UKBizDB.co.uk

DISCERNA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Discerna Limited. The company was founded 23 years ago and was given the registration number 04144764. The firm's registered office is in CAMBRIDGE. You can find them at Pem Salisbury House, Station Road, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DISCERNA LIMITED
Company Number:04144764
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:19 January 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Pem Salisbury House, Station Road, Cambridge, CB1 2LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pem, Salisbury House, Station Road, Cambridge, CB1 2LA

Director01 August 2014Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Secretary19 January 2001Active
11 Ward Way, Witchford, Ely, CB6 2JR

Secretary11 June 2001Active
Xenova Group Plc, 957 Buckingham Avenue, Slough, SL1 4NL

Director03 February 2004Active
Babraham Institute, Babraham Research Campus, Cambridge, CB22 3AT

Director17 December 2001Active
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN

Nominee Director19 January 2001Active
11 Ward Way, Witchford, Ely, CB6 2JR

Director11 June 2001Active
51 Broom Close, Teddington, TW11 9RL

Director01 June 2002Active
Babraham Hall, Babraham, Cambridge, United Kingdom, CB22 3AT

Director06 November 2008Active
The Old Bakehouse, Preston Canterbury, CT3 1DY

Director11 June 2001Active
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

Director31 August 2005Active
Babraham Hall, Babraham, Cambridge, CB22 3AT

Director01 February 2007Active
3 Horseshoe Close, Cheddington, Leighton Buzzard, LU7 0SB

Director11 June 2001Active
Mercury House, Triton Court, 14 Finsbury Square, London, EC2A 1BR

Director31 August 2005Active
Dilly Piece 32 Castle Hill Avenue, Berkhamsted, HP4 1HJ

Director08 April 2004Active
15 Allcroft Road, Reading, RG1 5HJ

Director11 June 2001Active

People with Significant Control

Aitua Ltd
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Babraham Hall, The Babraham Research Campus, Babraham, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 50 to 75 percent
Babraham Institute Enterprise Ltd
Notified on:01 August 2016
Status:Active
Country of residence:United Kingdom
Address:Babraham Hall, The Babraham Reseach Campus, Babraham, United Kingdom, CB22 3AT
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-30Gazette

Gazette dissolved liquidation.

Download
2020-09-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-03-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type full.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-14Accounts

Accounts with accounts type full.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-16Miscellaneous

Miscellaneous.

Download
2014-11-20Accounts

Accounts with accounts type full.

Download
2014-10-02Officers

Termination director company with name termination date.

Download
2014-10-02Officers

Appoint person director company with name date.

Download
2014-02-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-13Accounts

Accounts with accounts type full.

Download
2013-01-10Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.