Background WavePink WaveYellow Wave

AVENTIS PHARMA HOLDINGS LIMITED (03835646)

AVENTIS PHARMA HOLDINGS LIMITED (03835646) is an active UK company. incorporated on 3 September 1999. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AVENTIS PHARMA HOLDINGS LIMITED has been registered for 26 years. Current directors include MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa.

Company Number
03835646
Status
active
Type
ltd
Incorporated
3 September 1999
Age
26 years
Address
410 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTIS PHARMA HOLDINGS LIMITED

AVENTIS PHARMA HOLDINGS LIMITED is an active company incorporated on 3 September 1999 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AVENTIS PHARMA HOLDINGS LIMITED was registered 26 years ago.(SIC: 64209)

Status

active

Active since 26 years ago

Company No

03835646

LTD Company

Age

26 Years

Incorporated 3 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MARION MERRELL LIMITED
From: 16 December 1999To: 3 May 2001
AVENTIS PHARMA LIMITED
From: 3 September 1999To: 16 December 1999
Contact
Address

410 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

One Onslow Street Guildford Surrey GU1 4YS
From: 25 August 2011To: 15 July 2019
Aventis House 50 Kings Hill Avenue, Kings Hill West Malling Kent ME19 4AH
From: 3 September 1999To: 25 August 2011
Timeline

25 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Oct 10
Capital Update
Oct 12
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Mar 24
Funding Round
Mar 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MOHAMED, Walaa Mostafa Abbas Awad

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1977
Director
Appointed 01 Feb 2026

MOUSSA, Ahmed Mohamed Moustafa

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1984
Director
Appointed 01 Feb 2026

CLAPHAM, Christopher Edward

Resigned
32 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 08 Dec 2000
Resigned 30 Jun 2001

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 13 Feb 2008
Resigned 07 Jun 2010

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Secretary
Appointed 30 Jun 2001
Resigned 20 Dec 2004

ROBERTS, Helen

Resigned
One Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 20 Dec 2004
Resigned 30 Jan 2008

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 03 Sept 1999
Resigned 08 Dec 2000

BAIRD, Jessamy Rachel

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1970
Director
Appointed 19 Aug 2021
Resigned 01 Mar 2024

BROOKSBY, Nigel Stanley

Resigned
One Onslow Street, GuildfordGU1 4YS
Born August 1950
Director
Appointed 08 Nov 2004
Resigned 07 Jun 2010

DE FORCEVILLE, Guillaume Adrien

Resigned
Appartment No 3 Alsace House, AltonGU34 5HR
Born March 1966
Director
Appointed 08 Nov 2004
Resigned 16 Nov 2007

DUHALDE, Francois-Xavier

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

FRY, Hugo Rupert Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1970
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2021

KHAN, Usman

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 31 Mar 2021
Resigned 01 Feb 2026

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1970
Director
Appointed 16 Nov 2007
Resigned 01 Oct 2010

MITCHUM, James Paul

Resigned
Robinswood, Virginia WaterGU25 4DL
Born August 1952
Director
Appointed 08 Dec 2000
Resigned 13 Dec 2002

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Born February 1956
Director
Appointed 08 Dec 2000
Resigned 08 Nov 2004

OLDFIELD, Stephen Philip

Resigned
Onslow Street, GuildfordGU1 4YS
Born July 1963
Director
Appointed 07 Jun 2010
Resigned 25 Jul 2014

PROSSER, Andrew Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born April 1971
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2016

REES, David Hugh Thomas

Resigned
The Coach House, AscotSL5 8DE
Born July 1953
Director
Appointed 02 Dec 2002
Resigned 08 Nov 2004

STENVALL, Tarja Johanna

Resigned
Onslow Street, GuildfordGU1 4YS
Born February 1967
Director
Appointed 19 Nov 2014
Resigned 30 Sept 2016

TILLETT, Gordon Michael

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1965
Director
Appointed 31 Mar 2021
Resigned 19 Aug 2021

UBHI, Rippondeep

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born December 1978
Director
Appointed 01 Mar 2024
Resigned 01 Feb 2026

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 03 Sept 1999
Resigned 08 Dec 2000

Persons with significant control

1

Sanofi

Active
Avenue De La Grande Armée, Paris75017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2024
AAAnnual Accounts
Resolution
5 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Capital Statement Capital Company With Date Currency Figure
11 October 2012
SH19Statement of Capital
Legacy
11 October 2012
SH20SH20
Legacy
11 October 2012
CAP-SSCAP-SS
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Miscellaneous
29 September 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Move Registers To Registered Office Company
8 September 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 October 2010
AR01AR01
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Statement Of Companys Objects
15 June 2010
CC04CC04
Resolution
15 June 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
8 December 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Certificate Capital Reduction Share Premium
3 May 2006
CERT19CERT19
Court Order
18 April 2006
OCOC
Resolution
21 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 September 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Auditors Resignation Company
25 January 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
244244
Legacy
6 October 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
225Change of Accounting Reference Date
Legacy
20 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(3)88(3)
Legacy
17 May 2001
88(2)R88(2)R
Legacy
16 May 2001
123Notice of Increase in Nominal Capital
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
287Change of Registered Office
Legacy
28 September 2000
363aAnnual Return
Legacy
22 December 1999
287Change of Registered Office
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1999
NEWINCIncorporation