AVENTIS PHARMA HOLDINGS LIMITED
Overview
| Company Name | AVENTIS PHARMA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03835646 |
| 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 AVENTIS PHARMA HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AVENTIS PHARMA 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 AVENTIS PHARMA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARION MERRELL LIMITED | Dec 16, 1999 | Dec 16, 1999 |
| AVENTIS PHARMA LIMITED | Sep 03, 1999 | Sep 03, 1999 |
What are the latest accounts for AVENTIS PHARMA 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 AVENTIS PHARMA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for AVENTIS PHARMA 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 Usman Khan as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rippondeep Ubhi 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 Dec 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 26 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 Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2024
| 3 pages | SH01 | ||||||||||
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 Dec 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Sanofi as a person with significant control on Nov 07, 2022 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 27 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 | 26 pages | AA | ||||||||||
Appointment of Mr Gordon Michael Tillett as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Usman Khan as a director on Mar 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of AVENTIS PHARMA 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 | 345069520001 | |||||
| MOUSSA, Ahmed Mohamed Moustafa | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | Egyptian | 345087640001 | |||||
| CLAPHAM, Christopher Edward | Secretary | 32 Broad Lane Evenley NN13 5SF Brackley Northamptonshire | British | 1470260002 | ||||||
| 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 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BAIRD, Jessamy Rachel | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 286587810001 | |||||
| BROOKSBY, Nigel Stanley | Director | One Onslow Street GU1 4YS Guildford Surrey | United Kingdom | British | 73798020001 | |||||
| DE FORCEVILLE, Guillaume Adrien | Director | Appartment No 3 Alsace House 69 Winchester Road GU34 5HR Alton Hampshire | French | 101649110001 | ||||||
| DUHALDE, Francois-Xavier | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | France | French | 206677340001 | |||||
| FRY, Hugo Rupert Alexander | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 222373620001 | |||||
| KHAN, Usman | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 281795470001 | |||||
| MCCLELLAN, Michael James | Director | Onslow Street GU1 4YS Guildford One Surrey | American | 126224950002 | ||||||
| MITCHUM, James Paul | Director | Robinswood Portnall Rise Wentworth GU25 4DL Virginia Water Surrey | American | 66054630002 | ||||||
| NICHOLLS, David John | Director | 1 The Grange ME19 6AH East Malling Kent | England | British | 49713720004 | |||||
| OLDFIELD, Stephen Philip | Director | Onslow Street GU1 4YS Guildford One Surrey | United Kingdom | British | 149943700001 | |||||
| PROSSER, Andrew Michael James | Director | Onslow Street GU1 4YS Guildford One Surrey | England | British | 154145920001 | |||||
| REES, David Hugh Thomas | Director | The Coach House London Road SL5 8DE Ascot Berkshire | United Kingdom | British | 156361430001 | |||||
| STENVALL, Tarja Johanna | Director | Onslow Street GU1 4YS Guildford One Surrey | England | Finnish | 192815620001 | |||||
| TILLETT, Gordon Michael | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | England | British | 287040410001 | |||||
| UBHI, Rippondeep | Director | Thames Valley Park Drive RG6 1PT Reading 410 Berkshire England | United Kingdom | British | 320102420001 | |||||
| MAWLAW CORPORATE SERVICES LIMITED | Director | Black Friars Lane EC4V 6HD London 20 | 51680800001 |
Who are the persons with significant control of AVENTIS PHARMA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sanofi | Apr 06, 2016 | Avenue De La Grande Armée 75017 Paris 46 France | 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