SUMMIT THERAPEUTICS LIMITED - ABINGDON


Company Profile Company Filings

Overview

SUMMIT THERAPEUTICS LIMITED is a Private Limited Company from ABINGDON UNITED KINGDOM and has the status: Active.
SUMMIT THERAPEUTICS LIMITED was incorporated 19 years ago on 04/08/2004 and has the registered number: 05197494. The accounts status is FULL and accounts are next due on 30/09/2024.

SUMMIT THERAPEUTICS LIMITED - ABINGDON

This company is listed in the following categories:
72110 - Research and experimental development on biotechnology

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

136A EASTERN AVENUE
ABINGDON
OXFORDSHIRE
OX14 4SB
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SUMMIT CORPORATION PLC (until 19/02/2015)
VASTOX PLC (until 19/07/2007)
COBRADRAGON PUBLIC LIMITED COMPANY (until 30/09/2004)

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT WILLIAM DUGGAN Apr 1944 American Director 2019-12-24 CURRENT
MR ANKUR DHINGRA Aug 1975 American Director 2022-08-18 CURRENT
MANMEET SINGH SONI Nov 1977 American Director 2023-12-06 CURRENT
ANTHONY WEIR Jun 1960 British Secretary 2008-11-17 UNTIL 2009-03-23 RESIGNED
DR ELAINE CARLA STRACKER Jun 1960 American Director 2019-12-24 UNTIL 2020-06-25 RESIGNED
DR RICHARD STORER May 1947 British Director 2006-04-26 UNTIL 2012-11-21 RESIGNED
ANTHONY WEIR Jun 1960 British Director 2008-11-17 UNTIL 2009-03-23 RESIGNED
MR MANMEET SINGH SONI Nov 1977 American Director 2019-12-24 UNTIL 2020-11-11 RESIGNED
SIR BRIAN MANSEL RICHARDS Sep 1932 British Director 2005-10-07 UNTIL 2008-01-31 RESIGNED
DR ANDREW JOHN MCGLASHAN RICHARDS Mar 1960 British Director 2007-03-22 UNTIL 2012-11-21 RESIGNED
DR BARRY JOHN PRICE Jul 1943 British Director 2006-09-26 UNTIL 2018-09-20 RESIGNED
DR. DAVID JONATHAN POWELL Jun 1968 Irish Director 2021-01-29 UNTIL 2021-11-26 RESIGNED
DR VENTZISLAV KIRILOV STEFANOV Jul 1967 Bulgarian Director 2019-12-24 UNTIL 2020-12-04 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2004-08-04 UNTIL 2004-09-24 RESIGNED
MRS MELISSA CLAIRE STRANGE Secretary 2014-09-03 UNTIL 2020-06-30 RESIGNED
HUGH FEARGAL O'NEILL Secretary 2020-06-30 UNTIL 2021-06-08 RESIGNED
RAYMOND JOHN SPENCER Secretary 2010-01-20 UNTIL 2014-09-03 RESIGNED
MR JOHN ALEXANDER MONTGOMERY May 1943 British Secretary 2004-09-24 UNTIL 2005-06-06 RESIGNED
MR DARREN MICHAEL MILLINGTON May 1976 Secretary 2005-06-06 UNTIL 2008-07-31 RESIGNED
JAMES CHRISTOPHER TAYLOR May 1961 British Director 2006-08-09 UNTIL 2008-01-31 RESIGNED
SHARON JEEN BENNING PRINCE Jun 1974 Secretary 2008-07-31 UNTIL 2008-11-17 RESIGNED
MR KENNETH RONALD INNOCENT Sep 1944 British Secretary 2009-04-03 UNTIL 2010-01-20 RESIGNED
MR JEFFREY MARANIAN Jun 1981 American Director 2021-12-06 UNTIL 2022-01-21 RESIGNED
DR FRANK MURDOCH ARMSTRONG Jan 1957 British Director 2012-11-21 UNTIL 2019-12-24 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2004-08-04 UNTIL 2004-09-24 RESIGNED
MR JAMES MELLON Feb 1957 British Director 2012-11-21 UNTIL 2014-12-03 RESIGNED
DR STEVEN KOON CHING LEE Oct 1966 British Director 2004-09-24 UNTIL 2010-12-03 RESIGNED
MR CAMPBELL HAIR Feb 1962 British Director 2021-12-06 UNTIL 2022-08-10 RESIGNED
MR RAINER ERDTMANN Sep 1963 American Director 2020-04-17 UNTIL 2020-11-11 RESIGNED
MR GEORGE REGINALD ELLIOTT Nov 1952 British Director 2007-04-19 UNTIL 2012-11-21 RESIGNED
MR GLYN OWAIN EDWARDS Jun 1955 British Director 2012-04-04 UNTIL 2020-06-18 RESIGNED
PROFESSOR STEPHEN GRAHAM DAVIES May 1950 British Director 2004-09-24 UNTIL 2013-02-28 RESIGNED
PROFESSOR STEPHEN GRAHAM DAVIES May 1950 British Director 2013-11-22 UNTIL 2018-09-20 RESIGNED
DR COLIN DAVID WALL Sep 1949 British Director 2006-09-26 UNTIL 2009-01-22 RESIGNED
MRS VALERIE ANDREWS Sep 1959 American Director 2014-09-18 UNTIL 2019-10-11 RESIGNED
MR DARREN MICHAEL MILLINGTON May 1976 Director 2006-05-09 UNTIL 2008-09-19 RESIGNED
MR JOHN ALEXANDER MONTGOMERY May 1943 British Director 2004-09-24 UNTIL 2006-09-26 RESIGNED
MS UJWALA MAHATME Sep 1964 American Director 2020-07-13 UNTIL 2020-11-11 RESIGNED
DAVID ROBERT NORWOOD Oct 1968 British Director 2004-09-29 UNTIL 2008-01-31 RESIGNED
MR LEOPOLDO ZAMBELETTI Oct 1968 Spanish Director 2014-05-30 UNTIL 2019-12-24 RESIGNED
MR DAVID MICHAEL WURZER Jul 1958 American Director 2015-02-20 UNTIL 2019-12-24 RESIGNED
DR ANDREW WILLIAM MULVANEY Nov 1969 British Director 2004-09-24 UNTIL 2005-10-07 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2004-08-04 UNTIL 2004-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Summit Therapeutics Inc. 2020-09-18 Wilmington   Delaware Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PACIFIC HORIZON INVESTMENT TRUST PLC LONDON Active FULL 64301 - Activities of investment trusts
NZP UK LIMITED BRISTOL Active SMALL 21100 - Manufacture of basic pharmaceutical products
WOWS 6 LIMITED LONDON UK Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
IP2IPO LIMITED LONDON ENGLAND Active FULL 70229 - Management consultancy activities other than financial management
IP GROUP PLC LONDON ENGLAND Active GROUP 64303 - Activities of venture and development capital companies
SUMMIT (CAMBRIDGE) LIMITED ABINGDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
IP2IPO MANAGEMENT LIMITED LONDON UNITED KINGDOM Dissolved... FULL 96090 - Other service activities n.e.c.
CAPSANT NEUROTECHNOLOGIES LIMITED LONDON Dissolved... 72190 - Other research and experimental development on natural sciences and engineering
IC TECHNOLOGY UK LIMITED TELFORD ENGLAND Active TOTAL EXEMPTION FULL 46510 - Wholesale of computers, computer peripheral equipment and software
SUMMIT (OXFORD) LIMITED ABINGDON UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
IP2IPO MANAGEMENT II LIMITED LONDON UNITED KINGDOM Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
REOX LIMITED MAIDENHEAD ... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
SLEEPWELL HOTELS (UK) LIMITED BLACKPOOL Active MICRO ENTITY 55100 - Hotels and similar accommodation
PLETHORA SOLUTIONS HOLDINGS PLC CHALGROVE Active GROUP 70100 - Activities of head offices
CONDOR GOLD PLC GODALMING ENGLAND Active GROUP 07290 - Mining of other non-ferrous metal ores
OXSTEM LIMITED MAIDENHEAD ... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CONCEPTA DIAGNOSTICS LIMITED CARDIFF WALES Active FULL 86900 - Other human health activities
THE LONGEVITY FORUM LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 86900 - Other human health activities
GOOD DOG FOOD LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 10920 - Manufacture of prepared pet foods

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TOTAL PROJECTS (UK) LIMITED ABINGDON ENGLAND Active UNAUDITED ABRIDGED 43999 - Other specialised construction activities n.e.c.
CROSS OCEAN (UK) LIMITED MILTON PARK ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
UMBRA CAPITAL (UK) LTD MILTON PARK ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
UMBRA FINANCE LIMITED MILTON PARK ENGLAND Active MICRO ENTITY 64205 - Activities of financial services holding companies
HELIX ADVANCE LTD MILTON PARK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HELIX ADVANCE B LTD MILTON PARK ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
GENA TIBEB LTD ABINGDON ENGLAND Active NO ACCOUNTS FILED 47750 - Retail sale of cosmetic and toilet articles in specialised stores
AETHEL PARTNERS LLP MILTON PARK ENGLAND Active FULL None Supplied
CROSS OCEAN ADVISER LLP MILTON PARK ENGLAND Active FULL None Supplied
OAKMOUNT CAPITAL LLP MILTON PARK ENGLAND Active TOTAL EXEMPTION FULL None Supplied