HORIZON DISCOVERY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » South Cambridgeshire » CB25 9TL

Company number 05363294
Status Active
Incorporation Date 14 February 2005
Company Type Private Limited Company
Address 8100 CAMBRIDGE RESEARCH PARK, WATERBEACH, CAMBRIDGE, UNITED KINGDOM, CB25 9TL
Home Country United Kingdom
Nature of Business 72110 - Research and experimental development on biotechnology
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Registration of charge 053632940002, created on 23 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of HORIZON DISCOVERY LIMITED are www.horizondiscovery.co.uk, and www.horizon-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Cambridge Rail Station is 6.8 miles; to Ely Rail Station is 8 miles; to Shelford (Cambs) Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Horizon Discovery Limited is a Private Limited Company. The company registration number is 05363294. Horizon Discovery Limited has been working since 14 February 2005. The present status of the company is Active. The registered address of Horizon Discovery Limited is 8100 Cambridge Research Park Waterbeach Cambridge United Kingdom Cb25 9tl. . VELLACOTT, Richard is a Secretary of the company. DISLEY, Darrin Matthew, Dr is a Director of the company. GILHAM, Ian David, Dr is a Director of the company. VELLACOTT, Richard is a Director of the company. Secretary COLLIER, Adam John, Dr has been resigned. Secretary TORRANCE, Christopher John, Dr has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director COLLIER, Adam John, Dr has been resigned. Director COOK, Simon Christopher has been resigned. Director COWELL, Dan has been resigned. Director EVANS, David Eric has been resigned. Director GULATI, Vishal Kumar, Dr has been resigned. Director HARROD, Hugo has been resigned. Director HOWES, Robert John, Dr has been resigned. Director KEEN, Peter Stephen has been resigned. Director MILNER, Jonathan Simon, Dr has been resigned. Director MURPHY, Martin Patrick, Dr has been resigned. Director PITCHFORD, Nigel Aaron, Dr has been resigned. Director RODGERS, Geraldine Anne, Dr has been resigned. Director TORRANCE, Christopher John, Dr has been resigned. The company operates in "Research and experimental development on biotechnology".


Current Directors

Secretary
VELLACOTT, Richard
Appointed Date: 22 January 2014

Director
DISLEY, Darrin Matthew, Dr
Appointed Date: 05 December 2007
58 years old

Director
GILHAM, Ian David, Dr
Appointed Date: 01 August 2013
65 years old

Director
VELLACOTT, Richard
Appointed Date: 22 February 2013
51 years old

Resigned Directors

Secretary
COLLIER, Adam John, Dr
Resigned: 10 October 2007
Appointed Date: 14 February 2005

Secretary
TORRANCE, Christopher John, Dr
Resigned: 20 May 2013
Appointed Date: 05 December 2007

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 February 2005
Appointed Date: 14 February 2005

Director
COLLIER, Adam John, Dr
Resigned: 10 October 2007
Appointed Date: 14 February 2005
58 years old

Director
COOK, Simon Christopher
Resigned: 20 May 2013
Appointed Date: 01 December 2011
56 years old

Director
COWELL, Dan
Resigned: 20 May 2013
Appointed Date: 15 September 2011
52 years old

Director
EVANS, David Eric
Resigned: 22 September 2013
Appointed Date: 08 July 2010
65 years old

Director
GULATI, Vishal Kumar, Dr
Resigned: 19 March 2014
Appointed Date: 18 December 2013
54 years old

Director
HARROD, Hugo
Resigned: 19 March 2014
Appointed Date: 12 April 2012
46 years old

Director
HOWES, Robert John, Dr
Resigned: 01 March 2006
Appointed Date: 14 February 2005
55 years old

Director
KEEN, Peter Stephen
Resigned: 18 December 2013
Appointed Date: 15 September 2011
68 years old

Director
MILNER, Jonathan Simon, Dr
Resigned: 19 March 2014
Appointed Date: 16 February 2011
60 years old

Director
MURPHY, Martin Patrick, Dr
Resigned: 12 April 2012
Appointed Date: 15 September 2011
56 years old

Director
PITCHFORD, Nigel Aaron, Dr
Resigned: 01 December 2011
Appointed Date: 23 September 2010
55 years old

Director
RODGERS, Geraldine Anne, Dr
Resigned: 15 February 2011
Appointed Date: 26 March 2008
77 years old

Director
TORRANCE, Christopher John, Dr
Resigned: 20 May 2013
Appointed Date: 14 February 2005
56 years old

Persons With Significant Control

Horizon Discovery Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HORIZON DISCOVERY LIMITED Events

14 Feb 2017
Confirmation statement made on 14 February 2017 with updates
27 Jan 2017
Registration of charge 053632940002, created on 23 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
26 Sep 2016
Registered office address changed from C/O Horizon Discovery Ltd Building 7100 Cambridge Research Park Waterbeach Cambridge Cambridgeshire CB25 9TL to 8100 Cambridge Research Park Waterbeach Cambridge CB25 9TL on 26 September 2016
15 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2,081,577.21

...
... and 111 more events
16 Mar 2006
Secretary's particulars changed;director's particulars changed
28 Dec 2005
Accounting reference date shortened from 28/02/06 to 31/12/05
16 May 2005
Ad 14/02/05--------- £ si 98@1=98 £ ic 1/99
22 Feb 2005
Secretary resigned
14 Feb 2005
Incorporation

HORIZON DISCOVERY LIMITED Charges

23 January 2017
Charge code 0536 3294 0002
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 February 2009
Debenture
Delivered: 5 March 2009
Status: Satisfied on 24 December 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…