UKBizDB.co.uk

SANOFI-AVENTIS UK HOLDINGS LIMITED

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

This company is commonly known as Sanofi-aventis Uk Holdings Limited. The company was founded 28 years ago and was given the registration number 03203829. 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:SANOFI-AVENTIS UK HOLDINGS LIMITED
Company Number:03203829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
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

Secretary18 February 2000Active
Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, BN20 7AF

Secretary28 June 1996Active
One, Onslow Street, Guildford, GU1 4YS

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

Secretary30 June 2001Active
32 Lapins Lane, Kings Hill, West Malling, ME19 4LA

Secretary04 October 1996Active
One Onslow Street, Guildford, GU1 4YS

Secretary20 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 May 1996Active
Downsview Oast, Yalding Hill Yalding, Maidstone, ME19 6AL

Director01 October 1999Active
Heathfield Lodge Pembury Road, Tunbridge Wells, TN2 3QY

Director28 June 1996Active
Woodbank Cottage Towerhill, Dorking, RH4 2AT

Director07 April 1997Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director19 August 2021Active
11 Rue De La Chretiente, Sceaux, France, 92330

Director16 February 1998Active
One Onslow Street, Guildford, GU1 4YS

Director01 July 2005Active
94 Rue De L'Assomption, Paris 75016, France, FOREIGN

Director01 December 2000Active
15 Rue De Pondichery, Paris, 75015

Director28 June 1996Active
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR

Director01 July 2005Active
1 Rue Maurice Denis, Saint Germain En Laye 78100, France, FOREIGN

Director01 April 1998Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 April 2016Active
28 Rue Pasteur, St Cloud, France, 92210

Director16 February 1998Active
5 Bis Boulevard Richard Wallace, Nevilly Sur Seine 92200, France, FOREIGN

Director01 April 1998Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

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

Director01 July 2006Active
One, Onslow Street, Guildford, GU1 4YS

Director28 February 2012Active
Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, BN20 7AF

Director28 June 1996Active
2 Cheyne House 18 Chelsea Embankment, London, SW3 4LA

Director18 May 1998Active
148 Rue De L'Universite, F-75007 Paris, France, FOREIGN

Director16 February 1998Active
92 Avenue Henri Martin, Paris, France, FOREIGN

Director01 April 1998Active
6 Avenue Frederic Leplay, Paris 75007, France, FOREIGN

Director01 April 1998Active
One, Onslow Street, Guildford, GU1 4YS

Director13 February 2015Active
One, Onslow Street, Guildford, GU1 4YS

Director16 November 2007Active
Old Holbans, Broad Oak, Heathfield, TN21 8XD

Director16 February 1998Active
Robinswood, Portnall Rise Wentworth, Virginia Water, GU25 4DL

Director16 December 1999Active
1 The Grange, East Malling, ME19 6AH

Director04 October 1996Active

People with Significant Control

Sanofi-Synthelabo Uk 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 25 to 50 percent
  • Voting rights 25 to 50 percent
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 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-03Officers

Appoint person director company with name date.

Download
2024-03-01Officers

Termination director company with name termination date.

Download
2024-02-01Confirmation 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
2022-07-15Accounts

Accounts with accounts type full.

Download
2022-02-07Confirmation 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
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Officers

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
2020-12-30Accounts

Accounts with accounts type full.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-11-26Resolution

Resolution.

Download
2020-01-13Confirmation statement

Confirmation statement with no 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
2019-10-03Persons with significant control

Change to a person with significant control.

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

Copyright © 2024. All rights reserved.