SANOFI-SYNTHELABO UK LIMITED

SANOFI-SYNTHELABO UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSANOFI-SYNTHELABO UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00692858
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SANOFI-SYNTHELABO UK LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SANOFI-SYNTHELABO UK LIMITED located?

    Registered Office Address
    410 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SANOFI-SYNTHELABO UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANOFI UK LIMITEDJul 25, 1994Jul 25, 1994
    ELF SANOFI UK LIMITEDMar 19, 1992Mar 19, 1992
    SANOFI U.K. LIMITEDDec 31, 1981Dec 31, 1981
    PHARMACY PRODUCTS (U.K.) LIMITEDMay 16, 1961May 16, 1961

    What are the latest accounts for SANOFI-SYNTHELABO UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SANOFI-SYNTHELABO UK LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for SANOFI-SYNTHELABO UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ahmed Mohamed Moustafa Moussa as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Rippondeep Ubhi as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Usman Khan as a director on Feb 01, 2026

    1 pagesTM01

    Appointment of Walaa Mostafa Abbas Awad Mohamed as a director on Feb 01, 2026

    2 pagesAP01

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Second filing for the appointment of Rippondeep Ubhi as a director

    3 pagesRP04AP01

    Director's details changed for Rippon Ubhi on May 14, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Rippon Ubhi as a director on Mar 01, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 27, 2025Clarification A second filed AP01 was registered on 27/05/2025.

    Termination of appointment of Jessamy Rachel Baird as a director on Mar 01, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Sanofi as a person with significant control on Nov 07, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Appointment of Jessamy Rachel Baird as a director on Aug 19, 2021

    2 pagesAP01

    Termination of appointment of Gordon Michael Tillett as a director on Aug 19, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Appointment of Mr Gordon Michael Tillett as a director on Mar 31, 2021

    2 pagesAP01

    Appointment of Mr Usman Khan as a director on Mar 31, 2021

    2 pagesAP01

    Termination of appointment of Francois-Xavier Duhalde as a director on Mar 31, 2021

    1 pagesTM01

    Termination of appointment of Hugo Rupert Alexander Fry as a director on Mar 31, 2021

    1 pagesTM01

    Who are the officers of SANOFI-SYNTHELABO UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMED, Walaa Mostafa Abbas Awad
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandEgyptian345069520001
    MOUSSA, Ahmed Mohamed Moustafa
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomEgyptian345087640001
    HUNTER, Paul Barry
    49 Tamworth Drive
    Ancells Farm
    GU51 2UP Fleet
    Hampshire
    Secretary
    49 Tamworth Drive
    Ancells Farm
    GU51 2UP Fleet
    Hampshire
    British31052090001
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Secretary
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    ROBERTS, Helen
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Secretary
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    British73798090001
    THUILLIEZ, Gordon Dennis
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    Secretary
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    British6453810001
    WARNOCK-SMITH, Anthony
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    Secretary
    167 Malden Road
    KT3 6AA New Malden
    Surrey
    British38865650001
    ARTIGUES, Paul Jean Claude
    45 Rue Des Jardes
    FOREIGN Meudon 92190
    France
    Director
    45 Rue Des Jardes
    FOREIGN Meudon 92190
    France
    French31052130001
    BAIRD, Jessamy Rachel
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish286587810001
    BENOIT, Didier Jean Marie
    63 Rue Du 19 Janvier
    92000 Garches
    France
    Director
    63 Rue Du 19 Janvier
    92000 Garches
    France
    France73887870001
    BRINER, Kurt Walter
    146b Route Du Grand Lancy
    FOREIGN Onex 1213
    Switzerland
    Director
    146b Route Du Grand Lancy
    FOREIGN Onex 1213
    Switzerland
    Swiss16881160001
    BRISSON, Gilles Denis
    Appartmemt No 4 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    Director
    Appartmemt No 4 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    French101649270001
    BROOKSBY, Nigel Stanley
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    United KingdomBritish73798020001
    DARROMAN, Jean-Baptiste
    26 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    Director
    26 Rue Parmentier
    FOREIGN Neuilly 92200
    France
    French9663160001
    DE BRUNETON, Marc Antoine De Salve
    3 Ruelle A Riou
    FOREIGN Antony 92160
    France
    Director
    3 Ruelle A Riou
    FOREIGN Antony 92160
    France
    French31052100001
    DE FORCEVILLE, Guillaume Adrien
    Appartment No 3 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    Director
    Appartment No 3 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    French101649110001
    DEMEURE, Jean Michel Jules
    80 Avenue Kleber
    FOREIGN Paris
    75116
    France
    Director
    80 Avenue Kleber
    FOREIGN Paris
    75116
    France
    Belgian77470460001
    DUHALDE, Francois-Xavier
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    FranceFrench206677340001
    FRY, Hugo Rupert Alexander
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish222373620001
    GARNIER, Bruno
    9 Rue De L'Asile
    78400 Chatou
    FOREIGN France
    Director
    9 Rue De L'Asile
    78400 Chatou
    FOREIGN France
    British70402110001
    GOURLET, Christophe
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    France73797970001
    GRILLET, Philippe, Monsieur
    Appt No.5, Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    Director
    Appt No.5, Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    French101864170001
    JACOB, Etienne Marie Charles Robert
    19 Avenue De Villeneuve L'Etang
    78000 Versailles
    France
    Director
    19 Avenue De Villeneuve L'Etang
    78000 Versailles
    France
    France73888040001
    KHAN, Usman
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomBritish281795470001
    LE GOFF, Philippe
    31 Rue Gino Del Duca
    FOREIGN Paris 75017
    France
    Director
    31 Rue Gino Del Duca
    FOREIGN Paris 75017
    France
    French31052110001
    MARSH, David Barry
    The Laurels Lime Grove
    GU4 7UT Clandon
    Surrey
    Director
    The Laurels Lime Grove
    GU4 7UT Clandon
    Surrey
    United KingdomBritish29169160001
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    OLDFIELD, Stephen Philip
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    Director
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    United KingdomBritish149943700001
    POLICARD, Christian Marie Marcel
    8 Rue De Normandie
    FOREIGN Longjumeau 91160
    France
    Director
    8 Rue De Normandie
    FOREIGN Longjumeau 91160
    France
    French25559670001
    PROCTOR, Gordon David
    Otways Washington Road
    Storrington
    RH20 4BY Pulborough
    West Sussex
    Director
    Otways Washington Road
    Storrington
    RH20 4BY Pulborough
    West Sussex
    British14604580001
    PROSSER, Andrew Michael James
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    Director
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    EnglandBritish154145920001
    SAUJET, Claude
    41 East 71st Street
    Appartment 94
    New York 10021
    Usa
    Director
    41 East 71st Street
    Appartment 94
    New York 10021
    Usa
    French31095850002
    STENVALL, Tarja Johanna
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    Director
    One Onslow Street
    Guildford
    GU1 4YS Surrey
    EnglandFinnish192815620001
    THUILLIEZ, Gordon Dennis
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    Director
    46 Kings Drive
    KT5 8NQ Surbiton
    Surrey
    British6453810001
    TILLETT, Gordon Michael
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish287040410001

    Who are the persons with significant control of SANOFI-SYNTHELABO UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanofi
    Avenue De La Grande Armée
    75017 Paris
    46
    France
    Apr 06, 2016
    Avenue De La Grande Armée
    75017 Paris
    46
    France
    No
    Legal FormFrench Corporation
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0