SANOFI-AVENTIS UK HOLDINGS LIMITED
Overview
| Company Name | SANOFI-AVENTIS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03203829 |
| 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 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 Address | No |
What were the previous names of SANOFI-AVENTIS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENTIS PHARMA (UK) INVESTMENTS LIMITED | Nov 09, 2001 | Nov 09, 2001 |
| RPR (UK) HOLDINGS LIMITED | Aug 15, 1996 | Aug 15, 1996 |
| MIGHTACROSS LIMITED | May 24, 1996 | May 24, 1996 |
What are the latest accounts for SANOFI-AVENTIS UK HOLDINGS 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 SANOFI-AVENTIS UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for SANOFI-AVENTIS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Ahmed Mohamed Moustafa Moussa as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rippondeep Ubhi as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Usman Khan as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Walaa Mostafa Abbas Awad Mohamed as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 30 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 Feb 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Statement of capital on Sep 05, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 Feb 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||
Who are the officers of SANOFI-AVENTIS UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOHAMED, Walaa Mostafa Abbas Awad | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | Egyptian | 345070110001 | |||||
| MOUSSA, Ahmed Mohamed Moustafa | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | Egyptian | 345091960001 | |||||
| CLAPHAM, Christopher Edward | Secretary | 32 Broad Lane Evenley NN13 5SF Brackley Northamptonshire | British | 1470260002 | ||||||
| HARRIS, Michael John | Secretary | Flat 3 Highcliff Court 6 South Cliff BN20 7AF Eastbourne East Sussex | British | 52683560002 | ||||||
| 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 | ||||||
| NICHOLLS, David John | Secretary | 32 Lapins Lane Kings Hill ME19 4LA West Malling Kent | British | 49713720003 | ||||||
| ROBERTS, Helen | Secretary | One Onslow Street GU1 4YS Guildford Surrey | British | 73798090001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABREHART, David Charles | Director | Downsview Oast Yalding Hill Yalding ME19 6AL Maidstone Kent | British | 38677730004 | ||||||
| ALLINGTON, Timothy James | Director | Heathfield Lodge Pembury Road TN2 3QY Tunbridge Wells Kent | England | British | 13350970001 | |||||
| AULAGNON, Marie-Christine Gisele | Director | Woodbank Cottage Towerhill RH4 2AT Dorking Surrey | French | 52667040001 | ||||||
| BAIRD, Jessamy Rachel | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 286587810001 | |||||
| BRISSON, Gilles Denis | Director | 11 Rue De La Chretiente 92330 Sceaux France | French | 46626890001 | ||||||
| BROOKSBY, Nigel Stanley | Director | One Onslow Street GU1 4YS Guildford Surrey | United Kingdom | British | 73798020001 | |||||
| CHATEAU, Jean Louis | Director | 94 Rue De L'Assomption Paris 75016 FOREIGN France | French | 58613030001 | ||||||
| COLQUHOUN, Richard Lyons | Director | 15 Rue De Pondichery 75015 Paris France | British | 32027270004 | ||||||
| DE FORCEVILLE, Guillaume Adrien | Director | Appartment No 3 Alsace House 69 Winchester Road GU34 5HR Alton Hampshire | French | 101649110001 | ||||||
| DUBOIS, Bernard | Director | 1 Rue Maurice Denis Saint Germain En Laye 78100 FOREIGN France | French | 59110080001 | ||||||
| DUHALDE, Francois-Xavier | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | France | French | 206677340001 | |||||
| FORREST, Richard George | Director | 28 Rue Pasteur 92210 St Cloud France | British | 54779940001 | ||||||
| FOURTOU, Jean Rene | Director | 5 Bis Boulevard Richard Wallace Nevilly Sur Seine 92200 FOREIGN France | French | 58613080001 | ||||||
| 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 | |||||
| HARRIS, Michael John | Director | Flat 3 Highcliff Court 6 South Cliff BN20 7AF Eastbourne East Sussex | British | 52683560002 | ||||||
| HEMINGWAY, Roger Barry | Director | 2 Cheyne House 18 Chelsea Embankment SW3 4LA London | British/Australian | 58599570001 | ||||||
| KAROBATH, Manfred Ernst | Director | 148 Rue De L'Universite FOREIGN F-75007 Paris France | Austrian | 57382200001 | ||||||
| KHAN, Usman | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 281795470001 | |||||
| LANDAU, Igor Gilbert | Director | 92 Avenue Henri Martin FOREIGN Paris 75116 France | French | 88674320001 | ||||||
| LANGLOIS, Patrick | Director | 6 Avenue Frederic Leplay FOREIGN Paris 75007 France | French | 49280820002 | ||||||
| LOEW, David Mathias | Director | Onslow Street GU1 4YS Guildford One Surrey | Switzerland | Swiss | 195004700001 | |||||
| MCCLELLAN, Michael James | Director | Onslow Street GU1 4YS Guildford One Surrey | American | 126224950002 | ||||||
| MICHELMORE, John Douglas | Director | Old Holbans Broad Oak TN21 8XD Heathfield East Sussex | Australia | 6543840001 | ||||||
| MITCHUM, James Paul | Director | Robinswood Portnall Rise Wentworth GU25 4DL Virginia Water Surrey | American | 66054630002 |
Who are the persons with significant control of SANOFI-AVENTIS UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanofi-Synthelabo Uk Limited | Apr 06, 2016 | Thames Valley Park Drive RG6 1PT Reading 410 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aventis Pharma 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