UK Companies House feature
NAPP PHARMACEUTICAL HOLDINGS LIMITED
Profile
- Company number
- 03486244
- Status
- Active
- Incorporation
- 1997-12-19
- Last accounts made up
- 2024-12-31
- Account category
- GROUP
- Primary SIC
- 21200
- Hubs
- UK Healthcare
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated (group)
- Auditor
- Ernst & Young LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The group's business activities, together with the factors likely to affect its future development are described in the Strategic Report. The group expects to see continued demand for its product portfolio, which notably contains many well-established products treating chronic conditions. The group's latest financial projections show that the group remains in a strong position for the remainder of 2025 through to 31 August 2026. ... Based on this assessment the directors continue to adopt the going concern basis in preparing the annual report and accounts.”
Subsidiaries
- Napp Pharmaceutical Group Limited · 100% held · Supply of pharmaceutical products
- Napp Pharmaceuticals Limited · 99.6% held · Supply of pharmaceutical products
- Qdem Pharmaceuticals Limited · 99.6% held · Supply of pharmaceutical products
- Napp Laboratories Limited · 100% held · Supply of pharmaceutical products
- Bard Pharmaceuticals Limited · 100% held · Manufacture of pharmaceutical products
- Napp Research Centre Limited · 100% held · Non-trading
Significant events
- “In February 2024, NPHL signed an agreement with Xilinx Technology Ltd to assign the remaining lease of Unit 196, Science Park, Milton Road, Cambridge. Following a period of transition, NPHL exited the building in July 2024 and moved to Unit 191.”
- “On 24 April 2024, the Company's subsidiary Napp Pharmaceutical Group Limited acquired all of Cidara Therapeutic's rights related to Rezafungin globally for nil consideration. The subsidiary acquired the rights to future royalties and milestone payments as well as the obligations to fund ongoing development costs. The fair value of net assets acquired was £51,278,000 resulting in negative goodwill of £51,278,000.”
- “On 16 February 2024, the board agreed to increase the original amount on an unsecured revolving loan facility with a related party to £75m from £40m.”
- “On 8 August 2024, the board of subsidiary company Napp Pharmaceutical Group Limited agreed to extend the unsecured loan of $43.5m to a related party to 14 November 2024 and amend the interest rate to 5.83% per annum. The amendments became effective on 14 August 2024. The loan was subsequently repaid on 15 November 2024.”
- “On 14 February 2025, an agreement was made by the group to fully settle a claim from 2016. The final settlement amount was £3,000,000.”
- “On 14 March 2025, subsidiary company Napp Pharmaceuticals Limited received a reimbursement of £4,895,000 from the Department of Health and Social Care in relation to the 2019 Voluntary Scheme phase 1 End of Scheme Reconciliation ('ESR1').”
- “On 28 April 2025, the Board of the Company agreed a loan of £125,000,000 to a related party pursuant to a security agreement and registered charge.”
- “On 02 July 2025, the Board of subsidiary company Napp Laboratories Limited declared an interim dividend distribution of $3,291.29 equivalent to £2,408.91.”
- “On 02 July 2025, the Board of subsidiary company Napp Pharmaceutical Group Limited declared an interim dividend distribution of $6,582.58 equivalent to £4,817.81.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 30 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| JAMIESON, Stephen Johan | Director | 2019-02-22 | Sep 1957 | British |
| LEA, Bryan George | Director | 2020-01-01 | Jun 1961 | British |
Show 30 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| CORNHILL SERVICES LIMITED | Corporate Secretary | 2008-03-25 | 2009-02-26 |
| TIERCEL SERVICES LIMITED | Corporate Secretary | 2009-02-26 | 2018-06-11 |
| TIERCEL SERVICES LIMITED | Corporate Secretary | 1997-12-19 | 2008-03-25 |
| BAKER, Stuart David | Director | 1997-12-19 | 2019-12-31 |
| BOER, Peter | Director | 2008-04-18 | 2018-06-20 |
| COSTA, Paulo Ferraz | Director | 2012-04-25 | 2018-06-11 |
| LEWENT, Judy | Director | 2009-05-26 | 2014-12-31 |
| LOOMIX, William | Director | 2008-05-14 | 2008-07-31 |
| MANNERS, Paul | Director | 1997-12-19 | 2001-12-31 |
| MATTESSICH, Antony | Director | 2011-05-19 | 2017-07-31 |
| MITCHELL, Christopher Benbow | Director | 1997-12-19 | 2018-04-12 |
| PICKETT, Cecil | Director | 2010-01-21 | 2018-06-11 |
| SACKLER, Beverly | Director | 1999-04-05 | 2017-10-17 |
| SACKLER, David Alex | Director | 2012-07-19 | 2018-06-11 |
| SACKLER, Jonathan David | Director | 1999-04-06 | 2018-06-11 |
| SACKLER, Kathe Anne, Dr | Director | 1999-04-08 | 2018-06-11 |
| SACKLER, Mortimer David Alfons | Director | 1999-04-06 | 2018-06-11 |
| SACKLER, Mortimer David | Director | 1999-03-11 | 2010-03-24 |
| SACKLER, Raymond Raphael | Director | 1999-04-01 | 2017-07-17 |
| SACKLER, Richard Stephen | Director | 1999-03-31 | 2018-06-11 |
| SACKLER, Theresa | Director | 1999-03-11 | 2018-06-11 |
| SACKLER HUNT, Samantha Sophia | Director | 1999-05-07 | 2017-10-17 |
| SACKLER LEFCOURT, Ilene | Director | 1999-04-05 | 2018-06-11 |
| SHAPIRO, Robert | Director | 2005-02-09 | 2008-05-16 |
| SNYDERMAN, Ralph | Director | 2012-08-01 | 2017-10-30 |
| THEURILLAT, Jacques | Director | 2016-02-02 | 2018-06-11 |
| WHITE, Jonathon Grenville | Director | 1999-03-26 | 2002-09-06 |
| WIKSTROM, Ake Gunnar | Director | 2018-04-12 | 2019-02-22 |
| WIKSTROM, Ake Gunnar | Director | 2001-09-05 | 2011-05-19 |
| CECIL PICKETT | Corporate Director | 2010-01-21 | 2010-01-21 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Mr Frank S. Vellucci | Individual | Appoints directors, right-to-appoint-and-remove-directors-as-trust | 2023-11-03 | Active |
| Mr Rory A. Held | Individual | Appoints directors, right-to-appoint-and-remove-directors-as-trust | 2023-11-03 | Active |
| Mr Daniel Connolly | Individual | Appoints directors, right-to-appoint-and-remove-directors-as-trust | 2023-11-03 | Active |
| Mr Leslie John Schreyer | Individual | significant-influence-or-control-as-trust | 2019-02-14 | Active |
| Mr Jeffrey Robins | Individual | significant-influence-or-control-as-trust | 2019-02-14 | Active |
| Mrs Alexa Mairi Saunders | Individual | significant-influence-or-control-as-trust | 2018-03-05 | Active |
| Mr Stuart David Baker | Individual | Shares 25–50% | 2016-04-06 | Ceased 2018-12-20 |
| Mr Peter Minton Ward | Individual | Shares 25–50%, significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2018-06-03 |
| Mr Christopher Benbow Mitchell | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Ceased 2018-04-12 |
| Ms Hermance Bernadette Monique Schaepman | Individual | significant-influence-or-control-as-trust | 2016-04-06 | Active |
Filing timeline
Last 20 of 219 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2025-11-17 | CH01 | officers | change person director company with change date |
| 2025-09-09 | AA | accounts | accounts with accounts type group |
| 2025-05-29 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-02-06 | AD02 | address | change sail address company with old address new address |
| 2025-02-05 | AD01 | address | change registered office address company with date old address new address |
| 2024-12-12 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-12-03 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-12-03 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-12-03 | PSC01 | persons-with-significant-control | notification of a person with significant control |
| 2024-08-27 | AA | accounts | accounts with accounts type group |
| 2024-06-19 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2024-04-04 | CH01 | officers | change person director company with change date |
| 2023-10-10 | AA | accounts | accounts with accounts type group |
| 2023-06-14 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-12-14 | AA | accounts | accounts with accounts type group |
| 2022-07-04 | CH01 | officers | change person director company with change date |
| 2022-06-22 | AD02 | address | change sail address company with old address new address |
| 2022-06-22 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2022-06-16 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2022-02-01 | AA | accounts | accounts with accounts type group |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory