Rhone-poulenc Rorer Limited READING


Rhone-poulenc Rorer started in year 1986 as Private Limited Company with registration number 01989256. The Rhone-poulenc Rorer company has been functioning successfully for thirty eight 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 firm 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 present 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.

Rhone-poulenc Rorer 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 01989256
Date of Incorporation Thu, 13th Feb 1986
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (140 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: 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: 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

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: 12 May 2010

David N.

Position: Secretary

Appointed: 30 June 2001

Resigned: 20 December 2004

Christopher C.

Position: Secretary

Appointed: 18 February 2000

Resigned: 30 June 2001

David R.

Position: Director

Appointed: 10 January 2000

Resigned: 08 November 2004

James M.

Position: Director

Appointed: 16 December 1999

Resigned: 13 December 2002

David A.

Position: Director

Appointed: 01 October 1999

Resigned: 12 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: Director

Appointed: 04 October 1996

Resigned: 08 November 2004

David N.

Position: Secretary

Appointed: 04 October 1996

Resigned: 18 February 2000

Peter B.

Position: Director

Appointed: 14 December 1993

Resigned: 30 April 1997

Keith S.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1994

Richard C.

Position: Director

Appointed: 01 February 1993

Resigned: 04 December 1997

Michael H.

Position: Director

Appointed: 01 February 1993

Resigned: 04 October 1996

Michael H.

Position: Secretary

Appointed: 28 February 1992

Resigned: 04 October 1996

Andrew S.

Position: Secretary

Appointed: 11 September 1991

Resigned: 28 February 1992

Timothy A.

Position: Director

Appointed: 11 September 1991

Resigned: 20 May 1998

Jean-Jacques B.

Position: Director

Appointed: 11 September 1991

Resigned: 28 February 1995

John M.

Position: Director

Appointed: 11 September 1991

Resigned: 31 January 1999

Frances S.

Position: Director

Appointed: 11 September 1991

Resigned: 20 November 1998

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats identified, 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.

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
Place registered Companies House
Registration number 02945218
Notified on 6 April 2016
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 Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 17th, July 2023
Free Download (21 pages)

Company search