SANOFI-AVENTIS UK HOLDINGS LIMITED

SANOFI-AVENTIS UK HOLDINGS LIMITED

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

    Company NameSANOFI-AVENTIS UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03203829
    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-AVENTIS UK HOLDINGS LIMITED?

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

    Where is SANOFI-AVENTIS UK HOLDINGS 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-AVENTIS UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENTIS PHARMA (UK) INVESTMENTS LIMITEDNov 09, 2001Nov 09, 2001
    RPR (UK) HOLDINGS LIMITEDAug 15, 1996Aug 15, 1996
    MIGHTACROSS LIMITEDMay 24, 1996May 24, 1996

    What are the latest accounts for SANOFI-AVENTIS UK HOLDINGS 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-AVENTIS UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for SANOFI-AVENTIS UK HOLDINGS 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 Jan 05, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    30 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 Feb 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Statement of capital on Sep 05, 2024

    • Capital: GBP 1,424,100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 03/09/2024
    RES13

    Confirmation statement made on Feb 08, 2024 with no updates

    3 pagesCS01

    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 Feb 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 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

    29 pagesAA

    Who are the officers of SANOFI-AVENTIS UK HOLDINGS 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
    EnglandEgyptian345070110001
    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
    EnglandEgyptian345091960001
    CLAPHAM, Christopher Edward
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    Secretary
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    British1470260002
    HARRIS, Michael John
    Flat 3 Highcliff Court
    6 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    Secretary
    Flat 3 Highcliff Court
    6 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    British52683560002
    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
    NICHOLLS, David John
    32 Lapins Lane
    Kings Hill
    ME19 4LA West Malling
    Kent
    Secretary
    32 Lapins Lane
    Kings Hill
    ME19 4LA West Malling
    Kent
    British49713720003
    ROBERTS, Helen
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Secretary
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    British73798090001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABREHART, David Charles
    Downsview Oast
    Yalding Hill Yalding
    ME19 6AL Maidstone
    Kent
    Director
    Downsview Oast
    Yalding Hill Yalding
    ME19 6AL Maidstone
    Kent
    British38677730004
    ALLINGTON, Timothy James
    Heathfield Lodge Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    Director
    Heathfield Lodge Pembury Road
    TN2 3QY Tunbridge Wells
    Kent
    EnglandBritish13350970001
    AULAGNON, Marie-Christine Gisele
    Woodbank Cottage Towerhill
    RH4 2AT Dorking
    Surrey
    Director
    Woodbank Cottage Towerhill
    RH4 2AT Dorking
    Surrey
    French52667040001
    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
    11 Rue De La Chretiente
    92330 Sceaux
    France
    Director
    11 Rue De La Chretiente
    92330 Sceaux
    France
    French46626890001
    BROOKSBY, Nigel Stanley
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    United KingdomBritish73798020001
    CHATEAU, Jean Louis
    94 Rue De L'Assomption
    Paris 75016
    FOREIGN France
    Director
    94 Rue De L'Assomption
    Paris 75016
    FOREIGN France
    French58613030001
    COLQUHOUN, Richard Lyons
    15 Rue De Pondichery
    75015 Paris
    France
    Director
    15 Rue De Pondichery
    75015 Paris
    France
    British32027270004
    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
    DUBOIS, Bernard
    1 Rue Maurice Denis
    Saint Germain En Laye 78100
    FOREIGN France
    Director
    1 Rue Maurice Denis
    Saint Germain En Laye 78100
    FOREIGN France
    French59110080001
    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
    FORREST, Richard George
    28 Rue Pasteur
    92210 St Cloud
    France
    Director
    28 Rue Pasteur
    92210 St Cloud
    France
    British54779940001
    FOURTOU, Jean Rene
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    Director
    5 Bis Boulevard Richard Wallace
    Nevilly Sur Seine 92200
    FOREIGN France
    French58613080001
    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
    HARRIS, Michael John
    Flat 3 Highcliff Court
    6 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    Director
    Flat 3 Highcliff Court
    6 South Cliff
    BN20 7AF Eastbourne
    East Sussex
    British52683560002
    HEMINGWAY, Roger Barry
    2 Cheyne House 18 Chelsea Embankment
    SW3 4LA London
    Director
    2 Cheyne House 18 Chelsea Embankment
    SW3 4LA London
    British/Australian58599570001
    KAROBATH, Manfred Ernst
    148 Rue De L'Universite
    FOREIGN F-75007 Paris
    France
    Director
    148 Rue De L'Universite
    FOREIGN F-75007 Paris
    France
    Austrian57382200001
    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
    LANDAU, Igor Gilbert
    92 Avenue Henri Martin
    FOREIGN Paris
    75116
    France
    Director
    92 Avenue Henri Martin
    FOREIGN Paris
    75116
    France
    French88674320001
    LANGLOIS, Patrick
    6 Avenue Frederic Leplay
    FOREIGN Paris 75007
    France
    Director
    6 Avenue Frederic Leplay
    FOREIGN Paris 75007
    France
    French49280820002
    LOEW, David Mathias
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    SwitzerlandSwiss195004700001
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    MICHELMORE, John Douglas
    Old Holbans
    Broad Oak
    TN21 8XD Heathfield
    East Sussex
    Director
    Old Holbans
    Broad Oak
    TN21 8XD Heathfield
    East Sussex
    Australia6543840001
    MITCHUM, James Paul
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    Director
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    American66054630002

    Who are the persons with significant control of SANOFI-AVENTIS UK HOLDINGS 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 Number00692858
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 Number03835646
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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