PPD UK HOLDINGS LIMITED

PPD UK HOLDINGS LIMITED

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

    Company NamePPD UK HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03216756
    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 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 AddressNo

    What were the previous names of PPD UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APBI UK HOLDINGS LTDJun 20, 1996Jun 20, 1996

    What are the latest accounts for PPD UK HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PPD UK HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for PPD UK HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    5 pagesSH20

    Statement of capital on Dec 09, 2024

    • Capital: GBP 14,960
    3 pagesSH19

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company's entire share premium account is cancelled. 04/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Appointment of Georgina Adams Green as a director on Apr 18, 2024

    2 pagesAP01

    Appointment of Alison Jane Starr as a director on Apr 18, 2024

    2 pagesAP01

    Termination of appointment of David John Norman as a director on Apr 18, 2024

    1 pagesTM01

    Confirmation statement made on Jul 26, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Termination of appointment of Julia Mary James as a director on May 24, 2023

    1 pagesTM01

    Appointment of David John Norman as a director on Mar 29, 2023

    2 pagesAP01

    Termination of appointment of Richard Stuart Harris as a director on Mar 29, 2023

    1 pagesTM01

    Appointment of Syed Waqas Ahmed as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Euan Daney Ross Cameron as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Anthony Hugh Smith as a director on Mar 29, 2023

    2 pagesAP01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Nov 29, 2022

    2 pagesAP04

    Appointment of Rhona Gregg as a secretary on Nov 29, 2022

    2 pagesAP03

    Statement of capital following an allotment of shares on Oct 19, 2022

    • Capital: GBP 14,960
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Who are the officers of PPD UK HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Rhona
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    302809010001
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    AHMED, Syed Waqas
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish268411960001
    CAMERON, Euan Daney Ross
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish252060100001
    GREEN, Georgina Adams
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    Director
    Fountain Crescent
    PA4 9RE Paisley
    102
    Renfrewshire
    United Kingdom
    United KingdomBritish322219950001
    SMITH, Anthony Hugh
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United StatesAmerican238725090001
    STARR, Alison Jane
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    C/O Ppd Global Limited
    United Kingdom
    United KingdomBritish317241880001
    BULL, Helen Ruth
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    Secretary
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    British203038740001
    NEILD, Christopher David
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Secretary
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    British132472620001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Secretary
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    British26123940001
    SHANNON, Colin
    7 Forest End
    Kennett
    CB8 7RG Newmarket
    Suffolk
    Secretary
    7 Forest End
    Kennett
    CB8 7RG Newmarket
    Suffolk
    British45478040001
    BRYER, John David
    Pharmaco International Inc.,
    4009 Banister Lane Austin
    78704 Texas
    Travis County
    Usa
    Director
    Pharmaco International Inc.,
    4009 Banister Lane Austin
    78704 Texas
    Travis County
    Usa
    British47377860001
    BULL, Helen Ruth
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    Director
    Hilltop Villa Pale Green
    Helions Bumpstead
    CB9 7AS Haverhill
    Suffolk
    EnglandBritish203038740001
    DAVENPORT, Fred Blount
    6612 Sedgewood Road
    28403 Wilmington
    North Carolina
    Director
    6612 Sedgewood Road
    28403 Wilmington
    North Carolina
    American50781470001
    HARPER, Kenneth Herbert
    Brookside Roman Road
    CM4 9EX Ingatestone
    Essex
    Director
    Brookside Roman Road
    CM4 9EX Ingatestone
    Essex
    British49078250001
    HARRIS, Richard Stuart
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    EnglandBritish236696680001
    HARTMAN, Brainard Judd
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United StatesAmerican117477900002
    JAMES, Julia Mary
    Granta Park
    CB21 6GQ Great Abington
    Ppd
    United Kingdom
    Director
    Granta Park
    CB21 6GQ Great Abington
    Ppd
    United Kingdom
    EnglandBritish191574120001
    NEILD, Christopher David
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United KingdomBritish132472620003
    NEILSON, William Robert, Dr
    15 Mermaid Street
    TN31 7ET Rye
    East Sussex
    Director
    15 Mermaid Street
    TN31 7ET Rye
    East Sussex
    SwitzerlandBritish55951270001
    NEWBERY, Roger Stephen
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United KingdomBritish160923010001
    NORMAN, David John
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Director
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    United KingdomBritish202822400001
    PACIOS MERINO, Sebastian
    Lady Jermy Way
    Teversham
    CB1 9BG Cambridge
    1
    Cambridgeshire
    Director
    Lady Jermy Way
    Teversham
    CB1 9BG Cambridge
    1
    Cambridgeshire
    United KingdomSpanish132441610001
    SAUNDERS, Jane Ann
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish26123940001
    SHANNON, Colin
    216 Gatefield Drive
    Wilmington
    N. Carolina 28412
    Usa
    Director
    216 Gatefield Drive
    Wilmington
    N. Carolina 28412
    Usa
    United StatesBritish45478040002
    SHAW, William Lawson, Dr
    7 Lansdowne Road
    CB3 0EU Cambridge
    Cambridgeshire
    Director
    7 Lansdowne Road
    CB3 0EU Cambridge
    Cambridgeshire
    British48559390004
    SUMMERFIELD, Peter John Frederick
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    Director
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Cambridgeshire
    United KingdomBritish273085130001
    WAECHTER, Stephen Lawrence
    9 Scottish Autumn Court
    20878 Darnestown
    Maryland
    Usa
    Director
    9 Scottish Autumn Court
    20878 Darnestown
    Maryland
    Usa
    American45478380001
    WOLLASTON, Richard Hugh
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    Director
    Heyrons
    High Easter
    CM1 4QN Chelmsford
    Essex
    EnglandBritish39551530001

    Who are the persons with significant control of PPD UK HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ppd International Investments Limited
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Ppd
    England
    Apr 06, 2016
    Granta Park
    Great Abington
    CB21 6GQ Cambridge
    Ppd
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaw Of England And Wales
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number8032571
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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