Get an alert when MW ENCAP (HOLDINGS) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-02-12 (in 9mo)

Last made up 2026-01-29

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£17M

0% vs 2023

Employees

0

Average over period

Profit before tax

£0

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. MW ENCAP (HOLDINGS) LIMITED 1996-06-10 → present
  2. PERDALE LIMITED 1996-02-29 → 1996-06-10

Accounts

3-year trend · latest reflected 2024-12-31

Metric Trend 2023-01-012023-12-312024-12-31
Turnover
Operating profit £0£0
Profit before tax £0£0
Net profit £0£0
Cash
Total assets less current liabilities £16,936,973£16,936,973
Net assets £16,936,973£16,936,973
Equity £16,936,973£16,936,973£16,936,973
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-01-012023-12-312024-12-31
Return on capital employed 0.0%0.0%

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Menzies LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. MW ENCAP (HOLDINGS) LIMITED · parent
    1. MW Encap Limited 100% · United Kingdom

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 30 resigned

Name Role Appointed Born Nationality
ENJETI, Ajeeth Kumar Director 2025-11-01 Oct 1974 Swedish
HAWKINS, William Mark Director 2023-01-19 Dec 1972 British
SCHMIDHAEUSER, Eric Director 2021-03-31 May 1969 German
Show 30 resigned officers
Name Role Appointed Resigned
BARKER, Jack Secretary 1996-03-05 1996-04-22
BROADHEAD, Michael Secretary 1999-01-31 2000-01-12
CLARKE, Barrie Secretary 1996-04-22 1999-01-31
CLARKE, Barry Secretary 2000-01-12 2004-12-31
COOP, Richard Paul Secretary 2018-11-15 2021-03-31
DE GRANDPRE, John Secretary 2013-02-28 2018-02-28
DWYER, Daniel John Nominee Secretary 1996-02-29 1996-03-05
MCNAB, David Secretary 2004-12-31 2013-02-28
LONDON REGISTRARS LTD Corporate Secretary 2013-02-01 2017-01-24
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2017-02-06 2021-03-31
BARKER, Jack Director 1996-03-05 1996-04-22
BARNETT, Tracy Director 2009-10-21 2013-02-28
BROWN, Stephen, Dr Director 2013-02-28 2017-11-15
BUREMA, Peter Arend William Director 2021-03-31 2025-11-01
DE GRANDPRE, John Director 2013-02-28 2018-01-29
DOWDESWELL, Christian Steven, Dr Director 2018-01-29 2021-03-31
DOWLER, Anne Elizabeth Director 2009-03-25 2013-02-28
DOWLER, Anne Elizabeth Director 1996-04-22 1999-01-05
DOWLER, Anthony Thomas Director 2009-03-25 2013-02-28
DOWLER, Glyn William Director 1996-04-22 2013-02-28
DOYLE, Betty June Nominee Director 1996-02-29 1996-03-05
DRIESEN, Guido Edouard Liliane Director 2013-02-28 2018-08-31
DWYER, Daniel John Nominee Director 1996-02-29 1996-03-05
FRASER, Jane, Dr Director 2018-01-29 2023-03-10
FROUD, Keith Director 1996-03-05 1996-04-22
PATEL, Amit Manilal Director 2013-02-28 2017-10-31
POSNANSKI, Frank Director 2021-03-31 2023-01-19
PRUCHNIEWICZ, Edward Ian Director 1996-04-22 2013-02-28
SHROYER, John Loras Director 2013-02-28 2017-07-31
VAN HOOREBEKE, Olivier Gregory J. Director 2018-11-15 2021-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Nextpharma Technologies Holding Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-03-31 Active
Henry Kravis Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-07-05
Mr George Rosenberg Roberts Individual Shares 75–100%, Voting 75–100% 2016-04-06 Ceased 2017-07-05

Filing timeline

Last 20 of 193 total filings

Date Type Category Description
2026-01-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-06 AP01 officers Appoint person director company with name date PDF
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-09-17 AA accounts Accounts with accounts type full PDF
2025-01-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-31 AA accounts Accounts with accounts type full
2024-04-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-16 AA accounts Accounts with accounts type full
2023-03-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-17 TM01 officers Termination director company with name termination date PDF
2023-01-20 AP01 officers Appoint person director company with name date PDF
2023-01-20 TM01 officers Termination director company with name termination date PDF
2022-12-22 AA accounts Accounts with accounts type full
2022-04-07 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-06 AA accounts Accounts with accounts type group
2021-05-13 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2021-05-13 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2021-04-08 TM01 officers Termination director company with name termination date PDF
2021-04-08 TM01 officers Termination director company with name termination date PDF
2021-04-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page