NAPP PHARMACEUTICAL GROUP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB4 0AB
Company number 00884285
Status Active
Incorporation Date 27 July 1966
Company Type Private Limited Company
Address CAMBRIDGE SCIENCE PARK, MILTON ROAD, CAMBRIDGE, CB4 0AB
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations, 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of NAPP PHARMACEUTICAL GROUP LIMITED are www.napppharmaceuticalgroup.co.uk, and www.napp-pharmaceutical-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. Napp Pharmaceutical Group Limited is a Private Limited Company. The company registration number is 00884285. Napp Pharmaceutical Group Limited has been working since 27 July 1966. The present status of the company is Active. The registered address of Napp Pharmaceutical Group Limited is Cambridge Science Park Milton Road Cambridge Cb4 0ab. . TIERCEL SERVICES LIMITED is a Secretary of the company. BAKER, Stuart David is a Director of the company. MATTESSICH, Antony is a Director of the company. MITCHELL, Christopher Benbow is a Director of the company. SACKLER, Beverly is a Director of the company. SACKLER, David Alex is a Director of the company. SACKLER, Jonathan David is a Director of the company. SACKLER, Kathe Anne, Dr is a Director of the company. SACKLER, Mortimer David Alfons is a Director of the company. SACKLER, Raymond Raphael is a Director of the company. SACKLER, Richard Stephen is a Director of the company. SACKLER, Theresa is a Director of the company. SACKLER HUNT, Samantha Sophia is a Director of the company. SACKLER LEFCOURT, Ilene is a Director of the company. Secretary CORNHILL SERVICES LIMITED has been resigned. Secretary TIERCEL SERVICES LIMITED has been resigned. Director MANNERS, Paul has been resigned. Director MERCER, Samuel D has been resigned. Director MILLER, Ronald B has been resigned. Director SACKLER, Mortimer David has been resigned. Director WHITE, Jonathon Grenville has been resigned. Director WIKSTROM, Ake Gunnar has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors

Secretary
TIERCEL SERVICES LIMITED
Appointed Date: 26 February 2009

Director
BAKER, Stuart David
Appointed Date: 08 December 1994
90 years old

Director
MATTESSICH, Antony
Appointed Date: 19 May 2011
58 years old

Director

Director
SACKLER, Beverly
Appointed Date: 20 June 1995
101 years old

Director
SACKLER, David Alex
Appointed Date: 19 July 2012
45 years old

Director
SACKLER, Jonathan David
Appointed Date: 20 June 1995
70 years old

Director
SACKLER, Kathe Anne, Dr
Appointed Date: 20 June 1995
77 years old

Director
SACKLER, Mortimer David Alfons
Appointed Date: 20 June 1995
54 years old

Director
SACKLER, Raymond Raphael
Appointed Date: 20 June 1995
106 years old

Director
SACKLER, Richard Stephen
Appointed Date: 20 June 1995
80 years old

Director
SACKLER, Theresa
Appointed Date: 20 June 1995
76 years old

Director
SACKLER HUNT, Samantha Sophia
Appointed Date: 20 June 1995
57 years old

Director
SACKLER LEFCOURT, Ilene
Appointed Date: 20 June 1995
79 years old

Resigned Directors

Secretary
CORNHILL SERVICES LIMITED
Resigned: 26 February 2009
Appointed Date: 25 March 2008

Secretary
TIERCEL SERVICES LIMITED
Resigned: 25 March 2008

Director
MANNERS, Paul
Resigned: 31 December 2001
84 years old

Director
MERCER, Samuel D
Resigned: 08 December 1994
105 years old

Director
MILLER, Ronald B
Resigned: 31 December 1997
93 years old

Director
SACKLER, Mortimer David
Resigned: 24 March 2010
Appointed Date: 20 June 1995
109 years old

Director
WHITE, Jonathon Grenville
Resigned: 06 September 2002
Appointed Date: 26 March 1999
70 years old

Director
WIKSTROM, Ake Gunnar
Resigned: 19 May 2011
Appointed Date: 05 September 2001
74 years old

Persons With Significant Control

Napp Pharmaceutical Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAPP PHARMACEUTICAL GROUP LIMITED Events

14 Nov 2016
Full accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 31 July 2016 with updates
04 Nov 2015
Full accounts made up to 31 December 2014
27 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000

27 Aug 2015
Director's details changed for Mr Christopher Benbow Mitchell on 27 August 2015
...
... and 152 more events
20 Jan 1987
Particulars of mortgage/charge
01 Oct 1986
Full accounts made up to 31 December 1985

01 Oct 1986
Return made up to 13/10/86; full list of members

02 Oct 1973
Company name changed\certificate issued on 02/10/73
27 Jul 1966
Certificate of incorporation

NAPP PHARMACEUTICAL GROUP LIMITED Charges

9 January 1987
Debenture
Delivered: 20 January 1987
Status: Satisfied on 13 March 1990
Persons entitled: Credit Suisse.
Description: Stock-in-trade work-in-progress prepayments investments &…
8 September 1983
Mortgage debenture
Delivered: 27 September 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
25 August 1982
Debenture
Delivered: 25 August 1982
Status: Satisfied on 15 December 1997
Persons entitled: Credit Suisse
Description: Fixed & floating charge over undertaking and all property…
17 January 1980
Fixed charge
Delivered: 28 January 1980
Status: Satisfied on 9 December 1997
Persons entitled: County Bank Limited
Description: Fixed charge on bank deposit of £75,0000 and any interest…
17 January 1979
Fixed charge
Delivered: 23 January 1979
Status: Satisfied on 9 December 1997
Persons entitled: County Bank Limited
Description: Fixed charge on bank deposit of £75000 & any interest added…