AVENTIS PHARMA LIMITED

AVENTIS PHARMA LIMITED

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

    Company NameAVENTIS PHARMA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01535640
    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 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 AddressNo

    What were the previous names of AVENTIS PHARMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARION MERRELL LIMITEDSep 14, 1995Sep 14, 1995
    MARION MERRELL DOW LIMITEDJan 06, 1992Jan 06, 1992
    MERRELL DOW PHARMACEUTICALS LIMITEDDec 06, 1983Dec 06, 1983
    MERRELL PHARMACEUTICALS LIMITED Dec 18, 1980Dec 18, 1980

    What are the latest accounts for AVENTIS PHARMA 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 AVENTIS PHARMA LIMITED?

    Last Confirmation Statement Made Up ToDec 22, 2026
    Next Confirmation Statement DueJan 05, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 22, 2025
    OverdueNo

    What are the latest filings for AVENTIS PHARMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    68 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 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    63 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 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    62 pagesAA

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    60 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    63 pagesAA

    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

    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

    Full accounts made up to Dec 31, 2019

    62 pagesAA

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

    1 pagesTM01

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

    1 pagesTM01

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 24, 2020

    • Capital: GBP 98,638,541
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of AVENTIS PHARMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    UBHI, Rippondeep
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomBritish320102420001
    AROZENA, Fernando
    1 Lingfield Road
    Wimbledon
    SW19 4QA London
    Secretary
    1 Lingfield Road
    Wimbledon
    SW19 4QA London
    Spanish27233830004
    CLAPHAM, Christopher Edward
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    Secretary
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    British1470260002
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Secretary
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    NICHOLLS, David John
    1 The Grange
    ME19 6AH East Malling
    Kent
    Secretary
    1 The Grange
    ME19 6AH East Malling
    Kent
    British49713720004
    ROBERTS, Helen
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Secretary
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    British73798090001
    SMITH, Suzanne Elaine
    10 Kings Hill Avenue
    ME19 4AH West Malling
    Kent
    Secretary
    10 Kings Hill Avenue
    ME19 4AH West Malling
    Kent
    British119288360001
    WALES, William Wesley
    Maderia House
    24 Milner Drive
    KT11 2EZ Cobham
    Surrey
    Secretary
    Maderia House
    24 Milner Drive
    KT11 2EZ Cobham
    Surrey
    American10163510001
    ASHTON, David Thomas
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    Director
    Delta House Southwood Crescent
    Southwood
    GU14 0NL Farnborough
    Hampshire
    British76752390002
    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
    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
    BROWN, Elliot Graham, Dr
    7 Woodfall Avenue
    EN5 2EZ Barnet
    Rowan House
    Hertfordshire
    United Kingdom
    Director
    7 Woodfall Avenue
    EN5 2EZ Barnet
    Rowan House
    Hertfordshire
    United Kingdom
    British34466370002
    CANNON, Paul Douglas Victor
    16 Cottage Green
    RG27 8DJ Hartley Wintney
    Hampshire
    Director
    16 Cottage Green
    RG27 8DJ Hartley Wintney
    Hampshire
    British45906790001
    CHANCEL, Pierre
    C/O Aventis House
    50 Kings Hill Avenue Kings Hill
    ME19 4AH West Malling
    Kent
    Director
    C/O Aventis House
    50 Kings Hill Avenue Kings Hill
    ME19 4AH West Malling
    Kent
    British98092200001
    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
    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
    GARIJO, Belen
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Spanish116715120002
    GUENTER, Peter Antoan
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    FranceBelgian167171160001
    IRWIN, Thomas Ronald
    Beechcroft Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    Director
    Beechcroft Camp Road
    SL9 7PG Gerrards Cross
    Buckinghamshire
    United KingdomBritish17685320001
    LADELL, Peter William
    2257 W 118 Terrace
    Leawood
    FOREIGN Kansas 66211 Usa
    Director
    2257 W 118 Terrace
    Leawood
    FOREIGN Kansas 66211 Usa
    Canadian18482910002
    LOESCHER, Peter
    7 Devonshire Place
    W8 5UD London
    Director
    7 Devonshire Place
    W8 5UD London
    United KingdomAustria112816080001
    LOEW, David Mathias
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    SwitzerlandSwiss195004700001
    MASHETER, Harold Crossley
    Water Beck Islet Road
    SL6 8LD Maidenhead
    Berkshire
    Director
    Water Beck Islet Road
    SL6 8LD Maidenhead
    Berkshire
    British11200500001
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    MITCHUM, James Paul
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    Director
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    American66054630002
    NICHOLLS, David John
    1 The Grange
    ME19 6AH East Malling
    Kent
    Director
    1 The Grange
    ME19 6AH East Malling
    Kent
    EnglandBritish49713720004
    OLDFIELD, Stephen Philip
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    United KingdomBritish149943700001
    PROSSER, Andrew Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandBritish154145920001
    QUINOT, Jean Michel
    91b Ladbroke Grove
    W11 2HD London
    Director
    91b Ladbroke Grove
    W11 2HD London
    French63885800002
    REES, David Hugh Thomas
    The Coach House
    London Road
    SL5 8DE Ascot
    Berkshire
    Director
    The Coach House
    London Road
    SL5 8DE Ascot
    Berkshire
    United KingdomBritish156361430001
    SCHIKORR, Wolfgang, Dr
    Flat 8 Cliveden House
    26-29 Cliveden Place
    SW1W 8HD London
    Director
    Flat 8 Cliveden House
    26-29 Cliveden Place
    SW1W 8HD London
    German44716690001
    STENVALL, Tarja Johanna
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandFinnish192815620001

    Who are the persons with significant control of AVENTIS PHARMA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    England
    Apr 06, 2016
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03203829
    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