AVENTIS PHARMA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AVENTIS PHARMA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835646

Incorporation date

03/09/1999

Size

Full

Contacts

Registered address

Registered address

410 Thames Valley Park Drive, Reading, Berkshire RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1999)
dot icon05/02/2026
Appointment of Walaa Mostafa Abbas Awad Mohamed as a director on 2026-02-01
dot icon05/02/2026
Termination of appointment of Rippondeep Ubhi as a director on 2026-02-01
dot icon05/02/2026
Termination of appointment of Usman Khan as a director on 2026-02-01
dot icon05/02/2026
Appointment of Mr Ahmed Mohamed Moustafa Moussa as a director on 2026-02-01
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Second filing for the appointment of Rippondeep Ubhi as a director
dot icon19/05/2025
Director's details changed for Rippon Ubhi on 2025-05-14
dot icon09/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon06/07/2024
Full accounts made up to 2023-12-31
dot icon05/04/2024
Resolutions
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon03/03/2024
Appointment of Rippon Ubhi as a director on 2024-03-01
dot icon01/03/2024
Termination of appointment of Jessamy Rachel Baird as a director on 2024-03-01
dot icon02/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon18/07/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon22/12/2022
Change of details for Sanofi as a person with significant control on 2022-11-07
dot icon15/07/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon24/08/2021
Appointment of Jessamy Rachel Baird as a director on 2021-08-19
dot icon20/08/2021
Termination of appointment of Gordon Michael Tillett as a director on 2021-08-19
dot icon28/07/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Appointment of Mr Gordon Michael Tillett as a director on 2021-03-31
dot icon08/04/2021
Appointment of Mr Usman Khan as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Francois-Xavier Duhalde as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Hugo Rupert Alexander Fry as a director on 2021-03-31
dot icon09/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon09/06/2020
Previous accounting period extended from 2019-12-30 to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon23/12/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon15/07/2019
Registered office address changed from One Onslow Street Guildford Surrey GU1 4YS to 410 Thames Valley Park Drive Reading Berkshire RG6 1PT on 2019-07-15
dot icon03/07/2019
Full accounts made up to 2017-12-31
dot icon12/01/2019
Compulsory strike-off action has been discontinued
dot icon11/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon12/10/2018
Director's details changed for Mr Hugo Rupert Alexander Fry on 2017-02-28
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon16/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon20/12/2017
Full accounts made up to 2016-12-31
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Appointment of Mr Hugo Rupert Alexander Fry as a director on 2017-01-01
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon05/10/2016
Termination of appointment of Tarja Johanna Stenvall as a director on 2016-09-30
dot icon20/05/2016
Termination of appointment of Andrew Michael James Prosser as a director on 2016-04-01
dot icon07/04/2016
Appointment of Mr Francois-Xavier Duhalde as a director on 2016-04-01
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2013-12-31
dot icon21/11/2014
Appointment of Mrs Tarja Johanna Stenvall as a director on 2014-11-19
dot icon25/07/2014
Termination of appointment of Stephen Philip Oldfield as a director on 2014-07-25
dot icon25/03/2014
Full accounts made up to 2012-12-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mr Stephen Philip Oldfield on 2013-12-31
dot icon28/01/2014
Director's details changed for Mr Andrew Michael James Prosser on 2013-12-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/10/2012
Statement of capital on 2012-10-11
dot icon11/10/2012
Statement by directors
dot icon11/10/2012
Solvency statement dated 09/10/12
dot icon11/10/2012
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon28/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/10/2011
Director's details changed for Andrew Michael James Prosser on 2011-10-20
dot icon29/09/2011
Miscellaneous
dot icon21/09/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon08/09/2011
Register(s) moved to registered office address
dot icon25/08/2011
Registered office address changed from Aventis House 50 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4AH on 2011-08-25
dot icon22/08/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Termination of appointment of Michael Mcclellan as a director
dot icon02/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon15/09/2010
Appointment of Andrew Michael James Prosser as a director
dot icon18/06/2010
Appointment of Stephen Philip Oldfield as a director
dot icon15/06/2010
Statement of company's objects
dot icon15/06/2010
Resolutions
dot icon11/06/2010
Termination of appointment of Michael Mcclellan as a secretary
dot icon11/06/2010
Termination of appointment of Nigel Brooksby as a director
dot icon24/05/2010
Director's details changed for Michael James Mcclellan on 2010-05-12
dot icon20/05/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Register inspection address has been changed
dot icon14/12/2009
Annual return made up to 2009-09-03 with full list of shareholders
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Director's change of particulars / nigel brooksby / 03/06/2009
dot icon11/06/2009
Director and secretary's change of particulars / michael mcclellan / 03/06/2009
dot icon08/12/2008
Return made up to 03/09/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
New secretary appointed
dot icon04/02/2008
Secretary resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon21/10/2007
Return made up to 03/09/07; bulk list available separately
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon04/10/2006
Return made up to 03/09/06; full list of members
dot icon03/05/2006
Certificate of reduction of share premium
dot icon18/04/2006
Court order
dot icon21/03/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon27/09/2005
Return made up to 03/09/05; full list of members
dot icon05/01/2005
Secretary resigned
dot icon05/01/2005
New secretary appointed
dot icon29/11/2004
Director resigned
dot icon29/11/2004
Director resigned
dot icon26/11/2004
New director appointed
dot icon26/11/2004
New director appointed
dot icon31/10/2004
Return made up to 03/09/04; full list of members
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon22/09/2003
Return made up to 03/09/03; full list of members
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon25/01/2003
Auditor's resignation
dot icon03/01/2003
Director resigned
dot icon03/01/2003
New director appointed
dot icon21/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon06/10/2002
Return made up to 03/09/02; full list of members
dot icon16/01/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon20/09/2001
Return made up to 03/09/01; full list of members
dot icon26/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon12/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon17/05/2001
Particulars of contract relating to shares
dot icon17/05/2001
Particulars of contract relating to shares
dot icon17/05/2001
Particulars of contract relating to shares
dot icon17/05/2001
Particulars of contract relating to shares
dot icon17/05/2001
Ad 29/12/00--------- £ si 91328003@1=91328003 £ ic 1/91328004
dot icon16/05/2001
Nc inc already adjusted 29/12/00
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon16/05/2001
Resolutions
dot icon03/05/2001
Certificate of change of name
dot icon18/01/2001
New secretary appointed
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon21/12/2000
Secretary resigned
dot icon03/10/2000
Registered office changed on 03/10/00 from: broadwater park denham uxbridge middlesex UB9 5HP
dot icon28/09/2000
Return made up to 03/09/00; full list of members
dot icon22/12/1999
Registered office changed on 22/12/99 from: 20 black friars lane london EC4V 6EB
dot icon16/12/1999
Certificate of change of name
dot icon03/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Usman
Director
31/03/2021 - 01/02/2026
21
MAWLAW SECRETARIES LIMITED
Corporate Secretary
03/09/1999 - 08/12/2000
1060
MAWLAW CORPORATE SERVICES LIMITED
Corporate Director
03/09/1999 - 08/12/2000
437
Brooksby, Nigel Stanley
Director
08/11/2004 - 07/06/2010
42
Rees, David Hugh Thomas
Director
02/12/2002 - 08/11/2004
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AVENTIS PHARMA HOLDINGS LIMITED

AVENTIS PHARMA HOLDINGS LIMITED is an(a) Active company incorporated on 03/09/1999 with the registered office located at 410 Thames Valley Park Drive, Reading, Berkshire RG6 1PT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AVENTIS PHARMA HOLDINGS LIMITED?

toggle

AVENTIS PHARMA HOLDINGS LIMITED is currently Active. It was registered on 03/09/1999 .

Where is AVENTIS PHARMA HOLDINGS LIMITED located?

toggle

AVENTIS PHARMA HOLDINGS LIMITED is registered at 410 Thames Valley Park Drive, Reading, Berkshire RG6 1PT.

What does AVENTIS PHARMA HOLDINGS LIMITED do?

toggle

AVENTIS PHARMA HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AVENTIS PHARMA HOLDINGS LIMITED?

toggle

The latest filing was on 05/02/2026: Appointment of Walaa Mostafa Abbas Awad Mohamed as a director on 2026-02-01.