Background WavePink WaveYellow Wave

NGS PHARMA HOLDINGS LTD (07861411)

NGS PHARMA HOLDINGS LTD (07861411) is an active UK company. incorporated on 25 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 3 other business activities. NGS PHARMA HOLDINGS LTD has been registered for 14 years. Current directors include CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Ian, ESPIE, Jessica Alice and 2 others.

Company Number
07861411
Status
active
Type
ltd
Incorporated
25 November 2011
Age
14 years
Address
4 Wimbledon Close, London, SW20 8HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUADRA LARRANAGA, Luis Maria Narciso, ESPIE, Ian, ESPIE, Jessica Alice, ESPIE, Siobhan Anna, ESPIE, Stuart
SIC Codes
64209, 64304, 64999, 66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NGS PHARMA HOLDINGS LTD

NGS PHARMA HOLDINGS LTD is an active company incorporated on 25 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 3 other business activities. NGS PHARMA HOLDINGS LTD was registered 14 years ago.(SIC: 64209, 64304, 64999, 66300)

Status

active

Active since 14 years ago

Company No

07861411

LTD Company

Age

14 Years

Incorporated 25 November 2011

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

4 Wimbledon Close The Downs London, SW20 8HW,

Previous Addresses

Office 1 21 Hatherton Street Walsall WS4 2LA England
From: 20 August 2024To: 8 November 2024
39 Chapel Road West Bergholt Colchester CO6 3JB
From: 6 August 2013To: 20 August 2024
Flat 16 Wisteria Court 186 Rayleigh Road Benfleet Essex SS7 3YP England
From: 29 November 2012To: 6 August 2013
Flat 16 186 Rayleigh Road Benfleet Essex SS7 3YP England
From: 21 December 2011To: 29 November 2012
4 Hornton Place London W8 4LZ
From: 25 November 2011To: 21 December 2011
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
New Owner
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Mar 25
Director Joined
Jun 25
Director Left
Jul 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

BARON POINT FINANCIAL LTD.

Active
The Downs, LondonSW20 8HW
Corporate secretary
Appointed 04 Jun 2025

CUADRA LARRANAGA, Luis Maria Narciso

Active
The Downs, LondonSW20 8HW
Born June 1952
Director
Appointed 08 Jan 2025

ESPIE, Ian

Active
The Downs, LondonSW20 8HW
Born January 1956
Director
Appointed 08 Jan 2025

ESPIE, Jessica Alice

Active
The Downs, LondonSW20 8HW
Born November 2006
Director
Appointed 13 Mar 2025

ESPIE, Siobhan Anna

Active
The Downs, LondonSW20 8HW
Born August 1969
Director
Appointed 08 Jan 2025

ESPIE, Stuart

Active
The Downs, LondonSW20 8HW
Born April 1964
Director
Appointed 08 Jan 2025

CUTLER, Clive Richmond

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 08 Nov 2024
Resigned 04 Jun 2025

MCCREERY, Robert Anthony

Resigned
The Downs, LondonSW20 8HW
Secretary
Appointed 08 Nov 2024
Resigned 04 Jun 2025

BASU, Aurijit

Resigned
21 Hatherton Street, WalsallWS4 2LA
Born June 1976
Director
Appointed 19 Aug 2024
Resigned 08 Jan 2025

MILAN, Arnold

Resigned
The Downs, LondonSW20 8HW
Born November 1965
Director
Appointed 04 Jun 2025
Resigned 13 Jul 2025

SHAH, Nikunj Gunvantrai, Mr.

Resigned
Chapel Road, ColchesterCO6 3JB
Born November 1981
Director
Appointed 25 Nov 2011
Resigned 19 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Clive Richmond Cutler

Active
The Downs, LondonSW20 8HW
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2024

Mr Aurijit Basu

Ceased
21 Hatherton Street, WalsallWS4 2LA
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2024
Ceased 08 Nov 2024

Mr Jiten Gunvantrai Shah

Ceased
Lavender Close, Harare
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Aug 2024
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Change Person Director Company With Change Date
6 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Incorporation Company
25 November 2011
NEWINCIncorporation