Roche Products Limited WELWYN GARDEN CITY


Roche Products started in year 1908 as Private Limited Company with registration number 00100674. The Roche Products company has been functioning successfully for 116 years now and its status is active. The firm's office is based in Welwyn Garden City at 6 Falcon Way. Postal code: AL7 1TW.

Currently there are 4 directors in the the company, namely Robert F., Benan C. and Geoffrey T. and others. In addition one secretary - Scott D. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Roche Products Limited Address / Contact

Office Address 6 Falcon Way
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00100674
Date of Incorporation Mon, 14th Dec 1908
Industry Wholesale of pharmaceutical goods
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 116 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Robert F.

Position: Director

Appointed: 11 July 2022

Benan C.

Position: Director

Appointed: 01 November 2020

Scott D.

Position: Secretary

Appointed: 13 March 2019

Geoffrey T.

Position: Director

Appointed: 01 October 2017

Richard E.

Position: Director

Appointed: 01 September 2015

Kezia V.

Position: Director

Appointed: 01 March 2019

Resigned: 31 October 2020

Mandy R.

Position: Secretary

Appointed: 09 July 2018

Resigned: 12 March 2019

Timothy K.

Position: Director

Appointed: 01 March 2017

Resigned: 31 December 2018

Christiane S.

Position: Director

Appointed: 10 June 2016

Resigned: 01 March 2017

Richard W.

Position: Director

Appointed: 24 July 2015

Resigned: 01 September 2015

Olufunke A.

Position: Secretary

Appointed: 22 June 2015

Resigned: 06 July 2018

Tobin S.

Position: Director

Appointed: 04 August 2014

Resigned: 10 June 2016

Beat K.

Position: Director

Appointed: 05 March 2014

Resigned: 11 July 2022

Jayson D.

Position: Director

Appointed: 01 January 2013

Resigned: 24 July 2015

Mark W.

Position: Director

Appointed: 31 August 2012

Resigned: 30 May 2014

Christopher P.

Position: Director

Appointed: 07 August 2012

Resigned: 01 July 2017

Jan V.

Position: Director

Appointed: 22 July 2004

Resigned: 07 August 2012

Andreas B.

Position: Director

Appointed: 09 January 2004

Resigned: 31 August 2012

James L.

Position: Director

Appointed: 14 January 2002

Resigned: 09 January 2004

John M.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2012

Alexander G.

Position: Director

Appointed: 09 March 1999

Resigned: 30 March 2004

Vic A.

Position: Director

Appointed: 24 October 1997

Resigned: 14 June 2000

Basil W.

Position: Director

Appointed: 21 February 1997

Resigned: 09 March 1999

Franz H.

Position: Director

Appointed: 16 June 1995

Resigned: 09 March 1999

John R.

Position: Director

Appointed: 10 March 1995

Resigned: 09 March 1999

Gavin B.

Position: Director

Appointed: 10 March 1995

Resigned: 09 March 1999

Nicol H.

Position: Director

Appointed: 14 October 1994

Resigned: 24 October 1997

Richard D.

Position: Secretary

Appointed: 16 July 1994

Resigned: 22 June 2015

David J.

Position: Director

Appointed: 16 July 1994

Resigned: 30 September 2001

Thomas M.

Position: Director

Appointed: 27 April 1993

Resigned: 21 February 1997

Kenneth S.

Position: Director

Appointed: 02 October 1992

Resigned: 14 October 1994

Peter S.

Position: Director

Appointed: 13 July 1991

Resigned: 31 December 1991

John H.

Position: Director

Appointed: 13 July 1991

Resigned: 30 April 1993

Armin K.

Position: Director

Appointed: 13 July 1991

Resigned: 16 June 1995

Andres L.

Position: Director

Appointed: 13 July 1991

Resigned: 09 March 1999

Paul N.

Position: Director

Appointed: 13 July 1991

Resigned: 02 October 1992

Arthur S.

Position: Director

Appointed: 13 July 1991

Resigned: 15 April 1992

David G.

Position: Director

Appointed: 13 July 1991

Resigned: 16 July 1994

Kenneth T.

Position: Director

Appointed: 13 July 1991

Resigned: 16 December 1994

John G.

Position: Director

Appointed: 13 July 1991

Resigned: 20 September 1991

James D.

Position: Director

Appointed: 13 July 1991

Resigned: 09 March 1999

David C.

Position: Director

Appointed: 13 July 1991

Resigned: 09 March 1999

Derek B.

Position: Secretary

Appointed: 13 July 1991

Resigned: 30 April 1993

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Roche Holding (Uk) Limited from Welwyn Garden City, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Roche Holding (Uk) Limited

6 Falcon Way, Shire Park, Welwyn Garden City, Hertford, AL7 1TW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companise House
Registration number 03372540
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, September 2023
Free Download (36 pages)

Company search

Advertisements