C4X DISCOVERY HOLDINGS LIMITED
Overview
Company Name | C4X DISCOVERY HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09134041 |
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 C4X DISCOVERY HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is C4X DISCOVERY HOLDINGS LIMITED located?
Registered Office Address | Part Ground Floor Broadhurst House 56 Oxford Street M1 6EU Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C4X DISCOVERY HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
C4X DISCOVERY HOLDINGS PLC | Oct 13, 2014 | Oct 13, 2014 |
SCHOSWEEN 24 PLC | Jul 16, 2014 | Jul 16, 2014 |
What are the latest accounts for C4X DISCOVERY HOLDINGS 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 C4X DISCOVERY HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jun 03, 2026 |
---|---|
Next Confirmation Statement Due | Jun 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 03, 2025 |
Overdue | No |
What are the latest filings for C4X DISCOVERY HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 55 pages | AA | ||||||
Confirmation statement made on Jun 03, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Mrs Emma Blaney as a director | 3 pages | RP04AP01 | ||||||
Notification of Richard Ian Griffiths as a person with significant control on Apr 26, 2024 | 2 pages | PSC01 | ||||||
Withdrawal of a person with significant control statement on Apr 09, 2025 | 2 pages | PSC09 | ||||||
Registered office address changed from Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU England to Part Ground Floor Broadhurst House 56 Oxford Street Manchester M1 6EU on Mar 25, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from Manchester One 53 Portland Street Manchester M1 3LD to Part Ground Floor Broadhurst House 58 Oxford Street Manchester M1 6EU on Mar 13, 2025 | 1 pages | AD01 | ||||||
Statement of capital following an allotment of shares on Jan 30, 2025
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 13, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jun 07, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on May 10, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Aug 16, 2023
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Nov 04, 2022
| 3 pages | SH01 | ||||||
Appointment of Mrs Emma Blaney as a director on Dec 30, 2024 | 3 pages | AP01 | ||||||
| ||||||||
Director's details changed for Mr David Muir Lawrence on Dec 23, 2024 | 2 pages | CH01 | ||||||
Appointment of Mr Nicholas Ray as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr David Muir Lawrence as a director on Dec 23, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Natalie Louise Walter as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Alexander James Stevenson as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Bhavna Hunjan as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Bradley Richard Hoy as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Clive James Dix as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Brad Hoy as a secretary on Dec 31, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Mario Eugenio Cosimino Polywka as a director on Jan 18, 2024 | 1 pages | TM01 | ||||||
Who are the officers of C4X DISCOVERY HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BLANEY, Emma | Director | Broadhurst House 56 Oxford Street M1 6EU Manchester Part Ground Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 332943240001 | ||||
JONES, Richard Crispin | Director | Broadhurst House 56 Oxford Street M1 6EU Manchester Part Ground Floor United Kingdom | England | British | Director | 223607250003 | ||||
LAWRENCE, David | Director | 53 Portland Street M1 3LD Manchester Manchester One | Scotland | British | Director | 124418250001 | ||||
RAY, Nicholas | Director | Broadhurst House 56 Oxford Street M1 6EU Manchester Part Ground Floor United Kingdom | England | British | Chief Scientific Officer | 331118040001 | ||||
SUNIARA, Harmesh Kumar | Director | Broadhurst House 56 Oxford Street M1 6EU Manchester Part Ground Floor United Kingdom | England | British | Director | 176584300001 | ||||
DALE, Laurence Smith | Secretary | 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Springfield House West Yorkshire United Kingdom | 189412900001 | |||||||
HOY, Brad | Secretary | 53 Portland Street M1 3LD Manchester Manchester One | 274483850001 | |||||||
SULLIVAN, Mark James | Secretary | 53 Portland Street M1 3LD Manchester Manchester One England | 192459660001 | |||||||
COULTER, Eva-Lotta | Director | 53 Portland Street M1 3LD Manchester Manchester One | England | Swedish | Independant Director | 178187150002 | ||||
DALE, Laurence Smith | Director | 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Springfield House West Yorkshire United Kingdom | England | British | Solicitor | 65055770002 | ||||
DIX, Clive James | Director | 53 Portland Street M1 3LD Manchester Manchester One England | England | British | Director | 190678440001 | ||||
FINCH, Harry | Director | 53 Portland Street M1 3LD Manchester Manchester One England | England | British | Director | 190663480001 | ||||
FOX, Justin Craig | Director | 53 Portland Street M1 3LD Manchester Manchester One | England | British | Research Director | 206433510001 | ||||
HARFORD, Simon | Director | 53 Portland Street M1 3LD Manchester Manchester One | United States | American,British | Chief Financial Officer (Albireo Pharma Inc) | 283577530001 | ||||
HOY, Bradley Richard | Director | 53 Portland Street M1 3LD Manchester Manchester One | United Kingdom | British | Director | 57129310001 | ||||
HUNJAN, Bhavna | Director | 53 Portland Street M1 3LD Manchester Manchester One | England | British | Director | 295092560001 | ||||
MORGAN, Piers John | Director | 53 Portland Street M1 3LD Manchester Manchester One England | England | British | Director | 189447160001 | ||||
POLYWKA, Mario Eugenio Cosimino | Director | 53 Portland Street M1 3LD Manchester Manchester One | England | British | Non-Executive Board Director | 46091100003 | ||||
SCHOFIELD, Christopher Ernest | Director | 76 Wellington Street LS1 2AY Leeds C/O Schofield Sweeney Springfield House West Yorkshire United Kingdom | United Kingdom | British | Solicitor | 119041940002 | ||||
STEVENSON, Alexander James | Director | 53 Portland Street M1 3LD Manchester Manchester One England | United Kingdom | British | Director | 152307480001 | ||||
WALTER, Natalie Louise | Director | 53 Portland Street M1 3LD Manchester Manchester One | England | British | Director | 217556480001 | ||||
WILLIAMS, Samuel Cameron | Director | 53 Portland Street M1 3LD Manchester Manchester One England | England | British | Director | 190678490001 |
Who are the persons with significant control of C4X DISCOVERY HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Ian Griffiths | Apr 26, 2024 | Esplanade St. Helier JE2 3AS Jersey First Floor Liberation Station Jersey | No |
Nationality: British Country of Residence: Jersey | |||
Natures of Control
|
What are the latest statements on persons with significant control for C4X DISCOVERY HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 06, 2017 | Apr 26, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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