Fisons Limited READING


Fisons started in year 1895 as Private Limited Company with registration number 00044687. The Fisons company has been functioning successfully for one hundred and twenty nine 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.

The company has 2 directors, namely Rippon U., Usman K.. Of them, Usman K. has been with the company the longest, being appointed on 31 March 2021 and Rippon U. has been with the company for the least time - from 1 March 2024. At the moment 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.

Fisons 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 00044687
Date of Incorporation Tue, 23rd Jul 1895
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 129 years old
Account next due date Mon, 30th Sep 2024 (164 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

Rippon U.

Position: Director

Appointed: 01 March 2024

Usman K.

Position: Director

Appointed: 31 March 2021

Jessamy B.

Position: Director

Appointed: 19 August 2021

Resigned: 01 March 2024

Gordon T.

Position: Director

Appointed: 31 March 2021

Resigned: 19 August 2021

Hugo F.

Position: Director

Appointed: 02 October 2018

Resigned: 31 March 2021

Jean S.

Position: Director

Appointed: 09 May 2016

Resigned: 02 October 2018

Francois-Xavier D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2021

Tarja S.

Position: Director

Appointed: 19 November 2014

Resigned: 09 May 2016

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

Nigel B.

Position: Director

Appointed: 01 July 2005

Resigned: 12 May 2010

Guillaume D.

Position: Director

Appointed: 01 July 2005

Resigned: 16 November 2007

Helen R.

Position: Secretary

Appointed: 20 December 2004

Resigned: 30 January 2008

Pierre C.

Position: Director

Appointed: 19 May 2004

Resigned: 04 June 2009

Suzanne S.

Position: Secretary

Appointed: 23 February 2004

Resigned: 20 December 2004

Igor L.

Position: Director

Appointed: 11 March 2003

Resigned: 30 June 2004

David N.

Position: Secretary

Appointed: 30 June 2001

Resigned: 20 December 2004

Daniel M.

Position: Director

Appointed: 18 April 2000

Resigned: 09 June 2001

Christopher C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 30 June 2001

David R.

Position: Director

Appointed: 10 January 2000

Resigned: 01 July 2005

James M.

Position: Director

Appointed: 16 December 1999

Resigned: 13 December 2002

David A.

Position: Director

Appointed: 01 October 1999

Resigned: 13 January 2000

Roger H.

Position: Director

Appointed: 18 May 1998

Resigned: 24 March 2000

Marie-Christine A.

Position: Director

Appointed: 07 April 1997

Resigned: 01 October 1999

David N.

Position: Secretary

Appointed: 04 October 1996

Resigned: 18 February 2000

David N.

Position: Director

Appointed: 04 October 1996

Resigned: 01 July 2005

Patrick L.

Position: Director

Appointed: 30 May 1996

Resigned: 30 June 2004

Michael H.

Position: Director

Appointed: 31 March 1996

Resigned: 04 October 1996

Michael H.

Position: Secretary

Appointed: 31 March 1996

Resigned: 04 October 1996

Peter B.

Position: Director

Appointed: 31 March 1996

Resigned: 12 January 2000

Robert C.

Position: Director

Appointed: 23 October 1995

Resigned: 30 May 1996

Timothy A.

Position: Director

Appointed: 23 October 1995

Resigned: 20 May 1998

Sylvain V.

Position: Director

Appointed: 23 October 1995

Resigned: 21 November 1997

Timothy R.

Position: Director

Appointed: 23 October 1995

Resigned: 21 November 1997

Richard C.

Position: Director

Appointed: 23 October 1995

Resigned: 04 December 1997

Christopher F.

Position: Secretary

Appointed: 25 April 1995

Resigned: 31 March 1996

Alan J.

Position: Director

Appointed: 29 March 1995

Resigned: 30 November 1995

Stuart W.

Position: Director

Appointed: 01 September 1994

Resigned: 30 November 1995

Laurence L.

Position: Director

Appointed: 01 July 1994

Resigned: 30 November 1995

David H.

Position: Director

Appointed: 21 March 1994

Resigned: 30 November 1995

David R.

Position: Director

Appointed: 12 December 1993

Resigned: 29 March 1996

Maurice C.

Position: Director

Appointed: 12 December 1993

Resigned: 17 October 1995

John B.

Position: Director

Appointed: 12 December 1993

Resigned: 30 June 1996

David R.

Position: Director

Appointed: 01 December 1993

Resigned: 30 November 1995

Michael R.

Position: Director

Appointed: 25 February 1993

Resigned: 31 March 1996

Peter J.

Position: Director

Appointed: 25 February 1993

Resigned: 30 May 1995

Patrick E.

Position: Director

Appointed: 05 June 1992

Resigned: 31 October 1994

Philip H.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1994

Edwin C.

Position: Director

Appointed: 05 June 1992

Resigned: 26 January 1993

Walter B.

Position: Director

Appointed: 05 June 1992

Resigned: 31 March 1996

Cedric S.

Position: Director

Appointed: 05 June 1992

Resigned: 12 December 1993

Robert L.

Position: Director

Appointed: 05 June 1992

Resigned: 19 July 1993

Charles P.

Position: Director

Appointed: 05 June 1992

Resigned: 31 December 1994

David P.

Position: Director

Appointed: 05 June 1992

Resigned: 30 June 1992

Roy T.

Position: Director

Appointed: 05 June 1992

Resigned: 10 December 1993

John B.

Position: Secretary

Appointed: 05 June 1992

Resigned: 25 April 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Aventis Pharma Limited from Reading, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Sanofi-Aventis Uk Holdings Limited that entered Reading, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Aventis Pharma Limited

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01535640
Notified on 25 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanofi-Aventis Uk Holdings Limited

410 Thames Valley Park Drive, Reading, 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
Ceased on 25 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Reregistration Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
Free Download (36 pages)

Company search