Background WavePink WaveYellow Wave

NOVA BIO-PHARMA HOLDINGS LIMITED (06600173)

NOVA BIO-PHARMA HOLDINGS LIMITED (06600173) is an active UK company. incorporated on 22 May 2008. with registered office in Wigston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOVA BIO-PHARMA HOLDINGS LIMITED has been registered for 17 years. Current directors include WHITE, James Andrew Pitt, WHITE, Peter John Pitt, Dr, NOVA NOMINEES LIMITED.

Company Number
06600173
Status
active
Type
ltd
Incorporated
22 May 2008
Age
17 years
Address
Martin House, Wigston, LE18 4YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WHITE, James Andrew Pitt, WHITE, Peter John Pitt, Dr, NOVA NOMINEES LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVA BIO-PHARMA HOLDINGS LIMITED

NOVA BIO-PHARMA HOLDINGS LIMITED is an active company incorporated on 22 May 2008 with the registered office located in Wigston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOVA BIO-PHARMA HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06600173

LTD Company

Age

17 Years

Incorporated 22 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Martin House Gloucester Crescent Wigston, LE18 4YL,

Previous Addresses

Martin House Gloucester Crescent Wigston Leicestershire LE18 4YF
From: 9 April 2013To: 23 February 2018
Martin House Gloucester Crescent Wigston Leicester LE18 4YL United Kingdom
From: 27 February 2013To: 9 April 2013
Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
From: 22 May 2008To: 27 February 2013
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 14
Director Joined
Oct 20
Loan Secured
Oct 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
New Owner
Nov 25
New Owner
Nov 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LEISHMAN, Karen Alison

Active
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 01 Jan 2024

WHITE, James Andrew Pitt

Active
Gloucester Crescent, WigstonLE18 4YL
Born September 1985
Director
Appointed 08 Oct 2020

WHITE, Peter John Pitt, Dr

Active
Gloucester Crescent, WigstonLE18 4YL
Born May 1948
Director
Appointed 22 May 2008

NOVA NOMINEES LIMITED

Active
Minerva Business Park, PeterboroughPE2 6PZ
Corporate director
Appointed 17 Nov 2014

ROBINSON, Andrew Charles

Resigned
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 26 Oct 2012
Resigned 16 Sept 2016

SEATON, John Neil

Resigned
Gloucester Crescent, LeicesterLE18 4YL
Secretary
Appointed 22 May 2008
Resigned 15 Jun 2012

STANIFORTH, Clement Roger

Resigned
Gloucester Crescent, WigstonLE18 4YL
Secretary
Appointed 23 Nov 2016
Resigned 01 Jan 2024

Persons with significant control

5

Mr James Andrew Pitt White

Active
Gloucester Crescent, WigstonLE18 4YL
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Nov 2025

Mr Christopher Andrew Muryn

Active
Gloucester Crescent, WigstonLE18 4YL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 24 Nov 2025

Dr Peter John Pitt White

Active
Gloucester Crescent, WigstonLE18 4YL
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mrs Regina Teresa White

Active
Gloucester Crescent, WigstonLE18 4YL
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Minerva Business Park, PeterboroughPE2 6PZ

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Capital Return Purchase Own Shares
10 January 2025
SH03Return of Purchase of Own Shares
Resolution
13 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 December 2024
MAMA
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Statement Of Companys Objects
11 December 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Group
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Corporate Director Company With Name Date
20 November 2014
AP02Appointment of Corporate Director
Accounts With Accounts Type Group
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Legacy
14 May 2012
MG02MG02
Legacy
23 March 2012
MG01MG01
Accounts With Accounts Type Group
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Legacy
10 April 2010
MG01MG01
Accounts With Accounts Type Group
4 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
5 June 2009
88(3)88(3)
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
3 June 2009
363aAnnual Return
Legacy
19 June 2008
225Change of Accounting Reference Date
Legacy
29 May 2008
288cChange of Particulars
Incorporation Company
22 May 2008
NEWINCIncorporation