Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAPP PHARMACEUTICAL HOLDINGS LIMITED
Company Information for

NAPP PHARMACEUTICAL HOLDINGS LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB,
Company Registration Number
03486244
Private Limited Company
Active

Company Overview

About Napp Pharmaceutical Holdings Ltd
NAPP PHARMACEUTICAL HOLDINGS LIMITED was founded on 1997-12-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Napp Pharmaceutical Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NAPP PHARMACEUTICAL HOLDINGS LIMITED
 
Legal Registered Office
UNIT 196 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0AB
Other companies in CB4
 
Filing Information
Company Number 03486244
Company ID Number 03486244
Date formed 1997-12-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPP PHARMACEUTICAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NAPP PHARMACEUTICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIERCEL SERVICES LIMITED
Company Secretary 2009-02-26
STUART DAVID BAKER
Director 1997-12-19
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BOER
Director 2008-04-18 2018-06-20
PAULO FERRAZ COSTA
Director 2012-04-25 2018-06-11
CECIL PICKETT
Director 2010-01-21 2018-06-11
DAVID ALEX SACKLER
Director 2012-07-19 2018-06-11
JONATHAN DAVID SACKLER
Director 1999-04-06 2018-06-11
KATHE ANNE SACKLER
Director 1999-04-08 2018-06-11
MORTIMER DAVID ALFONS SACKLER
Director 1999-04-06 2018-06-11
RICHARD STEPHEN SACKLER
Director 1999-03-31 2018-06-11
THERESA SACKLER
Director 1999-03-11 2018-06-11
ILENE SACKLER LEFCOURT
Director 1999-04-05 2018-06-11
JACQUES THEURILLAT
Director 2016-02-02 2018-06-11
CHRISTOPHER BENBOW MITCHELL
Director 1997-12-19 2018-04-12
RALPH SNYDERMAN
Director 2012-08-01 2017-10-30
BEVERLY SACKLER
Director 1999-04-05 2017-10-17
SAMANTHA SOPHIA SACKLER HUNT
Director 1999-05-07 2017-10-17
ANTONY MATTESSICH
Director 2011-05-19 2017-07-31
RAYMOND RAPHAEL SACKLER
Director 1999-04-01 2017-07-17
JUDY LEWENT
Director 2009-05-26 2014-12-31
AKE GUNNAR WIKSTROM
Director 2001-09-05 2011-05-19
MORTIMER DAVID SACKLER
Director 1999-03-11 2010-03-24
CECIL PICKETT
Director 2010-01-21 2010-01-21
CORNHILL SERVICES LIMITED
Company Secretary 2008-03-25 2009-02-26
WILLIAM LOOMIX
Director 2008-05-14 2008-07-31
ROBERT SHAPIRO
Director 2005-02-09 2008-05-16
TIERCEL SERVICES LIMITED
Company Secretary 1997-12-19 2008-03-25
JONATHON GRENVILLE WHITE
Director 1999-03-26 2002-09-06
PAUL MANNERS
Director 1997-12-19 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIERCEL SERVICES LIMITED THE SACKLER TRUST Company Secretary 2009-09-17 CURRENT 2009-09-17 Active
TIERCEL SERVICES LIMITED MUNDIPHARMA RESEARCH LIMITED Company Secretary 2009-02-26 CURRENT 2002-12-04 Active
TIERCEL SERVICES LIMITED MUNDIPHARMA INTERNATIONAL LIMITED Company Secretary 2009-02-26 CURRENT 1992-11-09 Active
TIERCEL SERVICES LIMITED THE DR. MORTIMER AND THERESA SACKLER FOUNDATION Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
TIERCEL SERVICES LIMITED RAYMOND AND BEVERLY SACKLER FOUNDATION Company Secretary 2009-01-27 CURRENT 2009-01-27 Active
TIERCEL SERVICES LIMITED PAINEUROPE LIMITED Company Secretary 2009-01-01 CURRENT 1992-05-13 Liquidation
TIERCEL SERVICES LIMITED MUNDIPHARMA LIMITED Company Secretary 2009-01-01 CURRENT 1955-08-26 Liquidation
TIERCEL SERVICES LIMITED THE NAPP EDUCATIONAL FOUNDATION Company Secretary 2009-01-01 CURRENT 2005-01-28 Liquidation
TIERCEL SERVICES LIMITED AMERAM LIMITED Company Secretary 1992-01-22 CURRENT 1991-11-20 Active
TIERCEL SERVICES LIMITED INLINGUA TRANSLATING SERVICE LIMITED Company Secretary 1991-07-06 CURRENT 1979-12-18 Active
STUART DAVID BAKER QDEM PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 2011-11-09 Active
STUART DAVID BAKER NAPP LABORATORIES LIMITED Director 2017-08-08 CURRENT 1923-09-26 Active
STUART DAVID BAKER BARD PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1970-08-21 Active
STUART DAVID BAKER NAPP PHARMACEUTICALS LIMITED Director 2017-08-08 CURRENT 1998-12-22 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
STUART DAVID BAKER NAPP RESEARCH CENTRE LIMITED Director 2015-06-30 CURRENT 1984-07-31 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-06-01 CURRENT 1992-11-09 Active
STUART DAVID BAKER MUNDIBIOPHARMA LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
STUART DAVID BAKER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
STUART DAVID BAKER CLINICAL DESIGNS LIMITED Director 2008-08-04 CURRENT 1999-11-11 Liquidation
STUART DAVID BAKER MUNDIPHARMA RESEARCH LIMITED Director 2002-12-04 CURRENT 2002-12-04 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL GROUP LIMITED Director 1994-12-08 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2018-04-12 CURRENT 2012-01-19 Active
AKE GUNNAR WIKSTROM MUNDIBIOPHARMA LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA INTERNATIONAL LIMITED Director 2018-04-12 CURRENT 1992-11-09 Active
AKE GUNNAR WIKSTROM QDEM PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 2011-11-09 Active
AKE GUNNAR WIKSTROM MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2018-04-12 CURRENT 2014-10-21 Active
AKE GUNNAR WIKSTROM NAPP LABORATORIES LIMITED Director 2018-04-12 CURRENT 1923-09-26 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL GROUP LIMITED Director 2018-04-12 CURRENT 1966-07-27 Active
AKE GUNNAR WIKSTROM BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1998-12-22 Active
AKE GUNNAR WIKSTROM CLINICAL DESIGNS LIMITED Director 2018-04-12 CURRENT 1999-11-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Director's details changed for Mr Bryan George Lea on 2024-02-02
2023-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-04Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-07-04CH01Director's details changed for Mr Stephen Johan Jamieson on 2022-07-04
2022-06-22CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-22Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22AD02Register inspection address changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-16PSC07CESSATION OF STUART DAVID BAKER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-04-27AP01DIRECTOR APPOINTED MR BRYAN GEORGE LEA
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-09-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY ROBINS
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXA MAIRI SAUNDERS
2018-08-13PSC07CESSATION OF PETER MINTON WARD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13TM02Termination of appointment of Tiercel Services Limited on 2018-06-11
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHE ANNE SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CECIL PICKETT
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUES THEURILLAT
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER BOER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULO COSTA
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MORTIMER SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SACKLER
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ILENE SACKLER LEFCOURT
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR THERESA SACKLER
2018-05-24AP01DIRECTOR APPOINTED MR AKE GUNNAR WIKSTROM
2018-05-22AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BENBOW MITCHELL
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/18 FROM Cambridge Science Park Milton Road Cambridge CB4 0AB
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SNYDERMAN
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY SACKLER
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SOPHIA SACKLER HUNT
2017-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY MATTESSICH
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MINTON WARD
2017-08-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DAVID BAKER
2017-08-15AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL & SARAH GALAUD CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN ENGLAND
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HERMANCE BERNADETTE MONIQUE SCHAEPMAN
2017-08-14AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-08-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 743-REG DEB
2017-08-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017
2017-08-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BENBOW MITCHELL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND SACKLER
2016-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-04-18AP01DIRECTOR APPOINTED MR JACQUES THEURILLAT
2015-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-01AR0131/07/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTIMER DAVID ALFONS SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SOPHIA SACKLER HUNT / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAPHAEL SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY SACKLER / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ILENE SACKLER LEFCOURT / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID BAKER / 28/08/2011
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 28/08/2015
2015-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 28/08/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CECIL PICKETT / 28/08/2015
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JUDY LEWENT
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 100000
2014-08-06AR0131/07/14 FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-07AR0131/07/13 FULL LIST
2013-08-06AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE (LONDON) LLP REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2013-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 06/08/2013
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0131/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA SACKLER / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 07/08/2012
2012-08-07AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM
2012-08-02AP01DIRECTOR APPOINTED RALPH SNYDERMAN
2012-07-24AP01DIRECTOR APPOINTED MR DAVID ALEX SACKLER
2012-04-27AP01DIRECTOR APPOINTED PAULO FERRAZ COSTA
2012-03-20AR0120/03/12 FULL LIST
2011-08-16AR0131/07/11 FULL LIST
2011-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MR ANTONY MATTESSICH
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AKE WIKSTROM
2010-08-18AR0131/07/10 FULL LIST
2010-08-18AP01DIRECTOR APPOINTED CECIL PICKETT
2010-08-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CECIL PICKETT
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KATHE ANNE SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDY LEWENT / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SOPHIA SACKLER HUNT / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BOER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AKE GUNNAR WIKSTROM / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND RAPHAEL SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THERESA SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID BAKER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ILENE SACKLER LEFCOURT / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MORTIMER DAVID ALFONS SACKLER / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN SACKLER / 31/07/2010
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MORTIMER SACKLER
2010-01-25AP02CORPORATE DIRECTOR APPOINTED CECIL PICKETT
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-17288aDIRECTOR APPOINTED JUDY LEWENT
2009-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-17RES13GENERAL BUSINESS 26/05/2009
2009-06-15MEM/ARTSARTICLES OF ASSOCIATION
2009-06-15RES01ALTER ARTICLES 07/05/2009
2009-02-26288aSECRETARY APPOINTED TIERCEL SERVICES LIMITED
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0GW UNITED KINGDOM
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2008-12-24363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED PETER BOER
2008-11-12288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM LOOMIX
2008-11-10288aDIRECTOR APPOINTED WILLIAM LOOMIX
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SHAPIRO
2008-04-07288aSECRETARY APPOINTED CORNHILL SERVICES LIMITED
2008-04-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHAPIRO / 03/04/2008
2008-03-27353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
212 - Manufacture of pharmaceutical preparations
21200 - Manufacture of pharmaceutical preparations

46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods



Licences & Regulatory approval
We could not find any licences issued to NAPP PHARMACEUTICAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NAPP PHARMACEUTICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NAPP PHARMACEUTICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names

NAPP PHARMACEUTICAL HOLDINGS LIMITED owns 14 domain names.

jointeducation.co.uk   napp-oncology.co.uk   napp-paincontrol.co.uk   napp-pharmaceutical-holdings.co.uk   napp.co.uk   napponcology.co.uk   napppharmaceuticalholdings.co.uk   sackler.co.uk   severebackpain.co.uk   targetingpain.co.uk   chsquare.co.uk   challengepain.co.uk   controlpain-livelife.co.uk   controlpainlivelife.co.uk  

Trademarks
We have not found any records of NAPP PHARMACEUTICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NAPP PHARMACEUTICAL HOLDINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-04-01 GBP £2,400 Other Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NAPP PHARMACEUTICAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPP PHARMACEUTICAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NAPP PHARMACEUTICAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.