Sartorius Uk Limited EPSOM


Sartorius Uk started in year 1973 as Private Limited Company with registration number 01126814. The Sartorius Uk company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Epsom at Unit A4 Longmead Business Centre. Postal code: KT19 9QQ. Since November 6, 2012 Sartorius Uk Limited is no longer carrying the name Sartorius Mechatronics Uk.

At present there are 3 directors in the the company, namely Mark K., Pepita B. and Scott F.. In addition one secretary - Scott F. - is with the firm. At present 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.

Sartorius Uk Limited Address / Contact

Office Address Unit A4 Longmead Business Centre
Office Address2 Blenheim Road
Town Epsom
Post code KT19 9QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01126814
Date of Incorporation Mon, 6th Aug 1973
Industry Wholesale of electronic and telecommunications equipment and parts
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 01 July 2023

Pepita B.

Position: Director

Appointed: 17 February 2021

Scott F.

Position: Director

Appointed: 08 December 2020

Scott F.

Position: Secretary

Appointed: 08 December 2020

Nicholas C.

Position: Director

Appointed: 07 October 2019

Resigned: 08 December 2020

James H.

Position: Secretary

Appointed: 07 October 2019

Resigned: 08 December 2020

David C.

Position: Secretary

Appointed: 18 August 2017

Resigned: 07 October 2019

Anthony S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 18 August 2017

David C.

Position: Secretary

Appointed: 10 June 2014

Resigned: 01 May 2015

Daniela W.

Position: Director

Appointed: 10 June 2014

Resigned: 08 December 2020

David C.

Position: Director

Appointed: 10 June 2014

Resigned: 07 October 2019

Jörg P.

Position: Director

Appointed: 10 June 2014

Resigned: 01 March 2017

David N.

Position: Director

Appointed: 10 June 2014

Resigned: 01 May 2015

Jens R.

Position: Director

Appointed: 13 April 2011

Resigned: 10 June 2014

Ian H.

Position: Secretary

Appointed: 30 May 2008

Resigned: 10 June 2014

Martin S.

Position: Director

Appointed: 02 October 2007

Resigned: 05 December 2012

Heike N.

Position: Director

Appointed: 02 October 2007

Resigned: 31 December 2012

Reinhard V.

Position: Director

Appointed: 16 August 2005

Resigned: 02 October 2007

Joachim K.

Position: Director

Appointed: 18 September 2004

Resigned: 02 October 2007

Thomas R.

Position: Secretary

Appointed: 01 September 2004

Resigned: 30 May 2008

Eric J.

Position: Director

Appointed: 24 March 2004

Resigned: 04 July 2005

Bodo K.

Position: Director

Appointed: 26 March 2002

Resigned: 02 October 2007

Thomas H.

Position: Director

Appointed: 22 October 1999

Resigned: 31 July 2004

Michel W.

Position: Director

Appointed: 22 October 1999

Resigned: 31 December 2001

Thomas R.

Position: Director

Appointed: 01 August 1998

Resigned: 10 June 2014

Maik J.

Position: Director

Appointed: 07 July 1998

Resigned: 24 March 2004

Reinhard V.

Position: Director

Appointed: 01 March 1997

Resigned: 01 August 1998

Pembroke Associates

Position: Corporate Secretary

Appointed: 24 May 1993

Resigned: 01 September 2004

Bodo F.

Position: Director

Appointed: 19 March 1993

Resigned: 28 February 1997

Holger S.

Position: Director

Appointed: 19 March 1993

Resigned: 01 July 1997

Jurgen S.

Position: Director

Appointed: 25 March 1992

Resigned: 19 March 1993

Klaus L.

Position: Director

Appointed: 25 March 1992

Resigned: 19 March 1993

Duncan Registrars

Position: Secretary

Appointed: 17 April 1991

Resigned: 24 May 1993

Frank H.

Position: Director

Appointed: 17 April 1991

Resigned: 25 March 1992

Karl-Heinz D.

Position: Director

Appointed: 17 April 1991

Resigned: 25 March 1992

Michael Gibbs Consultancy Ltd

Position: Director

Appointed: 17 April 1991

Resigned: 22 October 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Sartorius Ag from Gottingen, Germany. This PSC is categorised as "a public limited company (ag)" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Sartorius Ag

94 - 108 Weender Landstr., Gottingen, 37075, Germany

Legal authority Stock Corporation Act
Legal form Public Limited Company (Ag)
Country registered Germany
Place registered German Commercial Register Of The District Court Of Gottingen
Registration number Hrb 1970
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Sartorius Mechatronics Uk November 6, 2012
Sartorius September 4, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, January 2024
Free Download (279 pages)

Company search

Advertisements