About

Registered Number: 06169490
Date of Incorporation: 19/03/2007 (18 years ago)
Company Status: Active
Registered Address: 136a Eastern Avenue, Milton Park, Abingdon, Oxfordshire, OX14 4SB,

 

Established in 2007, Discuva Ltd are based in Oxfordshire, it has a status of "Active". We do not know the number of employees at Discuva Ltd. The companies directors are listed as O'neill, Hugh Feargal, Strange, Melissa Claire, Williams, Deirdre Lesley Joyce, Bullock, Timothy Charles, Duggan, Robert William, Edwards, Glyn Owain, George, Ian Michael Riorden, Dr, Newey, Paul Anthony, Ney, Ursula Mary, Dr, Reggiani, Ernesto Giorgio, Stefanov, Ventzislav Kirilov, Dr, Williams, David Hugh, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, Timothy Charles 02 December 2011 23 December 2017 1
DUGGAN, Robert William 05 June 2020 05 June 2020 1
EDWARDS, Glyn Owain 23 December 2017 05 June 2020 1
GEORGE, Ian Michael Riorden, Dr 02 December 2011 23 December 2017 1
NEWEY, Paul Anthony 20 December 2012 26 February 2014 1
NEY, Ursula Mary, Dr 23 March 2016 23 December 2017 1
REGGIANI, Ernesto Giorgio 02 December 2011 23 December 2017 1
STEFANOV, Ventzislav Kirilov, Dr 05 June 2020 05 June 2020 1
WILLIAMS, David Hugh, Dr 19 March 2007 23 December 2017 1
Secretary Name Appointed Resigned Total Appointments
O'NEILL, Hugh Feargal 30 June 2020 - 1
STRANGE, Melissa Claire 23 December 2017 30 June 2020 1
WILLIAMS, Deirdre Lesley Joyce 19 March 2007 31 October 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 08 September 2020
SH01 - Return of Allotment of shares 07 September 2020
AA - Annual Accounts 07 July 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
AP01 - Appointment of director 05 June 2020
TM01 - Termination of appointment of director 05 June 2020
CS01 - N/A 24 April 2020
AA01 - Change of accounting reference date 20 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 February 2019
SH01 - Return of Allotment of shares 15 February 2019
SH08 - Notice of name or other designation of class of shares 15 February 2019
SH10 - Notice of particulars of variation of rights attached to shares 15 February 2019
RESOLUTIONS - N/A 14 February 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 04 May 2018
RESOLUTIONS - N/A 20 February 2018
PSC02 - N/A 22 January 2018
PSC07 - N/A 22 January 2018
SH01 - Return of Allotment of shares 18 January 2018
SH01 - Return of Allotment of shares 18 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA01 - Change of accounting reference date 09 January 2018
AD01 - Change of registered office address 09 January 2018
AP03 - Appointment of secretary 09 January 2018
AP01 - Appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
MA - Memorandum and Articles 04 January 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
AA - Annual Accounts 19 December 2017
MR04 - N/A 08 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 April 2015
MR05 - N/A 03 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 19 March 2013
RESOLUTIONS - N/A 08 January 2013
SH01 - Return of Allotment of shares 27 December 2012
AP01 - Appointment of director 27 December 2012
RESOLUTIONS - N/A 03 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 06 January 2012
AD01 - Change of registered office address 05 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
RESOLUTIONS - N/A 12 December 2011
RESOLUTIONS - N/A 09 December 2011
MEM/ARTS - N/A 09 December 2011
AP01 - Appointment of director 06 December 2011
SH01 - Return of Allotment of shares 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
AP01 - Appointment of director 05 December 2011
TM02 - Termination of appointment of secretary 21 November 2011
SH01 - Return of Allotment of shares 10 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 July 2011
AR01 - Annual Return 14 April 2011
CERTNM - Change of name certificate 10 January 2011
AA - Annual Accounts 03 January 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 2008
288a - Notice of appointment of directors or secretaries 30 March 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
NEWINC - New incorporation documents 19 March 2007

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 January 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.