SUMMIT THERAPEUTICS LIMITED
Overview
| Company Name | SUMMIT THERAPEUTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05197494 |
| 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 SUMMIT THERAPEUTICS LIMITED?
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is SUMMIT THERAPEUTICS LIMITED located?
| Registered Office Address | 136a Eastern Avenue Milton Park OX14 4SB Abingdon Oxfordshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUMMIT THERAPEUTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUMMIT THERAPEUTICS PLC | Feb 19, 2015 | Feb 19, 2015 |
| SUMMIT CORPORATION PLC | Jul 19, 2007 | Jul 19, 2007 |
| VASTOX PLC | Sep 30, 2004 | Sep 30, 2004 |
| COBRADRAGON PUBLIC LIMITED COMPANY | Aug 04, 2004 | Aug 04, 2004 |
What are the latest accounts for SUMMIT THERAPEUTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SUMMIT THERAPEUTICS LIMITED?
| Last Confirmation Statement Made Up To | Sep 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 19, 2025 |
| Overdue | No |
What are the latest filings for SUMMIT THERAPEUTICS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Bhaskar Anand as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ankur Dhingra as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Manmeet Singh Soni as a director on Dec 06, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
Statement of capital on Aug 23, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 03, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 22, 2022
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ankur Dhingra as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Campbell Hair as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeffrey Maranian as a director on Jan 21, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Campbell Hair as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeffrey Maranian as a director on Dec 06, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Jonathan Powell as a director on Nov 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 19, 2021 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of SUMMIT THERAPEUTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANAND, Bhaskar | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 322407610001 | |||||
| DUGGAN, Robert William | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 247549490001 | |||||
| SONI, Manmeet Singh | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 317076540001 | |||||
| BENNING PRINCE, Sharon Jeen | Secretary | Avondale Avenue Hinchley Wood KT10 0DA Esher 52 Surrey | British | 133477230001 | ||||||
| INNOCENT, Kenneth Ronald | Secretary | 2 School Street Drayton NN11 9ET Daventry Northamptonshire | British | 107220510001 | ||||||
| MILLINGTON, Darren Michael | Secretary | 120 Luscinia View Napier Road RG1 8AF Reading Berkshire | British | 112826710001 | ||||||
| MONTGOMERY, John Alexander | Secretary | 9 Orchard Close OX12 0JD East Hanney Oxfordshire | British | 86831770001 | ||||||
| O'NEILL, Hugh Feargal | Secretary | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | 271394720001 | |||||||
| SPENCER, Raymond John | Secretary | Milton Park OX14 4RY Abingdon 91 Oxfordshire | British | 148968540001 | ||||||
| STRANGE, Melissa Claire | Secretary | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | 190666630001 | |||||||
| WEIR, Anthony | Secretary | Milton Park Milton OX14 4RY Abingdon 91 Oxfordshire | British | 135935070001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDREWS, Valerie | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 191354750001 | |||||
| ARMSTRONG, Frank, Dr | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United Kingdom | British | 165701050002 | |||||
| DAVIES, Stephen Graham, Professor | Director | Wellington Square OX1 2JD Oxford University Offices England | United Kingdom | British | 136712640001 | |||||
| DAVIES, Stephen Graham, Professor | Director | Wellington Square OX1 2JD Oxford University Offices Oxfordshire | United Kingdom | British | 136712640001 | |||||
| DHINGRA, Ankur | Director | 2822 Sand Hill Road Suite 106 Menlo Park Summit Therapeutics Inc California 94025 United States | United States | American | 299254240001 | |||||
| EDWARDS, Glyn Owain | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United Kingdom | British | 3648630001 | |||||
| ELLIOTT, George Reginald | Director | Wedale View Stow TD1 2SJ Galashiels 1 Borders | Scotland | British | 1231960004 | |||||
| ERDTMANN, Rainer | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 269461640001 | |||||
| HAIR, Campbell | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | England | British | 291582300001 | |||||
| LEE, Steven Koon Ching, Dr | Director | Goring Lane RG7 3AY Mortimer Kings Cottage Berkshire | United Kingdom | British | 85108380003 | |||||
| MAHATME, Ujwala | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 274157390001 | |||||
| MARANIAN, Jeffrey | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 291582180001 | |||||
| MELLON, James | Director | c/o Burnbrae Nelson Street Douglas IM1 2AH Isle Of Man Viking House Isle Of Man | Isle Of Man | British | 68376540007 | |||||
| MILLINGTON, Darren Michael | Director | 120 Luscinia View Napier Road RG1 8AF Reading Berkshire | United Kingdom | British | 112826710001 | |||||
| MONTGOMERY, John Alexander | Director | 9 Orchard Close OX12 0JD East Hanney Oxfordshire | United Kingdom | British | 86831770001 | |||||
| MULVANEY, Andrew William, Dr | Director | 11 Hyacinth Walk OX4 7GG Oxford Oxfordshire | British | 87629590002 | ||||||
| NORWOOD, David Robert | Director | 53 St John's Street OX1 2LQ Oxford | British | 83359010002 | ||||||
| POWELL, David Jonathan, Dr. | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United Kingdom | Irish | 279988000001 | |||||
| PRICE, Barry John, Dr | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United Kingdom | British | 158103630001 | |||||
| RICHARDS, Andrew John Mcglashan, Dr | Director | c/o C/O Bbt Office Babraham CB2 4AT Cambridge Babraham Hall Cambridgeshire United Kingdom | United Kingdom | British | 68168100005 | |||||
| RICHARDS, Brian Mansel, Sir | Director | Rough Lea The Ridgeway, Boars Hill OX1 5EZ Oxford | United Kingdom | British | 50180420011 | |||||
| SONI, Manmeet Singh | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | United States | American | 265594410001 | |||||
| STEFANOV, Ventzislav Kirilov, Dr | Director | Eastern Avenue Milton Park OX14 4SB Abingdon 136a Oxfordshire United Kingdom | Cyprus | Bulgarian | 265594310001 |
Who are the persons with significant control of SUMMIT THERAPEUTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Summit Therapeutics Inc. | Sep 18, 2020 | 1209 Orange Street 19801 Wilmington Corporation Trust Center Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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