Background WavePink WaveYellow Wave

PPD UK HOLDINGS LIMITED (03216756)

PPD UK HOLDINGS LIMITED (03216756) is an active UK company. incorporated on 20 June 1996. with registered office in Cambridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PPD UK HOLDINGS LIMITED has been registered for 29 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
03216756
Status
active
Type
ltd
Incorporated
20 June 1996
Age
29 years
Address
Granta Park, Cambridge, CB21 6GQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PPD UK HOLDINGS LIMITED

PPD UK HOLDINGS LIMITED is an active company incorporated on 20 June 1996 with the registered office located in Cambridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PPD UK HOLDINGS LIMITED was registered 29 years ago.(SIC: 64209)

Status

active

Active since 29 years ago

Company No

03216756

LTD Company

Age

29 Years

Incorporated 20 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

APBI UK HOLDINGS LTD
From: 20 June 1996To: 16 February 1998
Contact
Address

Granta Park Great Abington Cambridge, CB21 6GQ,

Timeline

23 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jun 96
Funding Round
Jan 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Sept 13
Director Left
Sept 14
Director Joined
Feb 15
Director Left
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Feb 22
Funding Round
Nov 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Capital Update
Dec 24
4
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Nov 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Nov 2022

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 29 Mar 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 29 Mar 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 29 Mar 2023

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BULL, Helen Ruth

Resigned
Hilltop Villa Pale Green, HaverhillCB9 7AS
Secretary
Appointed 28 Nov 1996
Resigned 05 Aug 2008

NEILD, Christopher David

Resigned
Granta Park, CambridgeCB21 6GQ
Secretary
Appointed 05 Aug 2008
Resigned 19 Mar 2020

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Secretary
Appointed 20 Jun 1996
Resigned 31 Jul 1996

SHANNON, Colin

Resigned
7 Forest End, NewmarketCB8 7RG
Secretary
Appointed 31 Jul 1996
Resigned 28 Nov 1996

BRYER, John David

Resigned
Pharmaco International Inc.,, Texas78704
Born January 1934
Director
Appointed 31 Jul 1996
Resigned 28 Nov 1996

BULL, Helen Ruth

Resigned
Hilltop Villa Pale Green, HaverhillCB9 7AS
Born March 1967
Director
Appointed 12 Jun 2007
Resigned 05 Aug 2008

DAVENPORT, Fred Blount

Resigned
6612 Sedgewood Road, Wilmington28403
Born August 1951
Director
Appointed 28 Nov 1996
Resigned 09 Nov 2006

HARPER, Kenneth Herbert

Resigned
Brookside Roman Road, IngatestoneCM4 9EX
Born May 1931
Director
Appointed 31 Jul 1996
Resigned 25 Apr 1997

HARRIS, Richard Stuart

Resigned
Granta Park, CambridgeCB21 6GQ
Born December 1979
Director
Appointed 19 Mar 2020
Resigned 29 Mar 2023

HARTMAN, Brainard Judd

Resigned
Granta Park, CambridgeCB21 6GQ
Born September 1963
Director
Appointed 09 Nov 2006
Resigned 27 Aug 2014

JAMES, Julia Mary

Resigned
Granta Park, Great AbingtonCB21 6GQ
Born July 1974
Director
Appointed 27 Aug 2014
Resigned 24 May 2023

NEILD, Christopher David

Resigned
Granta Park, CambridgeCB21 6GQ
Born November 1962
Director
Appointed 05 Aug 2008
Resigned 19 Mar 2020

NEILSON, William Robert, Dr

Resigned
15 Mermaid Street, RyeTN31 7ET
Born December 1950
Director
Appointed 24 Nov 1997
Resigned 13 Nov 1998

NEWBERY, Roger Stephen

Resigned
Granta Park, CambridgeCB21 6GQ
Born May 1960
Director
Appointed 08 Jun 2011
Resigned 01 Feb 2022

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 29 Mar 2023
Resigned 18 Apr 2024

PACIOS MERINO, Sebastian

Resigned
Lady Jermy Way, CambridgeCB1 9BG
Born October 1967
Director
Appointed 05 Aug 2008
Resigned 08 Jun 2011

SAUNDERS, Jane Ann

Resigned
Heyrons, ChelmsfordCM1 4QN
Born April 1958
Director
Appointed 20 Jun 1996
Resigned 31 Jul 1996

SHANNON, Colin

Resigned
216 Gatefield Drive, Wilmington
Born October 1959
Director
Appointed 28 Nov 1996
Resigned 07 May 2007

SHAW, William Lawson, Dr

Resigned
7 Lansdowne Road, CambridgeCB3 0EU
Born January 1946
Director
Appointed 31 Jul 1996
Resigned 24 Nov 1997

SUMMERFIELD, Peter John Frederick

Resigned
Granta Park, CambridgeCB21 6GQ
Born August 1950
Director
Appointed 08 Jun 2011
Resigned 28 Jun 2017

WAECHTER, Stephen Lawrence

Resigned
9 Scottish Autumn Court, Darnestown20878
Born April 1950
Director
Appointed 31 Jul 1996
Resigned 28 Nov 1996

WOLLASTON, Richard Hugh

Resigned
Heyrons, ChelmsfordCM1 4QN
Born August 1947
Director
Appointed 20 Jun 1996
Resigned 31 Jul 1996

Persons with significant control

1

Granta Park, CambridgeCB21 6GQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Legacy
9 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2024
SH19Statement of Capital
Legacy
9 December 2024
CAP-SSCAP-SS
Resolution
9 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Capital Allotment Shares
4 November 2022
SH01Allotment of Shares
Resolution
3 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Secretary Company With Change Date
2 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Annual Return Company With Made Up Date
23 July 2012
AR01AR01
Annual Return Company With Made Up Date
21 July 2011
AR01AR01
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
353353
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
353353
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
287Change of Registered Office
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
12 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
8 October 2004
244244
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 November 2003
AAAnnual Accounts
Legacy
4 November 2003
244244
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
9 November 2001
287Change of Registered Office
Accounts With Accounts Type Group
25 October 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 August 2000
AAAnnual Accounts
Legacy
30 June 2000
363sAnnual Return (shuttle)
Legacy
28 January 2000
88(2)R88(2)R
Memorandum Articles
28 January 2000
MEM/ARTSMEM/ARTS
Resolution
28 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
20 September 1999
244244
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
244244
Legacy
3 August 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 February 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
11 December 1997
288bResignation of Director or Secretary
Legacy
11 December 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
244244
Legacy
28 August 1997
88(2)R88(2)R
Legacy
28 August 1997
123Notice of Increase in Nominal Capital
Resolution
28 August 1997
RESOLUTIONSResolutions
Resolution
28 August 1997
RESOLUTIONSResolutions
Legacy
17 July 1997
88(2)R88(2)R
Legacy
17 July 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
88(2)R88(2)R
Legacy
6 March 1997
88(2)R88(2)R
Legacy
19 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
28 November 1996
88(3)88(3)
Legacy
28 November 1996
88(2)O88(2)O
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
30 September 1996
225Change of Accounting Reference Date
Legacy
6 September 1996
288288
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
123Notice of Increase in Nominal Capital
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Incorporation Company
20 June 1996
NEWINCIncorporation