICHAEL JOHN FAHEY Mar 1965 British Director 2001-11-21 UNTIL 2004-05-20 RESIGNED
DARYL BRIAN KRONSON Dec 1946 South African Director 1999-11-04 UNTIL 2001-03-23 RESIGNED
STEPHAN EDER Jul 1975 British Director 2014-02-25 UNTIL 2017-05-25 RESIGNED
TERESA JOSE Sep 1968 Indian Director 2009-07-01 UNTIL 2012-03-06 RESIGNED
GERHARD HOERL Dec 1959 Austrian Director 2001-03-23 UNTIL 2003-02-12 RESIGNED
MRS ORIANE FANNY LACAZE Mar 1979 French Director 2016-08-24 UNTIL 2019-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sandoz Group Ag 2023-10-04 Rotkreuz   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Novartis Ag 2016-04-06 - 2023-10-04 4056 Basel   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVARTIS PHARMACEUTICALS UK LIMITED LONDON UNITED KINGDOM Active FULL 21100 - Manufacture of basic pharmaceutical products
NOVARTIS GRIMSBY LIMITED LONDON UNITED KINGDOM Active FULL 20120 - Manufacture of dyes and pigments
NOVARTIS UK LIMITED LONDON Active FULL 70100 - Activities of head offices
GLAXOSMITHKLINE CONSUMER HEALTHCARE (UK) (NO.1) LIMITED WEYBRIDGE ENGLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALCON LABORATORIES (U.K.) LIMITED CAMBERLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ELANCO ANIMAL VACCINES LIMITED HOOK UNITED KINGDOM Active DORMANT 21100 - Manufacture of basic pharmaceutical products
F.B.P. MANAGEMENT LIMITED FARNBOROUGH Active SMALL 68320 - Management of real estate on a fee or contract basis
CV MANUFACTURING AND SUPPLY (UK) LIMITED BRISTOL Dissolved... FULL 32990 - Other manufacturing n.e.c.
ELANCO ANIMAL HEALTH UK LIMITED HOOK UNITED KINGDOM Active DORMANT 20590 - Manufacture of other chemical products n.e.c.
NOVARTIS EUROPHARM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NEUTEC PHARMA LIMITED LONDON UNITED KINGDOM Active FULL 86900 - Other human health activities
VIVACTA LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ORIEL THERAPEUTICS LIMITED LONDON Dissolved... FULL 21100 - Manufacture of basic pharmaceutical products
ZIARCO PHARMA LTD LONDON UNITED KINGDOM Active SMALL 72110 - Research and experimental development on biotechnology
ZIARCO GROUP LIMITED LONDON UNITED KINGDOM Active SMALL 64209 - Activities of other holding companies n.e.c.
SCOTTISH WIDOWS PROPERTY MANAGEMENT LIMITED EDINBURGH Dissolved... FULL 68320 - Management of real estate on a fee or contract basis
SCOTTISH WIDOWS (PORT HAMILTON) LIMITED EDINBURGH Dissolved... FULL 41100 - Development of building projects
VERICORE HOLDINGS LIMITED GLASGOW Dissolved... FULL 74990 - Non-trading company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALCON EYE CARE UK LIMITED CAMBERLEY ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ALCON LABORATORIES (U.K.) LIMITED CAMBERLEY ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
ALLIANCE ONE INTERNATIONAL SERVICES LIMITED CAMBERLEY Active FULL 82110 - Combined office administrative service activities
WORLDWIDE CHAIN STORES HOLDINGS LIMITED CAMBERLEY ENGLAND Active SMALL 62020 - Information technology consultancy activities
FIRETEC CONTRACTS LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 43290 - Other construction installation
TEC CONTRACTING GROUP LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TILETEC CONTRACTS LIMITED CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
A2 SUPPLIES LTD CAMBERLEY ENGLAND Active TOTAL EXEMPTION FULL 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
SURVEYORPAD LTD CAMBERLEY UNITED KINGDOM Active DORMANT 63110 - Data processing, hosting and related activities
GREENPEAK ADVISORS LTD CAMBERLEY ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management