Background WavePink WaveYellow Wave

ROCHE DIAGNOSTICS LIMITED (00571546)

ROCHE DIAGNOSTICS LIMITED (00571546) is an active UK company. incorporated on 14 September 1956. with registered office in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROCHE DIAGNOSTICS LIMITED has been registered for 69 years. Current directors include PAMBA, Allan, ROWBOTHAM, Kathryn Ryan, UL HAQ, Muhammad Omair.

Company Number
00571546
Status
active
Type
ltd
Incorporated
14 September 1956
Age
69 years
Address
Roche House, Charles Avenue, West Sussex, RH15 9RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PAMBA, Allan, ROWBOTHAM, Kathryn Ryan, UL HAQ, Muhammad Omair
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHE DIAGNOSTICS LIMITED

ROCHE DIAGNOSTICS LIMITED is an active company incorporated on 14 September 1956 with the registered office located in West Sussex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROCHE DIAGNOSTICS LIMITED was registered 69 years ago.(SIC: 74909)

Status

active

Active since 69 years ago

Company No

00571546

LTD Company

Age

69 Years

Incorporated 14 September 1956

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BOEHRINGER MANNHEIM UK HOLDINGS LIMITED
From: 1 March 1997To: 22 April 1998
BOEHRINGER MANNHEIM UK (PHARMACEUTICALS) LIMITED
From: 19 December 1989To: 1 March 1997
M.C.P.PHARMACEUTICALS LIMITED
From: 14 September 1956To: 19 December 1989
Contact
Address

Roche House, Charles Avenue Burgess Hill West Sussex, RH15 9RY,

Timeline

28 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
May 19
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PAWAN, Catherine Sarah

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 20 Jan 2021

PAMBA, Allan

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Born August 1971
Director
Appointed 01 Apr 2026

ROWBOTHAM, Kathryn Ryan

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Born August 1976
Director
Appointed 02 Nov 2025

UL HAQ, Muhammad Omair

Active
Roche House, Charles Avenue, West SussexRH15 9RY
Born July 1989
Director
Appointed 01 Nov 2025

ABIMBOLA, Olufunke

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 22 Jun 2015
Resigned 01 Jan 2016

DANIEL, Richard David

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 16 Feb 1999
Resigned 22 Jun 2015

LISI, Michael

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 12 Dec 2019
Resigned 20 Jan 2021

MITCHELL, Hugh

Resigned
11 Grange View, LinlithgowEH49 7HY
Secretary
Appointed N/A
Resigned 05 Jun 1997

REICH, Oren

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Secretary
Appointed 01 Jan 2016
Resigned 12 Dec 2019

ROOKE, David Philip

Resigned
16 Hartfield Road, SeafordBN25 4PJ
Secretary
Appointed 05 Jun 1997
Resigned 16 Feb 1999

ACKERMANN, Vic

Resigned
16 Oakfield Road, HarpendenAL5 2NL
Born July 1944
Director
Appointed 16 Feb 1999
Resigned 14 Jun 2000

BARNES, David

Resigned
26 The Avenue, LewesBN7 1QT
Born November 1964
Director
Appointed 15 Jan 2001
Resigned 19 Jun 2003

CLARK, John Malone

Resigned
Upper Knoll House 6 Bogsmill Road, EdinburghEH14 2LX
Born January 1939
Director
Appointed N/A
Resigned 08 Feb 1999

CUNHA, Mauricio Modesto

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 01 May 2019
Resigned 13 Jan 2023

DALLAS, Jayson Donald Alexander

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born February 1968
Director
Appointed 01 Jan 2013
Resigned 24 Jul 2015

DORMER, Michael John

Resigned
Burrage House, HarrogateHG1 5RH
Born March 1951
Director
Appointed 17 Jul 1993
Resigned 31 Aug 1995

ERWIN, Richard William

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born May 1967
Director
Appointed 01 Sept 2015
Resigned 02 Nov 2025

FISCHER, Roland Frederic

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born October 1972
Director
Appointed 01 Jul 2014
Resigned 11 Dec 2018

GRANT, Alexander

Resigned
6 Park Avenue, HoveBN3 5RF
Born February 1955
Director
Appointed 25 Sept 1995
Resigned 30 Mar 2004

HEBICH, Christian Josef

Resigned
Sonnmatt 2, Rotkreuz
Born June 1967
Director
Appointed 01 Apr 2004
Resigned 15 Jul 2004

JURISCH, Bernhard Adolf, Dr

Resigned
Viktoriastrasse 17, GermanyFOREIGN
Born May 1937
Director
Appointed 01 Jan 1997
Resigned 16 Feb 1999

KRUSE, Niklas

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born February 1986
Director
Appointed 01 Feb 2023
Resigned 01 Nov 2025

KUBITZA, Bernhardt

Resigned
167 Rue De Treves
Born September 1931
Director
Appointed N/A
Resigned 23 Mar 1995

MELVILLE, John Mcmillan

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born May 1951
Director
Appointed 14 Jun 2000
Resigned 31 Dec 2012

MERSELIS, James David

Resigned
11 Firle Grange, SeafordBN25 2HD
Born March 1954
Director
Appointed 24 Mar 1995
Resigned 31 Aug 1995

MONSTER, Elmer

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born February 1974
Director
Appointed 20 May 2009
Resigned 21 Mar 2014

NICHOLSON, Donald

Resigned
16 Northampton Park, LondonN1 2PJ
Born October 1957
Director
Appointed 12 Mar 1992
Resigned 31 Aug 1995

PANCERA, Massimiliano, Dr

Resigned
C/O Boehringer Mannheim Italia Spa, Milan 120126FOREIGN
Born August 1940
Director
Appointed 24 Mar 1995
Resigned 16 Feb 1999

PARKER, Christopher Stuart

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born April 1958
Director
Appointed 07 Aug 2012
Resigned 01 Jul 2017

REICH, Oren

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 11 Dec 2018
Resigned 01 May 2019

REICH, Oren, Mr.

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 01 Jul 2017
Resigned 01 Oct 2017

REICH, Oren

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 21 Mar 2014
Resigned 01 Jul 2014

REICH, Oren

Resigned
Roche House, Charles Avenue, West SussexRH15 9RY
Born December 1976
Director
Appointed 01 Jan 2012
Resigned 07 Aug 2012

SCHMID, Thomas

Resigned
4 Royal Drive, SeafordBN25 2XW
Born July 1962
Director
Appointed 16 Feb 1999
Resigned 31 Dec 2000

TESSMAR, Carl Bernhard

Resigned
167 Rue De TrevesFOREIGN
Born September 1937
Director
Appointed N/A
Resigned 12 Mar 1992

Persons with significant control

1

Falcon Way, Shire Park, Welwyn Garden CityAL7 1TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Resolution
14 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2019
TM02Termination of Secretary
Memorandum Articles
6 August 2019
MAMA
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Resolution
17 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Change Sail Address Company
9 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
2 June 2009
363aAnnual Return
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Legacy
30 May 2008
288cChange of Particulars
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
1 August 2007
363sAnnual Return (shuttle)
Statement Of Affairs
11 July 2007
SASA
Legacy
11 July 2007
88(2)R88(2)R
Legacy
1 June 2007
363aAnnual Return
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Legacy
22 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
20 July 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
6 July 2006
288cChange of Particulars
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Legacy
5 June 2006
353353
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
10 August 2005
123Notice of Increase in Nominal Capital
Legacy
1 June 2005
363sAnnual Return (shuttle)
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
11 August 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
17 May 2003
AUDAUD
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Group
14 March 2002
AAAnnual Accounts
Legacy
28 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1999
AAAnnual Accounts
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
10 November 1998
AUDAUD
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
27 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 July 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Legacy
18 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1997
288cChange of Particulars
Legacy
27 January 1997
288aAppointment of Director or Secretary
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Resolution
3 October 1996
RESOLUTIONSResolutions
Legacy
3 October 1996
88(2)R88(2)R
Legacy
3 October 1996
123Notice of Increase in Nominal Capital
Legacy
21 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Legacy
5 April 1995
288288
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
288288
Accounts With Made Up Date
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
11 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
12 April 1990
288288
Certificate Change Of Name Company
18 December 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Accounts With Accounts Type Medium
4 July 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
5 November 1987
363363
Accounts With Accounts Type Medium
14 September 1987
AAAnnual Accounts
Legacy
20 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Legacy
21 June 1986
288288
Miscellaneous
14 September 1956
MISCMISC