About

Registered Number: 04627290
Date of Incorporation: 02/01/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 83 Victoria Street, London, SW1H 0HW,

 

Having been setup in 2003, Nextpharma Technologies Holding Ltd has its registered office in London, it has a status of "Active". This organisation has 10 directors listed as Dodsworth, Alan Jonathan, Aguiar, Newton Xavier, Cawthorn, Robert Elston, Johnson, Edward Anthony, Kenkare, Avinash, Khan, Javed Ahmad, May, Manfred Alexander, Dr, Perper, Reid Samuel, Pulver, Daniel, Wilson, Barry Woodrow in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUIAR, Newton Xavier 23 June 2009 15 February 2011 1
CAWTHORN, Robert Elston 30 June 2003 25 June 2009 1
JOHNSON, Edward Anthony 13 December 2006 15 February 2011 1
KENKARE, Avinash 30 March 2004 13 October 2006 1
KHAN, Javed Ahmad 30 June 2005 30 September 2005 1
MAY, Manfred Alexander, Dr 30 June 2005 28 September 2007 1
PERPER, Reid Samuel 30 June 2003 30 June 2005 1
PULVER, Daniel 30 June 2003 02 February 2007 1
WILSON, Barry Woodrow 24 September 2008 15 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DODSWORTH, Alan Jonathan 04 April 2011 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 09 September 2020
AGREEMENT2 - N/A 09 September 2020
CH03 - Change of particulars for secretary 27 July 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 12 September 2019
PARENT_ACC - N/A 12 September 2019
AGREEMENT2 - N/A 12 September 2019
GUARANTEE2 - N/A 11 June 2019
PSC01 - N/A 11 January 2019
PSC09 - N/A 03 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 09 January 2018
CH03 - Change of particulars for secretary 08 January 2018
SH01 - Return of Allotment of shares 13 November 2017
RESOLUTIONS - N/A 10 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 November 2017
SH19 - Statement of capital 10 November 2017
CAP-SS - N/A 10 November 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 27 January 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 04 July 2015
MR01 - N/A 10 March 2015
RESOLUTIONS - N/A 11 February 2015
MR01 - N/A 06 February 2015
MR04 - N/A 04 February 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 05 September 2014
RP04 - N/A 23 June 2014
AP01 - Appointment of director 11 June 2014
CH03 - Change of particulars for secretary 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 02 January 2013
MG01 - Particulars of a mortgage or charge 10 September 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 December 2011
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 11 October 2011
TM02 - Termination of appointment of secretary 10 June 2011
RP04 - N/A 10 June 2011
RP04 - N/A 10 June 2011
AP01 - Appointment of director 08 April 2011
AP03 - Appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 December 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 10 March 2010
AP01 - Appointment of director 18 February 2010
288b - Notice of resignation of directors or secretaries 11 July 2009
395 - Particulars of a mortgage or charge 19 March 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
RESOLUTIONS - N/A 12 August 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 18 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
MEM/ARTS - N/A 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
363s - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 06 May 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
363s - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 06 October 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
363s - Annual Return 01 March 2004
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
353 - Register of members 15 October 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2003
RESOLUTIONS - N/A 18 July 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 2003
123 - Notice of increase in nominal capital 16 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
288a - Notice of appointment of directors or secretaries 14 June 2003
287 - Change in situation or address of Registered Office 14 June 2003
225 - Change of Accounting Reference Date 14 June 2003
NEWINC - New incorporation documents 02 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

Fixed and floating security document 22 August 2012 Outstanding

N/A

Account charge 16 February 2011 Fully Satisfied

N/A

Deed of assignment 12 March 2009 Fully Satisfied

N/A

Debenture 28 April 2006 Fully Satisfied

N/A

Rent deposit deed 12 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.