SANOFI-AVENTIS PENSIONS TRUST LIMITED

SANOFI-AVENTIS PENSIONS TRUST LIMITED

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

    Company NameSANOFI-AVENTIS PENSIONS TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03545604
    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 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 AddressNo

    What were the previous names of SANOFI-AVENTIS PENSIONS TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    AVENTIS PHARMA PENSIONS TRUST LIMITEDOct 03, 2002Oct 03, 2002
    RHONE-POULENC PENSIONS TRUST LIMITEDJul 02, 1998Jul 02, 1998
    INTERCEDE 1321 LIMITEDApr 14, 1998Apr 14, 1998

    What are the latest accounts for SANOFI-AVENTIS PENSIONS TRUST 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 PENSIONS TRUST LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for SANOFI-AVENTIS PENSIONS TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Gordon Tillett as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Pratul Shah as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Simon Philip Shepherd as a director on May 01, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Termination of appointment of Daniel Parr as a director on Apr 30, 2024

    1 pagesTM01

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Malcolm William Read on Oct 05, 2023

    2 pagesCH01

    Termination of appointment of Simon Philip Shepherd as a director on Sep 28, 2023

    1 pagesTM01

    Appointment of Mr Roland Jurke as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of Michael John Parnell as a director on Oct 01, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Appointment of Mrs Hannah Absolom as a secretary on Jul 03, 2023

    2 pagesAP03

    Termination of appointment of Lisa Shufflebottom as a secretary on Jul 02, 2023

    1 pagesTM02

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pratul Shah as a director on May 09, 2022

    1 pagesTM01

    Appointment of Mr Pratul Shah as a director on May 06, 2022

    2 pagesAP01

    Termination of appointment of James Patrick Moretta as a director on May 05, 2022

    1 pagesTM01

    Termination of appointment of Neil Stuart Grimshaw as a director on May 05, 2022

    1 pagesTM01

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Pratul Shah as a director on Jun 29, 2021

    2 pagesAP01

    Appointment of Mr Daniel Parr as a director on Jun 29, 2021

    2 pagesAP01

    Who are the officers of SANOFI-AVENTIS PENSIONS TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABSOLOM, Hannah
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    311110150001
    JONES, Christopher
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish257823000001
    JURKE, Roland
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomBritish161558860001
    READ, Malcolm William
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish119935990002
    SHEPHERD, Simon Philip
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish85562880001
    STEPHENSON, Jean Philomena Josephine
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomIrish178139680001
    TILLETT, Gordon Michael
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish287040410001
    CUNNINGHAM, Keith Edward
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    Secretary
    21 Heathfields
    Eight Ash Green
    CO6 3QP Colchester
    Essex
    British58590830001
    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
    SHUFFLEBOTTOM, Lisa
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    254107680001
    WILSON, Stephen Paul
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Secretary
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    British162197190001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    ALLEN, Graham Edward
    Haworth House Town Green
    Alby
    NR11 7PR Norwich
    Norfolk
    Director
    Haworth House Town Green
    Alby
    NR11 7PR Norwich
    Norfolk
    British27285980001
    AULAGNON, Marie-Christine Gisele
    Woodbank Cottage Towerhill
    RH4 2AT Dorking
    Surrey
    Director
    Woodbank Cottage Towerhill
    RH4 2AT Dorking
    Surrey
    French52667040001
    BALSON, Michael John
    6 Hillgay Close
    BS20 8HX Portishead
    Bristol
    Avon
    Director
    6 Hillgay Close
    BS20 8HX Portishead
    Bristol
    Avon
    British59777640001
    BRADFORD, Peter Marshall Joseph
    Reynards High Street
    TN21 0UP Heathfield
    East Sussex
    Director
    Reynards High Street
    TN21 0UP Heathfield
    East Sussex
    British47511320001
    BRODERICK, Thomas Stephen
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    United KingdomBritish147106150001
    BROWN, Michael
    Apartment No 11 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    Director
    Apartment No 11 Alsace House
    69 Winchester Road
    GU34 5HR Alton
    Hampshire
    British117837690001
    BUCKINGHAM, David William
    15 Chamberlin Close
    NR3 3LP Norwich
    Norfolk
    Director
    15 Chamberlin Close
    NR3 3LP Norwich
    Norfolk
    British59777320001
    CHILDS, John Michael
    176 Sheppey Road
    RM9 4LA Dagenham
    Essex
    Director
    176 Sheppey Road
    RM9 4LA Dagenham
    Essex
    British59777230001
    CHIPPENDALE, Kevan Ernest
    42 Leicester Avenue
    ST7 2BS Alsager
    Cheshire
    Director
    42 Leicester Avenue
    ST7 2BS Alsager
    Cheshire
    British92900360001
    COOK, David Charles
    Alsace 69 Winchester Road
    Four Marks Flat 13
    GU34 5HR Alton
    Hampshire
    Director
    Alsace 69 Winchester Road
    Four Marks Flat 13
    GU34 5HR Alton
    Hampshire
    British121583840001
    COOTE, John James
    One Onslow Street
    Gu14ys
    GU1 4YS Guildford
    One Onslow Street
    Surrey
    United Kingdom
    Director
    One Onslow Street
    Gu14ys
    GU1 4YS Guildford
    One Onslow Street
    Surrey
    United Kingdom
    EnglandBritish233417970001
    COOTE, John James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandBritish233417970001
    CRAIG, David
    23 Hillside Drive
    S40 2DB Chesterfield
    Derbyshire
    Director
    23 Hillside Drive
    S40 2DB Chesterfield
    Derbyshire
    British59777820001
    ELLIOTT, Steven James
    32 Marks Road
    RM7 7AH Romford
    Director
    32 Marks Road
    RM7 7AH Romford
    British61858640001
    FALLON, Joseph Anthony Francis
    65 Edwards Way
    Alsager
    ST7 2YB Stoke On Trent
    Staffordshire
    Director
    65 Edwards Way
    Alsager
    ST7 2YB Stoke On Trent
    Staffordshire
    British49408370001
    FRANCIS, Barry
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandBritish42280550003
    FRANCIS, James Olumide Beloved
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    EnglandBritish102353640001
    GRIMSHAW, Neil Stuart
    Hollands Road
    Sanofi Genzyme
    CB9 8PU Haverhill
    37
    England
    Director
    Hollands Road
    Sanofi Genzyme
    CB9 8PU Haverhill
    37
    England
    EnglandBritish109482590001
    HAMILTON, Nigel Keith
    Alsace 69 Winchester Road
    Four Marks
    GU34 5HR Alton
    Hampshire
    Director
    Alsace 69 Winchester Road
    Four Marks
    GU34 5HR Alton
    Hampshire
    British121850120001
    HICKS, Kathryn
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    EnglandBritish136713090001
    ISLES, Michael Paul
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    British61858610002

    Who are the persons with significant control of SANOFI-AVENTIS PENSIONS TRUST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanofi Aventis Uk Holdings Ltd
    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 RegisteredEngland
    Registration Number03835646
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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