This company is commonly known as Summit (cambridge) Limited. The company was founded 22 years ago and was given the registration number 04258231. 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 99999 - Dormant Company.
Name | : | SUMMIT (CAMBRIDGE) LIMITED |
---|---|---|
Company Number | : | 04258231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, England, OX14 4SB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit Therapeutics Inc, 2822 Sand Hill Road, Suite 106, Menlo Park, United States, | Director | 18 August 2022 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 27 May 2020 | Active |
52, Avondale Avenue, Hinchley Wood, Esher, KT10 0DA | Secretary | 19 September 2008 | Active |
Daniolabs Ltd, 7330 Cambridge Research Park, Landbeach, Cambridge, CB5 9TN | Secretary | 16 December 2005 | Active |
11 Sturton Street, Cambridge, CB1 2SN | Secretary | 20 November 2002 | Active |
Holland Court, The Close, Norwich, NR1 4DX | Secretary | 14 December 2001 | Active |
120 Luscinia View, Napier Road, Reading, RG1 8AF | Secretary | 28 March 2007 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Secretary | 24 July 2001 | Active |
91, Milton Park, Milton, Abingdon, OX14 4RY | Secretary | 17 November 2008 | Active |
1432 Page Street, San Francisco, Usa, FOREIGN | Director | 03 February 2002 | Active |
Babraham Hall, Babraham, Cambridge, CB22 3AT | Director | 23 December 2004 | Active |
Apartment 2 Columbus House, Trossachs Drive, Bath, BA2 6RP | Director | 08 July 2002 | Active |
Bio Industry Association, 14-15 Belgrave Square, London, SW1X 8PS | Director | 24 March 2005 | Active |
Daniolabs Ltd, 7330 Cambridge Research Park, Landbeach, Cambridge, CB5 9TN | Director | 20 April 2006 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 04 April 2012 | Active |
22 St Edmunds Wharf, Fishergate, Norwich, NR3 1GU | Director | 24 July 2001 | Active |
C/O Daniolabs Ltd, 7330 Cambridge Research Park, Cambridge, CB5 9TN | Director | 14 December 2001 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 06 December 2021 | Active |
11 Wordsworth Grove, Cambridge, CB3 9HH | Director | 14 December 2001 | Active |
7330 Cambridge Research Park, Cambridge, CB5 9TN | Director | 03 July 2002 | Active |
Kings Cottage, Goring Lane, Mortimer, RG7 3AY | Director | 28 March 2007 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 06 December 2021 | Active |
120 Luscinia View, Napier Road, Reading, RG1 8AF | Director | 28 March 2007 | Active |
12 Lodge Lane, Old Catton, Norwich, NR6 7HG | Nominee Director | 24 July 2001 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 29 January 2021 | Active |
91, Milton Park, Abingdon, OX14 4RY | Director | 18 January 2011 | Active |
Babraham Hall, Babraham, CB2 4AT | Director | 04 July 2002 | Active |
Daniolabs Limited, 7330 Cambridge Research Park, Landbeach, Cambridge, CB5 9TN | Director | 05 September 2005 | Active |
136a, Eastern Avenue, Milton Park, Abingdon, England, OX14 4SB | Director | 27 May 2020 | Active |
Sandgate Point, The Leas, Folkestone, United Kingdom, CT20 2JE | Director | 03 December 2010 | Active |
91, Milton Park, Milton, Abingdon, OX14 4RY | Director | 17 November 2008 | Active |
Summit Therapeutics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 136a, Eastern Avenue, Abingdon, England, OX14 4SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-18 | Gazette | Gazette notice voluntary. | Download |
2022-10-05 | Dissolution | Dissolution application strike off company. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Appoint person director company with name date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.