DISCOVERY PHARMACEUTICALS LIMITED - DAVENTRY
Company Profile | Company Filings |
Overview
DISCOVERY PHARMACEUTICALS LIMITED is a Private Limited Company from DAVENTRY ENGLAND and has the status: Dissolved - no longer trading.
DISCOVERY PHARMACEUTICALS LIMITED was incorporated 23 years ago on 21/07/2000 and has the registered number: 04038179. The accounts status is DORMANT.
DISCOVERY PHARMACEUTICALS LIMITED was incorporated 23 years ago on 21/07/2000 and has the registered number: 04038179. The accounts status is DORMANT.
DISCOVERY PHARMACEUTICALS LIMITED - DAVENTRY
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
7 SOPWITH WAY
DAVENTRY
NORTHANTS
NN11 8PB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WHATDRUG LTD (until 27/01/2016)
WHATDRUG LTD (until 27/01/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/07/2022 | 04/08/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANASTASIS KONSTANTINOU | Jul 1984 | Cypriot | Director | 2015-11-30 | CURRENT |
MR TERRY GRIGG | Jan 1949 | British | Director | 2016-06-03 | CURRENT |
MR ROBERT JOHN KEMPSON | Dec 1952 | British | Director | 2003-07-31 UNTIL 2015-11-30 | RESIGNED |
MR PETER BALLARD | Secretary | 2015-11-30 UNTIL 2016-04-21 | RESIGNED | ||
ELIZABETH BURGESS | May 1956 | Secretary | 2001-09-07 UNTIL 2003-07-31 | RESIGNED | |
SUSAN MARGOT CALDICOTT | Feb 1956 | British | Secretary | 2001-07-16 UNTIL 2001-11-02 | RESIGNED |
SUZANNE LOUISE HOGG | British | Secretary | 2006-03-31 UNTIL 2015-11-30 | RESIGNED | |
JEFFREY ALAN KEMP | Aug 1955 | British | Secretary | 2000-08-09 UNTIL 2000-11-23 | RESIGNED |
MR ROBERT JOHN KEMPSON | Dec 1952 | British | Secretary | 2003-07-31 UNTIL 2006-03-20 | RESIGNED |
HAMISH GEORGE SALMOND | Feb 1957 | British | Secretary | 2004-07-28 UNTIL 2006-03-31 | RESIGNED |
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | Nominee Director | 2000-07-21 UNTIL 2000-08-09 | RESIGNED | ||
IRENE LESLEY HARRISON | Aug 1946 | Nominee Secretary | 2000-07-21 UNTIL 2000-08-09 | RESIGNED | |
RICHARD TYSZKA | Jul 1956 | British | Director | 2004-08-01 UNTIL 2015-11-30 | RESIGNED |
PHILIP ROBERT TAYLOR | Oct 1962 | British | Director | 2004-08-01 UNTIL 2015-11-30 | RESIGNED |
HAMISH GEORGE SALMOND | Feb 1957 | British | Director | 2004-07-28 UNTIL 2006-03-31 | RESIGNED |
JEANETTE NEWCOMBE | Feb 1963 | British | Director | 2000-11-23 UNTIL 2003-07-31 | RESIGNED |
MR ROBERT JOHN KEMPSON | Dec 1952 | British | Director | 2000-08-09 UNTIL 2001-05-15 | RESIGNED |
ELIZABETH BURGESS | May 1956 | Director | 2001-05-11 UNTIL 2003-07-31 | RESIGNED | |
JEFFREY ALAN KEMP | Aug 1955 | British | Director | 2003-07-31 UNTIL 2015-11-30 | RESIGNED |
MR TERRY GRIGG | Jan 1949 | British | Director | 2016-04-21 UNTIL 2016-04-21 | RESIGNED |
SUSAN MARGOT CALDICOTT | Feb 1956 | British | Director | 2000-08-09 UNTIL 2002-06-17 | RESIGNED |
DR PETER BALLARD | Oct 1967 | British | Director | 2015-11-30 UNTIL 2016-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dexcel-Pharma Limited | 2016-04-06 | Daventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2021-12-25 | 31-12-2020 |