SANOFI-AVENTIS UK HOLDINGS LIMITED - READING


Company Profile Company Filings

Overview

SANOFI-AVENTIS UK HOLDINGS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
SANOFI-AVENTIS UK HOLDINGS LIMITED was incorporated 27 years ago on 24/05/1996 and has the registered number: 03203829. The accounts status is FULL and accounts are next due on 30/09/2024.

SANOFI-AVENTIS UK HOLDINGS LIMITED - READING

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

410 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AVENTIS PHARMA (UK) INVESTMENTS LIMITED (until 01/12/2006)

Confirmation Statements

Last Statement Next Statement Due
08/02/2023 22/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR USMAN KHAN Jun 1979 British,Pakistani Director 2021-03-31 CURRENT
JESSAMY RACHEL BAIRD Aug 1970 British Director 2021-08-19 CURRENT
MR DAVID MATHIAS LOEW Mar 1967 Swiss Director 2015-02-13 UNTIL 2016-04-01 RESIGNED
MRS TARJA JOHANNA STENVALL Feb 1967 Finnish Director 2014-11-19 UNTIL 2016-09-30 RESIGNED
MR DAVID HUGH THOMAS REES Jul 1953 British Director 2000-01-10 UNTIL 2005-07-01 RESIGNED
MANFRED ERNST KAROBATH Jan 1941 Austrian Director 1998-02-16 UNTIL 1999-09-10 RESIGNED
MR ANDREW MICHAEL JAMES PROSSER Apr 1971 British Director 2010-09-01 UNTIL 2016-04-01 RESIGNED
PHILIPPE PEYRE Mar 1951 French Director 2003-06-17 UNTIL 2009-11-10 RESIGNED
RENE PENISSON Feb 1942 French Director 1998-04-01 UNTIL 2002-10-09 RESIGNED
BERNARD MARC HUBERT YVES RENE RECULEAU Oct 1950 French Director 1998-02-16 UNTIL 2004-06-30 RESIGNED
DAVID JOHN NICHOLLS Feb 1956 British Director 1996-10-04 UNTIL 2005-07-01 RESIGNED
JAMES PAUL MITCHUM Aug 1952 American Director 1999-12-16 UNTIL 2002-12-13 RESIGNED
JOHN DOUGLAS MICHELMORE Jun 1942 Australia Director 1998-02-16 UNTIL 1999-01-31 RESIGNED
MICHAEL JAMES MCCLELLAN Mar 1970 British Director 2007-11-16 UNTIL 2010-10-01 RESIGNED
GORDON MICHAEL TILLETT Nov 1965 British Director 2021-03-31 UNTIL 2021-08-19 RESIGNED
PATRICK LANGLOIS Sep 1945 French Director 1998-04-01 UNTIL 2004-06-30 RESIGNED
MR STEPHEN PHILIP OLDFIELD Jul 1963 British Director 2010-05-12 UNTIL 2014-07-25 RESIGNED
HELEN ROBERTS British Secretary 2004-12-20 UNTIL 2008-01-30 RESIGNED
DAVID JOHN NICHOLLS Feb 1956 British Secretary 1996-10-04 UNTIL 2000-02-18 RESIGNED
DAVID JOHN NICHOLLS Feb 1956 British Secretary 2001-06-30 UNTIL 2004-12-20 RESIGNED
MICHAEL JAMES MCCLELLAN Mar 1970 British Secretary 2008-02-13 UNTIL 2010-05-12 RESIGNED
MICHAEL JOHN HARRIS May 1949 Secretary 1996-06-28 UNTIL 1996-10-04 RESIGNED
MR CHRISTOPHER EDWARD CLAPHAM Nov 1941 British Secretary 2000-02-18 UNTIL 2001-06-30 RESIGNED
NIGEL STANLEY BROOKSBY Aug 1950 British Director 2005-07-01 UNTIL 2010-05-12 RESIGNED
MR PETER ANTOAN GUENTER Sep 1962 Belgian Director 2012-02-28 UNTIL 2015-01-26 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-05-24 UNTIL 1996-06-28 RESIGNED
MR HUGO RUPERT ALEXANDER FRY Nov 1970 British Director 2017-01-01 UNTIL 2021-03-31 RESIGNED
JEAN RENE FOURTOU Jun 1939 French Director 1998-04-01 UNTIL 2003-04-22 RESIGNED
RICHARD GEORGE FORREST May 1948 British Director 1998-02-16 UNTIL 2002-09-01 RESIGNED
MR FRANCOIS-XAVIER DUHALDE Jul 1965 French Director 2016-04-01 UNTIL 2021-03-31 RESIGNED
BERNARD DUBOIS Jan 1945 French Director 1998-04-01 UNTIL 2008-01-29 RESIGNED
MICHAEL JOHN HARRIS May 1949 Director 1996-06-28 UNTIL 1996-10-04 RESIGNED
GUILLAUME ADRIEN DE FORCEVILLE Mar 1966 French Director 2005-07-01 UNTIL 2007-11-16 RESIGNED
JEAN LOUIS CHATEAU Apr 1944 French Director 2000-12-01 UNTIL 2004-06-30 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-05-24 UNTIL 1996-06-28 RESIGNED
GILLES DENIS BRISSON Jan 1952 French Director 1998-02-16 UNTIL 2006-06-01 RESIGNED
MARIE-CHRISTINE GISELE AULAGNON Mar 1963 French Director 1997-04-07 UNTIL 1999-10-01 RESIGNED
MR TIMOTHY JAMES ALLINGTON Nov 1951 British Director 1996-06-28 UNTIL 1998-05-20 RESIGNED
DAVID CHARLES ABREHART Feb 1958 British Director 1999-10-01 UNTIL 2000-01-12 RESIGNED
MR RICHARD LYONS COLQUHOUN Feb 1942 British Director 1996-06-28 UNTIL 1997-12-04 RESIGNED
ROGER BARRY HEMINGWAY Jul 1947 British/Australian Director 1998-05-18 UNTIL 2000-03-24 RESIGNED
BELEN GARIJO Jul 1960 Spanish Director 2006-07-01 UNTIL 2011-07-01 RESIGNED
IGOR GILBERT LANDAU Jul 1944 French Director 1998-04-01 UNTIL 2004-06-30 RESIGNED
SYLVAIN EMILE VISCONTI Oct 1948 French Director 1998-02-16 UNTIL 1999-06-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aventis Pharma Holdings Limited 2016-04-06 Reading   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Sanofi-Synthelabo Uk Limited 2016-04-06 Reading   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
FISONS LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ROUSSEL LABORATORIES LIMITED GUILDFORD Dissolved... DORMANT 46460 - Wholesale of pharmaceutical goods
SANOFI-SYNTHELABO UK LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
CHATTEM (U.K.) LIMITED READING ENGLAND Dissolved... FULL 74990 - Non-trading company
AVENTIS PHARMA LIMITED READING ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
RHONE-POULENC RORER LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
ZENTIVA PHARMA UK LIMITED LONDON ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
MAY & BAKER LIMITED READING ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
SANOFI-SYNTHELABO LIMITED READING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
ACAMBIS RESEARCH LIMITED READING ENGLAND Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
SANOFI PASTEUR HOLDING LIMITED READING ENGLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
HOECHST MARION ROUSSEL LIMITED READING ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
RPR (US) LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
AVENTIS PHARMA HOLDINGS LIMITED READING ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
GENZYME THERAPEUTICS LIMITED READING ENGLAND Active FULL 74990 - Non-trading company
KYMAB LIMITED CAMBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
KYMAB GROUP LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KIADIS PHARMA UK LIMITED READING ENGLAND Dissolved... MICRO ENTITY 72110 - Research and experimental development on biotechnology
OPELLA HEALTHCARE UK LIMITED READING UNITED KINGDOM Active FULL 46460 - Wholesale of pharmaceutical goods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAXTERSTOREY LIMITED READING UNITED KINGDOM Active GROUP 56290 - Other food services
BENUGO LIMITED READING UNITED KINGDOM Active FULL 56101 - Licensed restaurants
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
BENUGO (MUSEUM 2004) LIMITED READING UNITED KINGDOM Active DORMANT 99999 - Dormant Company
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
TGG WATER SERVICES LTD READING ENGLAND Active MICRO ENTITY 42910 - Construction of water projects
DRAGONFLY BUSINESS SOLUTIONS LTD READING ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities