UKBizDB.co.uk

HOECHST MARION ROUSSEL LIMITED

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

This company is commonly known as Hoechst Marion Roussel Limited. The company was founded 29 years ago and was given the registration number 02945218. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:HOECHST MARION ROUSSEL LIMITED
Company Number:02945218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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

Director19 August 2021Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director31 March 2021Active
32 Broad Lane, Evenley, Brackley, NN13 5SF

Secretary29 June 1994Active
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
10 Kings Hill Avenue, West Malling, ME19 4AH

Secretary23 February 2004Active
Briland Gorelands Lane, Chalfont St Giles, HP8 4HQ

Director29 June 1994Active
Delta House Southwood Crescent, Southwood, Farnborough, GU14 0NL

Director16 December 1997Active
15732 Niagara Parkway, Niagara On The Lake, Canada,

Director08 December 1997Active
One Onslow Street, Guildford, GU1 4YS

Director01 July 2005Active
6 Rue Leon Bonnat, 75016 Paris, France,

Director01 September 1994Active
C/O Aventis House, 50 Kings Hill Avenue Kings Hill, West Malling, ME19 4AH

Director19 May 2004Active
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR

Director01 July 2005Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2016Active
51 Rue Du Bourgogne, Paris, France, 75007

Director01 September 1994Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 January 2017Active
Siesmayerstrasse 4a, Frankfurt, Germany, 60323

Director01 September 1994Active
Apartmentresidenz Johann, Wolfgang, Grosser Hasenpfad 141-145,

Director20 March 1995Active
104 Rue D'Aguesseau, 92100 Boulogne, France,

Director01 September 1994Active
31 Route De Croissy, Le Vesinet, France, 78110

Director11 July 1994Active
Am Wolfsgraben 28, 65779 Kelkheim, Germany, FOREIGN

Director22 July 1996Active
7 Devonshire Place, London, W8 5UD

Director10 November 1997Active
10 Paxton Close, Olney, MK46 5PR

Director01 September 1994Active
One, Onslow Street, Guildford, GU1 4YS

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

Director01 September 1999Active
1 The Grange, East Malling, ME19 6AH

Director16 December 1999Active
One, Onslow Street, Guildford, GU1 4YS

Director12 May 2010Active
199 Aylesbury Road, Wendover, Aylesbury, HP22 6AA

Director01 September 1994Active
One, Onslow Street, Guildford, GU1 4YS

Director01 September 2010Active
91b Ladbroke Grove, London, W11 2HD

Director20 March 1995Active
Marchfields, 6 Ashley Hill Place,, Cockpole Green, Wargrave, RG10 8NL

Director29 June 1994Active
The Coach House, London Road, Ascot, SL5 8DE

Director18 February 2000Active
Flat 8 Cliveden House, 26-29 Cliveden Place, London, SW1W 8HD

Director13 July 1995Active
One, Onslow Street, Guildford, GU1 4YS

Director19 November 2014Active

People with Significant Control

Aventis Pharma Limited
Notified on:25 January 2021
Status:Active
Country of residence:England
Address:410, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aventis Pharma Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:410, Thames Valley Park Drive, Reading, England, RG6 1PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-11-07Capital

Legacy.

Download
2022-11-04Capital

Capital statement capital company with date currency figure.

Download
2022-11-04Insolvency

Legacy.

Download
2022-11-04Resolution

Resolution.

Download
2022-03-24Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Officers

Appoint person director company with name date.

Download
2021-08-20Officers

Termination director company with name termination date.

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 updates.

Download
2021-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-01-26Persons with significant control

Notification of a person with significant control.

Download
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-07-24Accounts

Accounts with accounts type full.

Download
2019-07-15Address

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

Download

Copyright © 2024. All rights reserved.