UKBizDB.co.uk

SANOFI-SYNTHELABO LIMITED

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

This company is commonly known as Sanofi-synthelabo Limited. The company was founded 33 years ago and was given the registration number 02536338. 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:SANOFI-SYNTHELABO LIMITED
Company Number:02536338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1990
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
One, Onslow Street, Guildford, GU1 4YS

Secretary13 February 2008Active
One Onslow Street, Guildford, GU1 4YS

Secretary02 January 2001Active
46 Kings Drive, Surbiton, KT5 8NQ

Secretary30 June 1996Active
167 Malden Road, New Malden, KT3 6AA

Secretary-Active
45 Route Des Gardes, Meudon 92 190, France, FOREIGN

Director-Active
Domus The Drive, Hook Heath, Woking, GU22 0JS

Director-Active
2 Beal Croft, Warkworth, Morpeth, NE65 0XL

Director-Active
146b Route Du Grand Lancy, Onex 1213, Switzerland, FOREIGN

Director-Active
One Onslow Street, Guildford, GU1 4YS

Director26 January 1995Active
14 Woodlands, North Shields, NE29 9JS

Director-Active
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
9 Rue De L'Asile, 78400 Chatou, France, FOREIGN

Director14 January 1997Active
One Onslow Street, Guildford, GU1 4YS

Director02 January 2001Active
25 Monroe Place (Apt 12c), Brooklyn, New York 11201, Usa, FOREIGN

Director31 July 1992Active
Upperfield Lawn, Easebourne, Midhurst, GU29 9AE

Director-Active
One, Onslow Street, Guildford, GU1 4YS

Director16 November 2007Active
One, Onslow Street, Guildford, United Kingdom, GU1 4YS

Director12 May 2010Active
Otways Washington Road, Storrington, Pulborough, RH20 4BY

Director-Active
One, Onslow Street, Guildford, United Kingdom, GU1 4YS

Director01 September 2010Active
11 Rue Suger, 75008 Paris, France, FOREIGN

Director01 February 1994Active
Apartment No 11 Alsace House, 69 Winchester Road, Alton, GU34 5HR

Director24 October 2006Active
16 Bronson Avenue, Scarsdale, Usa, FOREIGN

Director-Active
One, Onslow Street, Guildford, GU1 4YS

Director19 November 2014Active
46 Kings Drive, Surbiton, KT5 8NQ

Director-Active
410, Thames Valley Park Drive, Reading, England, RG6 1PT

Director31 March 2021Active
Alsace 69 Winchester Road, Four Marks, Alton, GU34 5HR

Director01 April 2003Active
167 Malden Road, New Malden, KT3 6AA

Director-Active
Heatherfield, 181a Queens Road, Weybridge, KT13 0AH

Director-Active

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
Sanofi-Aventis Uk 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 (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
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
2022-12-13Capital

Capital statement capital company with date currency figure.

Download
2022-12-13Capital

Legacy.

Download
2022-12-13Insolvency

Legacy.

Download
2022-12-13Resolution

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
2019-07-15Address

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

Download
2019-06-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.