NAPP PHARMACEUTICAL HOLDINGS LIMITED
Overview
| Company Name | NAPP PHARMACEUTICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03486244 |
| 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 NAPP PHARMACEUTICAL HOLDINGS LIMITED?
- Manufacture of pharmaceutical preparations (21200) / Manufacturing
- Wholesale of pharmaceutical goods (46460) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is NAPP PHARMACEUTICAL HOLDINGS LIMITED located?
| Registered Office Address | Unit 191 Cambridge Science Park Milton Road CB4 0GW Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAPP PHARMACEUTICALS LIMITED | Dec 19, 1997 | Dec 19, 1997 |
What are the latest accounts for NAPP PHARMACEUTICAL 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 NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Stephen Johan Jamieson on Nov 05, 2025 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 53 pages | AA | ||||||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from Unit 196 Milton Road Cambridge CB4 0AB England to Unit 191 Cambridge Science Park Milton Road Cambridge CB4 0GW | 1 pages | AD02 | ||||||||||
Registered office address changed from Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB England to Unit 191 Cambridge Science Park Milton Road Cambridge CB4 0GW on Feb 05, 2025 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Notification of Daniel Connolly as a person with significant control on Nov 03, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Rory A. Held as a person with significant control on Nov 03, 2023 | 2 pages | PSC01 | ||||||||||
Notification of Frank S. Vellucci as a person with significant control on Nov 03, 2023 | 2 pages | PSC01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Bryan George Lea on Feb 02, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 57 pages | AA | ||||||||||
Director's details changed for Mr Stephen Johan Jamieson on Jul 04, 2022 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Stuart David Baker as a person with significant control on Dec 20, 2018 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 58 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 56 pages | AA | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMIESON, Stephen Johan | Director | Cambridge Science Park Milton Road CB4 0GW Cambridge Unit 191 England | United Arab Emirates | British | 117238600008 | |||||||||
| LEA, Bryan George | Director | Cambridge Science Park Milton Road CB4 0GW Cambridge Unit 191 England | England | British | 269167180001 | |||||||||
| CORNHILL SERVICES LIMITED | Secretary | 52/54 Gracechurch Street EC3V 0EH London 6th Floor | 129369890001 | |||||||||||
| TIERCEL SERVICES LIMITED | Secretary | New Zealand House 80 Haymarket SW1Y 4TQ London 9th Floor England |
| 593750002 | ||||||||||
| TIERCEL SERVICES LIMITED | Secretary | 15 North Audley Street W1K 6WZ London | 593750001 | |||||||||||
| BAKER, Stuart David | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 41510680005 | |||||||||
| BOER, Peter | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 134820680003 | |||||||||
| COSTA, Paulo Ferraz | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 168719720001 | |||||||||
| LEWENT, Judy | Director | Milton Road CB4 0AB Cambridge Unit 191 Cambridge Science Park Cambridgeshire | Usa | United States | 140241680001 | |||||||||
| LOOMIX, William | Director | Cambridge Science Park CB4 0GW Cambridge Unit 191 | United States | 134493010001 | ||||||||||
| MANNERS, Paul | Director | Tuffields Barn Tuffields Road Whepstead IP29 4TN Bury St. Edmunds Suffolk | British | 593770002 | ||||||||||
| MATTESSICH, Antony | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park | United Kingdom | American | 160921920001 | |||||||||
| MITCHELL, Christopher Benbow | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | British | 61848250005 | |||||||||
| PICKETT, Cecil | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 153510120001 | |||||||||
| SACKLER, Beverly | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park | Usa | American | 44111800006 | |||||||||
| SACKLER, David Alex | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 170890180001 | |||||||||
| SACKLER, Jonathan David | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | American | 64618280005 | |||||||||
| SACKLER, Kathe Anne, Dr | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | American | 64137010006 | |||||||||
| SACKLER, Mortimer David Alfons | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 44200340006 | |||||||||
| SACKLER, Mortimer David | Director | Unit 191 Cambridge Science Park Milton Road CB4 0GW Cambridge Cambridgeshire | Austrian | 63361180008 | ||||||||||
| SACKLER, Raymond Raphael | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park | Usa | American | 64618250005 | |||||||||
| SACKLER, Richard Stephen | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 44251170005 | |||||||||
| SACKLER, Theresa | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | British | 44112020011 | |||||||||
| SACKLER HUNT, Samantha Sophia | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park | Great Britain | Austrian | 65069460005 | |||||||||
| SACKLER LEFCOURT, Ilene | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United States | American | 63642630005 | |||||||||
| SHAPIRO, Robert | Director | Cambridge Science Park Milton Road CB4 0GW Cambridge Unit 191 United Kingdom | British | 107142570002 | ||||||||||
| SNYDERMAN, Ralph | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park | Usa | American | 171104640001 | |||||||||
| THEURILLAT, Jacques | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | Swiss | 183478970001 | |||||||||
| WHITE, Jonathon Grenville | Director | La Heche Rue Du Fliquet St Martin JE3 6BP Jersey | United Kingdom | British | 61996120001 | |||||||||
| WIKSTROM, Ake Gunnar | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 196 England | United Kingdom | Swedish | 246715280001 | |||||||||
| WIKSTROM, Ake Gunnar | Director | Cambridge Science Park Milton Road CB4 0AB Cambridge Unit 191 Cambridgeshire | United Kingdom | Swedish | 246715280001 | |||||||||
| CECIL PICKETT | Director | Milton Road CB4 0AB Cambridge Cambridge Science Park United Kingdom |
| 148411670001 |
Who are the persons with significant control of NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Frank S. Vellucci | Nov 03, 2023 | 207 6th Street West Palm Beach 33401 Florida C/O Summer Road Llc United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Rory A. Held | Nov 03, 2023 | 207 6th Street West Palm Beach 33401 Florida C/O Summer Road Llc United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Daniel Connolly | Nov 03, 2023 | 31 W 52nd Street, Suite 1900 NY 10019 New York C/O Bracewell Llp United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Leslie John Schreyer | Feb 14, 2019 | 1301 Avenue Of The Americas New York C/O Norton Rose Fulbright Us Llp New York 10019-6022 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Jeffrey Robins | Feb 14, 2019 | 1301 Avenue Of The Americas New York C/O Norton Rose Fulbright Us Llp New York 10019-6022 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mrs Alexa Mairi Saunders | Mar 05, 2018 | 47 Esplanade JE1 0BD St Helier C/O Carey Olsen Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
| |||
| Mr Stuart David Baker | Apr 06, 2016 | 1301 Avenue Of The Americas New York New York 10019-6022 C/O Norton Rose Fulbright Us Llp United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Peter Minton Ward | Apr 06, 2016 | 1301 Avenue Of The Americas New York New York 10019-6022 C/O Norton Rose Fulbright Us Llp United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
| Mr Christopher Benbow Mitchell | Apr 06, 2016 | New Zealand House 80 Haymarket SW1Y 4TQ London 9th Floor England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Hermance Bernadette Monique Schaepman | Apr 06, 2016 | Rue Saint-Honore 75008 Paris 422 France | No |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for NAPP PHARMACEUTICAL HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2016 | Aug 09, 2017 | The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person |
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