UKBizDB.co.uk

AVENTIS PHARMA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aventis Pharma Holdings Limited. The company was founded 24 years ago and was given the registration number 03835646. The firm's registered office is in READING. You can find them at 410 Thames Valley Park Drive, , Reading, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:AVENTIS PHARMA HOLDINGS LIMITED
Company Number:03835646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:410 Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director31 March 2021Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 March 2024Active
32 Broad Lane, Evenley, Brackley, NN13 5SF

Secretary08 December 2000Active
One, Onslow Street, Guildford, GU1 4YS

Secretary13 February 2008Active
1 The Grange, East Malling, ME19 6AH

Secretary30 June 2001Active
One Onslow Street, Guildford, GU1 4YS

Secretary20 December 2004Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Secretary03 September 1999Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director19 August 2021Active
One Onslow Street, Guildford, GU1 4YS

Director08 November 2004Active
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR

Director08 November 2004Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2016Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 January 2017Active
One, Onslow Street, Guildford, GU1 4YS

Director16 November 2007Active
Robinswood, Portnall Rise Wentworth, Virginia Water, GU25 4DL

Director08 December 2000Active
1 The Grange, East Malling, ME19 6AH

Director08 December 2000Active
One, Onslow Street, Guildford, GU1 4YS

Director07 June 2010Active
One, Onslow Street, Guildford, GU1 4YS

Director01 September 2010Active
The Coach House, London Road, Ascot, SL5 8DE

Director02 December 2002Active
One, Onslow Street, Guildford, GU1 4YS

Director19 November 2014Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director31 March 2021Active
20, Black Friars Lane, London, EC4V 6HD

Corporate Director03 September 1999Active

People with Significant Control

Sanofi
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:46, Avenue De La Grande Armée, Paris, France, 75017
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Capital

Capital allotment shares.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Persons with significant control

Change to a person with significant control.

Download
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-06-09Accounts

Change account reference date company previous extended.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-07-15Address

Change registered office address company with date old address new address.

Download
2019-07-03Accounts

Accounts with accounts type full.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.