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

SANOFI-SYNTHELABO UK LIMITED

410 THAMES VALLEY PARK DRIVE, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
00692858
Private Limited Company
Active

Company Overview

About Sanofi-synthelabo Uk Ltd
SANOFI-SYNTHELABO UK LIMITED was founded on 1961-05-16 and has its registered office in Reading. The organisation's status is listed as "Active". Sanofi-synthelabo Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SANOFI-SYNTHELABO UK LIMITED
 
Legal Registered Office
410 THAMES VALLEY PARK DRIVE
READING
BERKSHIRE
RG6 1PT
Other companies in GU1
 
Filing Information
Company Number 00692858
Company ID Number 00692858
Date formed 1961-05-16
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 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 11:22:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANOFI-SYNTHELABO UK 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-SYNTHELABO UK LIMITED

Current Directors
Officer Role Date Appointed
FRANCOIS-XAVIER DUHALDE
Director 2016-04-01
HUGO RUPERT ALEXANDER FRY
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
TARJA JOHANNA STENVALL
Director 2014-11-19 2016-09-30
ANDREW MICHAEL JAMES PROSSER
Director 2010-09-01 2016-04-01
STEPHEN PHILIP OLDFIELD
Director 2010-06-07 2014-07-25
MICHAEL JAMES MCCLELLAN
Director 2007-11-16 2010-10-01
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2010-06-07
NIGEL STANLEY BROOKSBY
Director 1996-06-30 2010-06-07
PHILIPPE GRILLET
Director 2004-11-08 2009-11-10
HELEN ROBERTS
Company Secretary 2001-01-02 2008-01-30
GUILLAUME ADRIEN DE FORCEVILLE
Director 2004-11-08 2007-11-16
GILLES DENIS BRISSON
Director 2004-11-08 2006-06-01
JEAN MICHEL JULES DEMEURE
Director 2001-07-31 2004-11-08
ETIENNE MARIE CHARLES ROBERT JACOB
Director 2001-01-02 2004-11-08
THIERRY VERNIER
Director 2003-04-01 2004-11-08
CHRISTOPHE GOURLET
Director 2001-01-02 2003-04-01
DIDIER JEAN MARIE BENOIT
Director 2001-01-02 2001-07-31
GORDON DENNIS THUILLIEZ
Company Secretary 1996-06-30 2001-01-02
JEAN-BAPTISTE DARROMAN
Director 1992-10-03 2001-01-02
BRUNO GARNIER
Director 1997-01-14 2001-01-02
CHRISTIAN POLICARD
Director 1992-10-03 2001-01-02
GORDON DAVID PROCTOR
Director 1994-06-28 2001-01-02
GORDON DENNIS THUILLIEZ
Director 1994-06-28 2001-01-02
DAVID BARRY MARSH
Director 1997-04-01 1999-10-20
MARC ANTOINE DE SALVE DE BRUNETON
Director 1992-10-03 1997-07-31
KURT WALTER BRINER
Director 1992-10-03 1997-01-14
PHILIPPE LE GOFF
Director 1992-10-03 1996-07-11
ANTHONY WARNOCK-SMITH
Company Secretary 1994-06-28 1996-06-30
ANTHONY WARNOCK-SMITH
Director 1994-06-28 1996-06-30
PAUL JEAN CLAUDE ARTIGUES
Director 1992-10-03 1996-06-24
PAUL BARRY HUNTER
Company Secretary 1992-10-03 1994-06-28
PAUL WODDIS
Director 1992-10-03 1994-06-28
CLAUDE SAUJET
Director 1992-10-03 1994-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS-XAVIER DUHALDE LOREX SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1981-07-02 Dissolved 2016-08-23
FRANCOIS-XAVIER DUHALDE ROUSSEL LABORATORIES LIMITED Director 2016-04-01 CURRENT 1938-01-21 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2016-04-01 CURRENT 2013-07-08 Dissolved 2017-08-01
FRANCOIS-XAVIER DUHALDE GENZYME THERAPEUTICS LIMITED Director 2016-04-01 CURRENT 2001-11-05 Active
FRANCOIS-XAVIER DUHALDE FISONS LIMITED Director 2016-04-01 CURRENT 1895-07-23 Active
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA HOLDINGS LIMITED Director 2016-04-01 CURRENT 1999-09-03 Active
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO LIMITED Director 2016-04-01 CURRENT 1990-09-03 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE SANOFI PASTEUR HOLDING LIMITED Director 2016-04-01 CURRENT 1993-10-19 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RPR (US) LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2016-04-01 CURRENT 1996-05-24 Active
FRANCOIS-XAVIER DUHALDE CHATTEM (U.K.) LIMITED Director 2016-04-01 CURRENT 1980-01-09 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE AVENTIS PHARMA LIMITED Director 2016-04-01 CURRENT 1980-12-18 Active
FRANCOIS-XAVIER DUHALDE MAY & BAKER LIMITED Director 2016-04-01 CURRENT 1989-12-07 Active
FRANCOIS-XAVIER DUHALDE ACAMBIS RESEARCH LIMITED Director 2016-04-01 CURRENT 1992-12-18 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE HOECHST MARION ROUSSEL LIMITED Director 2016-04-01 CURRENT 1994-06-29 Active - Proposal to Strike off
FRANCOIS-XAVIER DUHALDE RHONE-POULENC RORER LIMITED Director 2016-04-01 CURRENT 1986-02-13 Active
FRANCOIS-XAVIER DUHALDE ZENTIVA PHARMA UK LIMITED Director 2016-04-01 CURRENT 1987-08-28 Active
HUGO RUPERT ALEXANDER FRY ROUSSEL LABORATORIES LIMITED Director 2017-01-01 CURRENT 1938-01-21 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY BUSINESS EAST SCIENCE AND TECHNOLOGY PARK LIMITED Director 2017-01-01 CURRENT 2013-07-08 Dissolved 2017-08-01
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA HOLDINGS LIMITED Director 2017-01-01 CURRENT 1999-09-03 Active
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO LIMITED Director 2017-01-01 CURRENT 1990-09-03 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY SANOFI PASTEUR HOLDING LIMITED Director 2017-01-01 CURRENT 1993-10-19 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RPR (US) LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY SANOFI-AVENTIS UK HOLDINGS LIMITED Director 2017-01-01 CURRENT 1996-05-24 Active
HUGO RUPERT ALEXANDER FRY CHATTEM (U.K.) LIMITED Director 2017-01-01 CURRENT 1980-01-09 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY AVENTIS PHARMA LIMITED Director 2017-01-01 CURRENT 1980-12-18 Active
HUGO RUPERT ALEXANDER FRY MAY & BAKER LIMITED Director 2017-01-01 CURRENT 1989-12-07 Active
HUGO RUPERT ALEXANDER FRY ACAMBIS RESEARCH LIMITED Director 2017-01-01 CURRENT 1992-12-18 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY HOECHST MARION ROUSSEL LIMITED Director 2017-01-01 CURRENT 1994-06-29 Active - Proposal to Strike off
HUGO RUPERT ALEXANDER FRY RHONE-POULENC RORER LIMITED Director 2017-01-01 CURRENT 1986-02-13 Active
HUGO RUPERT ALEXANDER FRY ZENTIVA PHARMA UK LIMITED Director 2017-01-01 CURRENT 1987-08-28 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
2024-03-03DIRECTOR APPOINTED RIPPON UBHI
2024-03-03AP01DIRECTOR APPOINTED RIPPON UBHI
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JESSAMY RACHEL BAIRD
2024-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JESSAMY RACHEL BAIRD
2024-02-01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-07-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-22Change of details for Sanofi as a person with significant control on 2022-11-07
2022-12-22PSC05Change of details for Sanofi as a person with significant control on 2022-11-07
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED JESSAMY RACHEL BAIRD
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL TILLETT
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08AP01DIRECTOR APPOINTED MR USMAN KHAN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGO RUPERT ALEXANDER FRY
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-06-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2019-01-12DISS40Compulsory strike-off action has been discontinued
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-12CH01Director's details changed for Mr Hugo Rupert Alexander Fry on 2017-02-28
2018-03-21DISS40Compulsory strike-off action has been discontinued
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-13AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 115737
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TARJA JOHANNA STENVALL
2016-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JAMES PROSSER
2016-04-04AP01DIRECTOR APPOINTED MR FRANCOIS-XAVIER DUHALDE
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 115737
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 115737
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-21AP01DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP OLDFIELD
2014-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 115737
2014-01-29AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-12SH19Statement of capital on 2012-10-12 GBP 115,737
2012-10-12CAP-SSSOLVENCY STATEMENT DATED 09/10/12
2012-10-12SH20Statement by directors
2012-10-12RES06REDUCE ISSUED CAPITAL 09/10/2012
2012-10-12RES13SHARE PREMIUM REDUCED 09/10/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-27AR0131/12/11 FULL LIST
2011-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL JAMES PROSSER / 20/10/2011
2011-09-29MISCSECTION 519
2011-09-21AR0115/09/11 FULL LIST
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN
2010-10-02AR0115/09/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER
2010-06-18AP01DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD
2010-06-15RES01ADOPT ARTICLES 31/05/2010
2010-06-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2010-06-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 15/02/2010
2009-12-14AR0115/09/09 FULL LIST
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GRILLET
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / NIGEL BROOKSBY / 03/06/2009
2009-06-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MCCLELLAN / 03/06/2009
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13363sRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363sRETURN MADE UP TO 15/09/07; NO CHANGE OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-31288bDIRECTOR RESIGNED
2006-10-06363sRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-01-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-09244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-27363sRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-11-26288bDIRECTOR RESIGNED
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-24363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-01-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-03363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-04-17288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SANOFI-SYNTHELABO UK 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-SYNTHELABO UK LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Price 2016-05-23 to 2016-05-23 B26YM864 MR GEORGE -v- SANOFI-SYNTHELABO UK LIMITED
2016-05-23
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AGREEMENT 1984-10-01 Satisfied THE COUNCIL OF THE CITY OF MANCHESTER
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SANOFI-SYNTHELABO UK LIMITED

Intangible Assets
Patents
We have not found any records of SANOFI-SYNTHELABO UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANOFI-SYNTHELABO UK LIMITED
Trademarks
We have not found any records of SANOFI-SYNTHELABO UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANOFI-SYNTHELABO UK 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 (64209 - Activities of other holding companies n.e.c.) as SANOFI-SYNTHELABO UK LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SANOFI-SYNTHELABO UK 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-SYNTHELABO UK 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-SYNTHELABO UK 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.