AVENTIS PHARMA LIMITED

Register to unlock more data on OkredoRegister

AVENTIS PHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01535640

Incorporation date

18/12/1980

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 18/12/1980)
dot icon14/04/2026
Resolutions
dot icon14/04/2026
Solvency Statement dated 07/04/26
dot icon14/04/2026
Statement by Directors
dot icon14/04/2026
Statement of capital on 2026-04-14
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 Usman Khan 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
Appointment of Mr Ahmed Mohamed Moustafa Moussa as a director on 2026-02-01
dot icon05/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon05/12/2025
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 2024-12-22 with no updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
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 icon25/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon25/10/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon27/10/2021
Full accounts made up to 2020-12-31
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 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 icon07/04/2021
Full accounts made up to 2019-12-31
dot icon03/04/2021
Termination of appointment of Hugo Rupert Alexander Fry as a director on 2021-03-31
dot icon03/04/2021
Termination of appointment of Francois-Xavier Duhalde as a director on 2021-03-31
dot icon11/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon18/12/2020
Statement of capital following an allotment of shares on 2020-11-24
dot icon26/11/2020
Resolutions
dot icon27/02/2020
Resolutions
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon19/12/2019
Statement of capital following an allotment of shares on 2019-12-19
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Change of details for Sanofi-Aventis Uk Holdings Limited as a person with significant control on 2019-07-15
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 icon14/02/2019
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 icon29/12/2018
Compulsory strike-off action has been suspended
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 icon16/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon21/12/2017
Full accounts made up to 2016-12-31
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 icon20/05/2016
Termination of appointment of David Mathias Loew 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 icon13/02/2015
Appointment of Mr David Mathias Loew as a director on 2015-02-13
dot icon26/01/2015
Termination of appointment of Peter Antoan Guenter as a director on 2015-01-26
dot icon12/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon20/11/2014
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 icon30/01/2014
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 icon10/01/2014
Full accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/10/2012
Statement by directors
dot icon12/10/2012
Solvency statement dated 09/10/12
dot icon12/10/2012
Resolutions
dot icon12/10/2012
Statement of capital on 2012-10-12
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon01/03/2012
Appointment of Mr Peter Antoan Guenter as a director
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 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 icon20/07/2011
Termination of appointment of Belen Garijo as a director
dot icon24/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon07/10/2010
Termination of appointment of Michael Mcclellan as a director
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 icon28/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon24/05/2010
Appointment of Stephen Philip Oldfield 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 icon20/05/2010
Resolutions
dot icon20/05/2010
Statement of company's objects
dot icon20/05/2010
Termination of appointment of Michael Mcclellan as a secretary
dot icon20/05/2010
Termination of appointment of Nigel Brooksby as a director
dot icon21/01/2010
Director's details changed for Belen Garijo on 2009-12-17
dot icon29/10/2009
Full accounts made up to 2008-12-31
dot icon23/07/2009
Return made up to 17/05/09; full list of members
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 icon31/10/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 17/05/08; full list of members
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 icon16/06/2007
Return made up to 17/05/07; full list of members
dot icon23/04/2007
Miscellaneous
dot icon23/04/2007
Miscellaneous
dot icon23/03/2007
New director appointed
dot icon23/03/2007
New director appointed
dot icon08/11/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Director resigned
dot icon16/06/2006
Return made up to 17/05/06; full list of members
dot icon24/11/2005
Memorandum and Articles of Association
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Return made up to 17/05/05; 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 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 icon26/11/2004
New director appointed
dot icon19/07/2004
Full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 17/05/04; full list of members
dot icon02/06/2004
New director appointed
dot icon26/02/2004
Secretary resigned
dot icon26/02/2004
New secretary appointed
dot icon14/08/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 17/05/03; full list of members
dot icon25/01/2003
Auditor's resignation
dot icon03/01/2003
Director resigned
dot icon05/09/2002
Full accounts made up to 2001-12-31
dot icon19/06/2002
Return made up to 17/05/02; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Secretary resigned
dot icon11/07/2001
New secretary appointed
dot icon04/06/2001
Return made up to 17/05/01; full list of members
dot icon18/12/2000
Director's particulars changed
dot icon24/11/2000
Director's particulars changed
dot icon27/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon02/06/2000
Return made up to 17/05/00; full list of members
dot icon27/03/2000
New director appointed
dot icon16/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon10/01/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 22/12/99 from: broadwater park denham uxbridge middlesex UB9 5HP
dot icon16/12/1999
Certificate of change of name
dot icon20/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon13/09/1999
Director resigned
dot icon13/09/1999
New director appointed
dot icon15/06/1999
Return made up to 17/05/99; full list of members
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon20/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon22/07/1998
Director's particulars changed
dot icon30/06/1998
Director's particulars changed
dot icon27/05/1998
Return made up to 17/05/98; no change of members
dot icon23/12/1997
New director appointed
dot icon01/12/1997
Director's particulars changed
dot icon13/11/1997
Director resigned
dot icon11/11/1997
Director resigned
dot icon11/11/1997
New director appointed
dot icon06/11/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Registered office changed on 30/10/97 from: lakeside house stockley park uxbridge middlesex UB11 1BE
dot icon16/06/1997
Return made up to 17/05/97; full list of members
dot icon14/03/1997
Statement of affairs
dot icon14/03/1997
Ad 01/01/97--------- £ si 5568537@1
dot icon06/03/1997
Ad 01/01/97--------- £ si 5568537@1=5568537 £ ic 6660000/12228537
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
£ nc 6660000/15000000 18/12/96
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon18/06/1996
Return made up to 17/05/96; no change of members
dot icon25/09/1995
Secretary resigned;new secretary appointed
dot icon25/09/1995
Director resigned;new director appointed
dot icon13/09/1995
Certificate of change of name
dot icon11/09/1995
Director resigned
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon09/06/1995
Return made up to 17/05/95; no change of members
dot icon20/04/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Full accounts made up to 1993-12-31
dot icon16/05/1994
Return made up to 17/05/94; full list of members
dot icon21/05/1993
Full group accounts made up to 1992-12-31
dot icon21/05/1993
Return made up to 17/05/93; no change of members
dot icon11/05/1993
Secretary's particulars changed;director resigned;new director appointed
dot icon11/05/1993
Secretary's particulars changed;director resigned;new director appointed
dot icon11/05/1993
Director resigned
dot icon25/09/1992
Secretary resigned;new secretary appointed
dot icon11/06/1992
Full group accounts made up to 1991-12-31
dot icon02/06/1992
Return made up to 17/05/92; no change of members
dot icon03/01/1992
Certificate of change of name
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon19/06/1991
Return made up to 17/05/91; full list of members
dot icon01/02/1991
Director resigned;new director appointed
dot icon19/07/1990
Full group accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 12/06/90; full list of members
dot icon05/12/1989
Registered office changed on 05/12/89 from: stana place fairfield avenue staines middlesex TW18 4AB
dot icon13/11/1989
Auditor's resignation
dot icon01/11/1989
£ nc 6660000/3700000 25/10/89
dot icon01/11/1989
Ad 25/10/89--------- £ si 2960000@1=2960000 £ ic 740000/3700000
dot icon01/11/1989
£ ic 3700000/740000 25/10/89 £ sr 2960000@1=2960000
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon01/11/1989
Resolutions
dot icon18/05/1989
Return made up to 18/04/89; full list of members
dot icon08/05/1989
Full group accounts made up to 1988-12-31
dot icon31/01/1989
Secretary resigned;new secretary appointed
dot icon23/09/1988
Full accounts made up to 1987-12-31
dot icon23/09/1988
Return made up to 13/09/88; full list of members
dot icon09/09/1988
Director's particulars changed
dot icon14/03/1988
Secretary's particulars changed
dot icon17/11/1987
Full accounts made up to 1986-12-31
dot icon17/11/1987
Return made up to 16/10/87; full list of members
dot icon28/04/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/12/1986
Full accounts made up to 1985-12-31
dot icon07/10/1986
Return made up to 30/09/86; full list of members
dot icon20/06/1986
Director resigned
dot icon10/10/1985
Annual return made up to 26/08/85
dot icon10/10/1985
Accounts made up to 1984-12-31
dot icon16/07/1985
Particulars of mortgage/charge
dot icon11/12/1984
Annual return made up to 23/11/84
dot icon10/12/1984
Accounts made up to 1983-12-31
dot icon06/12/1983
Certificate of change of name
dot icon24/11/1983
Annual return made up to 24/10/83
dot icon24/11/1983
Accounts made up to 1982-12-31
dot icon30/10/1982
Annual return made up to 27/09/82
dot icon18/12/1980
Incorporation
dot icon18/12/1980
Miscellaneous
dot icon18/12/1980
Miscellaneous
dot icon18/12/1980
Miscellaneous

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
22/12/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholls, David John
Director
16/12/1999 - 08/11/2004
30
Tillett, Gordon Michael
Director
31/03/2021 - 19/08/2021
14
Prosser, Andrew Michael James
Director
01/09/2010 - 01/04/2016
24
Loescher, Peter
Director
10/11/1997 - 01/09/1999
4
Clapham, Christopher Edward
Secretary
19/09/1995 - 30/06/2001
10

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 LIMITED

AVENTIS PHARMA LIMITED is an(a) Active company incorporated on 18/12/1980 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 LIMITED?

toggle

AVENTIS PHARMA LIMITED is currently Active. It was registered on 18/12/1980 .

Where is AVENTIS PHARMA LIMITED located?

toggle

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

What does AVENTIS PHARMA LIMITED do?

toggle

AVENTIS PHARMA LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for AVENTIS PHARMA LIMITED?

toggle

The latest filing was on 14/04/2026: Resolutions.