NEXTPHARMA TECHNOLOGIES HOLDING LIMITED
WOKING

Hellopages » Surrey » Guildford » GU23 7EF
Company number 04627290
Status Active
Incorporation Date 2 January 2003
Company Type Private Limited Company
Address 1 TANNERY HOUSE TANNERY LANE, SEND, WOKING, SURREY, GU23 7EF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 2 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 2 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 284,945.23 . The most likely internet sites of NEXTPHARMA TECHNOLOGIES HOLDING LIMITED are www.nextpharmatechnologiesholding.co.uk, and www.nextpharma-technologies-holding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Wanborough Rail Station is 7.1 miles; to Farncombe Rail Station is 7.6 miles; to Sunningdale Rail Station is 8.1 miles; to Milford (Surrey) Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nextpharma Technologies Holding Limited is a Private Limited Company. The company registration number is 04627290. Nextpharma Technologies Holding Limited has been working since 02 January 2003. The present status of the company is Active. The registered address of Nextpharma Technologies Holding Limited is 1 Tannery House Tannery Lane Send Woking Surrey Gu23 7ef. . DODSWORTH, Alan Jonathan is a Secretary of the company. BUREMA, Peter Arend William is a Director of the company. Secretary HAYNES, Simon Laurence has been resigned. Secretary LARSEN, Lori has been resigned. Secretary MILBANK, Richard Henry John has been resigned. Director AGUIAR, Newton Xavier has been resigned. Director CAWTHORN, Robert Elston has been resigned. Director DEAN, Thompson has been resigned. Director FIFE, Jonathan Keith has been resigned. Director JOHNSON, Edward Anthony has been resigned. Director JONES, Trevor Mervyn, Professor has been resigned. Director KENKARE, Avinash has been resigned. Director KHAN, Javed Ahmad has been resigned. Director LATRILLE, Franck Bernard Jean, Dr has been resigned. Director MAY, Manfred Alexander, Dr has been resigned. Director MILBANK, Richard Henry John has been resigned. Director PADFIELD, John Malcolm, Dr has been resigned. Director PERPER, Reid Samuel has been resigned. Director PULVER, Daniel has been resigned. Director WEDLAKE, William John has been resigned. Director WILSON, Barry Woodrow has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Secretary
DODSWORTH, Alan Jonathan
Appointed Date: 04 April 2011

Director
BUREMA, Peter Arend William
Appointed Date: 10 June 2014
67 years old

Resigned Directors

Secretary
HAYNES, Simon Laurence
Resigned: 03 June 2003
Appointed Date: 02 January 2003

Secretary
LARSEN, Lori
Resigned: 29 July 2005
Appointed Date: 03 June 2003

Secretary
MILBANK, Richard Henry John
Resigned: 24 May 2011
Appointed Date: 22 July 2005

Director
AGUIAR, Newton Xavier
Resigned: 15 February 2011
Appointed Date: 23 June 2009
62 years old

Director
CAWTHORN, Robert Elston
Resigned: 25 June 2009
Appointed Date: 30 June 2003
90 years old

Director
DEAN, Thompson
Resigned: 12 May 2008
Appointed Date: 21 March 2005
67 years old

Director
FIFE, Jonathan Keith
Resigned: 03 June 2003
Appointed Date: 02 January 2003
77 years old

Director
JOHNSON, Edward Anthony
Resigned: 15 February 2011
Appointed Date: 13 December 2006
63 years old

Director
JONES, Trevor Mervyn, Professor
Resigned: 15 February 2011
Appointed Date: 13 December 2004
83 years old

Director
KENKARE, Avinash
Resigned: 13 October 2006
Appointed Date: 30 March 2004
64 years old

Director
KHAN, Javed Ahmad
Resigned: 30 September 2005
Appointed Date: 30 June 2005
57 years old

Director
LATRILLE, Franck Bernard Jean, Dr
Resigned: 10 June 2014
Appointed Date: 05 October 2011
68 years old

Director
MAY, Manfred Alexander, Dr
Resigned: 28 September 2007
Appointed Date: 30 June 2005
84 years old

Director
MILBANK, Richard Henry John
Resigned: 26 August 2014
Appointed Date: 04 April 2011
61 years old

Director
PADFIELD, John Malcolm, Dr
Resigned: 15 February 2011
Appointed Date: 30 June 2003
79 years old

Director
PERPER, Reid Samuel
Resigned: 30 June 2005
Appointed Date: 30 June 2003
66 years old

Director
PULVER, Daniel
Resigned: 02 February 2007
Appointed Date: 30 June 2003
57 years old

Director
WEDLAKE, William John
Resigned: 05 October 2011
Appointed Date: 03 June 2003
69 years old

Director
WILSON, Barry Woodrow
Resigned: 15 February 2011
Appointed Date: 24 September 2008
81 years old

NEXTPHARMA TECHNOLOGIES HOLDING LIMITED Events

13 Jan 2017
Confirmation statement made on 2 January 2017 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 284,945.23

27 Jan 2016
Registered office address changed from Connaught House, Portsmouth Road Send Woking Surrey GU23 7JY to 1 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 27 January 2016
04 Jul 2015
Full accounts made up to 31 December 2014
...
... and 107 more events
14 Jun 2003
New secretary appointed
14 Jun 2003
New director appointed
14 Jun 2003
Registered office changed on 14/06/03 from: 35 vine street london EC3N 2AA
14 Jun 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
02 Jan 2003
Incorporation

NEXTPHARMA TECHNOLOGIES HOLDING LIMITED Charges

26 February 2015
Charge code 0462 7290 0007
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A. as Security Agent (Acting on Its Own Account)
Description: Contains fixed charge…
29 January 2015
Charge code 0462 7290 0006
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A. (As Trustee for Each of the Secured Parties) (the “Security" Agent)
Description: 1699289…
22 August 2012
Fixed and floating security document
Delivered: 10 September 2012
Status: Outstanding
Persons entitled: Isaac Management S.a R.L. & Partners S.C.A.
Description: Fixed and floating charge over the undertaking and all…
16 February 2011
Account charge
Delivered: 23 February 2011
Status: Satisfied on 4 February 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed charge all of its rights in respect of any amount…
12 March 2009
Deed of assignment
Delivered: 19 March 2009
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: All right title and interest in and to the assigned…
28 April 2006
Debenture
Delivered: 6 May 2006
Status: Satisfied on 23 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Rent deposit deed
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Catcode Limited
Description: The separate designated interest-bearing deposit account to…