Background WavePink WaveYellow Wave

SARTORIUS UK LIMITED (01126814)

SARTORIUS UK LIMITED (01126814) is an active UK company. incorporated on 6 August 1973. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 1 other business activities. SARTORIUS UK LIMITED has been registered for 52 years. Current directors include BIANCHI, Pepita Carla, KALINOWSKI, Mark James Adam.

Company Number
01126814
Status
active
Type
ltd
Incorporated
6 August 1973
Age
52 years
Address
Unit A4 Longmead Business Centre, Epsom, KT19 9QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
BIANCHI, Pepita Carla, KALINOWSKI, Mark James Adam
SIC Codes
46520, 46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SARTORIUS UK LIMITED

SARTORIUS UK LIMITED is an active company incorporated on 6 August 1973 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 1 other business activity. SARTORIUS UK LIMITED was registered 52 years ago.(SIC: 46520, 46690)

Status

active

Active since 52 years ago

Company No

01126814

LTD Company

Age

52 Years

Incorporated 6 August 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 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

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

SARTORIUS MECHATRONICS UK LIMITED
From: 4 September 2007To: 6 November 2012
SARTORIUS LIMITED
From: 14 July 1986To: 4 September 2007
SARTORIUS INSTRUMENTS LIMITED
From: 6 August 1973To: 14 July 1986
Contact
Address

Unit A4 Longmead Business Centre Blenheim Road Epsom, KT19 9QQ,

Timeline

20 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
May 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jun 15
Director Left
Mar 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Feb 21
Director Joined
Jul 23
Director Left
Feb 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BIANCHI, Pepita Carla

Active
Longmead Business Centre, EpsomKT19 9QQ
Born January 1961
Director
Appointed 17 Feb 2021

KALINOWSKI, Mark James Adam

Active
Longmead Business Centre, EpsomKT19 9QQ
Born November 1965
Director
Appointed 01 Jul 2023

CAMPBELL, David

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 18 Aug 2017
Resigned 07 Oct 2019

CAMPBELL, David

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 10 Jun 2014
Resigned 01 May 2015

FEGAN, Scott

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 08 Dec 2020
Resigned 01 Mar 2024

HARGRAVE, Ian George

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 30 May 2008
Resigned 10 Jun 2014

HOUSE, James

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 07 Oct 2019
Resigned 08 Dec 2020

RICHARDSON, Thomas Charles

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 01 Sept 2004
Resigned 30 May 2008

SWEETMAN, Anthony Joseph

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Secretary
Appointed 01 May 2015
Resigned 18 Aug 2017

DUNCAN REGISTRARS

Resigned
Pilgrim House 12 Packhorse Road, Gerrards CrossSL9 7QE
Corporate secretary
Appointed N/A
Resigned 24 May 1993

PEMBROKE ASSOCIATES

Resigned
College Mews, LondonSW18 2SJ
Corporate secretary
Appointed 24 May 1993
Resigned 01 Sept 2004

CAMPBELL, David

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born March 1967
Director
Appointed 10 Jun 2014
Resigned 07 Oct 2019

COOKE, Nicholas Vandeleur

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born September 1964
Director
Appointed 07 Oct 2019
Resigned 08 Dec 2020

DOBRZINSKY, Karl-Heinz

Resigned
Elsa-Brandstrom-We-G2FOREIGN
Born November 1937
Director
Appointed N/A
Resigned 25 Mar 1992

FEGAN, Scott

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born March 1970
Director
Appointed 08 Dec 2020
Resigned 01 Mar 2024

FRANZ, Bodo

Resigned
Darmstadterstrasse 103, Bensheim6140
Born April 1945
Director
Appointed 19 Mar 1993
Resigned 28 Feb 1997

HARTWIG, Thomas Josef

Resigned
Wehweg 16, Wennigsen
Born September 1961
Director
Appointed 22 Oct 1999
Resigned 31 Jul 2004

HUGH-JONES, Frank, Dr

Resigned
1 Mulberry Court, EpsomKT17 1JL
Born December 1926
Director
Appointed N/A
Resigned 25 Mar 1992

JANSSENS, Eric Paul Cornelius, Dr

Resigned
28 Am Hopfenort, Melsungen34212
Born September 1955
Director
Appointed 24 Mar 2004
Resigned 04 Jul 2005

JORNITZ, Maik Wolfgang, Dipl-Jug

Resigned
Zur Scharfmuehle 4, Goettingen37083
Born January 1961
Director
Appointed 07 Jul 1998
Resigned 24 Mar 2004

KREBS, Bodo Gerhard, Dr.

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born April 1961
Director
Appointed 26 Mar 2002
Resigned 02 Oct 2007

KREUZBURG, Joachim, Dr

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born April 1965
Director
Appointed 18 Sept 2004
Resigned 02 Oct 2007

LALEIKE, Klaus, Dr

Resigned
Dresdener Str 5 3406, Bovenden
Born March 1935
Director
Appointed 25 Mar 1992
Resigned 19 Mar 1993

NEWBLE, David Allan

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born January 1971
Director
Appointed 10 Jun 2014
Resigned 01 May 2015

NIEDERAU-BUCK, Heike

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born October 1969
Director
Appointed 02 Oct 2007
Resigned 31 Dec 2012

PFIRRMANN, Jörg

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born November 1972
Director
Appointed 10 Jun 2014
Resigned 01 Mar 2017

REICHEL, Jens

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born May 1963
Director
Appointed 13 Apr 2011
Resigned 10 Jun 2014

RICHARDSON, Thomas Charles

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born October 1953
Director
Appointed 01 Aug 1998
Resigned 10 Jun 2014

SCHMEISSER, Holger, Dr

Resigned
Allensteiner Weg 4, Bovenden
Born April 1946
Director
Appointed 19 Mar 1993
Resigned 01 Jul 1997

SCHMIDT, Jurgen K

Resigned
Hasenwinkel 10 3406, Bovenden
Born May 1940
Director
Appointed 25 Mar 1992
Resigned 19 Mar 1993

SCHYGA, Martin Richard Friedrich

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born June 1958
Director
Appointed 02 Oct 2007
Resigned 05 Dec 2012

VOGT, Reinhard

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born August 1955
Director
Appointed 16 Aug 2005
Resigned 02 Oct 2007

VOGT, Reinhard

Resigned
1m Borne 33, 37127
Born August 1955
Director
Appointed 01 Mar 1997
Resigned 01 Aug 1998

WARTER, Michel Marie Paul

Resigned
22 Rue Emeriau, ParisFOREIGN
Born November 1945
Director
Appointed 22 Oct 1999
Resigned 31 Dec 2001

WINZKER-DEMES, Daniela

Resigned
Longmead Business Centre, EpsomKT19 9QQ
Born February 1966
Director
Appointed 10 Jun 2014
Resigned 08 Dec 2020

Persons with significant control

1

Weender Landstr., Gottingen

Nature of Control

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

Filing History

176

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Auditors Resignation Company
4 February 2016
AUDAUD
Auditors Resignation Company
4 February 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
4 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Certificate Change Of Name Company
6 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Resolution
27 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
287Change of Registered Office
Legacy
9 June 2008
190190
Legacy
9 June 2008
353353
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
6 September 2007
287Change of Registered Office
Certificate Change Of Name Company
4 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2007
363aAnnual Return
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
23 May 2007
288cChange of Particulars
Legacy
3 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
10 July 2003
88(2)R88(2)R
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
26 June 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Legacy
13 March 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2002
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
11 June 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
24 October 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
10 August 1994
403aParticulars of Charge Subject to s859A
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
30 June 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Legacy
27 May 1993
288288
Legacy
26 May 1993
288288
Accounts With Accounts Type Full
25 May 1993
AAAnnual Accounts
Legacy
16 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1992
AAAnnual Accounts
Legacy
22 July 1992
288288
Legacy
22 July 1992
288288
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
15 June 1990
363363
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
17 January 1990
225(1)225(1)
Legacy
3 May 1989
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
31 October 1988
287Change of Registered Office
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
16 December 1987
288288
Legacy
14 October 1987
287Change of Registered Office
Legacy
13 July 1987
363363
Accounts With Accounts Type Medium
27 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
288288
Certificate Change Of Name Company
14 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1986
363363
Incorporation Company
6 August 1973
NEWINCIncorporation