UKBizDB.co.uk

DISCOVERY GROUP HOLDINGS LIMITED

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

This company is commonly known as Discovery Group Holdings Limited. The company was founded 18 years ago and was given the registration number 05687554. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DISCOVERY GROUP HOLDINGS LIMITED
Company Number:05687554
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 January 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, East Randolph Street, Suite 700, Chicago, United States,

Director01 August 2016Active
15, Canada Square, London, E14 5GL

Director20 August 2015Active
58 Woodland Rise, London, N10 3UJ

Secretary23 March 2006Active
Woodlands Cottage, Promenade De Verdun, Purley, CR8 3LN

Secretary30 October 2007Active
28-42 Banner Street, London, EC1Y 8QE

Secretary18 February 2013Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary25 January 2006Active
28-42 Banner Street, London, EC1Y 8QE

Director21 April 2010Active
28-42 Banner Street, London, EC1Y 8QE

Director25 February 2014Active
58 Woodland Rise, London, N10 3UJ

Director23 March 2006Active
9 Conway Gardens, Enfield, EN2 9AD

Director23 March 2006Active
2 Devon Rise, Hampstead Garden Suburb, London, N2 0AA

Director05 February 2007Active
Old Buckhurst, Withyham, TN7 4BA

Director12 April 2006Active
28-42 Banner Street, London, EC1Y 8QE

Director20 August 2015Active
28-42 Banner Street, London, EC1Y 8QE

Director21 April 2010Active
Woodlands Cottage, Promenade De Verdun, Purley, CR8 3LN

Director30 October 2007Active
28-42 Banner Street, London, EC1Y 8QE

Director18 February 2013Active
2d, Fairfax Road, Teddington, TW11 9DH

Director01 March 2008Active
110, Somerset Road, London, United Kingdom, SW19 5LA

Director28 April 2010Active
29 Bushwood Road, Richmond, TW9 3BG

Director12 April 2006Active
17 Pentney Road, Balham, London, SW12 0NZ

Director30 October 2007Active
3 Queens Terrace, Kings Road, Windsor, SL4 2AR

Director29 June 2007Active
Roxhill, Upper Woodford, Salisbury, United Kingdom, SP4 6PF

Director15 April 2010Active
5, Churchill Place, London, England, E14 5HU

Director24 October 2017Active
28-42 Banner Street, London, EC1Y 8QE

Director18 February 2013Active
5, Churchill Place, London, England, E14 5HU

Director23 March 2006Active
Flat 9, 3-4 Bramham Gardens, London, SW5 0JQ

Director15 April 2010Active
The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, OX11 9EQ

Director23 March 2006Active
Lilac Tree Cottage, 13 Lonsdale Close, Ipswich, IP4 4HB

Director23 March 2006Active
Park Barn, Chelford Road, Henbury, Macclesfield, SK11 9PG

Director18 July 2008Active
28-42 Banner Street, London, EC1Y 8QE

Director01 December 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director25 January 2006Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Director25 January 2006Active

People with Significant Control

Cision Ltd
Notified on:29 June 2017
Status:Active
Country of residence:Cayman Islands
Address:Walkers Corporate Ltd, Cayman Corporate Centre, Georgetown, Cayman Islands,
Nature of control:
  • Ownership of shares 75 to 100 percent
Gtcr Canyon Uk Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Discovery House, 28-42 Banner Street, London, England, EC1Y 8QE
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.