Napp Pharmaceutical Holdings Limited CAMBRIDGE


Napp Pharmaceutical Holdings started in year 1997 as Private Limited Company with registration number 03486244. The Napp Pharmaceutical Holdings company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cambridge at Unit 196 Cambridge Science Park. Postal code: CB4 0AB. Since Mon, 2nd Nov 1998 Napp Pharmaceutical Holdings Limited is no longer carrying the name Napp Pharmaceuticals.

The firm has 2 directors, namely Bryan L., Stephen J.. Of them, Stephen J. has been with the company the longest, being appointed on 22 February 2019 and Bryan L. has been with the company for the least time - from 1 January 2020. As of 27 April 2024, there were 26 ex directors - Ake W., Jacques T. and others listed below. There were no ex secretaries.

Napp Pharmaceutical Holdings Limited Address / Contact

Office Address Unit 196 Cambridge Science Park
Office Address2 Milton Road
Town Cambridge
Post code CB4 0AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03486244
Date of Incorporation Fri, 19th Dec 1997
Industry Manufacture of pharmaceutical preparations
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Bryan L.

Position: Director

Appointed: 01 January 2020

Stephen J.

Position: Director

Appointed: 22 February 2019

Ake W.

Position: Director

Appointed: 12 April 2018

Resigned: 22 February 2019

Jacques T.

Position: Director

Appointed: 02 February 2016

Resigned: 11 June 2018

Ralph S.

Position: Director

Appointed: 01 August 2012

Resigned: 30 October 2017

David S.

Position: Director

Appointed: 19 July 2012

Resigned: 11 June 2018

Paulo C.

Position: Director

Appointed: 25 April 2012

Resigned: 11 June 2018

Antony M.

Position: Director

Appointed: 19 May 2011

Resigned: 31 July 2017

Cecil P.

Position: Director

Appointed: 21 January 2010

Resigned: 11 June 2018

Cecil Pickett

Position: Corporate Director

Appointed: 21 January 2010

Resigned: 21 January 2010

Judy L.

Position: Director

Appointed: 26 May 2009

Resigned: 31 December 2014

Tiercel Services Limited

Position: Corporate Secretary

Appointed: 26 February 2009

Resigned: 11 June 2018

William L.

Position: Director

Appointed: 14 May 2008

Resigned: 31 July 2008

Peter B.

Position: Director

Appointed: 18 April 2008

Resigned: 20 June 2018

Cornhill Services Limited

Position: Corporate Secretary

Appointed: 25 March 2008

Resigned: 26 February 2009

Robert S.

Position: Director

Appointed: 09 February 2005

Resigned: 16 May 2008

Ake W.

Position: Director

Appointed: 05 September 2001

Resigned: 19 May 2011

Samantha S.

Position: Director

Appointed: 07 May 1999

Resigned: 17 October 2017

Kathe S.

Position: Director

Appointed: 08 April 1999

Resigned: 11 June 2018

Jonathan S.

Position: Director

Appointed: 06 April 1999

Resigned: 11 June 2018

Mortimer S.

Position: Director

Appointed: 06 April 1999

Resigned: 11 June 2018

Beverly S.

Position: Director

Appointed: 05 April 1999

Resigned: 17 October 2017

Ilene S.

Position: Director

Appointed: 05 April 1999

Resigned: 11 June 2018

Raymond S.

Position: Director

Appointed: 01 April 1999

Resigned: 17 July 2017

Richard S.

Position: Director

Appointed: 31 March 1999

Resigned: 11 June 2018

Jonathon W.

Position: Director

Appointed: 26 March 1999

Resigned: 06 September 2002

Mortimer S.

Position: Director

Appointed: 11 March 1999

Resigned: 24 March 2010

Theresa S.

Position: Director

Appointed: 11 March 1999

Resigned: 11 June 2018

Stuart B.

Position: Director

Appointed: 19 December 1997

Resigned: 31 December 2019

Paul M.

Position: Director

Appointed: 19 December 1997

Resigned: 31 December 2001

Christopher M.

Position: Director

Appointed: 19 December 1997

Resigned: 12 April 2018

Tiercel Services Limited

Position: Corporate Secretary

Appointed: 19 December 1997

Resigned: 25 March 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 7 names. As BizStats identified, there is Leslie S. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Hermance S. This PSC has significiant influence or control over the company,. Then there is Alexa S., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Leslie S.

Notified on 14 February 2019
Nature of control: significiant influence or control

Hermance S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Alexa S.

Notified on 5 March 2018
Nature of control: significiant influence or control

Jeffrey R.

Notified on 14 February 2019
Nature of control: significiant influence or control

Stuart B.

Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control: 25-50% shares

Peter W.

Notified on 6 April 2016
Ceased on 3 June 2018
Nature of control: significiant influence or control
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control: significiant influence or control

Company previous names

Napp Pharmaceuticals November 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (50 pages)

Company search

Advertisements