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

SANOFI-SYNTHELABO LIMITED

410 Thames Valley Park Drive, Reading, BERKSHIRE, RG6 1PT,
Company Registration Number
02536338
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sanofi-synthelabo Ltd
SANOFI-SYNTHELABO LIMITED was founded on 1990-09-03 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Sanofi-synthelabo 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 LIMITED
 
Legal Registered Office
410 Thames Valley Park Drive
Reading
BERKSHIRE
RG6 1PT
Other companies in GU1
 
Telephone0191-285-3931
 
Filing Information
Company Number 02536338
Company ID Number 02536338
Date formed 1990-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 31/12/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2023-03-08 04:02:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SANOFI-SYNTHELABO 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.
Companies with same name SANOFI-SYNTHELABO LIMITED
The following companies were found which have the same name as SANOFI-SYNTHELABO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SANOFI-SYNTHELABO UK LIMITED 410 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT Active Company formed on the 1961-05-16
SANOFI-SYNTHELABO CANADA PARTNERSHIP HOLDING INC. 1 FIRST CANADIAN PLACE, SUITE 4100 100 KING STREET WEST TORONTO Ontario M5X 1B2 Dissolved Company formed on the 2004-02-06
SANOFI-SYNTHELABO CANADA INC. 1 FIRST CANADIAN PLACE 41ST FLOOR P.O. BOX 100 TORONTO Ontario M5X1B2 Inactive - Amalgamated Company formed on the 1994-12-23
SANOFI-SYNTHELABO CANADA PARTNERSHIP Prince Edward Island Unknown Company formed on the 2004-06-23
SANOFI-SYNTHELABO (INDIA) LIMITED 54/A SIR MATHURADAS VASANJI ROAD ANDHERI EAST MUMBAI Maharashtra 400093 ACTIVE Company formed on the 2002-10-25
SANOFI-SYNTHELABO SINGAPORE PTE LTD RAFFLES QUAY Singapore 048580 Dissolved Company formed on the 2008-09-10
SANOFI-SYNTHELABO CANADA New Brunswick Active
SANOFI-SYNTHELABO IRELAND LIMITED CITYWEST BUSINESS CAMPUS DUBLIN 24 DUBLIN, DUBLIN Dissolved Company formed on the 1925-04-07
SANOFI-SYNTHELABO Singapore Active Company formed on the 2008-10-09

Company Officers of SANOFI-SYNTHELABO 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 2010-05-12 2014-07-25
MICHAEL JAMES MCCLELLAN
Director 2007-11-16 2010-10-01
MICHAEL JAMES MCCLELLAN
Company Secretary 2008-02-13 2010-05-12
NIGEL STANLEY BROOKSBY
Director 1995-01-26 2010-05-12
HELEN ROBERTS
Company Secretary 2001-01-02 2008-01-30
GUILLAUME ADRIEN DE FORCEVILLE
Director 2004-11-08 2007-11-16
ANDREW SCOTT
Director 2006-10-24 2007-02-26
THIERRY VERNIER
Director 2003-04-01 2004-11-08
CHRISTOPHE GOURLET
Director 2001-01-02 2003-04-01
STEPHEN FRANCIS LLOYD
Director 1992-05-31 2001-10-31
GORDON DENNIS THUILLIEZ
Company Secretary 1996-06-30 2001-01-02
BRUNO GARNIER
Director 1997-01-14 2001-01-02
GORDON DAVID PROCTOR
Director 1992-05-31 2001-01-02
PHILIPPE REULET
Director 1994-02-01 2001-01-02
GORDON DENNIS THUILLIEZ
Director 1992-05-31 2001-01-02
SUSAN MARY MAUD BEWS
Director 1992-05-31 1998-12-24
FRANK BONNER
Director 1992-05-31 1997-10-13
KURT WALTER BRINER
Director 1992-05-31 1997-01-14
ANTHONY WARNOCK-SMITH
Company Secretary 1992-05-31 1996-06-30
ANTHONY WARNOCK-SMITH
Director 1992-05-31 1996-06-30
ALAN ROBERT CLARK
Director 1992-05-31 1995-08-10
CHRISTOPHER ANTHONY KULE
Director 1992-07-31 1994-09-30
PAUL ANTHONY SODEN
Director 1992-05-31 1994-09-30
PAUL WODDIS
Director 1992-05-31 1994-06-28
PAUL JEAN CLAUDE ARTIGUES
Director 1992-05-31 1994-02-01

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 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
FRANCOIS-XAVIER DUHALDE SANOFI-SYNTHELABO UK LIMITED Director 2016-04-01 CURRENT 1961-05-16 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 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
HUGO RUPERT ALEXANDER FRY SANOFI-SYNTHELABO UK LIMITED Director 2017-01-01 CURRENT 1961-05-16 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
2023-03-14SECOND GAZETTE not voluntary dissolution
2023-01-06CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-20Application to strike the company off the register
2022-12-20DS01Application to strike the company off the register
2022-12-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-13Solvency Statement dated 09/12/22
2022-12-13Statement by Directors
2022-12-13Statement of capital on GBP 1.00
2022-12-13SH19Statement of capital on 2022-12-13 GBP 1.00
2022-12-13SH20Statement by Directors
2022-12-13CAP-SSSolvency Statement dated 09/12/22
2022-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-08CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-25AP01DIRECTOR APPOINTED JESSAMY RACHEL BAIRD
2021-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MICHAEL TILLETT
2021-04-08AP01DIRECTOR APPOINTED MR USMAN KHAN
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCOIS-XAVIER DUHALDE
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-01-26PSC07CESSATION OF SANOFI-AVENTIS UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26PSC02Notification of Aventis Pharma Limited as a person with significant control on 2021-01-25
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03PSC05Change of details for Sanofi-Aventis Uk Holdings Limited as a person with significant control on 2019-07-15
2019-10-03PSC05Change of details for Sanofi-Aventis Uk Holdings Limited as a person with significant control on 2019-07-15
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM One Onslow Street Guildford Surrey GU1 4YS
2019-06-11AAFULL 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
2018-10-11CH01Director'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
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-17AP01DIRECTOR APPOINTED MR HUGO RUPERT ALEXANDER FRY
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 60000
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 60000
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 60000
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-21AP01DIRECTOR APPOINTED MRS TARJA JOHANNA STENVALL
2014-11-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILIP OLDFIELD
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 60000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL JAMES PROSSER / 31/12/2013
2014-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILIP OLDFIELD / 31/12/2013
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-29AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/13 FROM One Onslow Street Guildford, Surrey. GU1 4YS.
2012-10-12SH19Statement of capital on 2012-10-12 GBP 60,000
2012-10-12SH20STATEMENT BY DIRECTORS
2012-10-12CAP-SSSOLVENCY STATEMENT DATED 09/10/12
2012-10-12RES13SHARE PREMIUM REDUCED TO NIL 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
2011-08-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AR0129/05/11 FULL LIST
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLELLAN
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-15AP01DIRECTOR APPOINTED ANDREW MICHAEL JAMES PROSSER
2010-06-28AR0129/05/10 FULL LIST
2010-05-24AP01DIRECTOR APPOINTED STEPHEN PHILIP OLDFIELD
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES MCCLELLAN / 12/05/2010
2010-05-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20RES01ADOPT ARTICLES 12/05/2010
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MCCLELLAN
2010-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKSBY
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
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
2008-07-08363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-04288bSECRETARY RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288bDIRECTOR RESIGNED
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-16363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-04-23MISCML28 REPLACING 288A
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12122CONSO 01/12/06
2006-12-12RES12VARYING SHARE RIGHTS AND NAMES
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-16363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-04244DELIVERY EXT'D 3 MTH 31/12/04
2005-06-17363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-26288aNEW DIRECTOR APPOINTED
2004-11-26288bDIRECTOR RESIGNED
2004-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-09244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-12363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
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-SYNTHELABO 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BILL OF SALE 2000-04-14 Outstanding THE COUNCIL OF THE CITY OF NEWCASTLE UPON TYNE
Intangible Assets
Patents
We have not found any records of SANOFI-SYNTHELABO LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SANOFI-SYNTHELABO LIMITED owns 1 domain names.

sanofisynthelabo.com  

Trademarks
We have not found any records of SANOFI-SYNTHELABO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANOFI-SYNTHELABO 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-SYNTHELABO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANOFI-SYNTHELABO 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 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 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.