DISCOVERIE GROUP PLC
Overview
| Company Name | DISCOVERIE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 02008246 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DISCOVERIE GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is DISCOVERIE GROUP PLC located?
| Registered Office Address | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DISCOVERIE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ACAL PLC | Mar 20, 1987 | Mar 20, 1987 |
| SPURFAME LIMITED | Apr 09, 1986 | Apr 09, 1986 |
What are the latest accounts for DISCOVERIE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for DISCOVERIE GROUP PLC?
| Last Confirmation Statement Made Up To | Jul 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 09, 2025 |
| Overdue | No |
What are the latest filings for DISCOVERIE GROUP PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 19, 2025
| 3 pages | SH01 | ||||||||||||||||||||||
Amended group of companies' accounts made up to Mar 31, 2025 | 216 pages | AAMD | ||||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 216 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 09, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Tracey Graham as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 212 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on Jul 09, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 228 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Bruce Mckenzie Thompson on Jun 27, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Appointment of Ms Celia Frances Baxter as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2022
| 3 pages | SH01 | ||||||||||||||||||||||
Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing BN99 3HH | 1 pages | AD02 | ||||||||||||||||||||||
Termination of appointment of Malcolm Mcdonald Diamond as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 224 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Jul 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mrs Rosalind Nana Emela Kainyah on Jan 31, 2022 | 2 pages | CH01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 08, 2021
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Who are the officers of DISCOVERIE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON-SHRINE, Gregory | Secretary | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | 264490820001 | |||||||
| BAXTER, Celia Frances | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 89770820003 | |||||
| GIBBINS, Simon Mark | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 153156670001 | |||||
| JEFFERIES, Nicholas John | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 103897670003 | |||||
| KAINYAH, Rosalind Nana Emela | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | United Kingdom | British | 216979870002 | |||||
| THOMPSON, Bruce Mckenzie | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 45047740003 | |||||
| WATSON, Clive Graeme | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 261993100001 | |||||
| BITHELL, Charles Peter | Secretary | 82 Harpesford Avenue GU25 4RE Virginia Water Surrey | British | 70732940001 | ||||||
| HARKUS MADGE, Joanna Alwen | Secretary | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | 228330020001 | |||||||
| LOVERIDGE, James Douglas | Secretary | 10 Redding Drive HP6 5PX Amersham Buckinghamshire | British | 2641580001 | ||||||
| POMEROY, John Victor | Secretary | Chobham Lodge 89 Windsor Road GU24 8LE Chobham Surrey | British | 94823610001 | ||||||
| POMEROY, John Victor | Secretary | Chobham Lodge 89 Windsor Road GU24 8LE Chobham Surrey | British | 94823610001 | ||||||
| ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon United Kingdom | 261993090001 | |||||||
| ROWE, Nicholas | Secretary | Somerton OX25 6NB Oxford Wychwood Cottages Oxon | British | 133905500001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Monkshanger Farnham 9 Surrey England | British | 140000640001 | ||||||
| ALLEN, Richard | Director | Upper Bowden Farm Pangbourne RG8 8PT Reading Berkshire | British | 72003940001 | ||||||
| BARTON, Eric Anthony | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 1323220001 | |||||
| BROOKER, Alan Bernard | Director | Plowlands Laundry Lane Little Easton CM6 2JW Dunmow Essex | British | 10033640001 | ||||||
| BROOMAN, Richard John | Director | Marlow Bridge Lane SL7 1SJ Marlow 27 Rivermead Court Bucks United Kingdom | England | British | 92577770001 | |||||
| CHANNING WILLIAMS, David | Director | Bitham Farmhouse Lower Green Inkpen RG17 9DT Hungerford Berkshire | United Kingdom | British | 33481000002 | |||||
| COOPER, Malcolm Howard | Director | Malthouse Close GU52 6TB Church Crookham 24 Hampshire | England | British | 152298610001 | |||||
| CROOK, Derek Frederick | Director | Hythe House 10 Moor Place GU20 6JS Windlesham Surrey | British | 3193340002 | ||||||
| CURRY, John Arthur Hugh | Director | Stokewood Park House Sheardley Lane Droxford SO32 3QY Southampton | England | British | 2968140002 | |||||
| DEITH, Geoffrey Wilson | Director | Ravenswood Lodge 1a Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 40883440001 | ||||||
| DIAMOND, Malcolm Mcdonald | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 12095390001 | |||||
| FRASER, Ian Robert | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 28474370002 | |||||
| GRAHAM, Tracey | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 133523370001 | |||||
| KINGSBURY, Derek John | Director | Sparnal Stitch Trewint Lane Rock PL27 6LU Wadebridge Cornwall | British | 18255570002 | ||||||
| LAUGHTON, Anthony Joseph | Director | The Old House Frensham GU10 3EF Farnham Surrey | British | 70673560001 | ||||||
| MARSH, Henrietta Elizabeth | Director | Dents Road SW11 6JA London 32 United Kingdom | United Kingdom | British | 168554350001 | |||||
| MOON, Richard James | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 31535250001 | |||||
| POMEROY, John Victor | Director | Chobham Lodge 89 Windsor Road GU24 8LE Chobham Surrey | British | 94823610001 | ||||||
| POWELL, Bruce Lewis Hamilton | Director | Broadhatch House Bentley GU10 5JJ Farnham Surrey | United Kingdom | British | 15809770001 | |||||
| QUINN, Peter Herbert | Director | Dog House HP5 1UQ Latimer Buckinghamshire | British | 663570001 | ||||||
| SALMON, Nicholas Robin | Director | 2 Chancellor Court Occam Road Surrey Research Park GU2 7AH Guildford Surrey | England | British | 256613430001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0