Discuva Limited ABINGDON


Founded in 2007, Discuva, classified under reg no. 06169490 is an active company. Currently registered at 136a Eastern Avenue OX14 4SB, Abingdon the company has been in the business for seventeen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since January 10, 2011 Discuva Limited is no longer carrying the name Omacrom.

The company has 3 directors, namely Manmeet S., Ankur D. and Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 27 May 2020 and Manmeet S. has been with the company for the least time - from 6 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Discuva Limited Address / Contact

Office Address 136a Eastern Avenue
Office Address2 Milton Park
Town Abingdon
Post code OX14 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06169490
Date of Incorporation Mon, 19th Mar 2007
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Manmeet S.

Position: Director

Appointed: 06 December 2023

Ankur D.

Position: Director

Appointed: 18 August 2022

Robert D.

Position: Director

Appointed: 27 May 2020

Jeffrey M.

Position: Director

Appointed: 06 December 2021

Resigned: 21 January 2022

Campbell H.

Position: Director

Appointed: 06 December 2021

Resigned: 10 August 2022

David P.

Position: Director

Appointed: 29 January 2021

Resigned: 26 November 2021

Hugh O.

Position: Secretary

Appointed: 30 June 2020

Resigned: 08 June 2021

Ventzislav S.

Position: Director

Appointed: 05 June 2020

Resigned: 05 June 2020

Robert D.

Position: Director

Appointed: 05 June 2020

Resigned: 05 June 2020

Robert D.

Position: Director

Appointed: 27 May 2020

Resigned: 05 June 2020

Ventzislav S.

Position: Director

Appointed: 27 May 2020

Resigned: 04 December 2020

Melissa S.

Position: Secretary

Appointed: 23 December 2017

Resigned: 30 June 2020

Glyn E.

Position: Director

Appointed: 23 December 2017

Resigned: 05 June 2020

Ursula N.

Position: Director

Appointed: 23 March 2016

Resigned: 23 December 2017

Paul N.

Position: Director

Appointed: 20 December 2012

Resigned: 26 February 2014

Ernesto R.

Position: Director

Appointed: 02 December 2011

Resigned: 23 December 2017

Timothy B.

Position: Director

Appointed: 02 December 2011

Resigned: 23 December 2017

John W.

Position: Director

Appointed: 02 December 2011

Resigned: 23 December 2017

Ian G.

Position: Director

Appointed: 02 December 2011

Resigned: 23 December 2017

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 March 2007

Resigned: 19 March 2007

Deirdre W.

Position: Secretary

Appointed: 19 March 2007

Resigned: 31 October 2011

David W.

Position: Director

Appointed: 19 March 2007

Resigned: 23 December 2017

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2007

Resigned: 19 March 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats found, there is Summit Therapeutics Limited from Abingdon, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is New Wave Ventures Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares, has 25-50% voting rights. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Summit Therapeutics Limited

136a Eastern Avenue, Milton Park, Abingdon, OX14 4SB, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 05197494
Notified on 23 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

New Wave Ventures Llp

Eighth Floor 6 New Street Square, London, EC4A 3AQ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered England
Registration number Oc352180
Notified on 6 April 2016
Ceased on 23 December 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Company previous names

Omacrom January 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-31
Net Worth-1 091 923-634 2451 174 4172 271 137 
Balance Sheet
Cash Bank On Hand   5 282 0742 527 442
Current Assets2 117 7929 481 8707 692 8945 657 3093 424 834
Debtors240 0841 070 61963 727375 235897 392
Net Assets Liabilities   2 271 1372 366 511
Property Plant Equipment   3 430 0173 368 575
Cash Bank In Hand1 877 7088 155 0197 629 1675 282 074 
Net Assets Liabilities Including Pension Asset Liability-1 091 923-634 2451 174 4172 271 137 
Tangible Fixed Assets284 4873 128 7113 182 1963 430 017 
Reserves/Capital
Called Up Share Capital21 78721 78721 78721 787 
Profit Loss Account Reserve-1 113 710-656 0321 152 6302 249 350 
Shareholder Funds-1 091 923-634 2451 174 4172 271 137 
Other
Accumulated Depreciation Impairment Property Plant Equipment   532 658787 279
Average Number Employees During Period   2423
Creditors   3 101 679572 913
Fixed Assets284 4873 128 7113 182 1963 430 0173 368 575
Increase From Depreciation Charge For Year Property Plant Equipment    254 621
Net Current Assets Liabilities2 016 910-252 3624 365 7162 580 0182 851 921
Property Plant Equipment Gross Cost   3 962 6754 155 854
Total Additions Including From Business Combinations Property Plant Equipment    193 179
Total Assets Less Current Liabilities2 301 39711 949 3997 547 9126 010 0356 220 496
Accruals Deferred Income 9 075 2375 842 364  
Creditors Due After One Year3 393 3203 508 4073 623 4953 738 898 
Creditors Due Within One Year100 882662 6093 341 7343 101 679 
Non-instalment Debts Due After5 Years3 393 3203 508 407   
Number Shares Allotted 21 786 49321 786 49321 786 493 
Other Debtors Due After One Year240 0841 326 85163 727375 235 
Par Value Share 000 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 257 15914 55624 388 
Share Capital Allotted Called Up Paid21 78621 78621 78621 786 
Tangible Fixed Assets Additions 2 916 530238 606475 808 
Tangible Fixed Assets Cost Or Valuation331 7313 248 2613 486 8673 962 675 
Tangible Fixed Assets Depreciation47 244119 550304 671532 658 
Tangible Fixed Assets Depreciation Charged In Period 72 306185 121227 987 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on March 12, 2024: 0.00 GBP
filed on: 12th, March 2024
Free Download (5 pages)

Company search

Advertisements