Get an alert when AVENTIS PHARMA LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-05 (in 8mo)

Last made up 2025-12-22

Watchouts

None on the register

Cash

£131K

-9% vs 2023

Net assets

£1B

-7.2% vs 2023

Employees

585

-12.2% vs 2023

Profit before tax

£77M

+6.5% vs 2023

Name history

Renamed 4 times since incorporation

  1. AVENTIS PHARMA LIMITED 1999-12-16 → present
  2. MARION MERRELL LIMITED 1995-09-14 → 1999-12-16
  3. MARION MERRELL DOW LIMITED 1992-01-06 → 1995-09-14
  4. MERRELL DOW PHARMACEUTICALS LIMITED 1983-12-06 → 1992-01-06
  5. MERRELL PHARMACEUTICALS LIMITED 1980-12-18 → 1983-12-06

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £384,877,000£414,634,000
Operating profit £17,893,000-£7,498,000
Profit before tax £71,861,000£76,557,000
Net profit £54,915,000£72,906,000
Cash £144,000£131,000
Total assets less current liabilities £1,476,971,000£1,512,801,000
Net assets £1,524,758,000£1,415,444,000
Equity £1,524,758,000£1,415,444,000
Average employees 666585
Wages £70,110,000£70,966,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 4.6%-1.8%
Net margin 14.3%17.6%
Return on capital employed 1.2%-0.5%
Gearing (liabilities / total assets) 20.5%23.9%
Current ratio 3.47x4.97x
Interest cover 4.64x-2.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Forvis Mazars LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the continuing operations and profitability, the directors have no reason to believe that a material uncertainty exists about the ability of the company to ensure that it can meet its liabilities to third parties as they fall due and continue as a going concern for the period to 31 December 2026.”

Group structure

  1. AVENTIS PHARMA LIMITED · parent
    1. Genzyme Therapeutics Limited 100% · UK
    2. May & Baker Limited 100% · UK
    3. Fisons Limited 100% · UK
    4. Rhone-Poulenc Rorer Limited 100% · UK

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 38 resigned

Name Role Appointed Born Nationality
MOHAMED, Walaa Mostafa Abbas Awad Director 2026-02-01 Oct 1977 Egyptian
MOUSSA, Ahmed Mohamed Moustafa Director 2026-02-01 Aug 1984 Egyptian
Show 38 resigned officers
Name Role Appointed Resigned
AROZENA, Fernando Secretary 1992-07-06 1995-09-19
CLAPHAM, Christopher Edward Secretary 1995-09-19 2001-06-30
MCCLELLAN, Michael James Secretary 2008-02-13 2010-05-12
NICHOLLS, David John Secretary 2001-06-30 2004-02-23
ROBERTS, Helen Secretary 2004-12-20 2008-01-30
SMITH, Suzanne Elaine Secretary 2004-02-23 2004-12-20
WALES, William Wesley Secretary 1992-07-06
ASHTON, David Thomas Director 1997-12-16 2000-02-18
BAIRD, Jessamy Rachel Director 2021-08-19 2024-03-01
BRISSON, Gilles Denis Director 2004-11-08 2006-06-01
BROOKSBY, Nigel Stanley Director 2004-11-08 2010-05-12
BROWN, Elliot Graham, Dr Director 1993-04-16 1995-07-28
CANNON, Paul Douglas Victor Director 1993-04-16 1995-09-20
CHANCEL, Pierre Director 2004-05-19 2004-11-08
DE FORCEVILLE, Guillaume Adrien Director 2004-11-08 2007-11-16
DUHALDE, Francois-Xavier Director 2016-04-01 2021-03-31
FRY, Hugo Rupert Alexander Director 2017-01-01 2021-03-31
GARIJO, Belen Director 2006-07-01 2011-07-01
GUENTER, Peter Antoan Director 2012-02-28 2015-01-26
IRWIN, Thomas Ronald Director 1993-04-16
KHAN, Usman Director 2021-03-31 2026-02-01
LADELL, Peter William Director 2000-01-06
LOESCHER, Peter Director 1997-11-10 1999-09-01
LOEW, David Mathias Director 2015-02-13 2016-04-01
MASHETER, Harold Crossley Director 1993-04-16
MCCLELLAN, Michael James Director 2007-11-16 2010-10-01
MITCHUM, James Paul Director 1999-09-01 2002-12-13
NICHOLLS, David John Director 1999-12-16 2004-11-08
OLDFIELD, Stephen Philip Director 2010-05-12 2014-07-25
PROSSER, Andrew Michael James Director 2010-09-01 2016-04-01
QUINOT, Jean Michel Director 1997-10-27 1997-11-14
REES, David Hugh Thomas Director 2000-02-18 2004-11-08
SCHIKORR, Wolfgang, Dr Director 1995-09-20 1997-11-10
STENVALL, Tarja Johanna Director 2014-11-19 2016-09-30
SZAPARY, Laszlo Director 2000-02-28 2004-11-08
TILLETT, Gordon Michael Director 2021-03-31 2021-08-19
UBHI, Rippondeep Director 2024-03-01 2026-02-01
VIOLINI, Guiseppe Director 1993-04-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sanofi-Aventis Uk Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 238 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-04-14 RESOLUTIONS Resolution
Date Type Category Description
2026-04-14 SH19 capital Capital statement capital company with date currency figure
2026-04-14 SH20 capital Legacy
2026-04-14 CAP-SS insolvency Legacy
2026-04-14 RESOLUTIONS resolution Resolution
2026-02-05 AP01 officers Appoint person director company with name date PDF
2026-02-05 TM01 officers Termination director company with name termination date PDF
2026-02-05 TM01 officers Termination director company with name termination date PDF
2026-02-05 AP01 officers Appoint person director company with name date PDF
2026-01-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-05 AA accounts Accounts with accounts type full
2025-05-27 RP04AP01 officers Second filing of director appointment with name PDF
2025-05-19 CH01 officers Change person director company with change date PDF
2025-02-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-15 AA accounts Accounts with accounts type full
2024-03-03 AP01 officers Appoint person director company with name date
2024-03-01 TM01 officers Termination director company with name termination date PDF
2024-01-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 AA accounts Accounts with accounts type full
2023-01-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-07 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
12

last 12 months

Capital events
2

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page