Aventis Pharma Limited READING


Aventis Pharma started in year 1980 as Private Limited Company with registration number 01535640. The Aventis Pharma company has been functioning successfully for 44 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 December 16, 1999 Aventis Pharma Limited is no longer carrying the name Marion Merrell.

The company 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 present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Aventis Pharma 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 01535640
Date of Incorporation Thu, 18th Dec 1980
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd 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

David L.

Position: Director

Appointed: 13 February 2015

Resigned: 01 April 2016

Tarja S.

Position: Director

Appointed: 19 November 2014

Resigned: 30 September 2016

Peter G.

Position: Director

Appointed: 28 February 2012

Resigned: 26 January 2015

Andrew P.

Position: Director

Appointed: 01 September 2010

Resigned: 01 April 2016

Stephen O.

Position: Director

Appointed: 12 May 2010

Resigned: 25 July 2014

Michael M.

Position: Secretary

Appointed: 13 February 2008

Resigned: 12 May 2010

Michael M.

Position: Director

Appointed: 16 November 2007

Resigned: 01 October 2010

Belen G.

Position: Director

Appointed: 01 July 2006

Resigned: 01 July 2011

Helen R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 30 January 2008

Guillaume D.

Position: Director

Appointed: 08 November 2004

Resigned: 16 November 2007

Gilles B.

Position: Director

Appointed: 08 November 2004

Resigned: 01 June 2006

Nigel B.

Position: Director

Appointed: 08 November 2004

Resigned: 12 May 2010

Pierre C.

Position: Director

Appointed: 19 May 2004

Resigned: 08 November 2004

Suzanne S.

Position: Secretary

Appointed: 23 February 2004

Resigned: 20 December 2004

David N.

Position: Secretary

Appointed: 30 June 2001

Resigned: 23 February 2004

Laszlo S.

Position: Director

Appointed: 28 February 2000

Resigned: 08 November 2004

David R.

Position: Director

Appointed: 18 February 2000

Resigned: 08 November 2004

David N.

Position: Director

Appointed: 16 December 1999

Resigned: 08 November 2004

James M.

Position: Director

Appointed: 01 September 1999

Resigned: 13 December 2002

David A.

Position: Director

Appointed: 16 December 1997

Resigned: 18 February 2000

Peter L.

Position: Director

Appointed: 10 November 1997

Resigned: 01 September 1999

Jean Q.

Position: Director

Appointed: 27 October 1997

Resigned: 14 November 1997

Wolfgang S.

Position: Director

Appointed: 20 September 1995

Resigned: 10 November 1997

Christopher C.

Position: Secretary

Appointed: 19 September 1995

Resigned: 30 June 2001

Elliot B.

Position: Director

Appointed: 16 April 1993

Resigned: 28 July 1995

Paul C.

Position: Director

Appointed: 16 April 1993

Resigned: 20 September 1995

Fernando A.

Position: Secretary

Appointed: 06 July 1992

Resigned: 19 September 1995

Guiseppe V.

Position: Director

Appointed: 17 May 1991

Resigned: 16 April 1993

William W.

Position: Secretary

Appointed: 17 May 1991

Resigned: 06 July 1992

Harold M.

Position: Director

Appointed: 17 May 1991

Resigned: 16 April 1993

Peter L.

Position: Director

Appointed: 17 May 1991

Resigned: 06 January 2000

Thomas I.

Position: Director

Appointed: 17 May 1991

Resigned: 16 April 1993

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Sanofi-Aventis Uk Holdings Limited from Reading, England. This PSC is categorised as "a private limited company", 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-Aventis Uk Holdings Limited

410 Thames Valley Park Drive, Reading, Surrey, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03203829
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 December 16, 1999
Marion Merrell Dow September 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 25th, October 2023
Free Download (62 pages)

Company search