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

NAPP PHARMACEUTICALS LIMITED

UNIT 196 CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB,
Company Registration Number
03690299
Private Limited Company
Active

Company Overview

About Napp Pharmaceuticals Ltd
NAPP PHARMACEUTICALS LIMITED was founded on 1998-12-22 and has its registered office in Cambridge. The organisation's status is listed as "Active". Napp Pharmaceuticals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NAPP PHARMACEUTICALS LIMITED
 
Legal Registered Office
UNIT 196 CAMBRIDGE SCIENCE PARK
MILTON ROAD
CAMBRIDGE
CB4 0AB
Other companies in CB4
 
Filing Information
Company Number 03690299
Company ID Number 03690299
Date formed 1998-12-22
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 FULL
Last Datalog update: 2023-11-06 11:42:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPP PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
STUART DAVID BAKER
Director 2017-08-08
HYWEL RHYS DAY
Director 2017-01-01
BRYAN GEORGE LEA
Director 2003-01-09
JULIAN PAUL SCHOFIELD
Director 2004-11-17
DAVID ALAN SILVER
Director 2012-04-26
AKE GUNNAR WIKSTROM
Director 2018-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIERCEL SERVICES LIMITED
Company Secretary 2009-02-26 2018-06-11
CHRISTOPHER BENBOW MITCHELL
Director 1998-12-22 2018-04-12
ANTONY CHARLES MATTESICH
Director 2005-04-01 2017-07-31
ALBERTO MARTÍNEZ
Director 2014-09-15 2016-12-31
DIETMAR LEITNER
Director 2011-10-13 2014-11-01
MICHAEL HOWARD LYNCH
Director 2003-01-09 2012-12-31
ROBERT ALAN CLARKE
Director 2008-04-02 2012-11-07
SARA ELIZABETH SHIELS
Director 2011-03-01 2012-09-28
AKE GUNNAR WIKSTROM
Director 2003-01-09 2011-05-19
KENNETH LAWRIE WILLIAMSON
Director 2003-01-09 2009-03-31
CORNHILL SERVICES LIMITED
Company Secretary 2008-03-25 2009-02-26
TIERCEL SERVICES LIMITED
Company Secretary 1998-12-22 2008-03-25
JOHN ROBERT BROGDEN
Director 1999-03-17 2005-03-30
MICHAEL JOHN HEALEY
Director 2003-01-09 2005-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 HOLDINGS LIMITED Director 1997-12-19 CURRENT 1997-12-19 Active
STUART DAVID BAKER NAPP PHARMACEUTICAL GROUP LIMITED Director 1994-12-08 CURRENT 1966-07-27 Active
HYWEL RHYS DAY QDEM PHARMACEUTICALS LIMITED Director 2017-01-01 CURRENT 2011-11-09 Active
BRYAN GEORGE LEA MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
BRYAN GEORGE LEA MUNDIBIOPHARMA LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
BRYAN GEORGE LEA MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
BRYAN GEORGE LEA QDEM PHARMACEUTICALS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
BRYAN GEORGE LEA NAPP LABORATORIES LIMITED Director 1999-01-29 CURRENT 1923-09-26 Active
JULIAN PAUL SCHOFIELD PRIVATE MEDICAL TRUSTEES LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active
JULIAN PAUL SCHOFIELD QDEM PHARMACEUTICALS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
JULIAN PAUL SCHOFIELD THE NAPP EDUCATIONAL FOUNDATION Director 2005-01-28 CURRENT 2005-01-28 Liquidation
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL TECHNICAL OPERATIONS LIMITED Director 2017-07-21 CURRENT 2017-05-05 Active
DAVID ALAN SILVER MUNDIBIOPHARMA LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA MEDICAL COMPANY LIMITED Director 2015-08-25 CURRENT 2014-10-21 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL SERVICES LIMITED Director 2015-01-27 CURRENT 2012-01-19 Active
DAVID ALAN SILVER MUNDIPHARMA INTERNATIONAL LIMITED Director 2015-01-27 CURRENT 1992-11-09 Active
DAVID ALAN SILVER NAPP PENSION TRUSTEES LIMITED Director 2015-01-14 CURRENT 2012-02-09 Active
DAVID ALAN SILVER JIMMY'S CAMBRIDGE Director 2014-02-25 CURRENT 1996-10-07 Active
DAVID ALAN SILVER MUNDIPHARMA IT SERVICES LIMITED Director 2012-04-26 CURRENT 2011-01-07 Active
DAVID ALAN SILVER QDEM PHARMACEUTICALS LIMITED Director 2012-04-26 CURRENT 2011-11-09 Active
DAVID ALAN SILVER SELF MANAGED CARE LIMITED Director 2011-04-18 CURRENT 2011-03-16 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 NAPP PHARMACEUTICAL HOLDINGS LIMITED Director 2018-04-12 CURRENT 1997-12-19 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 BARD PHARMACEUTICALS LIMITED Director 2018-04-12 CURRENT 1970-08-21 Active
AKE GUNNAR WIKSTROM NAPP PHARMACEUTICAL GROUP LIMITED Director 2018-04-12 CURRENT 1966-07-27 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
2023-10-16FULL 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
2022-12-14FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-14AAFULL 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
2022-06-22Register 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
2022-06-22CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
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
2022-02-01FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-10-06RES01ADOPT ARTICLES 06/10/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID BAKER
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PAUL SCHOFIELD
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN SILVER
2019-05-18CH01Director's details changed for Mr Stephen Johan Jamieson on 2019-02-22
2019-04-02AP01DIRECTOR APPOINTED MR STEPHEN JOHAN JAMIESON
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR AKE GUNNAR WIKSTROM
2018-12-28SH0120/12/18 STATEMENT OF CAPITAL GBP 1000
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2018-08-14TM02Termination of appointment of Tiercel Services Limited on 2018-06-11
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
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CHARLES MATTESICH
2017-08-15AD02Register inspection address changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside...
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2017-08-14AD03Registers moved to registered inspection location of C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN
2017-08-14AP01DIRECTOR APPOINTED MR STUART DAVID BAKER
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO MARTíNEZ
2017-01-24AP01DIRECTOR APPOINTED MR HYWEL RHYS DAY
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-01AR0131/07/15 FULL LIST
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JULIAN PAUL SCHOFIELD / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GEORGE LEA / 28/08/2015
2015-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES MATTESICH / 28/08/2015
2015-08-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 28/08/2015
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DIETMAR LEITNER
2014-09-23AP01DIRECTOR APPOINTED MR ALBERTO MARTÍNEZ
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0131/07/14 FULL LIST
2014-05-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-07AAFULL 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
2013-08-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TIERCEL SERVICES LIMITED / 06/08/2013
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LYNCH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA SHIELS
2012-08-08AR0131/07/12 FULL LIST
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BENBOW MITCHELL / 08/08/2012
2012-08-08AD02SAIL ADDRESS CHANGED FROM: C/O GARETH KENDALL/SARAH KELLY CHADBOURNE & PARKE REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN
2012-05-23AP01DIRECTOR APPOINTED MR DAVID ALAN SILVER
2012-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN GEORGE LEA / 18/01/2012
2011-10-18AP01DIRECTOR APPOINTED DIETMAR LEITNER
2011-08-25AR0131/07/11 FULL LIST
2011-08-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM
2011-08-23ANNOTATIONClarification
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR AKE WIKSTROM
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MR ANTONY MATTESSICH
2011-03-30AP01DIRECTOR APPOINTED MS SARA SHIELS
2010-08-10AR0131/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY CHARLES MATTESICH / 31/07/2010
2010-08-09AD03REGISTER(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
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD LYNCH / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE LEA / 31/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN CLARKE / 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 / DR JULIAN PAUL SCHOFIELD / 31/07/2010
2010-08-06AD02SAIL ADDRESS CREATED
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR KENNETH WILLIAMSON
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
2009-02-26288bAPPOINTMENT TERMINATED SECRETARY CORNHILL SERVICES LIMITED
2008-08-29363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288aDIRECTOR APPOINTED ROBERT ALAN CLARKE
2008-04-07288aSECRETARY APPOINTED CORNHILL SERVICES LIMITED
2008-03-27353LOCATION OF REGISTER OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED SECRETARY TIERCEL SERVICES LIMITED
2008-01-16363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-21363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-07-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29288aNEW DIRECTOR APPOINTED
2005-05-16288bDIRECTOR RESIGNED
2005-05-16288bDIRECTOR RESIGNED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 PHARMACEUTICALS 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 PHARMACEUTICALS 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 1999-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of NAPP PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names

NAPP PHARMACEUTICALS LIMITED owns 1 domain names.

napp-pharmaceuticals.co.uk  

Trademarks
We have not found any records of NAPP PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPP PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as NAPP PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAPP PHARMACEUTICALS 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 PHARMACEUTICALS 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 PHARMACEUTICALS 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.