Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DISCUVA LIMITED
Company Information for

DISCUVA LIMITED

136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SB,
Company Registration Number
06169490
Private Limited Company
Active

Company Overview

About Discuva Ltd
DISCUVA LIMITED was founded on 2007-03-19 and has its registered office in Abingdon. The organisation's status is listed as "Active". Discuva Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DISCUVA LIMITED
 
Legal Registered Office
136A EASTERN AVENUE
MILTON PARK
ABINGDON
OXFORDSHIRE
OX14 4SB
Other companies in CB1
 
Previous Names
OMACROM LIMITED10/01/2011
Filing Information
Company Number 06169490
Company ID Number 06169490
Date formed 2007-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB122983705  
Last Datalog update: 2024-10-05 16:39:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DISCUVA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DISCUVA LIMITED

Current Directors
Officer Role Date Appointed
MELISSA CLAIRE STRANGE
Company Secretary 2017-12-23
GLYN OWAIN EDWARDS
Director 2017-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES BULLOCK
Director 2011-12-02 2017-12-23
IAN MICHAEL RIORDEN GEORGE
Director 2011-12-02 2017-12-23
URSULA MARY NEY
Director 2016-03-23 2017-12-23
ERNESTO GIORGIO REGGIANI
Director 2011-12-02 2017-12-23
JOHN RICHARD WAIN
Director 2011-12-02 2017-12-23
DAVID HUGH WILLIAMS
Director 2007-03-19 2017-12-23
PAUL ANTHONY NEWEY
Director 2012-12-20 2014-02-26
DEIRDRE LESLEY JOYCE WILLIAMS
Company Secretary 2007-03-19 2011-10-31
SDG SECRETARIES LIMITED
Nominated Secretary 2007-03-19 2007-03-19
SDG REGISTRARS LIMITED
Nominated Director 2007-03-19 2007-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN OWAIN EDWARDS SUMMIT INFECTIOUS DISEASES LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
GLYN OWAIN EDWARDS OXSONICS LIMITED Director 2017-10-01 CURRENT 2013-07-03 Active
GLYN OWAIN EDWARDS SUMMIT CORPORATION LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
GLYN OWAIN EDWARDS MUOX LIMITED Director 2013-11-22 CURRENT 2012-12-20 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT (CAMBRIDGE) LIMITED Director 2012-04-04 CURRENT 2001-07-24 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT (OXFORD) LIMITED Director 2012-04-04 CURRENT 2003-01-14 Active
GLYN OWAIN EDWARDS SUMMIT THERAPEUTICS LIMITED Director 2012-04-04 CURRENT 2004-08-04 Active
GLYN OWAIN EDWARDS SUMMIT (WALES) LIMITED Director 2012-04-04 CURRENT 2007-02-19 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED Director 2012-04-04 CURRENT 2009-12-09 Active - Proposal to Strike off
GLYN OWAIN EDWARDS SUMMIT DISCOVERY 1 LIMITED Director 2012-04-04 CURRENT 2005-11-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-28FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-26DIRECTOR APPOINTED BHASKAR ANAND
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ANKUR DHINGRA
2024-03-19CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES
2024-03-12Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 11/03/2024<li>Resolution reduction in capital</ul>
2024-03-12Solvency Statement dated 11/03/24
2024-03-12Statement by Directors
2024-03-12Statement of capital on GBP 0.002
2024-03-1212/03/24 STATEMENT OF CAPITAL GBP 1458507.002
2024-03-12Resolutions passed:<ul><li>Resolution Capitalise 1,458,507,000 shares of 0.001 each 12/03/2024</ul>
2024-03-12Resolutions passed:<ul><li>Resolution Capitalise 1,458,507,000 shares of 0.001 each 12/03/2024<li>Resolution Declare final dividend 12/03/2024</ul>
2024-03-12Resolutions passed:<ul><li>Resolution Capitalise 1,458,507,000 shares of 0.001 each 12/03/2024<li>Resolution Declare final dividend 12/03/2024<li>Resolution reduction in capital</ul>
2024-03-12Solvency Statement dated 12/03/24
2024-03-11Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 08/03/2024</ul>
2024-03-11Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 08/03/2024<li>Resolution reduction in capital</ul>
2024-03-11Solvency Statement dated 08/03/24
2024-03-11Statement by Directors
2024-03-11Statement of capital on GBP 0.002
2024-03-1111/03/24 STATEMENT OF CAPITAL GBP 2633809.002
2024-03-11Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-11Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul>
2024-03-11Solvency Statement dated 11/03/24
2024-03-08Statement by Directors
2024-03-08Solvency Statement dated 07/03/24
2024-03-08Resolutions passed:<ul><li>Resolution Reduce share premium 07/03/2024</ul>
2024-03-08Resolutions passed:<ul><li>Resolution Reduce share premium 07/03/2024<li>Resolution reduction in capital</ul>
2024-03-08Statement of capital on GBP 0.002
2024-03-0808/03/24 STATEMENT OF CAPITAL GBP 2633809.002
2023-12-14DIRECTOR APPOINTED MANMEET SINGH SONI
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-19AP01DIRECTOR APPOINTED MR ANKUR DHINGRA
2022-08-19TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL HAIR
2022-04-28APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN
2022-04-28CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN
2022-01-21APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN
2022-01-19APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL
2022-01-19DIRECTOR APPOINTED MR JEFFREY MARANIAN
2022-01-19DIRECTOR APPOINTED MR CAMPBELL HAIR
2022-01-19AP01DIRECTOR APPOINTED MR JEFFREY MARANIAN
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL
2021-09-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-08TM02Termination of appointment of Hugh Feargal O'neill on 2021-06-08
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-03-24PSC05Change of details for Summit Therapeutics Plc as a person with significant control on 2020-09-18
2021-02-22AP01DIRECTOR APPOINTED DR DAVID JONATHAN POWELL
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR VENTZISLAV KIRILOV STEFANOV
2020-09-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-09-07SH0114/08/20 STATEMENT OF CAPITAL GBP 832244.258
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30AP03Appointment of Hugh Feargal O'neill as company secretary on 2020-06-30
2020-06-30AP03Appointment of Hugh Feargal O'neill as company secretary on 2020-06-30
2020-06-30TM02Termination of appointment of Melissa Claire Strange on 2020-06-30
2020-06-30TM02Termination of appointment of Melissa Claire Strange on 2020-06-30
2020-06-05AP01DIRECTOR APPOINTED DR VENTZISLAV KIRILOV STEFANOV
2020-06-05AP01DIRECTOR APPOINTED DR VENTZISLAV KIRILOV STEFANOV
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-12-20AA01Current accounting period shortened from 31/01/20 TO 31/12/19
2019-06-27AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2019-02-15SH02Sub-division of shares on 2019-01-30
2019-02-15SH0130/01/19 STATEMENT OF CAPITAL GBP 832244.257
2019-02-15SH08Change of share class name or designation
2019-02-15SH10Particulars of variation of rights attached to shares
2019-02-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-02-20RES01ADOPT ARTICLES 20/02/18
2018-01-22PSC02Notification of Summit Therapeutics Plc as a person with significant control on 2017-12-23
2018-01-22PSC07CESSATION OF NEW WAVE VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-01-18SH0122/12/17 STATEMENT OF CAPITAL GBP 54668.624
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 55531.137
2018-01-18SH0123/12/17 STATEMENT OF CAPITAL GBP 55531.137
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS
2018-01-09AA01Current accounting period shortened from 31/03/18 TO 31/01/18
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Merrifield Centre Rosemary Lane Cambridge CB1 3LQ
2018-01-09AP03Appointment of Mrs Melissa Claire Strange as company secretary on 2017-12-23
2018-01-09AP01DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ERNESTO REGGIANI
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAIN
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR URSULA NEY
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 54668.623
2017-12-22SH1922/12/17 STATEMENT OF CAPITAL GBP 54668.623
2017-12-22SH20STATEMENT BY DIRECTORS
2017-12-22CAP-SSSOLVENCY STATEMENT DATED 22/12/17
2017-12-22RES06REDUCE ISSUED CAPITAL 22/12/2017
2017-12-19AA31/03/17 UNAUDITED ABRIDGED
2017-12-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 3309999.493
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-04-11AP01DIRECTOR APPOINTED DR URSULA NEY
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 3309999.493
2016-03-21AR0119/03/16 FULL LIST
2015-12-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 3309999.493
2015-04-20AR0119/03/15 FULL LIST
2014-12-03MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3309999.493
2014-04-01AR0119/03/14 FULL LIST
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NEWEY
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 260 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0WE ENGLAND
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-19AR0119/03/13 FULL LIST
2013-01-08RES12VARYING SHARE RIGHTS AND NAMES
2013-01-08RES01ADOPT ARTICLES 19/12/2012
2012-12-27AP01DIRECTOR APPOINTED MR PAUL ANTHONY NEWEY
2012-12-27SH0120/12/12 STATEMENT OF CAPITAL GBP 2009999.843
2012-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-11AR0119/03/12 FULL LIST
2012-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM REDCOTE HOUSE, 56 ORCHARD ROAD MELBOURN HERTS SG8 6BB
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09MEM/ARTSARTICLES OF ASSOCIATION
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09RES12VARYING SHARE RIGHTS AND NAMES
2011-12-06AP01DIRECTOR APPOINTED PROFESSOR JOHN RICHARD WAIN
2011-12-05AP01DIRECTOR APPOINTED MR IAN MICHAEL RIORDEN GEORGE
2011-12-05AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK
2011-12-05AP01DIRECTOR APPOINTED MR ERNESTO GIORGIO REGGIANI
2011-12-05SH0102/12/11 STATEMENT OF CAPITAL GBP 2009999.84
2011-11-21TM02APPOINTMENT TERMINATED, SECRETARY DEIRDRE WILLIAMS
2011-11-10SH0122/07/11 STATEMENT OF CAPITAL GBP 10000
2011-07-29SH02SUB-DIVISION 20/07/11
2011-04-14AR0119/03/11 FULL LIST
2011-01-10RES15CHANGE OF NAME 09/01/2011
2011-01-10CERTNMCOMPANY NAME CHANGED OMACROM LIMITED CERTIFICATE ISSUED ON 10/01/11
2011-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-30AR0119/03/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HUGH WILLIAMS / 19/03/2010
2010-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-23363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-25363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-2188(2)AD 19/03/07 GBP SI 1@1=1 GBP IC 1/2
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288bDIRECTOR RESIGNED
2007-03-30288bSECRETARY RESIGNED
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to DISCUVA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DISCUVA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-01-05 ALL of the property or undertaking has been released and no longer forms part of the charge THE MASTER FELLOWS AND SCHOLARS OF TRINITY COLLEGE CAMBRIDGE
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DISCUVA LIMITED

Intangible Assets
Patents
We have not found any records of DISCUVA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DISCUVA LIMITED
Trademarks
We have not found any records of DISCUVA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DISCUVA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as DISCUVA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DISCUVA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DISCUVA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0129321900Heterocyclic compounds with oxygen hetero-atom[s] only, containing an unfused furan ring, whether or not hydrogenated, in the structure (excl. tetrahydrofuran, 2-furaldehyde "furfuraldehyde", furfuryl alcohol and tetrahydrofurfuryl alcohol)
2014-04-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2013-10-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-04-0129339980Heterocyclic compounds with nitrogen hetero-atom[s] only (excl. those containing an unfused pyrazole, imidazole, pyridine or triazine ring, whether or not hydrogenated, a quinoline or isoquinoline ring-system, not further fused, whether or not hydrogenated, a pyrimidine ring, whether or not hydrogenated, or piperazine ring in the structure, lactams, alprazolam "INN", camazepam "INN", chlordiazepoxide "INN", clonazepam "INN", clorazepate, delorazepam "INN", diazepam "INN", estazolam "INN", ethyl
2013-02-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2012-11-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
DISCUVA LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,620,000

CategoryAward Date Award/Grant
Discovery of New Commercially Valuable Antibiotics to Treat Bacterial Infection : Feasibility Study 2012-12-01 £ 1,620,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded DISCUVA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.