NEXTPHARMA TECHNOLOGIES HOLDING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Director's details changed for Mr Peter Arend William Burema on 2025-01-27

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

16/12/2316 December 2023 Full accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

14/12/2114 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

14/12/2114 December 2021

View Document

25/11/2125 November 2021

View Document

25/11/2125 November 2021

View Document

26/07/2126 July 2021 Satisfaction of charge 046272900007 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 1 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 046272900006 in full

View Document

26/07/2126 July 2021 Satisfaction of charge 5 in full

View Document

11/06/1911 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAMUS PHILIP FITZPATRICK

View Document

03/01/193 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

02/08/182 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

08/01/188 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JONATHAN DODSWORTH / 01/02/2016

View Document

13/11/1713 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 75252786.41

View Document

10/11/1710 November 2017 SOLVENCY STATEMENT DATED 10/11/17

View Document

10/11/1710 November 2017 STATEMENT BY DIRECTORS

View Document

10/11/1710 November 2017 10/11/17 STATEMENT OF CAPITAL GBP 1.00

View Document

10/11/1710 November 2017 REDUCE ISSUED CAPITAL 10/11/2017

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM CONNAUGHT HOUSE, PORTSMOUTH ROAD SEND WOKING SURREY GU23 7JY

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046272900007

View Document

11/02/1511 February 2015 ADOPT ARTICLES 26/01/2015

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046272900006

View Document

04/02/154 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/01/156 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD MILBANK

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/06/1423 June 2014 SECOND FILING FOR FORM AP01

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR PETER AREND WILLIAM BUREMA

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR FRANCK LATRILLE

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHNATHAN DODSWORTH / 11/06/2014

View Document

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/08/1229 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

02/05/122 May 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED DR FRANCK BERNARD JEAN LATRILLE

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WEDLAKE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD MILBANK

View Document

10/06/1110 June 2011 SECOND FILING FOR FORM AP03

View Document

10/06/1110 June 2011 SECOND FILING FOR FORM AP01

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR RICHARD HENRY JOHN MILBANK

View Document

08/04/118 April 2011 SECRETARY APPOINTED MR ALAN JOHNATHAN DODSWORTH

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHNSON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PADFIELD

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR NEWTON AGUIAR

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1124 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1123 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/01/1131 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/1010 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED NEWTON XAVIER AGUIAR

View Document

11/07/0911 July 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CAWTHORN

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/01/0929 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR APPOINTED BARRY WOODROW WILSON

View Document

12/08/0812 August 2008 ADOPT ARTICLES 22/02/2007

View Document

06/08/086 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR THOMPSON DEAN

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0715 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0715 March 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0715 March 2007 £ NC 300000/500000 22/02

View Document

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 02/01/07; CHANGE OF MEMBERS

View Document

03/01/073 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/05/066 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

23/09/0523 September 2005 REGISTERED OFFICE CHANGED ON 23/09/05 FROM: 2ND FLOOR AMES HOUSE 6 DUKE OF YORK STREET LONDON SW1Y 6LA

View Document

23/09/0523 September 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

18/07/0318 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0316 June 2003 S-DIV 04/06/03

View Document

16/06/0316 June 2003 SHARE SUBDIVIDED 04/06/03

View Document

16/06/0316 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/0316 June 2003 NC INC ALREADY ADJUSTED 04/06/03

View Document

16/06/0316 June 2003 £ NC 1000/300000 04/06

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

14/06/0314 June 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03

View Document

02/01/032 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company