UKBizDB.co.uk

DISCUVA LIMITED

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

This company is commonly known as Discuva Limited. The company was founded 17 years ago and was given the registration number 06169490. The firm's registered office is in ABINGDON. You can find them at 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:DISCUVA LIMITED
Company Number:06169490
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England, OX14 4SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit Therapeutics Inc, 2822 Sand Hill Road, Suite 106, Menlo Park, United States,

Director18 August 2022Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director27 May 2020Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director06 December 2023Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Secretary30 June 2020Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Secretary23 December 2017Active
Redcote House 56 Orchard Road, Melbourn, SG8 6BB

Secretary19 March 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary19 March 2007Active
Eighth Floor 6, New Street Square, London, United Kingdom, EC4A 3AQ

Director02 December 2011Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director05 June 2020Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director27 May 2020Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director23 December 2017Active
The Merrifield Centre, Rosemary Lane, Cambridge, England, CB1 3LQ

Director02 December 2011Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director06 December 2021Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director06 December 2021Active
Eighth Floor 6, New Street Square, New Fetter Lane, London, United Kingdom, EC4A 3AQ

Director20 December 2012Active
The Merrifield Centre, Rosemary Lane, Cambridge, CB1 3LQ

Director23 March 2016Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director29 January 2021Active
The Merrifield Centre, Rosemary Lane, Cambridge, England, CB1 3LQ

Director02 December 2011Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director05 June 2020Active
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB

Director27 May 2020Active
42, The Moor, Melbourn, Royston, United Kingdom, SG8 6ED

Director02 December 2011Active
Redcote House, 56 Orchard Road, Melbourn, SG8 6BB

Director19 March 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director19 March 2007Active

People with Significant Control

Summit Therapeutics Limited
Notified on:23 December 2017
Status:Active
Country of residence:England
Address:136a, Eastern Avenue, Abingdon, England, OX14 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
New Wave Ventures Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Eighth Floor, 6 New Street Square, London, England, EC4A 3AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Capital

Capital statement capital company with date currency figure.

Download
2024-03-12Capital

Legacy.

Download
2024-03-12Insolvency

Legacy.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-12Capital

Capital statement capital company with date currency figure.

Download
2024-03-12Capital

Legacy.

Download
2024-03-12Insolvency

Legacy.

Download
2024-03-12Resolution

Resolution.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-11Capital

Capital allotment shares.

Download
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2024-03-08Capital

Capital allotment shares.

Download
2024-03-08Capital

Capital statement capital company with date currency figure.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-08Insolvency

Legacy.

Download
2024-03-08Capital

Legacy.

Download

Copyright © 2024. All rights reserved.