• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Napp Pharmaceutical Holdings Limited Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    South Cambridgeshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Napp Pharmaceutical Holdings Limited
  • Address
    ******************
  • SIC Codes
    21200, 46460
  • SIC Description
    Manufacture of pharmaceutical preparations, Wholesale of pharmaceutical goods
  • Company Number
    03486244
  • Listing UID
    162305
Google Advert
Location
  • NAPP Pharmaceutical Group LTD, Milton Road, Cambridge, CB4 0GW

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.237417
  • Longitude
    0.144826
  • Easting
    546556.0
  • Northing
    262081.0
  • Opportunities
    16
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL102267
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, April 13, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    JAMIESON, Stephen Johan
    Appointed On: February 22, 2019
    Occupation: N/A
    Role: director
    Address: Unit 191, Cambridge Science Park, Milton Road, Cambridge, CB4 0GW, England
    LEA, Bryan George
    Appointed On: January 1, 2020
    Occupation: N/A
    Role: director
    Address: Unit 191, Cambridge Science Park, Milton Road, Cambridge, CB4 0GW, England
    CORNHILL SERVICES LIMITED
    Appointed On: March 25, 2008
    Occupation: N/A
    Role: corporate-secretary
    Address: 6th Floor, 52/54 Gracechurch Street, London, EC3V 0EH
    Resigned On: February 26, 2009
    TIERCEL SERVICES LIMITED
    Appointed On: February 26, 2009
    Occupation: N/A
    Role: corporate-secretary
    Address: 9th Floor, New Zealand House, 80 Haymarket, London, SW1Y 4TQ, England
    Resigned On: June 11, 2018
    TIERCEL SERVICES LIMITED
    Appointed On: December 19, 1997
    Occupation: N/A
    Role: corporate-secretary
    Address: 15 North Audley Street, London, W1K 6WZ
    Resigned On: March 25, 2008
    BAKER, Stuart David
    Appointed On: December 19, 1997
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: December 31, 2019
    BOER, Peter
    Appointed On: April 18, 2008
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 20, 2018
    COSTA, Paulo Ferraz
    Appointed On: April 25, 2012
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    LEWENT, Judy
    Appointed On: May 26, 2009
    Occupation: N/A
    Role: director
    Address: Unit 191 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0AB
    Resigned On: December 31, 2014
    LOOMIX, William
    Appointed On: May 14, 2008
    Occupation: N/A
    Role: director
    Address: Unit 191, Cambridge Science Park, Cambridge, CB4 0GW
    Resigned On: July 31, 2008
    MANNERS, Paul
    Appointed On: December 19, 1997
    Occupation: N/A
    Role: director
    Address: Tuffields Barn, Tuffields Road Whepstead, Bury St. Edmunds, Suffolk, IP29 4TN
    Resigned On: December 31, 2001
    MATTESSICH, Antony
    Appointed On: May 19, 2011
    Occupation: N/A
    Role: director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB
    Resigned On: July 31, 2017
    MITCHELL, Christopher Benbow
    Appointed On: December 19, 1997
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: April 12, 2018
    PICKETT, Cecil
    Appointed On: January 21, 2010
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Beverly
    Appointed On: April 5, 1999
    Occupation: N/A
    Role: director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB
    Resigned On: October 17, 2017
    SACKLER, David Alex
    Appointed On: July 19, 2012
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Jonathan David
    Appointed On: April 6, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Kathe Anne, Dr
    Appointed On: April 8, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Mortimer David Alfons
    Appointed On: April 6, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Mortimer David
    Appointed On: March 11, 1999
    Occupation: N/A
    Role: director
    Address: Unit 191 Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0GW
    Resigned On: March 24, 2010
    SACKLER, Raymond Raphael
    Appointed On: April 1, 1999
    Occupation: N/A
    Role: director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB
    Resigned On: July 17, 2017
    SACKLER, Richard Stephen
    Appointed On: March 31, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER, Theresa
    Appointed On: March 11, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SACKLER HUNT, Samantha Sophia
    Appointed On: May 7, 1999
    Occupation: N/A
    Role: director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB
    Resigned On: October 17, 2017
    SACKLER LEFCOURT, Ilene
    Appointed On: April 5, 1999
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    SHAPIRO, Robert
    Appointed On: February 9, 2005
    Occupation: N/A
    Role: director
    Address: Unit 191, Cambridge Science Park Milton Road, Cambridge, CB4 0GW, United Kingdom
    Resigned On: May 16, 2008
    SNYDERMAN, Ralph
    Appointed On: August 1, 2012
    Occupation: N/A
    Role: director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB
    Resigned On: October 30, 2017
    THEURILLAT, Jacques
    Appointed On: February 2, 2016
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: June 11, 2018
    WHITE, Jonathon Grenville
    Appointed On: March 26, 1999
    Occupation: N/A
    Role: director
    Address: La Heche, Rue Du Fliquet St Martin, Jersey, JE3 6BP
    Resigned On: September 6, 2002
    WIKSTROM, Ake Gunnar
    Appointed On: April 12, 2018
    Occupation: N/A
    Role: director
    Address: Unit 196, Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, England
    Resigned On: February 22, 2019
    WIKSTROM, Ake Gunnar
    Appointed On: September 5, 2001
    Occupation: N/A
    Role: director
    Address: Unit 191, Cambridge Science Park, Milton Road, Cambridge, Cambridgeshire, CB4 0AB
    Resigned On: May 19, 2011
    CECIL PICKETT
    Appointed On: January 21, 2010
    Occupation: N/A
    Role: corporate-director
    Address: Cambridge Science Park, Milton Road, Cambridge, CB4 0AB, United Kingdom
    Resigned On: January 21, 2010
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    group
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    NAPP PHARMACEUTICAL HOLDINGS LIMITED
    Company Number
    03486244
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    May 29, 2025
    Next Due
    June 12, 2026
    Next Made Up To
    May 29, 2026
    Overdue
    No
    Date Of Creation
    December 19, 1997
    ETag
    9da36d6dccb779a6d9526c73a99806a9ca428174
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 31, 2015
    Previous Company Names
    Ceased On
    November 2, 1998
    Effective From
    December 19, 1997
    Name
    NAPP PHARMACEUTICALS LIMITED
    Registered Office Address
    Address Line 1
    Unit 191 Cambridge Science Park
    Address Line 2
    Milton Road
    country
    England
    Locality
    Cambridge
    Post Code
    CB4 0GW
    Type
    ltd

    You May Also Be Interested In

    Accord-uk LTD Verified listing

    • Whiddon Valley, Whiddon Valley, Barnstaple, EX32 8NS
    • North Devon
    • Manufacture of pharmaceutical preparations
    • Carrier, Broker, Dealer

    Sonova UK Limited Trading AS Gordon Morris Verified listing

    • Gordon Morris LTD, Unit 21, Wessex Park, Somerton Business Park, Bancombe Road, Somerton, TA11 6SB
    • Somerset
    • Wholesale of pharmaceutical goods
    • Carrier, Dealer

    PURA (UK) LTD Verified listing

    • 59, Morris Road, Leicester, LE2 6BR
    • Leicester
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Drugsrus LTD Verified listing

    • Drugsrus, Sandridge Close, Harrow, HA1 1XD
    • Harrow
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Sabel Pharmacy LTD Verified listing

    • Sabel Pharmacy LTD, 446, Chiswick High Road, London, W4 5TT
    • Hounslow
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Astellas Pharma Europe LTD Verified listing

    • Astellas Pharma Europe LTD, Hillswood Drive, Chertsey, KT16 0RS
    • Runnymede
    • Wholesale of pharmaceutical goods
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link