KAPPA PHARMACEUTICALS LIMITED

KAPPA PHARMACEUTICALS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKAPPA PHARMACEUTICALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02173991
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KAPPA PHARMACEUTICALS LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is KAPPA PHARMACEUTICALS LIMITED located?

    Registered Office Address
    83 Blackwood Road Steettly
    B74 3PW Sutton Coldfield
    West Midlands
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KAPPA PHARMACEUTICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALPHA HEALTHCARE LIMITEDOct 06, 1987Oct 06, 1987

    What are the latest accounts for KAPPA PHARMACEUTICALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KAPPA PHARMACEUTICALS LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for KAPPA PHARMACEUTICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA
    XDBS2BH5

    Confirmation statement made on Aug 02, 2024 with updates

    4 pagesCS01
    XD8NQMUZ

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA
    XCD37DDD

    Confirmation statement made on Aug 02, 2023 with updates

    4 pagesCS01
    XC9280TU

    Registered office address changed from South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED England to 83 Blackwood Road Steettly Sutton Coldfield West Midlands B74 3PW on Apr 25, 2023

    1 pagesAD01
    XC26VAH4

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA
    XBDKQ3HE

    Confirmation statement made on Aug 02, 2022 with updates

    4 pagesCS01
    XB9PN90R

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA
    XAE1NTU0

    Confirmation statement made on Aug 02, 2021 with updates

    4 pagesCS01
    XAA1J79K

    Confirmation statement made on Aug 02, 2020 with updates

    4 pagesCS01
    X9ANC3N6

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA
    X8YQ6EOR

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA
    X8ESM3QX

    Confirmation statement made on Aug 02, 2019 with updates

    4 pagesCS01
    X8B70LGG

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA
    X7EXQABC

    Confirmation statement made on Aug 02, 2018 with updates

    4 pagesCS01
    X7BGL9KA

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA
    X6E28JFS

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01
    X6C24AX4

    Secretary's details changed for Mr Lukas Felix Schablauer on Feb 11, 2017

    1 pagesCH03
    X60PQK61

    Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on Sep 19, 2016

    1 pagesAD01
    X5FVC5A9

    Confirmation statement made on Aug 02, 2016 with updates

    4 pagesCS01
    X5CM0VPT

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA
    X5C0WPE8

    Appointment of Mr Christopher Douglas Lee as a director on Feb 22, 2016

    2 pagesAP01
    X51BL615

    Annual return made up to Aug 02, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2015

    Statement of capital on Aug 14, 2015

    • Capital: GBP 100
    SH01
    X4DPE7WB

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA
    X4DPE7OG

    Total exemption small company accounts made up to Dec 31, 2013

    8 pagesAA
    X3HFWCIA

    Who are the officers of KAPPA PHARMACEUTICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHABLAUER, Lukas Felix
    Steettly
    B74 3PW Sutton Coldfield
    83 Blackwood Road
    West Midlands
    England
    Secretary
    Steettly
    B74 3PW Sutton Coldfield
    83 Blackwood Road
    West Midlands
    England
    187171000001
    ALBRECHT, Uwe Willi, Dr
    Sperbergasse 59
    Burgdorf
    Lower Saxony 31303
    Germany
    Director
    Sperbergasse 59
    Burgdorf
    Lower Saxony 31303
    Germany
    GermanyGermanDirector126610690001
    LEE, Christopher Douglas
    Steettly
    B74 3PW Sutton Coldfield
    83 Blackwood Road
    West Midlands
    England
    Director
    Steettly
    B74 3PW Sutton Coldfield
    83 Blackwood Road
    West Midlands
    England
    EnglandBritishDirector116601680001
    ALLCOCK, Andrew Clive
    59 Granary Way
    M33 4GF Sale
    Cheshire
    Secretary
    59 Granary Way
    M33 4GF Sale
    Cheshire
    British36333500001
    COLE, Patricia
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    Secretary
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    BritishAccounts Executive46517130001
    COLE, Patricia
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    Secretary
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    BritishAccounts Executive46517130001
    HOLT, Peter Anthony Lord
    Four Oaks Altrincham Road
    Morley
    SK9 4LT Wilmslow
    Cheshire
    Secretary
    Four Oaks Altrincham Road
    Morley
    SK9 4LT Wilmslow
    Cheshire
    British5269260001
    MCDIARMID, Duncan James
    The Old Post Office
    High Street, Childrey
    OX12 9UE Wantage
    Oxfordshire
    Secretary
    The Old Post Office
    High Street, Childrey
    OX12 9UE Wantage
    Oxfordshire
    British78422600001
    SMITH, Richard Barry, Dr.
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    Secretary
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    British36973290002
    ALLCOCK, Andrew Clive
    59 Granary Way
    M33 4GF Sale
    Cheshire
    Director
    59 Granary Way
    M33 4GF Sale
    Cheshire
    EnglandBritishFinance Director36333500001
    COLE, Patricia
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    Director
    Long Meadow Manor Road
    Goring On Thames
    RG8 9EG Reading
    Berkshire
    BritishDirector46517130001
    HENDERSON, Gordon Nicholson
    Ryde House
    GU23 6AT Ripley
    Surrey
    Director
    Ryde House
    GU23 6AT Ripley
    Surrey
    BritishVetinary Surgeon9538810001
    SMITH, Richard Barry, Dr.
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    Director
    Spring Farm House Wallingford Road
    Goring On Thames
    RG8 0HR Reading
    EnglandBritishGroup Chief Executive36973290002
    SMITH, Stephanie Jane
    Rest Harrow
    Cleeve Road Goring
    RG8 9BH Reading
    Berkshire
    Director
    Rest Harrow
    Cleeve Road Goring
    RG8 9BH Reading
    Berkshire
    BritishDirector3100830001
    WATERMAN, Sally Christina, Dr
    10 Blakes Cottages
    RG1 3JA Reading
    Berkshire
    Director
    10 Blakes Cottages
    RG1 3JA Reading
    Berkshire
    BritishDirector44684480001
    WING, Ronald Arthur
    47 The Dales
    HU16 5JS Cottingham
    North Humberside
    Director
    47 The Dales
    HU16 5JS Cottingham
    North Humberside
    BritishCompany Director5832500001

    Who are the persons with significant control of KAPPA PHARMACEUTICALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Erika Albrecht
    31303 Burgdorf
    Sperbergasse 59
    Germany
    Apr 06, 2016
    31303 Burgdorf
    Sperbergasse 59
    Germany
    No
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0