Rhodia Pharma Solutions Limited OLDBURY


Rhodia Pharma Solutions started in year 1965 as Private Limited Company with registration number 00857670. The Rhodia Pharma Solutions company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Oldbury at Solvay Solutions. Postal code: B69 4LW. Since February 24, 2003 Rhodia Pharma Solutions Limited is no longer carrying the name Rhodia Chirex.

At present there are 3 directors in the the company, namely Gordon D., Mark D. and Tom D.. In addition one secretary - Alex I. - is with the firm. 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.

Rhodia Pharma Solutions Limited Address / Contact

Office Address Solvay Solutions
Office Address2 Trinity Street
Town Oldbury
Post code B69 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00857670
Date of Incorporation Thu, 26th Aug 1965
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Alex I.

Position: Secretary

Appointed: 09 March 2023

Gordon D.

Position: Director

Appointed: 19 July 2022

Mark D.

Position: Director

Appointed: 19 July 2022

Tom D.

Position: Director

Appointed: 01 December 2014

Shima R.

Position: Secretary

Appointed: 01 January 2022

Resigned: 09 March 2023

Alison M.

Position: Director

Appointed: 07 June 2010

Resigned: 30 August 2022

Alison M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 01 January 2022

Stephen H.

Position: Director

Appointed: 01 June 2006

Resigned: 30 September 2010

Kevin C.

Position: Director

Appointed: 05 July 2004

Resigned: 31 March 2006

Wolfgang M.

Position: Director

Appointed: 05 July 2004

Resigned: 13 January 2006

Jane P.

Position: Secretary

Appointed: 29 February 2004

Resigned: 14 September 2007

David A.

Position: Director

Appointed: 10 September 2003

Resigned: 11 June 2004

Alistair S.

Position: Director

Appointed: 29 May 2003

Resigned: 16 December 2005

Nicholas G.

Position: Director

Appointed: 23 April 2003

Resigned: 31 March 2006

Robert T.

Position: Director

Appointed: 21 December 2001

Resigned: 30 November 2014

Philippe V.

Position: Director

Appointed: 10 September 2001

Resigned: 21 December 2001

Marc M.

Position: Director

Appointed: 15 November 2000

Resigned: 20 March 2003

Christopher B.

Position: Secretary

Appointed: 12 September 2000

Resigned: 29 February 2004

Thomas D.

Position: Secretary

Appointed: 21 March 1999

Resigned: 12 September 2000

Thomas D.

Position: Director

Appointed: 21 March 1999

Resigned: 12 September 2000

Jon T.

Position: Director

Appointed: 01 January 1999

Resigned: 12 September 2000

Jon T.

Position: Secretary

Appointed: 01 January 1999

Resigned: 21 March 1999

Ian S.

Position: Director

Appointed: 01 September 1998

Resigned: 26 March 2003

Beth H.

Position: Director

Appointed: 15 July 1998

Resigned: 31 December 1998

Beth H.

Position: Secretary

Appointed: 15 July 1998

Resigned: 31 December 1998

Michael G.

Position: Director

Appointed: 29 October 1997

Resigned: 12 September 2000

Geoffrey L.

Position: Director

Appointed: 10 August 1995

Resigned: 31 July 1997

Charles C.

Position: Director

Appointed: 10 August 1995

Resigned: 30 June 1997

Hugh F.

Position: Director

Appointed: 10 August 1995

Resigned: 07 July 1998

David R.

Position: Director

Appointed: 10 August 1995

Resigned: 07 July 1998

William R.

Position: Director

Appointed: 10 August 1995

Resigned: 31 May 1998

David R.

Position: Director

Appointed: 10 August 1995

Resigned: 07 July 1998

John T.

Position: Director

Appointed: 10 August 1995

Resigned: 07 July 1998

Gordon T.

Position: Director

Appointed: 23 February 1995

Resigned: 10 August 1995

Gordon P.

Position: Director

Appointed: 23 February 1995

Resigned: 10 August 1995

Anthony W.

Position: Director

Appointed: 23 February 1995

Resigned: 10 August 1995

John W.

Position: Director

Appointed: 01 July 1994

Resigned: 31 May 1998

John W.

Position: Secretary

Appointed: 01 July 1994

Resigned: 31 May 1998

Michael P.

Position: Director

Appointed: 06 June 1991

Resigned: 30 April 1992

Leslie B.

Position: Director

Appointed: 06 June 1991

Resigned: 30 June 1994

Alan C.

Position: Director

Appointed: 06 June 1991

Resigned: 03 July 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Rhodia Holdings Limited from Oldbury, England. The abovementioned PSC is classified as "a limited by shares", 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 persons with significant control register is Rhodia Pharma Solutions (Holdings) Limited that entered Watford, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Rhodia Holdings Limited

Solvay Solutions Trinity Street, Oldbury, West Midlands, B69 4LW, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03129113
Notified on 24 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rhodia Pharma Solutions (Holdings) Limited

34 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3080257
Notified on 6 April 2016
Ceased on 24 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rhodia Chirex February 24, 2003
Rhodia Chirex (dudley) September 11, 2001
Chirex (dudley) December 12, 2000
Chirex October 27, 1997
Sterling Organics March 20, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2023
filed on: 12th, March 2024
Free Download (3 pages)

Company search