Aventis Pharma Holdings Limited READING


Aventis Pharma Holdings started in year 1999 as Private Limited Company with registration number 03835646. The Aventis Pharma Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Reading at 410 Thames Valley Park Drive. Postal code: RG6 1PT. Since 3rd May 2001 Aventis Pharma Holdings Limited is no longer carrying the name Marion Merrell.

The firm has 2 directors, namely Jessamy B., Usman K.. Of them, Usman K. has been with the company the longest, being appointed on 31 March 2021 and Jessamy B. has been with the company for the least time - from 19 August 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aventis Pharma Holdings Limited Address / Contact

Office Address 410 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03835646
Date of Incorporation Fri, 3rd Sep 1999
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jessamy B.

Position: Director

Appointed: 19 August 2021

Usman K.

Position: Director

Appointed: 31 March 2021

Gordon T.

Position: Director

Appointed: 31 March 2021

Resigned: 19 August 2021

Hugo F.

Position: Director

Appointed: 01 January 2017

Resigned: 31 March 2021

Francois-Xavier D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2021

Tarja S.

Position: Director

Appointed: 19 November 2014

Resigned: 30 September 2016

Andrew P.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2016

Stephen O.

Position: Director

Appointed: 07 June 2010

Resigned: 25 July 2014

Michael M.

Position: Secretary

Appointed: 13 February 2008

Resigned: 07 June 2010

Michael M.

Position: Director

Appointed: 16 November 2007

Resigned: 01 October 2010

Helen R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 30 January 2008

Guillaume D.

Position: Director

Appointed: 08 November 2004

Resigned: 16 November 2007

Nigel B.

Position: Director

Appointed: 08 November 2004

Resigned: 07 June 2010

David R.

Position: Director

Appointed: 02 December 2002

Resigned: 08 November 2004

David N.

Position: Secretary

Appointed: 30 June 2001

Resigned: 20 December 2004

Christopher C.

Position: Secretary

Appointed: 08 December 2000

Resigned: 30 June 2001

David N.

Position: Director

Appointed: 08 December 2000

Resigned: 08 November 2004

James M.

Position: Director

Appointed: 08 December 2000

Resigned: 13 December 2002

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 03 September 1999

Resigned: 08 December 2000

Mawlaw Corporate Services Limited

Position: Corporate Director

Appointed: 03 September 1999

Resigned: 08 December 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Sanofi from Paris, France. This PSC is categorised as "a french corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sanofi

46 Avenue De La Grande Armée, Paris, 75017, France

Legal authority French Law
Legal form French Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Marion Merrell May 3, 2001
Aventis Pharma December 16, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, July 2023
Free Download (25 pages)

Company search