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..
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 | : |
|
Registered Address | : | 410 Thames Valley Park Drive, Reading, Berkshire, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 31 March 2021 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 March 2024 | Active |
32 Broad Lane, Evenley, Brackley, NN13 5SF | Secretary | 08 December 2000 | Active |
One, Onslow Street, Guildford, GU1 4YS | Secretary | 13 February 2008 | Active |
1 The Grange, East Malling, ME19 6AH | Secretary | 30 June 2001 | Active |
One Onslow Street, Guildford, GU1 4YS | Secretary | 20 December 2004 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Secretary | 03 September 1999 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 19 August 2021 | Active |
One Onslow Street, Guildford, GU1 4YS | Director | 08 November 2004 | Active |
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR | Director | 08 November 2004 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 January 2017 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 16 November 2007 | Active |
Robinswood, Portnall Rise Wentworth, Virginia Water, GU25 4DL | Director | 08 December 2000 | Active |
1 The Grange, East Malling, ME19 6AH | Director | 08 December 2000 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 07 June 2010 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 01 September 2010 | Active |
The Coach House, London Road, Ascot, SL5 8DE | Director | 02 December 2002 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 19 November 2014 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 31 March 2021 | Active |
20, Black Friars Lane, London, EC4V 6HD | Corporate Director | 03 September 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Capital | Capital allotment shares. | Download |
2024-03-03 | Officers | Appoint person director company with name date. | Download |
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type full. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Officers | Termination director company with name termination date. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Accounts | Change account reference date company previous extended. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type full. | Download |
2019-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-07-03 | Accounts | Accounts with accounts type full. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.