DISCUVA LIMITED - ABINGDON
Company Profile | Company Filings |
Overview
DISCUVA LIMITED is a Private Limited Company from ABINGDON ENGLAND and has the status: Active.
DISCUVA LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06169490. The accounts status is FULL and accounts are next due on 30/09/2024.
DISCUVA LIMITED was incorporated 17 years ago on 19/03/2007 and has the registered number: 06169490. The accounts status is FULL and accounts are next due on 30/09/2024.
DISCUVA LIMITED - ABINGDON
This company is listed in the following categories:
72110 - Research and experimental development on biotechnology
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
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
OMACROM LIMITED (until 10/01/2011)
OMACROM LIMITED (until 10/01/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANKUR DHINGRA | Aug 1975 | American | Director | 2022-08-18 | CURRENT |
ROBERT WILLIAM DUGGAN | Apr 1944 | American | Director | 2020-05-27 | CURRENT |
DR. DAVID JONATHAN POWELL | Jun 1968 | Irish | Director | 2021-01-29 UNTIL 2021-11-26 | RESIGNED |
HUGH FEARGAL O'NEILL | Secretary | 2020-06-30 UNTIL 2021-06-08 | RESIGNED | ||
MRS MELISSA CLAIRE STRANGE | Secretary | 2017-12-23 UNTIL 2020-06-30 | RESIGNED | ||
DEIRDRE LESLEY JOYCE WILLIAMS | May 1962 | Secretary | 2007-03-19 UNTIL 2011-10-31 | RESIGNED | |
MR PAUL ANTHONY NEWEY | Sep 1968 | Director | 2012-12-20 UNTIL 2014-02-26 | RESIGNED | |
PROFESSOR JOHN RICHARD WAIN | May 1958 | British | Director | 2011-12-02 UNTIL 2017-12-23 | RESIGNED |
DR DAVID HUGH WILLIAMS | Jun 1963 | British | Director | 2007-03-19 UNTIL 2017-12-23 | RESIGNED |
MR ERNESTO GIORGIO REGGIANI | Oct 1963 | Italian | Director | 2011-12-02 UNTIL 2017-12-23 | RESIGNED |
DR VENTZISLAV KIRILOV STEFANOV | Jul 1967 | Bulgarian | Director | 2020-06-05 UNTIL 2020-06-05 | RESIGNED |
DR VENTZISLAV KIRILOV STEFANOV | Jul 1967 | Bulgarian | Director | 2020-05-27 UNTIL 2020-12-04 | RESIGNED |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2007-03-19 UNTIL 2007-03-19 | RESIGNED | ||
DR URSULA MARY NEY | Jan 1952 | British | Director | 2016-03-23 UNTIL 2017-12-23 | RESIGNED |
MR CAMPBELL HAIR | Feb 1962 | British | Director | 2021-12-06 UNTIL 2022-08-10 | RESIGNED |
ROBERT WILLIAM DUGGAN | Apr 1944 | American | Director | 2020-06-05 UNTIL 2020-06-05 | RESIGNED |
MR JEFFREY MARANIAN | Jun 1981 | American | Director | 2021-12-06 UNTIL 2022-01-21 | RESIGNED |
MR IAN MICHAEL RIORDEN GEORGE | Oct 1966 | British | Director | 2011-12-02 UNTIL 2017-12-23 | RESIGNED |
MR GLYN OWAIN EDWARDS | Jun 1955 | British | Director | 2017-12-23 UNTIL 2020-06-05 | RESIGNED |
ROBERT WILLIAM DUGGAN | Apr 1944 | American | Director | 2020-05-27 UNTIL 2020-06-05 | RESIGNED |
MR TIMOTHY CHARLES BULLOCK | Mar 1956 | British | Director | 2011-12-02 UNTIL 2017-12-23 | RESIGNED |
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-03-19 UNTIL 2007-03-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Summit Therapeutics Limited | 2017-12-23 | Abingdon |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
New Wave Ventures Llp | 2016-04-06 - 2017-12-23 | London |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DISCUVA LIMITED | 2017-12-20 | 31-03-2017 | £2,527,442 Cash £2,366,511 equity |
Abbreviated Company Accounts - DISCUVA LIMITED | 2016-12-21 | 31-03-2016 | £5,282,074 Cash £2,271,137 equity |
Abbreviated Company Accounts - DISCUVA LIMITED | 2015-12-16 | 31-03-2015 | £7,629,167 Cash £1,174,417 equity |
Abbreviated Company Accounts - DISCUVA LIMITED | 2014-12-02 | 31-03-2014 | £8,155,019 Cash £-632,058 equity |