Background WavePink WaveYellow Wave

ROCHE HOLDING (UK) LIMITED (03372540)

ROCHE HOLDING (UK) LIMITED (03372540) is an active UK company. incorporated on 13 May 1997. with registered office in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROCHE HOLDING (UK) LIMITED has been registered for 28 years. Current directors include DAVIS, Scott, LOEWENSTEIN, Danielle Lisa, ROWBOTHAM, Kathryn and 2 others.

Company Number
03372540
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
6 Falcon Way, Shire Park, Hertfordshire, AL7 1TW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIS, Scott, LOEWENSTEIN, Danielle Lisa, ROWBOTHAM, Kathryn, TRYBUS, Peter, WARD, Padraic
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHE HOLDING (UK) LIMITED

ROCHE HOLDING (UK) LIMITED is an active company incorporated on 13 May 1997 with the registered office located in Hertfordshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROCHE HOLDING (UK) LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03372540

LTD Company

Age

28 Years

Incorporated 13 May 1997

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 9 June 2025 (10 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 20 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

6 Falcon Way, Shire Park Welwyn Garden City Hertfordshire, AL7 1TW,

Timeline

31 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 24
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

6 Active
24 Resigned

DAVIS, Scott

Active
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Secretary
Appointed 13 Mar 2019

DAVIS, Scott

Active
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born November 1970
Director
Appointed 04 Mar 2021

LOEWENSTEIN, Danielle Lisa

Active
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born February 1984
Director
Appointed 27 Jan 2025

ROWBOTHAM, Kathryn

Active
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born August 1976
Director
Appointed 11 Aug 2025

TRYBUS, Peter

Active
Birnbaumweg 26, Bottmingen
Born June 1979
Director
Appointed 22 Aug 2023

WARD, Padraic

Active
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born April 1965
Director
Appointed 01 Aug 2017

ABIMBOLA, Olufunke

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Secretary
Appointed 22 Jun 2015
Resigned 06 Jul 2018

DANIEL, Richard David

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 13 May 1997
Resigned 22 Jun 2015

ROBERTSON, Mandy Elizabeth

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Secretary
Appointed 09 Jul 2018
Resigned 12 Mar 2019

ACKERMANN, Vic

Resigned
16 Oakfield Road, HarpendenAL5 2NL
Born July 1944
Director
Appointed 13 Oct 1997
Resigned 14 Jun 2000

BRAEBECK LETMATHE, Andres

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1965
Director
Appointed 09 Jan 2004
Resigned 31 Aug 2012

BURNS, William Murray

Resigned
Neusatzweg 32, Binningen4102
Born October 1947
Director
Appointed 22 Feb 1999
Resigned 05 Apr 2001

COOK, Jennifer Elizabeth

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born November 1965
Director
Appointed 01 Sept 2013
Resigned 01 Aug 2017

CUMA, Benan

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born December 1974
Director
Appointed 01 Nov 2020
Resigned 17 Jul 2024

DALLAS, Jayson Donald Alexander

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born February 1968
Director
Appointed 01 Jan 2013
Resigned 24 Jul 2015

ERWIN, Richard William

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born May 1967
Director
Appointed 01 Sept 2015
Resigned 30 Jul 2025

GERBER, Fritz

Resigned
36 Rebgasse, Ch-4144 ArlesheimFOREIGN
Born March 1929
Director
Appointed 13 May 1997
Resigned 22 Feb 1999

HUG, Peter

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born September 1958
Director
Appointed 01 Jun 2007
Resigned 01 Sept 2013

JACKSON, David James

Resigned
40 Broadwater Road, Welwyn Garden CityAL7 2DS
Born March 1947
Director
Appointed 13 Oct 1997
Resigned 30 Sept 2001

KELLY, Timothy Edwin

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born November 1972
Director
Appointed 01 Mar 2017
Resigned 31 Dec 2018

KRAEHENMANN, Beat Christoph

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born July 1957
Director
Appointed 05 Mar 2014
Resigned 11 Jul 2022

LENNERTZ, James Karin Jnr

Resigned
29 Broadwater Road, Welwyn Garden CityAL7 3AY
Born October 1953
Director
Appointed 01 Mar 2002
Resigned 09 Jan 2004

MEIR, Henri Bernard, Dr

Resigned
Schaffhauerrhinweg 119, Basel CityFOREIGN
Born May 1936
Director
Appointed 13 May 1997
Resigned 22 Feb 1999

MELVILLE, John Mcmillan

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

SCHILKE, Tobin Charles

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born August 1974
Director
Appointed 04 Aug 2014
Resigned 10 Jun 2016

SCHREINER, Claude Georges Charles

Resigned
6 Falcon Way, Welwyn Garden CityAL7 1TW
Born May 1942
Director
Appointed 05 Apr 2001
Resigned 31 May 2007

SCHUMACHER, Christiane

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born January 1976
Director
Appointed 10 Jun 2016
Resigned 01 Mar 2017

VITUG, Kezia Jayn

Resigned
Shire Park, Welwyn Garden CityAL7 1TW
Born September 1976
Director
Appointed 01 Mar 2019
Resigned 31 Oct 2020

WASEM, Agnes

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born February 1983
Director
Appointed 11 Jul 2022
Resigned 22 Aug 2023

WILLIAMS, Mark Lloyd

Resigned
6 Falcon Way, Shire Park, HertfordshireAL7 1TW
Born September 1971
Director
Appointed 31 Aug 2012
Resigned 30 May 2014

Persons with significant control

1

Grenzacherstrasse 124, Basel

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
11 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288cChange of Particulars
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
20 July 2006
288cChange of Particulars
Legacy
26 June 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
25 August 2005
287Change of Registered Office
Legacy
10 May 2005
363sAnnual Return (shuttle)
Statement Of Affairs
7 February 2005
SASA
Statement Of Affairs
7 February 2005
SASA
Legacy
7 February 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 December 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
22 March 2003
AUDAUD
Accounts With Accounts Type Group
23 August 2002
AAAnnual Accounts
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Legacy
25 February 1999
288bResignation of Director or Secretary
Auditors Resignation Company
9 October 1998
AUDAUD
Accounts With Accounts Type Full Group
4 June 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288cChange of Particulars
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
22 October 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Incorporation Company
13 May 1997
NEWINCIncorporation