AVENTIS PHARMA LIMITED
Overview
| Company Name | AVENTIS PHARMA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01535640 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AVENTIS PHARMA LIMITED?
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is AVENTIS PHARMA LIMITED located?
| Registered Office Address | 410 Thames Valley Park Drive RG6 1PT Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AVENTIS PHARMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARION MERRELL LIMITED | Sep 14, 1995 | Sep 14, 1995 |
| MARION MERRELL DOW LIMITED | Jan 06, 1992 | Jan 06, 1992 |
| MERRELL DOW PHARMACEUTICALS LIMITED | Dec 06, 1983 | Dec 06, 1983 |
| MERRELL PHARMACEUTICALS LIMITED | Dec 18, 1980 | Dec 18, 1980 |
What are the latest accounts for AVENTIS PHARMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AVENTIS PHARMA LIMITED?
| Last Confirmation Statement Made Up To | Dec 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 22, 2025 |
| Overdue | No |
What are the latest filings for AVENTIS PHARMA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 68 pages | AA | ||||||||||
Second filing for the appointment of Rippondeep Ubhi as a director | 3 pages | RP04AP01 | ||||||||||
Director's details changed for Rippon Ubhi on May 14, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 63 pages | AA | ||||||||||
Appointment of Rippon Ubhi as a director on Mar 01, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Jessamy Rachel Baird as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 62 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 60 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 63 pages | AA | ||||||||||
Appointment of Jessamy Rachel Baird as a director on Aug 19, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gordon Michael Tillett as a director on Aug 19, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gordon Michael Tillett as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Usman Khan as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 62 pages | AA | ||||||||||
Termination of appointment of Hugo Rupert Alexander Fry as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Francois-Xavier Duhalde as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Nov 24, 2020
| 3 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of AVENTIS PHARMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KHAN, Usman | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 281795470001 | |||||
| UBHI, Rippondeep | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 320102420001 | |||||
| AROZENA, Fernando | Secretary | 1 Lingfield Road Wimbledon SW19 4QA London | Spanish | 27233830004 | ||||||
| CLAPHAM, Christopher Edward | Secretary | 32 Broad Lane Evenley NN13 5SF Brackley Northamptonshire | British | 1470260002 | ||||||
| MCCLELLAN, Michael James | Secretary | Onslow Street GU1 4YS Guildford One Surrey | American | 126224950002 | ||||||
| NICHOLLS, David John | Secretary | 1 The Grange ME19 6AH East Malling Kent | British | 49713720004 | ||||||
| ROBERTS, Helen | Secretary | One Onslow Street GU1 4YS Guildford Surrey | British | 73798090001 | ||||||
| SMITH, Suzanne Elaine | Secretary | 10 Kings Hill Avenue ME19 4AH West Malling Kent | British | 119288360001 | ||||||
| WALES, William Wesley | Secretary | Maderia House 24 Milner Drive KT11 2EZ Cobham Surrey | American | 10163510001 | ||||||
| ASHTON, David Thomas | Director | Delta House Southwood Crescent Southwood GU14 0NL Farnborough Hampshire | British | 76752390002 | ||||||
| BAIRD, Jessamy Rachel | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 286587810001 | |||||
| BRISSON, Gilles Denis | Director | Appartmemt No 4 Alsace House 69 Winchester Road GU34 5HR Alton Hampshire | French | 101649270001 | ||||||
| BROOKSBY, Nigel Stanley | Director | One Onslow Street GU1 4YS Guildford Surrey | United Kingdom | British | 73798020001 | |||||
| BROWN, Elliot Graham, Dr | Director | 7 Woodfall Avenue EN5 2EZ Barnet Rowan House Hertfordshire United Kingdom | British | 34466370002 | ||||||
| CANNON, Paul Douglas Victor | Director | 16 Cottage Green RG27 8DJ Hartley Wintney Hampshire | British | 45906790001 | ||||||
| CHANCEL, Pierre | Director | C/O Aventis House 50 Kings Hill Avenue Kings Hill ME19 4AH West Malling Kent | British | 98092200001 | ||||||
| DE FORCEVILLE, Guillaume Adrien | Director | Appartment No 3 Alsace House 69 Winchester Road GU34 5HR Alton Hampshire | French | 101649110001 | ||||||
| DUHALDE, Francois-Xavier | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | France | French | 206677340001 | |||||
| FRY, Hugo Rupert Alexander | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 222373620001 | |||||
| GARIJO, Belen | Director | Onslow Street GU1 4YS Guildford One Surrey | Spanish | 116715120002 | ||||||
| GUENTER, Peter Antoan | Director | Onslow Street GU1 4YS Guildford One Surrey | France | Belgian | 167171160001 | |||||
| IRWIN, Thomas Ronald | Director | Beechcroft Camp Road SL9 7PG Gerrards Cross Buckinghamshire | United Kingdom | British | 17685320001 | |||||
| LADELL, Peter William | Director | 2257 W 118 Terrace Leawood FOREIGN Kansas 66211 Usa | Canadian | 18482910002 | ||||||
| LOESCHER, Peter | Director | 7 Devonshire Place W8 5UD London | United Kingdom | Austria | 112816080001 | |||||
| LOEW, David Mathias | Director | Onslow Street GU1 4YS Guildford One Surrey | Switzerland | Swiss | 195004700001 | |||||
| MASHETER, Harold Crossley | Director | Water Beck Islet Road SL6 8LD Maidenhead Berkshire | British | 11200500001 | ||||||
| MCCLELLAN, Michael James | Director | Onslow Street GU1 4YS Guildford One Surrey | American | 126224950002 | ||||||
| MITCHUM, James Paul | Director | Robinswood Portnall Rise Wentworth GU25 4DL Virginia Water Surrey | American | 66054630002 | ||||||
| NICHOLLS, David John | Director | 1 The Grange ME19 6AH East Malling Kent | England | British | 49713720004 | |||||
| OLDFIELD, Stephen Philip | Director | Onslow Street GU1 4YS Guildford One Surrey | United Kingdom | British | 149943700001 | |||||
| PROSSER, Andrew Michael James | Director | Onslow Street GU1 4YS Guildford One Surrey | England | British | 154145920001 | |||||
| QUINOT, Jean Michel | Director | 91b Ladbroke Grove W11 2HD London | French | 63885800002 | ||||||
| REES, David Hugh Thomas | Director | The Coach House London Road SL5 8DE Ascot Berkshire | United Kingdom | British | 156361430001 | |||||
| SCHIKORR, Wolfgang, Dr | Director | Flat 8 Cliveden House 26-29 Cliveden Place SW1W 8HD London | German | 44716690001 | ||||||
| STENVALL, Tarja Johanna | Director | Onslow Street GU1 4YS Guildford One Surrey | England | Finnish | 192815620001 |
Who are the persons with significant control of AVENTIS PHARMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanofi-Aventis Uk Holdings Limited | Apr 06, 2016 | Thames Valley Park Drive RG6 1PT Reading 410 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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