AVENTIS PHARMA HOLDINGS LIMITED

AVENTIS PHARMA HOLDINGS LIMITED

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

    Company NameAVENTIS PHARMA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03835646
    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 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 AddressNo

    What were the previous names of AVENTIS PHARMA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARION MERRELL LIMITEDDec 16, 1999Dec 16, 1999
    AVENTIS PHARMA LIMITEDSep 03, 1999Sep 03, 1999

    What are the latest accounts for AVENTIS PHARMA 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 AVENTIS PHARMA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for AVENTIS PHARMA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Ahmed Mohamed Moustafa Moussa as a director on Feb 01, 2026

    2 pagesAP01

    Termination of appointment of Usman Khan as a director on Feb 01, 2026

    1 pagesTM01

    Termination of appointment of Rippondeep Ubhi 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 Dec 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 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 Dec 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 27, 2024

    • Capital: GBP 1,000,001
    3 pagesSH01

    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 Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Change of details for Sanofi as a person with significant control on Nov 07, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    27 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

    26 pagesAA

    Appointment of Mr Gordon Michael Tillett as a director on Mar 31, 2021

    2 pagesAP01

    Appointment of Mr Usman Khan as a director on Mar 31, 2021

    2 pagesAP01

    Who are the officers of AVENTIS PHARMA 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
    EnglandEgyptian345069520001
    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
    United KingdomEgyptian345087640001
    CLAPHAM, Christopher Edward
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    Secretary
    32 Broad Lane
    Evenley
    NN13 5SF Brackley
    Northamptonshire
    British1470260002
    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
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    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
    BROOKSBY, Nigel Stanley
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    Director
    One Onslow Street
    GU1 4YS Guildford
    Surrey
    United KingdomBritish73798020001
    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
    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
    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
    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
    MCCLELLAN, Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    American126224950002
    MITCHUM, James Paul
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    Director
    Robinswood
    Portnall Rise Wentworth
    GU25 4DL Virginia Water
    Surrey
    American66054630002
    NICHOLLS, David John
    1 The Grange
    ME19 6AH East Malling
    Kent
    Director
    1 The Grange
    ME19 6AH East Malling
    Kent
    EnglandBritish49713720004
    OLDFIELD, Stephen Philip
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    United KingdomBritish149943700001
    PROSSER, Andrew Michael James
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandBritish154145920001
    REES, David Hugh Thomas
    The Coach House
    London Road
    SL5 8DE Ascot
    Berkshire
    Director
    The Coach House
    London Road
    SL5 8DE Ascot
    Berkshire
    United KingdomBritish156361430001
    STENVALL, Tarja Johanna
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    Director
    Onslow Street
    GU1 4YS Guildford
    One
    Surrey
    EnglandFinnish192815620001
    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
    UBHI, Rippondeep
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    410
    Berkshire
    England
    United KingdomBritish320102420001
    MAWLAW CORPORATE SERVICES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Director
    Black Friars Lane
    EC4V 6HD London
    20
    51680800001

    Who are the persons with significant control of AVENTIS PHARMA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sanofi
    Avenue De La Grande Armée
    75017 Paris
    46
    France
    Apr 06, 2016
    Avenue De La Grande Armée
    75017 Paris
    46
    France
    No
    Legal FormFrench Corporation
    Legal AuthorityFrench Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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