Sandoz Limited CAMBERLEY


Founded in 1981, Sandoz, classified under reg no. 01547204 is an active company. Currently registered at Park View Riverside Way GU15 3YL, Camberley the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 4th September 2003 Sandoz Limited is no longer carrying the name Lagap Pharmaceuticals.

Currently there are 2 directors in the the company, namely Magda K. and Diane D.. In addition one secretary - Sarah I. - 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.

Sandoz Limited Address / Contact

Office Address Park View Riverside Way
Office Address2 Watchmoor Park
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01547204
Date of Incorporation Tue, 24th Feb 1981
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Magda K.

Position: Director

Appointed: 11 August 2023

Sarah I.

Position: Secretary

Appointed: 11 August 2023

Diane D.

Position: Director

Appointed: 12 May 2021

Timothy R.

Position: Secretary

Appointed: 20 July 2022

Resigned: 11 August 2023

Marie-Andree G.

Position: Director

Appointed: 29 June 2022

Resigned: 11 August 2023

Chinmay B.

Position: Director

Appointed: 01 April 2021

Resigned: 31 May 2022

Melania P.

Position: Director

Appointed: 01 February 2021

Resigned: 12 May 2021

Richard C.

Position: Secretary

Appointed: 01 January 2021

Resigned: 20 July 2022

Rebecca G.

Position: Director

Appointed: 08 November 2019

Resigned: 13 April 2021

Jason B.

Position: Director

Appointed: 01 May 2019

Resigned: 11 August 2023

Francesco B.

Position: Director

Appointed: 14 June 2018

Resigned: 22 July 2019

Timothy D.

Position: Director

Appointed: 26 May 2017

Resigned: 01 February 2021

Haseeb A.

Position: Director

Appointed: 08 March 2017

Resigned: 01 April 2021

Oriane L.

Position: Director

Appointed: 24 August 2016

Resigned: 01 May 2019

Rebecca W.

Position: Secretary

Appointed: 01 February 2016

Resigned: 01 January 2021

Hugh O.

Position: Director

Appointed: 15 October 2015

Resigned: 16 September 2016

Pierluigi A.

Position: Director

Appointed: 19 August 2015

Resigned: 14 June 2018

Benjamin H.

Position: Secretary

Appointed: 18 March 2015

Resigned: 31 January 2016

Edgar A.

Position: Director

Appointed: 26 August 2014

Resigned: 15 August 2016

Stephan E.

Position: Director

Appointed: 25 February 2014

Resigned: 25 May 2017

Sandipkumar K.

Position: Director

Appointed: 06 March 2012

Resigned: 26 August 2014

Rex C.

Position: Director

Appointed: 16 November 2011

Resigned: 25 February 2014

Roy H.

Position: Secretary

Appointed: 16 September 2010

Resigned: 18 March 2015

Colin M.

Position: Secretary

Appointed: 18 June 2010

Resigned: 16 September 2010

Pascal B.

Position: Director

Appointed: 15 October 2009

Resigned: 16 November 2011

Susan W.

Position: Director

Appointed: 26 August 2009

Resigned: 01 September 2015

Teresa J.

Position: Director

Appointed: 01 July 2009

Resigned: 06 March 2012

Nicholas H.

Position: Director

Appointed: 27 October 2008

Resigned: 19 August 2015

Helen R.

Position: Secretary

Appointed: 11 March 2008

Resigned: 18 June 2010

Eric G.

Position: Director

Appointed: 01 May 2006

Resigned: 27 October 2008

Richard B.

Position: Director

Appointed: 22 February 2006

Resigned: 01 July 2009

Frank H.

Position: Director

Appointed: 01 September 2005

Resigned: 11 August 2009

Andreas S.

Position: Director

Appointed: 01 July 2005

Resigned: 01 May 2006

Subhanu S.

Position: Director

Appointed: 19 April 2005

Resigned: 26 August 2009

Hubert H.

Position: Director

Appointed: 01 January 2005

Resigned: 01 July 2005

Gordon C.

Position: Director

Appointed: 20 May 2004

Resigned: 01 February 2006

Siegfried L.

Position: Director

Appointed: 11 March 2003

Resigned: 01 January 2005

Michael F.

Position: Director

Appointed: 21 November 2001

Resigned: 20 May 2004

William P.

Position: Director

Appointed: 14 September 2001

Resigned: 22 April 2005

Edgar F.

Position: Director

Appointed: 09 July 2001

Resigned: 23 April 2002

David A.

Position: Director

Appointed: 23 March 2001

Resigned: 27 September 2001

Gerhard H.

Position: Director

Appointed: 23 March 2001

Resigned: 12 February 2003

Sally J.

Position: Secretary

Appointed: 23 March 2001

Resigned: 11 March 2008

Philip W.

Position: Secretary

Appointed: 03 May 2000

Resigned: 23 March 2001

Daryl K.

Position: Director

Appointed: 04 November 1999

Resigned: 23 March 2001

Mary P.

Position: Director

Appointed: 04 November 1999

Resigned: 28 February 2001

Andrew C.

Position: Director

Appointed: 01 November 1999

Resigned: 10 July 2001

Stuart A.

Position: Director

Appointed: 01 October 1998

Resigned: 10 July 2001

David S.

Position: Director

Appointed: 01 October 1998

Resigned: 01 September 2005

Roger S.

Position: Director

Appointed: 04 September 1997

Resigned: 01 May 1999

Philip W.

Position: Director

Appointed: 16 December 1996

Resigned: 10 July 2001

Kevin G.

Position: Director

Appointed: 21 October 1996

Resigned: 03 May 2000

Thomas H.

Position: Director

Appointed: 21 October 1996

Resigned: 12 April 1999

Geoffrey B.

Position: Director

Appointed: 21 October 1996

Resigned: 30 April 1998

Kevin G.

Position: Secretary

Appointed: 21 October 1996

Resigned: 03 May 2000

Margaret Z.

Position: Director

Appointed: 04 August 1995

Resigned: 21 October 1996

Michael F.

Position: Secretary

Appointed: 04 August 1995

Resigned: 21 October 1996

Michael F.

Position: Director

Appointed: 04 August 1995

Resigned: 21 October 1996

Steven S.

Position: Director

Appointed: 04 August 1995

Resigned: 21 October 1996

John B.

Position: Director

Appointed: 30 September 1993

Resigned: 30 September 1998

John D.

Position: Director

Appointed: 10 March 1992

Resigned: 01 December 1997

Eric N.

Position: Director

Appointed: 28 February 1992

Resigned: 04 August 1995

Neil G.

Position: Director

Appointed: 28 February 1992

Resigned: 18 April 1994

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats found, there is Sandoz Group Ag from Rotkreuz, Switzerland. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Novartis Ag that put 4056 Basel, Switzerland as the official address. This PSC has a legal form of "a joint stock company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandoz Group Ag

Legal authority Switzerland
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Che-433.164.136
Notified on 4 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Novartis Ag

35 Lichtstrasse, 4056 Basel, Switzerland

Legal authority Swiss
Legal form Joint Stock Company
Country registered Switzerland
Place registered Commerical Register Of Basel
Registration number Che-103.867.266
Notified on 6 April 2016
Ceased on 4 October 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Lagap Pharmaceuticals September 4, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (46 pages)

Company search