ACAMBIS RESEARCH LIMITED - READING


Company Profile Company Filings

Overview

ACAMBIS RESEARCH LIMITED is a Private Limited Company from READING ENGLAND and has the status: Dissolved - no longer trading.
ACAMBIS RESEARCH LIMITED was incorporated 31 years ago on 18/12/1992 and has the registered number: 02774777. The accounts status is FULL.

ACAMBIS RESEARCH LIMITED - READING

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2019

Registered Office

410 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2020 14/01/2022

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JESSAMY RACHEL BAIRD Aug 1970 British Director 2021-08-19 CURRENT
MR USMAN KHAN Jun 1979 British,Pakistani Director 2021-03-31 CURRENT
SIR BRIAN MANSEL RICHARDS Sep 1932 British Director 1994-08-19 UNTIL 1998-05-01 RESIGNED
GORDON MICHAEL TILLETT Nov 1965 British Director 2021-03-31 UNTIL 2021-08-19 RESIGNED
HERVE YVES DANIEL TAINTURIER Apr 1957 French Director 2008-09-25 UNTIL 2012-07-01 RESIGNED
RICHARD GEORGE INGRAM Feb 1957 British Director 1993-01-13 UNTIL 1993-03-15 RESIGNED
DR DENIS RAYMOND STANWORTH May 1928 British Director 1993-09-13 UNTIL 1996-06-21 RESIGNED
ALAN FREDERICK SMITH Jul 1944 British Director 1996-10-02 UNTIL 2006-09-30 RESIGNED
MR DANIEL JAMES WILLIAM ROACH Apr 1955 British Director 1993-09-13 UNTIL 1997-03-01 RESIGNED
MRS TARJA JOHANNA STENVALL Feb 1967 Finnish Director 2016-04-21 UNTIL 2016-09-30 RESIGNED
MR ANDREW MICHAEL JAMES PROSSER Apr 1971 British Director 2014-03-06 UNTIL 2016-04-01 RESIGNED
ELIZABETH ANNE JONES Nov 1971 British Director 2007-11-30 UNTIL 2008-09-25 RESIGNED
SARAH JEAN GOWING Secretary 2007-11-30 UNTIL 2009-02-02 RESIGNED
RICHARD GEORGE INGRAM Feb 1957 British Secretary 1993-01-13 UNTIL 1993-03-15 RESIGNED
MR TIMOTHY PAUL MCCARTHY Aug 1956 British Secretary 1993-03-15 UNTIL 1994-01-27 RESIGNED
GORDON BIGGART CAMERON Mar 1966 British Secretary 1998-02-28 UNTIL 2002-07-31 RESIGNED
MR TIMOTHY PAUL MCCARTHY Aug 1956 British Director 1993-03-15 UNTIL 1995-04-28 RESIGNED
ELIZABETH ANNE BROWN Nov 1971 Secretary 2002-08-01 UNTIL 2007-11-30 RESIGNED
MR NICHOLAS BLECH British Secretary 1995-10-25 UNTIL 1998-02-28 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1992-12-18 UNTIL 1993-01-13 RESIGNED
MR XAVIER MARIE CORON Feb 1961 French Director 2012-07-01 UNTIL 2016-04-21 RESIGNED
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 1994-01-27 UNTIL 1995-10-25 RESIGNED
ANDREW JOHN ALLARS Jul 1957 British Director 1993-11-02 UNTIL 1997-03-01 RESIGNED
DR NANCY JANE LANE Nov 1936 British Director 1996-10-02 UNTIL 1998-05-01 RESIGNED
DAVID MUIR LAWRENCE Jan 1963 British Director 2004-07-08 UNTIL 2007-03-06 RESIGNED
JEREMY JAMES PASSMORE LINCOLN May 1952 British Director 1993-01-13 UNTIL 1993-03-15 RESIGNED
DR JOHN ROBERT BROWN Mar 1955 British Director 1995-04-28 UNTIL 2003-12-31 RESIGNED
GORDON BIGGART CAMERON Mar 1966 British Director 1997-03-01 UNTIL 2007-06-01 RESIGNED
DOMINIQUE RENE CAROUGE Mar 1961 French Director 2008-09-25 UNTIL 2012-07-01 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1992-12-18 UNTIL 1993-01-13 RESIGNED
MR FRANCOIS-XAVIER DUHALDE Jul 1965 French Director 2016-04-01 UNTIL 2021-03-31 RESIGNED
DR PETER JOHN FELLNER Dec 1943 British Director 2007-05-08 UNTIL 2008-09-25 RESIGNED
MR HUGO RUPERT ALEXANDER FRY Nov 1970 British Director 2017-01-01 UNTIL 2021-03-31 RESIGNED
IAN RICHARD GARLAND Jul 1965 British Director 2007-05-08 UNTIL 2008-09-25 RESIGNED
MR PHILIPPE GRILLET Oct 1953 French Director 2012-07-01 UNTIL 2016-04-21 RESIGNED
NICHOLAS ANDREW HIGGINS Sep 1956 British Director 1996-10-03 UNTIL 2004-12-31 RESIGNED
DOCTOR ROBERT CHARLES HOOK Aug 1943 British Director 1993-11-02 UNTIL 1995-11-03 RESIGNED
MR ALAN GILBERT GOODMAN Jan 1951 British Director 1993-03-15 UNTIL 1997-03-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sanofi 2016-04-06 75008 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROXBORO TECHNOLOGY LONDON Dissolved... DORMANT 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
QUADRANT HEALTHCARE (UK) LIMITED LONDON Dissolved... DORMANT 86900 - Other human health activities
ZYLEPSIS LIMITED CAMBRIDGE ... ACCOUNTS TYPE NOT AVA 7310 - R & d on nat sciences & engineering
SANOFI PASTEUR HOLDING LIMITED READING ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
QUADRANT TRUSTEE LIMITED LONDON Dissolved... DORMANT 86900 - Other human health activities
OVER COMMUNITY ENTERPRISES LIMITED CAMBRIDGE Active MICRO ENTITY 56302 - Public houses and bars
QUADRANT HEALTHCARE LIMITED CHIPPENHAM Dissolved... DORMANT 86900 - Other human health activities
PAION UK LIMITED RICHMOND UNITED KINGDOM Active FULL 72200 - Research and experimental development on social sciences and humanities
OXFORD BIOMEDICA PLC OXFORD Active GROUP 72110 - Research and experimental development on biotechnology
ESPRIT CAPITAL MANAGEMENT LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
DE NOVO PHARMACEUTICALS LIMITED SAFFRON WALDEN ENGLAND Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
MEDICAL DEVICE INNOVATIONS LIMITED LONDON Dissolved... UNAUDITED ABRIDGED 72110 - Research and experimental development on biotechnology
KWS BIOTEST LIMITED SAFFRON WALDEN ENGLAND Active DORMANT 72110 - Research and experimental development on biotechnology
SIMUGEN LIMITED HUNTINGDON Dissolved... TOTAL EXEMPTION SMALL 72110 - Research and experimental development on biotechnology
DANBY SCIENTIFIC LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
WYVERN GENERAL PARTNER LIMITED WADEBRIDGE ENGLAND Dissolved... SMALL 64303 - Activities of venture and development capital companies
AZELLON LTD HENLEY-ON-THAMES ENGLAND Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
ANAUEL LLP CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL None Supplied
CENES DRUG DELIVERY LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVENTIS PHARMA LIMITED READING ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
BAXTERSTOREY LIMITED READING UNITED KINGDOM Active GROUP 56290 - Other food services
BARTLETT MITCHELL LIMITED READING UNITED KINGDOM Active FULL 56290 - Other food services
AVENTIS PHARMA HOLDINGS LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
BAXTER SMITH LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
AMBA SECRETARIES LIMITED READING ENGLAND Active MICRO ENTITY 74990 - Non-trading company
APEX BUSINESS MANAGEMENT (UK) LIMITED READING Active MICRO ENTITY 69201 - Accounting and auditing activities
B-CAM LTD READING UNITED KINGDOM Active MICRO ENTITY 46520 - Wholesale of electronic and telecommunications equipment and parts
BARTLETT MITCHELL SERVICES LIMITED READING UNITED KINGDOM Active FULL 70100 - Activities of head offices
DRAGONFLY BUSINESS SOLUTIONS LTD READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities