PPD UK HOLDINGS LIMITED
Overview
| Company Name | PPD UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03216756 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PPD UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PPD UK HOLDINGS LIMITED located?
| Registered Office Address | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PPD UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| APBI UK HOLDINGS LTD | Jun 20, 1996 | Jun 20, 1996 |
What are the latest accounts for PPD UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PPD UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for PPD UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||||||
legacy | 5 pages | SH20 | ||||||||||||||
Statement of capital on Dec 09, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 6 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Georgina Adams Green as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Alison Jane Starr as a director on Apr 18, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David John Norman as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 26, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||||||
Termination of appointment of Julia Mary James as a director on May 24, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of David John Norman as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Stuart Harris as a director on Mar 29, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Syed Waqas Ahmed as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Euan Daney Ross Cameron as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Anthony Hugh Smith as a director on Mar 29, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022 | 2 pages | AP04 | ||||||||||||||
Appointment of Rhona Gregg as a secretary on Nov 29, 2022 | 2 pages | AP03 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 19, 2022
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of PPD UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GREGG, Rhona | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | 302809010001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| AHMED, Syed Waqas | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 268411960001 | |||||||||
| CAMERON, Euan Daney Ross | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 252060100001 | |||||||||
| GREEN, Georgina Adams | Director | Fountain Crescent PA4 9RE Paisley 102 Renfrewshire United Kingdom | United Kingdom | British | 322219950001 | |||||||||
| SMITH, Anthony Hugh | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United States | American | 238725090001 | |||||||||
| STARR, Alison Jane | Director | Granta Park Great Abington CB21 6GQ Cambridge C/O Ppd Global Limited United Kingdom | United Kingdom | British | 317241880001 | |||||||||
| BULL, Helen Ruth | Secretary | Hilltop Villa Pale Green Helions Bumpstead CB9 7AS Haverhill Suffolk | British | 203038740001 | ||||||||||
| NEILD, Christopher David | Secretary | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | British | 132472620001 | ||||||||||
| SAUNDERS, Jane Ann | Secretary | Heyrons High Easter CM1 4QN Chelmsford Essex | British | 26123940001 | ||||||||||
| SHANNON, Colin | Secretary | 7 Forest End Kennett CB8 7RG Newmarket Suffolk | British | 45478040001 | ||||||||||
| BRYER, John David | Director | Pharmaco International Inc., 4009 Banister Lane Austin 78704 Texas Travis County Usa | British | 47377860001 | ||||||||||
| BULL, Helen Ruth | Director | Hilltop Villa Pale Green Helions Bumpstead CB9 7AS Haverhill Suffolk | England | British | 203038740001 | |||||||||
| DAVENPORT, Fred Blount | Director | 6612 Sedgewood Road 28403 Wilmington North Carolina | American | 50781470001 | ||||||||||
| HARPER, Kenneth Herbert | Director | Brookside Roman Road CM4 9EX Ingatestone Essex | British | 49078250001 | ||||||||||
| HARRIS, Richard Stuart | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | England | British | 236696680001 | |||||||||
| HARTMAN, Brainard Judd | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United States | American | 117477900002 | |||||||||
| JAMES, Julia Mary | Director | Granta Park CB21 6GQ Great Abington Ppd United Kingdom | England | British | 191574120001 | |||||||||
| NEILD, Christopher David | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British | 132472620003 | |||||||||
| NEILSON, William Robert, Dr | Director | 15 Mermaid Street TN31 7ET Rye East Sussex | Switzerland | British | 55951270001 | |||||||||
| NEWBERY, Roger Stephen | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British | 160923010001 | |||||||||
| NORMAN, David John | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom | United Kingdom | British | 202822400001 | |||||||||
| PACIOS MERINO, Sebastian | Director | Lady Jermy Way Teversham CB1 9BG Cambridge 1 Cambridgeshire | United Kingdom | Spanish | 132441610001 | |||||||||
| SAUNDERS, Jane Ann | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 26123940001 | |||||||||
| SHANNON, Colin | Director | 216 Gatefield Drive Wilmington N. Carolina 28412 Usa | United States | British | 45478040002 | |||||||||
| SHAW, William Lawson, Dr | Director | 7 Lansdowne Road CB3 0EU Cambridge Cambridgeshire | British | 48559390004 | ||||||||||
| SUMMERFIELD, Peter John Frederick | Director | Granta Park Great Abington CB21 6GQ Cambridge Cambridgeshire | United Kingdom | British | 273085130001 | |||||||||
| WAECHTER, Stephen Lawrence | Director | 9 Scottish Autumn Court 20878 Darnestown Maryland Usa | American | 45478380001 | ||||||||||
| WOLLASTON, Richard Hugh | Director | Heyrons High Easter CM1 4QN Chelmsford Essex | England | British | 39551530001 |
Who are the persons with significant control of PPD UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ppd International Investments Limited | Apr 06, 2016 | Granta Park Great Abington CB21 6GQ Cambridge Ppd England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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