Genzyme Therapeutics Limited READING


Founded in 2001, Genzyme Therapeutics, classified under reg no. 04316333 is an active company. Currently registered at 410 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for twenty three years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-12-21 Genzyme Therapeutics Limited is no longer carrying the name Tayvin 248.

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 1 October 2022. 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.

Genzyme Therapeutics 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 04316333
Date of Incorporation Mon, 5th Nov 2001
Industry Non-trading company
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 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: 01 October 2022

Usman K.

Position: Director

Appointed: 31 March 2021

Nicole F.

Position: Director

Appointed: 16 May 2020

Resigned: 01 October 2022

Francois-Xavier D.

Position: Director

Appointed: 01 April 2016

Resigned: 31 March 2021

Peter K.

Position: Director

Appointed: 28 January 2016

Resigned: 16 May 2020

Andrew P.

Position: Director

Appointed: 16 December 2013

Resigned: 01 April 2016

Antoinette K.

Position: Secretary

Appointed: 24 January 2013

Resigned: 07 September 2016

Andrew F.

Position: Secretary

Appointed: 01 June 2011

Resigned: 31 December 2012

Andrew F.

Position: Director

Appointed: 10 August 2010

Resigned: 31 December 2012

Brendan M.

Position: Director

Appointed: 26 October 2009

Resigned: 28 January 2016

Suzanne S.

Position: Secretary

Appointed: 23 October 2009

Resigned: 30 April 2011

David F.

Position: Secretary

Appointed: 23 February 2009

Resigned: 23 October 2009

Peter H.

Position: Director

Appointed: 23 February 2009

Resigned: 30 June 2012

Jonathan D.

Position: Secretary

Appointed: 02 July 2008

Resigned: 23 February 2009

Jonathan D.

Position: Director

Appointed: 02 July 2008

Resigned: 23 February 2009

Marc B.

Position: Secretary

Appointed: 26 May 2006

Resigned: 02 July 2008

Alan S.

Position: Director

Appointed: 24 February 2006

Resigned: 14 September 2011

Carlo I.

Position: Director

Appointed: 24 February 2006

Resigned: 15 September 2011

Michael W.

Position: Director

Appointed: 24 February 2006

Resigned: 30 June 2011

David F.

Position: Director

Appointed: 24 February 2006

Resigned: 04 September 2007

Willem L.

Position: Director

Appointed: 24 February 2006

Resigned: 11 December 2011

Paul D.

Position: Director

Appointed: 04 November 2005

Resigned: 31 October 2012

Paul D.

Position: Secretary

Appointed: 04 November 2005

Resigned: 26 May 2006

Terence H.

Position: Secretary

Appointed: 04 November 2003

Resigned: 04 November 2005

Malcolm J.

Position: Director

Appointed: 04 November 2003

Resigned: 26 May 2006

Simon C.

Position: Director

Appointed: 04 November 2003

Resigned: 04 November 2005

Quentin G.

Position: Director

Appointed: 05 November 2001

Resigned: 04 November 2003

John S.

Position: Secretary

Appointed: 05 November 2001

Resigned: 04 November 2003

John S.

Position: Director

Appointed: 05 November 2001

Resigned: 04 November 2003

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Aventis Pharma Limited from Reading, England. This PSC is classified 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. The second one in the persons with significant control register is Sanofi-Aventis Uk Holdings Limited that put Guildford, United Kingdom as the official 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, Surrey, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01535640
Notified on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sanofi-Aventis Uk Holdings Limited

One Onslow Street, Guildford, Surrey, GU1 4YS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 03203829
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tayvin 248 December 21, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 18th, July 2023
Free Download (20 pages)

Company search