Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANOFI-AVENTIS PENSIONS TRUST LIMITED
Company Information for

SANOFI-AVENTIS PENSIONS TRUST LIMITED

410 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
03545604
Private Limited Company
Active

Company Overview

About Sanofi-aventis Pensions Trust Ltd
SANOFI-AVENTIS PENSIONS TRUST LIMITED was founded on 1998-04-14 and has its registered office in Reading. The organisation's status is listed as "Active". Sanofi-aventis Pensions Trust Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SANOFI-AVENTIS PENSIONS TRUST LIMITED
 
Legal Registered Office
410 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
Other companies in GU1
 
Previous Names
AVENTIS PHARMA PENSIONS TRUST LIMITED02/04/2007
Filing Information
Company Number 03545604
Company ID Number 03545604
Date formed 1998-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 06:56:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANOFI-AVENTIS PENSIONS TRUST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANOFI-AVENTIS PENSIONS TRUST LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL WILSON
Company Secretary 2011-07-29
JOHN JAMES COOTE
Director 2017-03-14
NEIL STUART GRIMSHAW
Director 2017-01-01
NATACHA KARINE ALEXANDRA MASIER
Director 2014-03-11
JAMES PATRICK MORETTA
Director 2007-04-02
MICHAEL JOHN PARNELL
Director 2014-03-11
MALCOLM WILLIAM READ
Director 2007-03-01
MICHAEL REED-BROWN
Director 2014-06-10
JEAN PHILOMENA JOSEPHINE STEPHENSON
Director 2012-12-09
AMY WILLIAMS
Director 2017-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS STEPHEN BRODERICK
Director 2005-09-09 2017-03-14
JOHN JAMES COOTE
Director 2013-12-10 2017-01-01
BARRY FRANCIS
Director 2005-12-09 2014-06-10
KATHRYN HICKS
Director 2009-01-15 2013-12-10
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2011-06-14
IAN DAVID KNIGHTS
Director 2007-04-02 2010-07-31
MICHAEL PAUL ISLES
Director 1998-12-16 2009-09-30
DAVID CHARLES COOK
Director 2007-04-02 2008-09-01
HELEN ROBERTS
Company Secretary 2004-12-20 2008-01-30
NIGEL KEITH HAMILTON
Director 2007-04-02 2007-09-01
MICHAEL BROWN
Director 2006-10-11 2007-03-31
DAVID JOHN NICHOLLS
Company Secretary 2000-09-30 2004-12-20
JOHN MICHAEL CHILDS
Director 1998-07-30 2004-12-07
KEVAN ERNEST CHIPPENDALE
Director 2001-06-06 2003-09-30
GRAHAM EDWARD ALLEN
Director 2000-02-16 2001-09-03
JOSEPH ANTHONY FRANCIS FALLON
Director 1998-12-16 2000-12-06
NORMAN PATRICK JOHN LADBROOKE
Director 1998-07-30 2000-12-06
KEITH EDWARD CUNNINGHAM
Company Secretary 1998-06-22 2000-09-30
STEVEN JAMES ELLIOTT
Director 1998-12-16 2000-05-06
MARIE-CHRISTINE GISELE AULAGNON
Director 1998-12-16 2000-01-24
DAVID CRAIG
Director 1998-07-30 2000-01-01
DAVID WILLIAM BUCKINGHAM
Director 1998-07-30 1999-09-30
MICHAEL JOHN BALSON
Director 1998-07-30 1998-12-15
PETER MARSHALL JOSEPH BRADFORD
Director 1998-07-30 1998-12-15
MITRE SECRETARIES LIMITED
Nominated Secretary 1998-04-14 1998-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL STUART GRIMSHAW GENZYME PENSION TRUSTEES LIMITED Director 2005-12-06 CURRENT 1981-11-05 Active - Proposal to Strike off
MICHAEL JOHN PARNELL M&B SPORTS & SOCIAL CLUB LIMITED Director 2014-11-01 CURRENT 2010-09-22 Active
JEAN PHILOMENA JOSEPHINE STEPHENSON FISONS LIMITED Director 2016-05-09 CURRENT 1895-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07DIRECTOR APPOINTED MR SIMON PHILIP SHEPHERD
2024-05-03APPOINTMENT TERMINATED, DIRECTOR DANIEL PARR
2024-05-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-06Director's details changed for Malcolm William Read on 2023-10-05
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP SHEPHERD
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PARNELL
2023-10-03DIRECTOR APPOINTED MR ROLAND JURKE
2023-07-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-10Termination of appointment of Lisa Shufflebottom on 2023-07-02
2023-07-10Appointment of Mrs Hannah Absolom as company secretary on 2023-07-03
2023-04-14CONFIRMATION STATEMENT MADE ON 14/04/23, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STUART GRIMSHAW
2022-05-09AP01DIRECTOR APPOINTED MR PRATUL SHAH
2022-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES
2022-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19AP01DIRECTOR APPOINTED MR PRATUL SHAH
2021-07-15AP01DIRECTOR APPOINTED MR DANIEL PARR
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 14/04/21, WITH NO UPDATES
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TIMMINS
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLUMIDE BELOVED FRANCIS
2020-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES
2020-04-28PSC05Change of details for Aventis Pharma Holdings Ltd as a person with significant control on 2020-01-01
2020-03-17AP01DIRECTOR APPOINTED MR SIMON PHILIP SHEPHERD
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NATACHA KARINE ALEXANDRA MASIER
2019-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2019-04-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JONES
2019-04-23AP01DIRECTOR APPOINTED MR JAMES OLUMIDE BELOVED FRANCIS
2019-01-10AP03Appointment of Mrs Lisa Shufflebottom as company secretary on 2018-12-11
2018-12-17TM02Termination of appointment of Stephen Paul Wilson on 2018-12-11
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES COOTE
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-18AP01DIRECTOR APPOINTED MS AMY WILLIAMS
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN TIMMINS
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-13AP01DIRECTOR APPOINTED MR JOHN COOTE
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2017-03-17CH01Director's details changed for Mr Neil Stuart Grinshaw on 2017-03-16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STEPHEN BRODERICK
2017-03-03AP01DIRECTOR APPOINTED MR NEIL STUART GRINSHAW
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES COOTE
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-12AR0114/04/16 ANNUAL RETURN FULL LIST
2015-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-13AR0114/04/15 FULL LIST
2015-05-13AP01DIRECTOR APPOINTED MR MICHAEL REED-BROWN
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BARRY FRANCIS
2014-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-28AP01DIRECTOR APPOINTED MR MICHAEL JOHN PARNELL
2014-05-28AP01DIRECTOR APPOINTED MR ROBERT JOHN TIMMINS
2014-05-28AP01DIRECTOR APPOINTED MRS NATACHA KARINE ALEXANDRA MASIER
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-09AR0114/04/14 FULL LIST
2014-05-09AP01DIRECTOR APPOINTED MR JOHN JAMES COOTE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SANDS
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PALMER
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HICKS
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-10AR0114/04/13 FULL LIST
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITEHEAD
2013-05-10AP01DIRECTOR APPOINTED MRS JEAN PHILOMENA JOSEPHINE STEPHENSON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITEHEAD
2012-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-26AR0114/04/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PALMER / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY FRANCIS / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM READ / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK MORETTA / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HICKS / 25/04/2012
2011-09-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM AVENTIS HOUSE 50 KINGS HILL AVENUE, KINGS HILL WEST MALLING KENT ME19 4AH
2011-08-09AP03SECRETARY APPOINTED STEPHEN PAUL WILSON
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2011-06-21RES01ADOPT ARTICLES 14/06/2011
2011-05-12AP01DIRECTOR APPOINTED VICTORIA JEAN SANDS
2011-05-10AR0114/04/11 FULL LIST
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATERSON
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN KNIGHTS
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-11AR0114/04/10 FULL LIST
2010-05-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-18AP01DIRECTOR APPOINTED DR ANTHONY MARTIN WHITEHEAD
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ISLES
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-24288aDIRECTOR APPOINTED CLIVE PALMER
2009-06-22288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY FRANCIS / 18/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN KNIGHTS / 03/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MORETTA / 03/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MALCOLM READ / 03/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRODERICK / 03/06/2009
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ISLES / 03/06/2009
2009-06-11288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009
2009-05-14363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DENNIS THUILLIEZ
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR NIGEL HAMILTON
2009-03-04288aDIRECTOR APPOINTED KATHRYN HICKS
2009-01-08288aDIRECTOR APPOINTED IAN WATERSON
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR DAVID COOK
2008-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-08363sRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2008-03-03288aSECRETARY APPOINTED MICHAEL JAMES MCCLELLAN
2008-02-04288bSECRETARY RESIGNED
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-13363sRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANOFI-AVENTIS PENSIONS TRUST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SANOFI-AVENTIS PENSIONS TRUST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SANOFI-AVENTIS PENSIONS TRUST LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SANOFI-AVENTIS PENSIONS TRUST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANOFI-AVENTIS PENSIONS TRUST LIMITED
Trademarks
We have not found any records of SANOFI-AVENTIS PENSIONS TRUST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANOFI-AVENTIS PENSIONS TRUST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SANOFI-AVENTIS PENSIONS TRUST LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SANOFI-AVENTIS PENSIONS TRUST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANOFI-AVENTIS PENSIONS TRUST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANOFI-AVENTIS PENSIONS TRUST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.