Summit (oxford) Limited ABINGDON


Founded in 2003, Summit (oxford), classified under reg no. 04636431 is an active company. Currently registered at 136a Eastern Avenue OX14 4SB, Abingdon the company has been in the business for 21 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 6th August 2007 Summit (oxford) Limited is no longer carrying the name Vastox Chemical Genomics.

The firm 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 the moment 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.

Summit (oxford) 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 04636431
Date of Incorporation Tue, 14th Jan 2003
Industry Research and experimental development on biotechnology
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 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

Robert D.

Position: Director

Appointed: 05 June 2020

Resigned: 05 June 2020

Ventzislav S.

Position: Director

Appointed: 05 June 2020

Resigned: 05 June 2020

Ventzislav S.

Position: Director

Appointed: 27 May 2020

Resigned: 04 December 2020

Melissa S.

Position: Secretary

Appointed: 17 October 2016

Resigned: 30 June 2020

Glyn E.

Position: Director

Appointed: 04 April 2012

Resigned: 05 June 2020

Barry P.

Position: Director

Appointed: 18 January 2011

Resigned: 04 April 2012

Anthony W.

Position: Secretary

Appointed: 17 November 2008

Resigned: 23 March 2009

Anthony W.

Position: Director

Appointed: 17 November 2008

Resigned: 23 March 2009

Sharon B.

Position: Secretary

Appointed: 19 September 2008

Resigned: 17 November 2008

James T.

Position: Director

Appointed: 09 August 2006

Resigned: 31 January 2008

Darren M.

Position: Director

Appointed: 09 May 2006

Resigned: 19 September 2008

Richard S.

Position: Director

Appointed: 26 April 2006

Resigned: 21 November 2012

Darren M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 19 September 2008

John M.

Position: Secretary

Appointed: 08 March 2004

Resigned: 06 June 2005

Steven L.

Position: Director

Appointed: 28 April 2003

Resigned: 03 December 2010

Andrew M.

Position: Director

Appointed: 17 February 2003

Resigned: 07 October 2005

Stephen D.

Position: Director

Appointed: 17 February 2003

Resigned: 28 February 2013

David N.

Position: Director

Appointed: 17 February 2003

Resigned: 31 January 2008

John M.

Position: Director

Appointed: 17 February 2003

Resigned: 26 September 2006

Wcphd Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2003

Resigned: 08 March 2004

Wcphd Directors Limited

Position: Corporate Director

Appointed: 14 January 2003

Resigned: 17 February 2003

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. 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.

Summit Therapeutics Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05197494
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vastox Chemical Genomics August 6, 2007
Vastox September 30, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 23rd, August 2023
Free Download (29 pages)

Company search

Advertisements