NCE-DISCOVERY LIMITED
Overview
Company Name | NCE-DISCOVERY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04240006 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for NCE-DISCOVERY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NCE-DISCOVERY LIMITED?
Last Confirmation Statement Made Up To | Jun 22, 2025 |
---|---|
Next Confirmation Statement Due | Jul 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 22, 2024 |
Overdue | No |
What are the latest filings for NCE-DISCOVERY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Thomas Haydn Mander as a director on Sep 16, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Dr Thomas Haydn Mander as a director on Jun 10, 2020 | 2 pages | AP01 | ||
Termination of appointment of Trevor Robert Perrior as a director on Jun 10, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Christoper David Brown as a director on Jul 22, 2019 | 1 pages | TM01 | ||
Termination of appointment of Christopher David Brown as a secretary on Jul 22, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Appointment of Mr Christopher David Brown as a secretary on May 04, 2018 | 2 pages | AP03 | ||
Appointment of Mr Christoper David Brown as a director on May 04, 2018 | 2 pages | AP01 | ||
Termination of appointment of Barry Kenneth Knight as a secretary on May 04, 2018 | 1 pages | TM02 | ||
Previous accounting period shortened from Apr 30, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 5 pages | AA | ||
Who are the officers of NCE-DISCOVERY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PEARL, Laurence, Professor | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Domainex Limited England | England | British | Professor | 85911020001 | ||||
BROWN, Christopher David | Secretary | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Domainex Limited England | 246229610001 | |||||||
BROWN, Timothy David | Secretary | 75 Abingdon Road OX13 6RW Steventon Oxfordshire | British | 127163210001 | ||||||
KNIGHT, Barry Kenneth | Secretary | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Chesterford Research Park England | 198763960001 | |||||||
MADGE, David Jonathan | Secretary | Keepers Turners Hill Road RH19 4JZ East Grinstead West Sussex | British | Company Direcor | 76565450001 | |||||
SHARMAN, Christopher Leslie | Secretary | 2 Hay Barn Meadow Woolpit IP30 9TU Bury St. Edmunds Suffolk | British | Ceo | 66331690003 | |||||
SIGNORINI, Antony Charles | Secretary | Cambridge Science Park Science Park, Milton Road CB4 0GH Cambridge 162 United Kingdom | British | 133088850001 | ||||||
WHITEHEAD, Andrew Peter | Secretary | 34 Illingworth Way EN1 2PA Enfield Middlesex | British | Finance Director | 7383240002 | |||||
BROWN, Christoper David | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Domainex Limited England | England | British | Finance Director | 246082550001 | ||||
LITTLER, Edward, Dr | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | England | British | Ceo | 124082070001 | ||||
MADGE, David Jonathan | Director | Keepers Turners Hill Road RH19 4JZ East Grinstead West Sussex | British | Company Direcor | 76565450001 | |||||
MANDER, Thomas Haydn, Dr | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Domainex Limited England | England | British | Company Director | 235442080002 | ||||
MERY, Stephane Robert George, Dr | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | United Kingdom | French | Fund Manager | 69930840001 | ||||
MONCADA, Salvadore Enrique, Professor | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | United Kingdom | British | Professor | 50259150003 | ||||
PERRIOR, Trevor Robert, Dr | Director | Chesterford Park Little Chesterford CB10 1XL Saffron Walden Domainex Limited England | England | British | Research Director | 110272000001 | ||||
POWELL, Keith Adrian, Dr | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | United Kingdom | British | Chairman Polytherics Ltd | 155798080003 | ||||
RUDD, Edward Thomas, Dr | Director | 2 Royal College Street NW1 0NH London London Bioscience Innovation Centre | United Kingdom | British | Investment | 71526520002 | ||||
SELWOOD, David Lawrence | Director | 50 Fordwich Road AL8 6EY Welwyn Garden City Hertfordshire | United Kingdom | British | Company Director | 76565440001 | ||||
SHARMAN, Christopher Leslie | Director | 2 Hay Barn Meadow Woolpit IP30 9TU Bury St. Edmunds Suffolk | British | Sales And Marketing | 66331690003 | |||||
TARHAN, Cengiz Altan | Director | Cobsden 52 Sevenoaks Road BR6 9JL Orpington Kent | England | British | Company Director | 50417100001 | ||||
WHITEHEAD, Andrew Peter | Director | 34 Illingworth Way EN1 2PA Enfield Middlesex | England | British | Finance Director | 7383240002 |
Who are the persons with significant control of NCE-DISCOVERY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Domainex Limited | Apr 06, 2016 | Royal College Street NW1 0NH London London Bioscience Innovation Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NCE-DISCOVERY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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