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..
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 | : |
|
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 | 18 February 2000 | Active |
Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, BN20 7AF | Secretary | 28 June 1996 | Active |
One, Onslow Street, Guildford, GU1 4YS | Secretary | 13 February 2008 | Active |
1 The Grange, East Malling, ME19 6AH | Secretary | 30 June 2001 | Active |
32 Lapins Lane, Kings Hill, West Malling, ME19 4LA | Secretary | 04 October 1996 | Active |
One Onslow Street, Guildford, GU1 4YS | Secretary | 20 December 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1996 | Active |
Downsview Oast, Yalding Hill Yalding, Maidstone, ME19 6AL | Director | 01 October 1999 | Active |
Heathfield Lodge Pembury Road, Tunbridge Wells, TN2 3QY | Director | 28 June 1996 | Active |
Woodbank Cottage Towerhill, Dorking, RH4 2AT | Director | 07 April 1997 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 19 August 2021 | Active |
11 Rue De La Chretiente, Sceaux, France, 92330 | Director | 16 February 1998 | Active |
One Onslow Street, Guildford, GU1 4YS | Director | 01 July 2005 | Active |
94 Rue De L'Assomption, Paris 75016, France, FOREIGN | Director | 01 December 2000 | Active |
15 Rue De Pondichery, Paris, 75015 | Director | 28 June 1996 | Active |
Appartment No 3 Alsace House, 69 Winchester Road, Alton, GU34 5HR | Director | 01 July 2005 | Active |
1 Rue Maurice Denis, Saint Germain En Laye 78100, France, FOREIGN | Director | 01 April 1998 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 April 2016 | Active |
28 Rue Pasteur, St Cloud, France, 92210 | Director | 16 February 1998 | Active |
5 Bis Boulevard Richard Wallace, Nevilly Sur Seine 92200, France, FOREIGN | Director | 01 April 1998 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 January 2017 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 01 July 2006 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 28 February 2012 | Active |
Flat 3 Highcliff Court, 6 South Cliff, Eastbourne, BN20 7AF | Director | 28 June 1996 | Active |
2 Cheyne House 18 Chelsea Embankment, London, SW3 4LA | Director | 18 May 1998 | Active |
148 Rue De L'Universite, F-75007 Paris, France, FOREIGN | Director | 16 February 1998 | Active |
92 Avenue Henri Martin, Paris, France, FOREIGN | Director | 01 April 1998 | Active |
6 Avenue Frederic Leplay, Paris 75007, France, FOREIGN | Director | 01 April 1998 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 13 February 2015 | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 16 November 2007 | Active |
Old Holbans, Broad Oak, Heathfield, TN21 8XD | Director | 16 February 1998 | Active |
Robinswood, Portnall Rise Wentworth, Virginia Water, GU25 4DL | Director | 16 December 1999 | Active |
1 The Grange, East Malling, ME19 6AH | Director | 04 October 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | 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 |
2024-02-01 | 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 |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | 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 |
2021-04-07 | 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 updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Capital | Capital allotment shares. | Download |
2020-11-26 | Resolution | Resolution. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.