SANOFI-AVENTIS PENSIONS TRUST LIMITED
Overview
| Company Name | SANOFI-AVENTIS PENSIONS TRUST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03545604 |
| 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 PENSIONS TRUST LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SANOFI-AVENTIS PENSIONS TRUST 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 PENSIONS TRUST LIMITED?
| Company Name | From | Until |
|---|---|---|
| AVENTIS PHARMA PENSIONS TRUST LIMITED | Oct 03, 2002 | Oct 03, 2002 |
| RHONE-POULENC PENSIONS TRUST LIMITED | Jul 02, 1998 | Jul 02, 1998 |
| INTERCEDE 1321 LIMITED | Apr 14, 1998 | Apr 14, 1998 |
What are the latest accounts for SANOFI-AVENTIS PENSIONS TRUST 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 PENSIONS TRUST LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for SANOFI-AVENTIS PENSIONS TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Gordon Tillett as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Pratul Shah as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Philip Shepherd as a director on May 01, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Termination of appointment of Daniel Parr as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Malcolm William Read on Oct 05, 2023 | 2 pages | CH01 | ||
Termination of appointment of Simon Philip Shepherd as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Appointment of Mr Roland Jurke as a director on Oct 02, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael John Parnell as a director on Oct 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Hannah Absolom as a secretary on Jul 03, 2023 | 2 pages | AP03 | ||
Termination of appointment of Lisa Shufflebottom as a secretary on Jul 02, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pratul Shah as a director on May 09, 2022 | 1 pages | TM01 | ||
Appointment of Mr Pratul Shah as a director on May 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of James Patrick Moretta as a director on May 05, 2022 | 1 pages | TM01 | ||
Termination of appointment of Neil Stuart Grimshaw as a director on May 05, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Appointment of Mr Pratul Shah as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Appointment of Mr Daniel Parr as a director on Jun 29, 2021 | 2 pages | AP01 | ||
Who are the officers of SANOFI-AVENTIS PENSIONS TRUST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABSOLOM, Hannah | Secretary | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | 311110150001 | |||||||
| JONES, Christopher | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 257823000001 | |||||
| JURKE, Roland | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 161558860001 | |||||
| READ, Malcolm William | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 119935990002 | |||||
| SHEPHERD, Simon Philip | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 85562880001 | |||||
| STEPHENSON, Jean Philomena Josephine | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | Irish | 178139680001 | |||||
| TILLETT, Gordon Michael | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 287040410001 | |||||
| CUNNINGHAM, Keith Edward | Secretary | 21 Heathfields Eight Ash Green CO6 3QP Colchester Essex | British | 58590830001 | ||||||
| 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 | ||||||
| SHUFFLEBOTTOM, Lisa | Secretary | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | 254107680001 | |||||||
| WILSON, Stephen Paul | Secretary | Onslow Street GU1 4YS Guildford One Surrey | British | 162197190001 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| ALLEN, Graham Edward | Director | Haworth House Town Green Alby NR11 7PR Norwich Norfolk | British | 27285980001 | ||||||
| AULAGNON, Marie-Christine Gisele | Director | Woodbank Cottage Towerhill RH4 2AT Dorking Surrey | French | 52667040001 | ||||||
| BALSON, Michael John | Director | 6 Hillgay Close BS20 8HX Portishead Bristol Avon | British | 59777640001 | ||||||
| BRADFORD, Peter Marshall Joseph | Director | Reynards High Street TN21 0UP Heathfield East Sussex | British | 47511320001 | ||||||
| BRODERICK, Thomas Stephen | Director | Onslow Street GU1 4YS Guildford One Surrey | United Kingdom | British | 147106150001 | |||||
| BROWN, Michael | Director | Apartment No 11 Alsace House 69 Winchester Road GU34 5HR Alton Hampshire | British | 117837690001 | ||||||
| BUCKINGHAM, David William | Director | 15 Chamberlin Close NR3 3LP Norwich Norfolk | British | 59777320001 | ||||||
| CHILDS, John Michael | Director | 176 Sheppey Road RM9 4LA Dagenham Essex | British | 59777230001 | ||||||
| CHIPPENDALE, Kevan Ernest | Director | 42 Leicester Avenue ST7 2BS Alsager Cheshire | British | 92900360001 | ||||||
| COOK, David Charles | Director | Alsace 69 Winchester Road Four Marks Flat 13 GU34 5HR Alton Hampshire | British | 121583840001 | ||||||
| COOTE, John James | Director | One Onslow Street Gu14ys GU1 4YS Guildford One Onslow Street Surrey United Kingdom | England | British | 233417970001 | |||||
| COOTE, John James | Director | Onslow Street GU1 4YS Guildford One Surrey | England | British | 233417970001 | |||||
| CRAIG, David | Director | 23 Hillside Drive S40 2DB Chesterfield Derbyshire | British | 59777820001 | ||||||
| ELLIOTT, Steven James | Director | 32 Marks Road RM7 7AH Romford | British | 61858640001 | ||||||
| FALLON, Joseph Anthony Francis | Director | 65 Edwards Way Alsager ST7 2YB Stoke On Trent Staffordshire | British | 49408370001 | ||||||
| FRANCIS, Barry | Director | Onslow Street GU1 4YS Guildford One Surrey | England | British | 42280550003 | |||||
| FRANCIS, James Olumide Beloved | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 102353640001 | |||||
| GRIMSHAW, Neil Stuart | Director | Hollands Road Sanofi Genzyme CB9 8PU Haverhill 37 England | England | British | 109482590001 | |||||
| HAMILTON, Nigel Keith | Director | Alsace 69 Winchester Road Four Marks GU34 5HR Alton Hampshire | British | 121850120001 | ||||||
| HICKS, Kathryn | Director | One Onslow Street GU1 4YS Guildford Surrey | England | British | 136713090001 | |||||
| ISLES, Michael Paul | Director | Onslow Street GU1 4YS Guildford One Surrey | British | 61858610002 |
Who are the persons with significant control of SANOFI-AVENTIS PENSIONS TRUST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sanofi Aventis Uk Holdings Ltd | 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