About

Registered Number: 01535640
Date of Incorporation: 18/12/1980 (43 years and 4 months ago)
Company Status: Active
Registered Address: 410 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT,

 

Having been setup in 1980, Aventis Pharma Ltd has its registered office in Berkshire. There are 10 directors listed as Brisson, Gilles Denis, Cannon, Paul Douglas Victor, Garijo, Belen, Guenter, Peter Antoan, Ladell, Peter William, Loescher, Peter, Loew, David Mathias, Quinot, Jean Michel, Schikorr, Wolfgang, Dr, Violini, Guiseppe for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISSON, Gilles Denis 08 November 2004 01 June 2006 1
CANNON, Paul Douglas Victor 16 April 1993 20 September 1995 1
GARIJO, Belen 01 July 2006 01 July 2011 1
GUENTER, Peter Antoan 28 February 2012 26 January 2015 1
LADELL, Peter William N/A 06 January 2000 1
LOESCHER, Peter 10 November 1997 01 September 1999 1
LOEW, David Mathias 13 February 2015 01 April 2016 1
QUINOT, Jean Michel 27 October 1997 14 November 1997 1
SCHIKORR, Wolfgang, Dr 20 September 1995 10 November 1997 1
VIOLINI, Guiseppe N/A 16 April 1993 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 February 2020
CS01 - N/A 13 January 2020
SH01 - Return of Allotment of shares 19 December 2019
AA - Annual Accounts 10 October 2019
PSC05 - N/A 03 October 2019
AD01 - Change of registered office address 15 July 2019
AA - Annual Accounts 14 February 2019
DISS40 - Notice of striking-off action discontinued 12 January 2019
CS01 - N/A 11 January 2019
DISS16(SOAS) - N/A 29 December 2018
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CH01 - Change of particulars for director 12 October 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 13 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 20 May 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 07 April 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 12 October 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 26 January 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 25 July 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 29 January 2013
RESOLUTIONS - N/A 12 October 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 October 2012
CAP-SS - N/A 12 October 2012
SH19 - Statement of capital 12 October 2012
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 28 January 2012
CH01 - Change of particulars for director 21 October 2011
MISC - Miscellaneous document 29 September 2011
AD04 - Change of location of company records to the registered office 08 September 2011
AD01 - Change of registered office address 25 August 2011
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 20 July 2011
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 07 October 2010
AA - Annual Accounts 27 September 2010
AP01 - Appointment of director 15 September 2010
AR01 - Annual Return 28 June 2010
AP01 - Appointment of director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
RESOLUTIONS - N/A 20 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
CC04 - Statement of companies objects 20 May 2010
TM02 - Termination of appointment of secretary 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 23 July 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
288c - Notice of change of directors or secretaries or in their particulars 11 June 2009
AA - Annual Accounts 31 October 2008
363s - Annual Return 08 July 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 16 June 2007
MISC - Miscellaneous document 23 April 2007
MISC - Miscellaneous document 23 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 16 June 2006
MEM/ARTS - N/A 24 November 2005
AA - Annual Accounts 02 November 2005
363s - Annual Return 17 June 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288b - Notice of resignation of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 26 November 2004
AA - Annual Accounts 19 July 2004
363s - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
288b - Notice of resignation of directors or secretaries 26 February 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 18 June 2003
AUD - Auditor's letter of resignation 25 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 12 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 04 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 December 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 02 June 2000
288a - Notice of appointment of directors or secretaries 27 March 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 29 December 1999
287 - Change in situation or address of Registered Office 22 December 1999
CERTNM - Change of name certificate 16 December 1999
AA - Annual Accounts 20 October 1999
288b - Notice of resignation of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 31 January 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1998
288c - Notice of change of directors or secretaries or in their particulars 22 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 June 1998
363s - Annual Return 27 May 1998
288a - Notice of appointment of directors or secretaries 23 December 1997
288c - Notice of change of directors or secretaries or in their particulars 01 December 1997
288b - Notice of resignation of directors or secretaries 13 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 06 November 1997
AA - Annual Accounts 31 October 1997
287 - Change in situation or address of Registered Office 30 October 1997
363s - Annual Return 16 June 1997
SA - Shares agreement 14 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 14 March 1997
88(2)P - N/A 06 March 1997
RESOLUTIONS - N/A 05 February 1997
RESOLUTIONS - N/A 05 February 1997
123 - Notice of increase in nominal capital 05 February 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 18 June 1996
288 - N/A 25 September 1995
288 - N/A 25 September 1995
CERTNM - Change of name certificate 13 September 1995
288 - N/A 11 September 1995
AA - Annual Accounts 06 September 1995
363s - Annual Return 09 June 1995
288 - N/A 20 April 1995
AA - Annual Accounts 12 June 1994
363s - Annual Return 16 May 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 21 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
288 - N/A 25 September 1992
AA - Annual Accounts 11 June 1992
363s - Annual Return 02 June 1992
CERTNM - Change of name certificate 03 January 1992
AA - Annual Accounts 19 June 1991
363a - Annual Return 19 June 1991
288 - N/A 01 February 1991
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 July 1990
287 - Change in situation or address of Registered Office 05 December 1989
AUD - Auditor's letter of resignation 13 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
RESOLUTIONS - N/A 01 November 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
169 - Return by a company purchasing its own shares 01 November 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 08 May 1989
288 - N/A 31 January 1989
AA - Annual Accounts 23 September 1988
363 - Annual Return 23 September 1988
288 - N/A 09 September 1988
288 - N/A 14 March 1988
AA - Annual Accounts 17 November 1987
363 - Annual Return 17 November 1987
288 - N/A 28 April 1987
AA - Annual Accounts 15 December 1986
363 - Annual Return 07 October 1986
288 - N/A 20 June 1986
363 - Annual Return 10 October 1985
AA - Annual Accounts 10 October 1985
395 - Particulars of a mortgage or charge 16 July 1985
363 - Annual Return 11 December 1984
AA - Annual Accounts 10 December 1984
CERTNM - Change of name certificate 06 December 1983
363 - Annual Return 24 November 1983
AA - Annual Accounts 24 November 1983
363 - Annual Return 30 October 1982
NEWINC - New incorporation documents 18 December 1980
MISC - Miscellaneous document 18 December 1980
MISC - Miscellaneous document 18 December 1980
MISC - Miscellaneous document 18 December 1980

Mortgages & Charges

Description Date Status Charge by
Fixed charge 01 July 1985 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.