NAPP PHARMACEUTICAL HOLDINGS LIMITED: Filings
Overview
| Company Name | NAPP PHARMACEUTICAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03486244 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 | ||||||||||
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