SARTORIUS STEDIM UK LIMITED
EPSOM SARTORIUS BIOTECHNOLOGY LIMITED

Hellopages » Surrey » Epsom and Ewell » KT19 9QQ

Company number 06026124
Status Active
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address LONGMEAD BUSINESS CENTRE, BLENHEIM ROAD, EPSOM, SURREY, KT19 9QQ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts, 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Termination of appointment of Joerg Pfirrmann as a director on 1 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of SARTORIUS STEDIM UK LIMITED are www.sartoriusstedimuk.co.uk, and www.sartorius-stedim-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barnes Bridge Rail Station is 9 miles; to Clapham Junction Rail Station is 9.4 miles; to Brentford Rail Station is 10.3 miles; to Battersea Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sartorius Stedim Uk Limited is a Private Limited Company. The company registration number is 06026124. Sartorius Stedim Uk Limited has been working since 12 December 2006. The present status of the company is Active. The registered address of Sartorius Stedim Uk Limited is Longmead Business Centre Blenheim Road Epsom Surrey Kt19 9qq. . SWEETMAN, Anthony Joseph is a Secretary of the company. BERENDSEN, Bettina is a Director of the company. CAMPBELL, David is a Director of the company. Secretary CAMPBELL, David has been resigned. Secretary HARGRAVE, Ian George has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary PEMBROKE ASSOCIATES has been resigned. Director KALTENHAEUSER, Eric Carl has been resigned. Director NEWBLE, David Allan has been resigned. Director O'DONOHOE, Michael John has been resigned. Director PFIRRMANN, Joerg has been resigned. Director REICHEL, Jens has been resigned. Director RICHARDSON, Thomas Charles has been resigned. Director RICHARDSON, Thomas Charles has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
SWEETMAN, Anthony Joseph
Appointed Date: 01 May 2015

Director
BERENDSEN, Bettina
Appointed Date: 13 April 2011
62 years old

Director
CAMPBELL, David
Appointed Date: 10 June 2014
58 years old

Resigned Directors

Secretary
CAMPBELL, David
Resigned: 01 May 2015
Appointed Date: 10 June 2014

Secretary
HARGRAVE, Ian George
Resigned: 10 June 2014
Appointed Date: 13 March 2008

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Secretary
PEMBROKE ASSOCIATES
Resigned: 13 March 2008
Appointed Date: 12 December 2006

Director
KALTENHAEUSER, Eric Carl
Resigned: 13 April 2011
Appointed Date: 02 October 2007
68 years old

Director
NEWBLE, David Allan
Resigned: 01 May 2015
Appointed Date: 10 June 2014
54 years old

Director
O'DONOHOE, Michael John
Resigned: 30 April 2008
Appointed Date: 02 October 2007
56 years old

Director
PFIRRMANN, Joerg
Resigned: 01 March 2017
Appointed Date: 02 October 2007
52 years old

Director
REICHEL, Jens
Resigned: 10 June 2014
Appointed Date: 13 April 2011
62 years old

Director
RICHARDSON, Thomas Charles
Resigned: 10 June 2014
Appointed Date: 30 June 2008
71 years old

Director
RICHARDSON, Thomas Charles
Resigned: 02 October 2007
Appointed Date: 12 December 2006
71 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 12 December 2006
Appointed Date: 12 December 2006

Persons With Significant Control

Sartorius Stedim Biotech Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SARTORIUS STEDIM UK LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
14 Mar 2017
Termination of appointment of Joerg Pfirrmann as a director on 1 March 2017
13 Oct 2016
Full accounts made up to 31 December 2015
25 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 750,000

04 Feb 2016
Auditor's resignation
...
... and 54 more events
20 Jan 2007
Registered office changed on 20/01/07 from: marquess court 69 southampton row london WC1B 4ET
20 Jan 2007
New secretary appointed
20 Jan 2007
Director resigned
20 Jan 2007
Secretary resigned
12 Dec 2006
Incorporation