Company Information for DISCUVA LIMITED
136A EASTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
DISCUVA LIMITED | ||
Legal Registered Office | ||
136A EASTERN AVENUE MILTON PARK ABINGDON OXFORDSHIRE OX14 4SB Other companies in CB1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELISSA CLAIRE STRANGE |
||
GLYN OWAIN EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY CHARLES BULLOCK |
Director | ||
IAN MICHAEL RIORDEN GEORGE |
Director | ||
URSULA MARY NEY |
Director | ||
ERNESTO GIORGIO REGGIANI |
Director | ||
JOHN RICHARD WAIN |
Director | ||
DAVID HUGH WILLIAMS |
Director | ||
PAUL ANTHONY NEWEY |
Director | ||
DEIRDRE LESLEY JOYCE WILLIAMS |
Company Secretary | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMIT INFECTIOUS DISEASES LIMITED | Director | 2018-01-17 | CURRENT | 2018-01-17 | Active - Proposal to Strike off | |
OXSONICS LIMITED | Director | 2017-10-01 | CURRENT | 2013-07-03 | Active | |
SUMMIT CORPORATION LIMITED | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
MUOX LIMITED | Director | 2013-11-22 | CURRENT | 2012-12-20 | Active - Proposal to Strike off | |
SUMMIT (CAMBRIDGE) LIMITED | Director | 2012-04-04 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
SUMMIT (OXFORD) LIMITED | Director | 2012-04-04 | CURRENT | 2003-01-14 | Active | |
SUMMIT THERAPEUTICS LIMITED | Director | 2012-04-04 | CURRENT | 2004-08-04 | Active | |
SUMMIT (WALES) LIMITED | Director | 2012-04-04 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
SUMMIT CORPORATION EMPLOYEE BENEFIT TRUST COMPANY LIMITED | Director | 2012-04-04 | CURRENT | 2009-12-09 | Active - Proposal to Strike off | |
SUMMIT DISCOVERY 1 LIMITED | Director | 2012-04-04 | CURRENT | 2005-11-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED BHASKAR ANAND | ||
APPOINTMENT TERMINATED, DIRECTOR ANKUR DHINGRA | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 11/03/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 11/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 0.002 | ||
12/03/24 STATEMENT OF CAPITAL GBP 1458507.002 | ||
Resolutions passed:<ul><li>Resolution Capitalise 1,458,507,000 shares of 0.001 each 12/03/2024</ul> | ||
Resolutions 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> | ||
Resolutions 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> | ||
Solvency Statement dated 12/03/24 | ||
Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 08/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Capitalise 2,633,809 08/03/2024<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 0.002 | ||
11/03/24 STATEMENT OF CAPITAL GBP 2633809.002 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 11/03/24 | ||
Statement by Directors | ||
Solvency Statement dated 07/03/24 | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 07/03/2024</ul> | ||
Resolutions passed:<ul><li>Resolution Reduce share premium 07/03/2024<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 0.002 | ||
08/03/24 STATEMENT OF CAPITAL GBP 2633809.002 | ||
DIRECTOR APPOINTED MANMEET SINGH SONI | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR ANKUR DHINGRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMPBELL HAIR | |
APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN | ||
CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN | |
APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARANIAN | |
APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL | ||
DIRECTOR APPOINTED MR JEFFREY MARANIAN | ||
DIRECTOR APPOINTED MR CAMPBELL HAIR | ||
AP01 | DIRECTOR APPOINTED MR JEFFREY MARANIAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN POWELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Hugh Feargal O'neill on 2021-06-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES | |
PSC05 | Change of details for Summit Therapeutics Plc as a person with significant control on 2020-09-18 | |
AP01 | DIRECTOR APPOINTED DR DAVID JONATHAN POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VENTZISLAV KIRILOV STEFANOV | |
RES11 | Resolutions passed:
| |
SH01 | 14/08/20 STATEMENT OF CAPITAL GBP 832244.258 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AP03 | Appointment of Hugh Feargal O'neill as company secretary on 2020-06-30 | |
AP03 | Appointment of Hugh Feargal O'neill as company secretary on 2020-06-30 | |
TM02 | Termination of appointment of Melissa Claire Strange on 2020-06-30 | |
TM02 | Termination of appointment of Melissa Claire Strange on 2020-06-30 | |
AP01 | DIRECTOR APPOINTED DR VENTZISLAV KIRILOV STEFANOV | |
AP01 | DIRECTOR APPOINTED DR VENTZISLAV KIRILOV STEFANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM DUGGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 31/01/20 TO 31/12/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES | |
SH02 | Sub-division of shares on 2019-01-30 | |
SH01 | 30/01/19 STATEMENT OF CAPITAL GBP 832244.257 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES11 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 20/02/18 | |
PSC02 | Notification of Summit Therapeutics Plc as a person with significant control on 2017-12-23 | |
PSC07 | CESSATION OF NEW WAVE VENTURES LLP AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 22/12/17 STATEMENT OF CAPITAL GBP 54668.624 | |
LATEST SOC | 18/01/18 STATEMENT OF CAPITAL;GBP 55531.137 | |
SH01 | 23/12/17 STATEMENT OF CAPITAL GBP 55531.137 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/01/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/18 FROM The Merrifield Centre Rosemary Lane Cambridge CB1 3LQ | |
AP03 | Appointment of Mrs Melissa Claire Strange as company secretary on 2017-12-23 | |
AP01 | DIRECTOR APPOINTED MR GLYN OWAIN EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNESTO REGGIANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR URSULA NEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BULLOCK | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 22/12/17 STATEMENT OF CAPITAL;GBP 54668.623 | |
SH19 | 22/12/17 STATEMENT OF CAPITAL GBP 54668.623 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 22/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 22/12/2017 | |
AA | 31/03/17 UNAUDITED ABRIDGED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 3309999.493 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR URSULA NEY | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 3309999.493 | |
AR01 | 19/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 3309999.493 | |
AR01 | 19/03/15 FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 3309999.493 | |
AR01 | 19/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NEWEY | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 260 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0WE ENGLAND | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/12/2012 | |
AP01 | DIRECTOR APPOINTED MR PAUL ANTHONY NEWEY | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 2009999.843 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2012 FROM REDCOTE HOUSE, 56 ORCHARD ROAD MELBOURN HERTS SG8 6BB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AP01 | DIRECTOR APPOINTED PROFESSOR JOHN RICHARD WAIN | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL RIORDEN GEORGE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY CHARLES BULLOCK | |
AP01 | DIRECTOR APPOINTED MR ERNESTO GIORGIO REGGIANI | |
SH01 | 02/12/11 STATEMENT OF CAPITAL GBP 2009999.84 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEIRDRE WILLIAMS | |
SH01 | 22/07/11 STATEMENT OF CAPITAL GBP 10000 | |
SH02 | SUB-DIVISION 20/07/11 | |
AR01 | 19/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 09/01/2011 | |
CERTNM | COMPANY NAME CHANGED OMACROM LIMITED CERTIFICATE ISSUED ON 10/01/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID HUGH WILLIAMS / 19/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
88(2) | AD 19/03/07 GBP SI 1@1=1 GBP IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | 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 |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as DISCUVA LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29321900 | Heterocyclic 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) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 38220000 | Diagnostic 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) | ||
![]() | 29339980 | Heterocyclic 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 | ||
![]() | 38220000 | Diagnostic 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) | ||
![]() | 38220000 | Diagnostic 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
Category | 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.
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. |