About

Registered Number: 09055599
Date of Incorporation: 23/05/2014 (10 years ago)
Company Status: Active
Registered Address: Charles Avenue, Burgess Hill, RH15 9RY

 

Based in Burgess Hill, Roche Diabetes Care Ltd was established in 2014. There are 9 directors listed as Lisi, Michael, Goetzl, Michael, Moore, Bradley Thomas, Sonnenschein, Edwin, Dr, Abimbola, Olufunke, Daniel, Richard David, Reich, Oren, Gmuender, Marcel, Lewis, Brett Stanton for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOETZL, Michael 01 January 2019 - 1
MOORE, Bradley Thomas 01 July 2019 - 1
SONNENSCHEIN, Edwin, Dr 23 May 2014 - 1
GMUENDER, Marcel 23 May 2014 25 August 2016 1
LEWIS, Brett Stanton 04 June 2014 01 October 2018 1
Secretary Name Appointed Resigned Total Appointments
LISI, Michael 19 November 2019 - 1
ABIMBOLA, Olufunke 22 June 2015 01 January 2016 1
DANIEL, Richard David 23 May 2014 22 June 2015 1
REICH, Oren 01 January 2016 19 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 June 2020
AP03 - Appointment of secretary 19 November 2019
TM02 - Termination of appointment of secretary 19 November 2019
AA - Annual Accounts 22 July 2019
AP01 - Appointment of director 12 July 2019
TM01 - Termination of appointment of director 11 July 2019
RP04AP01 - N/A 05 July 2019
CS01 - N/A 24 June 2019
AP01 - Appointment of director 15 January 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 September 2016
AP01 - Appointment of director 09 September 2016
TM01 - Termination of appointment of director 09 September 2016
AR01 - Annual Return 29 June 2016
TM02 - Termination of appointment of secretary 04 January 2016
AP03 - Appointment of secretary 04 January 2016
AA - Annual Accounts 13 August 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 05 May 2015
AA01 - Change of accounting reference date 19 March 2015
AA01 - Change of accounting reference date 28 October 2014
SH01 - Return of Allotment of shares 23 October 2014
CH01 - Change of particulars for director 19 September 2014
CERTNM - Change of name certificate 22 July 2014
AP01 - Appointment of director 18 June 2014
AP01 - Appointment of director 17 June 2014
AR01 - Annual Return 11 June 2014
NEWINC - New incorporation documents 23 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.