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..
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 | : |
|
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 | 19 August 2021 | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 31 March 2021 | Active |
One, Onslow Street, Guildford, GU1 4YS | Secretary | 13 February 2008 | Active |
One Onslow Street, Guildford, GU1 4YS | Secretary | 02 January 2001 | Active |
46 Kings Drive, Surbiton, KT5 8NQ | Secretary | 30 June 1996 | Active |
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 | Director | 26 January 1995 | Active |
14 Woodlands, North Shields, NE29 9JS | Director | - | 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 |
9 Rue De L'Asile, 78400 Chatou, France, FOREIGN | Director | 14 January 1997 | Active |
One Onslow Street, Guildford, GU1 4YS | Director | 02 January 2001 | Active |
25 Monroe Place (Apt 12c), Brooklyn, New York 11201, Usa, FOREIGN | Director | 31 July 1992 | Active |
Upperfield Lawn, Easebourne, Midhurst, GU29 9AE | Director | - | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 16 November 2007 | Active |
One, Onslow Street, Guildford, United Kingdom, GU1 4YS | Director | 12 May 2010 | Active |
Otways Washington Road, Storrington, Pulborough, RH20 4BY | Director | - | Active |
One, Onslow Street, Guildford, United Kingdom, GU1 4YS | Director | 01 September 2010 | Active |
11 Rue Suger, 75008 Paris, France, FOREIGN | Director | 01 February 1994 | Active |
Apartment No 11 Alsace House, 69 Winchester Road, Alton, GU34 5HR | Director | 24 October 2006 | Active |
16 Bronson Avenue, Scarsdale, Usa, FOREIGN | Director | - | Active |
One, Onslow Street, Guildford, GU1 4YS | Director | 19 November 2014 | Active |
46 Kings Drive, Surbiton, KT5 8NQ | Director | - | Active |
410, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 31 March 2021 | Active |
Alsace 69 Winchester Road, Four Marks, Alton, GU34 5HR | Director | 01 April 2003 | Active |
167 Malden Road, New Malden, KT3 6AA | Director | - | Active |
Heatherfield, 181a Queens Road, Weybridge, KT13 0AH | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-27 | Gazette | Gazette notice voluntary. | Download |
2022-12-20 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Capital | Capital statement capital company with date currency figure. | Download |
2022-12-13 | Capital | Legacy. | Download |
2022-12-13 | Insolvency | Legacy. | Download |
2022-12-13 | Resolution | Resolution. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | 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 |
2021-04-08 | 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 updates. | Download |
2021-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with 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 |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.