Roche Registration Limited WELWYN GARDEN CITY


Roche Registration started in year 1995 as Private Limited Company with registration number 03028626. The Roche Registration company has been functioning successfully for twenty nine 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 Peter T., Benan C. and Padraic W. 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 Registration 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 03028626
Date of Incorporation Fri, 3rd Mar 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Peter T.

Position: Director

Appointed: 11 July 2022

Benan C.

Position: Director

Appointed: 01 November 2020

Scott D.

Position: Secretary

Appointed: 13 March 2019

Padraic W.

Position: Director

Appointed: 01 August 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

Tobin S.

Position: Director

Appointed: 24 July 2015

Resigned: 10 June 2016

Olufunke A.

Position: Secretary

Appointed: 22 June 2015

Resigned: 06 July 2018

Beat K.

Position: Director

Appointed: 05 March 2014

Resigned: 11 July 2022

Jennifer C.

Position: Director

Appointed: 01 September 2013

Resigned: 01 August 2017

Jayson D.

Position: Director

Appointed: 01 January 2013

Resigned: 24 July 2015

Peter H.

Position: Director

Appointed: 01 June 2007

Resigned: 01 September 2013

Michael D.

Position: Director

Appointed: 18 September 2003

Resigned: 04 December 2017

Claude S.

Position: Director

Appointed: 05 April 2001

Resigned: 31 May 2007

John M.

Position: Director

Appointed: 14 June 2000

Resigned: 31 December 2012

Daniel Z.

Position: Director

Appointed: 09 March 1999

Resigned: 18 September 2003

Vic A.

Position: Director

Appointed: 07 October 1997

Resigned: 14 June 2000

Richard D.

Position: Secretary

Appointed: 03 March 1995

Resigned: 22 June 2015

William B.

Position: Director

Appointed: 03 March 1995

Resigned: 05 April 2001

Nicol H.

Position: Director

Appointed: 03 March 1995

Resigned: 07 October 1997

Stephen H.

Position: Director

Appointed: 03 March 1995

Resigned: 25 January 1999

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we researched, there is Roche Holding Ag from Basel, Switzerland. This PSC is classified as "an aktiengesellschaft - corporation limited by share", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Roche Holding Ag

Building 1 Grenzacherstrasse 124, Basel, Switzerland

Legal authority Swiss
Legal form Aktiengesellschaft - Corporation Limited By Share
Country registered Switzerland
Place registered Federal Commercial Registry Office
Registration number Che-101.602.521
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-31
Net Worth5 0005 000 
Balance Sheet
Cash Bank On Hand 5 0005 000
Net Assets Liabilities 5 0005 000
Cash Bank In Hand5 0005 000 
Net Assets Liabilities Including Pension Asset Liability5 0005 000 
Reserves/Capital
Shareholder Funds5 0005 000 
Other
Number Shares Allotted 5 0005 000
Par Value Share 11
Share Capital Allotted Called Up Paid5 0005 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 6th, October 2023
Free Download (3 pages)

Company search

Advertisements