NCE-DISCOVERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNCE-DISCOVERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04240006
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NCE-DISCOVERY LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NCE-DISCOVERY LIMITED located?

    Registered Office Address
    Domainex Limited Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NCE-DISCOVERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NCE-DISCOVERY LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2025
    Next Confirmation Statement DueJul 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2024
    OverdueNo

    What are the latest filings for NCE-DISCOVERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Thomas Haydn Mander as a director on Sep 16, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Appointment of Dr Thomas Haydn Mander as a director on Jun 10, 2020

    2 pagesAP01

    Termination of appointment of Trevor Robert Perrior as a director on Jun 10, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Termination of appointment of Christoper David Brown as a director on Jul 22, 2019

    1 pagesTM01

    Termination of appointment of Christopher David Brown as a secretary on Jul 22, 2019

    1 pagesTM02

    Confirmation statement made on Jun 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London NW1 0NH to Domainex Limited Chesterford Park Little Chesterford Saffron Walden CB10 1XL on Jun 08, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Appointment of Mr Christopher David Brown as a secretary on May 04, 2018

    2 pagesAP03

    Appointment of Mr Christoper David Brown as a director on May 04, 2018

    2 pagesAP01

    Termination of appointment of Barry Kenneth Knight as a secretary on May 04, 2018

    1 pagesTM02

    Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017

    1 pagesAA01

    Accounts for a dormant company made up to Apr 30, 2017

    5 pagesAA

    Who are the officers of NCE-DISCOVERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARL, Laurence, Professor
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    EnglandBritishProfessor85911020001
    BROWN, Christopher David
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    Secretary
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    246229610001
    BROWN, Timothy David
    75 Abingdon Road
    OX13 6RW Steventon
    Oxfordshire
    Secretary
    75 Abingdon Road
    OX13 6RW Steventon
    Oxfordshire
    British127163210001
    KNIGHT, Barry Kenneth
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Chesterford Research Park
    England
    Secretary
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Chesterford Research Park
    England
    198763960001
    MADGE, David Jonathan
    Keepers
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    Secretary
    Keepers
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    BritishCompany Direcor76565450001
    SHARMAN, Christopher Leslie
    2 Hay Barn Meadow
    Woolpit
    IP30 9TU Bury St. Edmunds
    Suffolk
    Secretary
    2 Hay Barn Meadow
    Woolpit
    IP30 9TU Bury St. Edmunds
    Suffolk
    BritishCeo66331690003
    SIGNORINI, Antony Charles
    Cambridge Science Park
    Science Park, Milton Road
    CB4 0GH Cambridge
    162
    United Kingdom
    Secretary
    Cambridge Science Park
    Science Park, Milton Road
    CB4 0GH Cambridge
    162
    United Kingdom
    British133088850001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Secretary
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    BritishFinance Director7383240002
    BROWN, Christoper David
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    EnglandBritishFinance Director246082550001
    LITTLER, Edward, Dr
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    EnglandBritishCeo124082070001
    MADGE, David Jonathan
    Keepers
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    Director
    Keepers
    Turners Hill Road
    RH19 4JZ East Grinstead
    West Sussex
    BritishCompany Direcor76565450001
    MANDER, Thomas Haydn, Dr
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    EnglandBritishCompany Director235442080002
    MERY, Stephane Robert George, Dr
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    United KingdomFrenchFund Manager69930840001
    MONCADA, Salvadore Enrique, Professor
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    United KingdomBritishProfessor50259150003
    PERRIOR, Trevor Robert, Dr
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    Director
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Domainex Limited
    England
    EnglandBritishResearch Director110272000001
    POWELL, Keith Adrian, Dr
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    United KingdomBritishChairman Polytherics Ltd155798080003
    RUDD, Edward Thomas, Dr
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    Director
    2 Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    United KingdomBritishInvestment71526520002
    SELWOOD, David Lawrence
    50 Fordwich Road
    AL8 6EY Welwyn Garden City
    Hertfordshire
    Director
    50 Fordwich Road
    AL8 6EY Welwyn Garden City
    Hertfordshire
    United KingdomBritishCompany Director76565440001
    SHARMAN, Christopher Leslie
    2 Hay Barn Meadow
    Woolpit
    IP30 9TU Bury St. Edmunds
    Suffolk
    Director
    2 Hay Barn Meadow
    Woolpit
    IP30 9TU Bury St. Edmunds
    Suffolk
    BritishSales And Marketing66331690003
    TARHAN, Cengiz Altan
    Cobsden 52 Sevenoaks Road
    BR6 9JL Orpington
    Kent
    Director
    Cobsden 52 Sevenoaks Road
    BR6 9JL Orpington
    Kent
    EnglandBritishCompany Director50417100001
    WHITEHEAD, Andrew Peter
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    Director
    34 Illingworth Way
    EN1 2PA Enfield
    Middlesex
    EnglandBritishFinance Director7383240002

    Who are the persons with significant control of NCE-DISCOVERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Domainex Limited
    Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    England
    Apr 06, 2016
    Royal College Street
    NW1 0NH London
    London Bioscience Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number04336899
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does NCE-DISCOVERY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 21, 2008
    Delivered On Feb 27, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time in a deposit account being the initial sum of £37,911.63.
    Persons Entitled
    • The Master Fellows and Scholars of the College of the Holy and Undivided Trinity within the Town and University of Cambridge of King Henry the Eighths Foundation
    Transactions
    • Feb 27, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 02, 2004
    Delivered On Sep 14, 2004
    Outstanding
    Amount secured
    £36,131.25 due or to become due from the company to the chargee
    Short particulars
    Interest in the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Ionix Pharmaceuticals Limited
    Transactions
    • Sep 14, 2004Registration of a charge (395)

    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