C4X DISCOVERY HOLDINGS LIMITED

C4X DISCOVERY HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameC4X DISCOVERY HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09134041
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of C4X DISCOVERY HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    C4X DISCOVERY HOLDINGS PLCOct 13, 2014Oct 13, 2014
    SCHOSWEEN 24 PLCJul 16, 2014Jul 16, 2014

    What are the latest accounts for C4X DISCOVERY HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C4X DISCOVERY HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for C4X DISCOVERY HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    55 pagesAA

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Second filing for the appointment of Mrs Emma Blaney as a director

    3 pagesRP04AP01

    Notification of Richard Ian Griffiths as a person with significant control on Apr 26, 2024

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 09, 2025

    2 pagesPSC09

    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 pagesAD01

    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 pagesAD01

    Statement of capital following an allotment of shares on Jan 30, 2025

    • Capital: GBP 4,558,772.53
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 13, 2024

    • Capital: GBP 4,558,355.86
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 07, 2024

    • Capital: GBP 4,557,939.19
    3 pagesSH01

    Statement of capital following an allotment of shares on May 10, 2024

    • Capital: GBP 4,547,808.47
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 4,547,270.97
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 16, 2023

    • Capital: GBP 4,546,572.87
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 04, 2022

    • Capital: GBP 4,546,195.97
    3 pagesSH01

    Appointment of Mrs Emma Blaney as a director on Dec 30, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 29, 2025Clarification A second filed AP01 (EF) was registered on 29/04/2025.

    Director's details changed for Mr David Muir Lawrence on Dec 23, 2024

    2 pagesCH01

    Appointment of Mr Nicholas Ray as a director on Dec 30, 2024

    2 pagesAP01

    Appointment of Mr David Muir Lawrence as a director on Dec 23, 2024

    2 pagesAP01

    Termination of appointment of Natalie Louise Walter as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Alexander James Stevenson as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Bhavna Hunjan as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Bradley Richard Hoy as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Clive James Dix as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Brad Hoy as a secretary on Dec 31, 2024

    1 pagesTM02

    Termination of appointment of Mario Eugenio Cosimino Polywka as a director on Jan 18, 2024

    1 pagesTM01

    Who are the officers of C4X DISCOVERY HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANEY, Emma
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    Director
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    United KingdomBritishChief Executive Officer332943240001
    JONES, Richard Crispin
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    Director
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    EnglandBritishDirector223607250003
    LAWRENCE, David
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    ScotlandBritishDirector124418250001
    RAY, Nicholas
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    Director
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    EnglandBritishChief Scientific Officer331118040001
    SUNIARA, Harmesh Kumar
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    Director
    Broadhurst House
    56 Oxford Street
    M1 6EU Manchester
    Part Ground Floor
    United Kingdom
    EnglandBritishDirector176584300001
    DALE, Laurence Smith
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    Secretary
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    189412900001
    HOY, Brad
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Secretary
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    274483850001
    SULLIVAN, Mark James
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Secretary
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    192459660001
    COULTER, Eva-Lotta
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    EnglandSwedishIndependant Director178187150002
    DALE, Laurence Smith
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    Director
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    EnglandBritishSolicitor65055770002
    DIX, Clive James
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    EnglandBritishDirector190678440001
    FINCH, Harry
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    EnglandBritishDirector190663480001
    FOX, Justin Craig
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    EnglandBritishResearch Director206433510001
    HARFORD, Simon
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    United StatesAmerican,BritishChief Financial Officer (Albireo Pharma Inc)283577530001
    HOY, Bradley Richard
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    United KingdomBritishDirector57129310001
    HUNJAN, Bhavna
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    EnglandBritishDirector295092560001
    MORGAN, Piers John
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    EnglandBritishDirector189447160001
    POLYWKA, Mario Eugenio Cosimino
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    EnglandBritishNon-Executive Board Director46091100003
    SCHOFIELD, Christopher Ernest
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    Director
    76 Wellington Street
    LS1 2AY Leeds
    C/O Schofield Sweeney Springfield House
    West Yorkshire
    United Kingdom
    United KingdomBritishSolicitor119041940002
    STEVENSON, Alexander James
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    United KingdomBritishDirector152307480001
    WALTER, Natalie Louise
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    EnglandBritishDirector217556480001
    WILLIAMS, Samuel Cameron
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    Director
    53 Portland Street
    M1 3LD Manchester
    Manchester One
    England
    EnglandBritishDirector190678490001

    Who are the persons with significant control of C4X DISCOVERY HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Ian Griffiths
    Esplanade
    St. Helier
    JE2 3AS Jersey
    First Floor Liberation Station
    Jersey
    Apr 26, 2024
    Esplanade
    St. Helier
    JE2 3AS Jersey
    First Floor Liberation Station
    Jersey
    No
    Nationality: British
    Country of Residence: Jersey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for C4X DISCOVERY HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2017Apr 26, 2024The 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