GENZYME THERAPEUTICS LIMITED - READING
Company Profile | Company Filings |
Overview
GENZYME THERAPEUTICS LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
GENZYME THERAPEUTICS LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316333. The accounts status is FULL and accounts are next due on 30/09/2024.
GENZYME THERAPEUTICS LIMITED was incorporated 22 years ago on 05/11/2001 and has the registered number: 04316333. The accounts status is FULL and accounts are next due on 30/09/2024.
GENZYME THERAPEUTICS LIMITED - READING
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
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
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
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 | 2022-10-01 | CURRENT |
DR ALAN SMITH | Oct 1945 | British | Director | 2006-02-24 UNTIL 2011-09-14 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Secretary | 2001-11-05 UNTIL 2003-11-04 | RESIGNED |
JONATHAN CHARLES DENNIS | Sep 1975 | British | Secretary | 2008-07-02 UNTIL 2009-02-23 | RESIGNED |
PAUL VICTOR DROHAN | Jul 1961 | Canadian | Secretary | 2005-11-04 UNTIL 2006-05-26 | RESIGNED |
MR ANDREW TIMOTHY FRANKLIN | Secretary | 2011-06-01 UNTIL 2012-12-31 | RESIGNED | ||
DAVID ALLEN FRENCH | Oct 1968 | Secretary | 2009-02-23 UNTIL 2009-10-23 | RESIGNED | |
DR TERENCE ALFRED HARROW | Jun 1942 | British | Secretary | 2003-11-04 UNTIL 2005-11-04 | RESIGNED |
MRS ANTOINETTE KEANE | Secretary | 2013-01-24 UNTIL 2016-09-07 | RESIGNED | ||
SUZANNE ELAINE SMITH | Secretary | 2009-10-23 UNTIL 2011-04-30 | RESIGNED | ||
BRENDAN JAMES MARTIN | Aug 1964 | British | Director | 2009-10-26 UNTIL 2016-01-28 | RESIGNED |
MR PETER SJOERD KUIPER | Aug 1960 | Dutch | Director | 2016-01-28 UNTIL 2020-05-16 | RESIGNED |
WILLEM RUTGER LENS | Feb 1950 | Dutch | Director | 2006-02-24 UNTIL 2011-12-11 | RESIGNED |
MR ANDREW MICHAEL JAMES PROSSER | Apr 1971 | British | Director | 2013-12-16 UNTIL 2016-04-01 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Director | 2001-11-05 UNTIL 2003-11-04 | RESIGNED |
MARC BECKER | Jan 1972 | Secretary | 2006-05-26 UNTIL 2008-07-02 | RESIGNED | |
DR CARLO INCERTI | Mar 1959 | Italian | Director | 2006-02-24 UNTIL 2011-09-15 | RESIGNED |
MALCOLM DAVID JOHNSON | Mar 1952 | British | Director | 2003-11-04 UNTIL 2006-05-26 | RESIGNED |
MR FRANCOIS-XAVIER DUHALDE | Jul 1965 | French | Director | 2016-04-01 UNTIL 2021-03-31 | RESIGNED |
DR PETER ANTHONY HARRIS | Mar 1944 | British | Director | 2009-02-23 UNTIL 2012-06-30 | RESIGNED |
QUENTIN ROBERT GOLDER | Oct 1963 | New Zealander | Director | 2001-11-05 UNTIL 2003-11-04 | RESIGNED |
DR DAVID FULLER | Aug 1963 | British | Director | 2006-02-24 UNTIL 2007-09-04 | RESIGNED |
MR ANDREW TIMOTHY FRANKLIN | Jun 1966 | British | Director | 2010-08-10 UNTIL 2012-12-31 | RESIGNED |
MS NICOLE SUZANNE FARMER | Feb 1967 | British | Director | 2020-05-16 UNTIL 2022-10-01 | RESIGNED |
PAUL VICTOR DROHAN | Jul 1961 | Canadian | Director | 2005-11-04 UNTIL 2012-10-31 | RESIGNED |
JONATHAN CHARLES DENNIS | Sep 1975 | British | Director | 2008-07-02 UNTIL 2009-02-23 | RESIGNED |
MR SIMON JOHN COUSINS | Sep 1954 | British | Director | 2003-11-04 UNTIL 2005-11-04 | RESIGNED |
MICHAEL WYZGA | Mar 1955 | American | Director | 2006-02-24 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aventis Pharma Limited | 2019-04-30 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Sanofi-Aventis Uk Holdings Limited | 2016-04-06 - 2019-04-30 | Guildford Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |