Horizon Discovery Limited CAMBRIDGE


Horizon Discovery started in year 2005 as Private Limited Company with registration number 05363294. The Horizon Discovery company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Cambridge at 8100 Cambridge Research Park. Postal code: CB25 9TL.

The firm has 2 directors, namely Christopher L., Bryan K.. Of them, Bryan K. has been with the company the longest, being appointed on 30 June 2021 and Christopher L. has been with the company for the least time - from 28 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Horizon Discovery Limited Address / Contact

Office Address 8100 Cambridge Research Park
Office Address2 Waterbeach
Town Cambridge
Post code CB25 9TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05363294
Date of Incorporation Mon, 14th Feb 2005
Industry Research and experimental development on biotechnology
End of financial Year 30th December
Company age 19 years old
Account next due date Sat, 30th Dec 2023 (150 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Christopher L.

Position: Director

Appointed: 28 February 2022

Bryan K.

Position: Director

Appointed: 30 June 2021

Paul B.

Position: Director

Appointed: 31 March 2021

Resigned: 28 February 2022

Terence P.

Position: Director

Appointed: 26 February 2019

Resigned: 30 June 2021

Jayesh P.

Position: Director

Appointed: 26 February 2019

Resigned: 31 March 2021

Richard V.

Position: Secretary

Appointed: 22 January 2014

Resigned: 26 February 2019

Vishal G.

Position: Director

Appointed: 18 December 2013

Resigned: 19 March 2014

Ian G.

Position: Director

Appointed: 01 August 2013

Resigned: 26 February 2020

Richard V.

Position: Director

Appointed: 22 February 2013

Resigned: 26 February 2019

Hugo H.

Position: Director

Appointed: 12 April 2012

Resigned: 19 March 2014

Simon C.

Position: Director

Appointed: 01 December 2011

Resigned: 20 May 2013

Dan C.

Position: Director

Appointed: 15 September 2011

Resigned: 20 May 2013

Peter K.

Position: Director

Appointed: 15 September 2011

Resigned: 18 December 2013

Martin M.

Position: Director

Appointed: 15 September 2011

Resigned: 12 April 2012

Jonathan M.

Position: Director

Appointed: 16 February 2011

Resigned: 19 March 2014

Nigel P.

Position: Director

Appointed: 23 September 2010

Resigned: 01 December 2011

David E.

Position: Director

Appointed: 08 July 2010

Resigned: 22 September 2013

Geraldine R.

Position: Director

Appointed: 26 March 2008

Resigned: 15 February 2011

Darrin D.

Position: Director

Appointed: 05 December 2007

Resigned: 02 March 2018

Christopher T.

Position: Secretary

Appointed: 05 December 2007

Resigned: 20 May 2013

Adam C.

Position: Director

Appointed: 14 February 2005

Resigned: 10 October 2007

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 14 February 2005

Resigned: 14 February 2005

Christopher T.

Position: Director

Appointed: 14 February 2005

Resigned: 20 May 2013

Adam C.

Position: Secretary

Appointed: 14 February 2005

Resigned: 10 October 2007

Robert H.

Position: Director

Appointed: 14 February 2005

Resigned: 01 March 2006

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats established, there is Horizon Discovery Group Limited from Cambridge, England. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Horizon Discovery Group Limited

8100 Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9TL, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08921143
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/01
filed on: 28th, February 2024
Free Download (38 pages)

Company search

Advertisements