Background WavePink WaveYellow Wave

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED (04622227)

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED (04622227) is an active UK company. incorporated on 19 December 2002. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED has been registered for 23 years. Current directors include DOLPH, Kerstin Susanne, GIRSHICK, Birgit, YILMAZ, Peter.

Company Number
04622227
Status
active
Type
ltd
Incorporated
19 December 2002
Age
23 years
Address
Robinson Building Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
DOLPH, Kerstin Susanne, GIRSHICK, Birgit, YILMAZ, Peter
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED

CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED is an active company incorporated on 19 December 2002 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CHARLES RIVER DISCOVERY RESEARCH SERVICES UK LIMITED was registered 23 years ago.(SIC: 72110)

Status

active

Active since 23 years ago

Company No

04622227

LTD Company

Age

23 Years

Incorporated 19 December 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

BIOFOCUS DPI LTD
From: 6 June 2007To: 1 March 2017
BIOFOCUS DISCOVERY LIMITED
From: 19 December 2002To: 6 June 2007
Contact
Address

Robinson Building Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

Charles River Manston Road Margate Kent CT9 4LT
From: 17 April 2014To: 5 November 2018
Chesterford Research Park Saffron Walden Essex CB10 1XL
From: 19 December 2002To: 17 April 2014
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Capital Update
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Dec 25
2
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

VANCE, Scott David

Active
31 Research Avenue North, EdinburghEH14 4AP
Secretary
Appointed 02 Oct 2024

DOLPH, Kerstin Susanne

Active
Ballardvale Street, Wilmington
Born August 1980
Director
Appointed 14 Oct 2022

GIRSHICK, Birgit

Active
251 Ballardvale Street, Wilmington
Born January 1970
Director
Appointed 28 Sept 2016

YILMAZ, Peter

Active
Darwinweg 24, Leiden
Born July 1971
Director
Appointed 02 Apr 2024

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Secretary
Appointed 19 Dec 2002
Resigned 13 Oct 2005

PRICE, Sarah Margaret

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Secretary
Appointed 28 May 2014
Resigned 30 Jun 2024

PRICE, Sarah Margaret

Resigned
Saffron WaldenCB10 1XL
Secretary
Appointed 07 Mar 2014
Resigned 01 Apr 2014

VAN DEN EYNDE, Johan Gustaaf Cyriel

Resigned
Chesterford Research Park, Saffron Walden
Secretary
Appointed 27 Oct 2005
Resigned 31 Jan 2014

ACKERMAN, Thomas Francis

Resigned
251 Ballardvale Street, Wilmington
Born June 1954
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2015

BARNES, Christopher Simon

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born January 1968
Director
Appointed 02 Oct 2024
Resigned 18 Dec 2025

FOSTER, James C

Resigned
251 Ballardvale Street, Wilmington
Born November 1950
Director
Appointed 01 Apr 2014
Resigned 31 Aug 2015

FRANCE, Stephen John Richard

Resigned
Lodge Farm, SudburyCO10 7EA
Born October 1954
Director
Appointed 19 Dec 2002
Resigned 13 Oct 2005

GREETHAM, Brent Raymond

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1976
Director
Appointed 10 Jun 2022
Resigned 02 Apr 2024

HICKEY, Emily, Dr

Resigned
Ballardvale Street, Wilmington
Born November 1970
Director
Appointed 01 Sept 2015
Resigned 23 Sept 2016

HILYARD, Katherine Louise, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1965
Director
Appointed 01 Sept 2015
Resigned 01 Nov 2017

JOHST, David P

Resigned
251 Ballardvale Street, Wilmington
Born December 1961
Director
Appointed 01 Apr 2014
Resigned 20 May 2020

MACRITCHIE, Jacqueline Anne, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born August 1966
Director
Appointed 01 Nov 2017
Resigned 22 Mar 2024

MCMILLAN, Henry Geoffrey

Resigned
Elan Pharma Limited, StevenageSG1 2FG
Born June 1956
Director
Appointed 19 Dec 2002
Resigned 13 Oct 2005

NEWTON, Christopher Gregory, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born February 1955
Director
Appointed 27 Oct 2005
Resigned 22 Nov 2013

PRICE, Sarah Margaret

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born August 1958
Director
Appointed 20 May 2020
Resigned 30 Jun 2024

SMITH, David Ross

Resigned
Ballardvale Street, Wilmington
Born September 1965
Director
Appointed 17 Nov 2014
Resigned 06 Jun 2022

SMITH, David Ross

Resigned
Saffron WaldenCB10 1XL
Born September 1965
Director
Appointed 07 Mar 2014
Resigned 01 Apr 2014

STONE, David, Dr

Resigned
Woodlands Edge, SevenoaksTN14 7EP
Born May 1946
Director
Appointed 19 Dec 2002
Resigned 31 Aug 2003

SYNNOTT, Aidan John

Resigned
Domaine Des Oncins, L'Arbresle 69592
Born November 1978
Director
Appointed 22 Mar 2024
Resigned 13 Jan 2025

VAN DE STOLPE, Onno, Dr

Resigned
Chesterford Research Park, Saffron WaldenCB10 1XL
Born October 1959
Director
Appointed 27 Oct 2005
Resigned 01 Apr 2014

Persons with significant control

1

Manston Road, MargateCT9 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Capital Allotment Shares
8 September 2022
SH01Allotment of Shares
Resolution
8 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Resolution
1 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Legacy
14 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 September 2016
SH19Statement of Capital
Legacy
14 September 2016
CAP-SSCAP-SS
Resolution
14 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 April 2014
AD01Change of Registered Office Address
Auditors Resignation Company
17 April 2014
AUDAUD
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Secretary Company With Name
13 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
6 June 2009
403b403b
Accounts With Accounts Type Full
12 February 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2006
225Change of Accounting Reference Date
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
225Change of Accounting Reference Date
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Statement Of Affairs
16 January 2004
SASA
Legacy
16 January 2004
88(2)R88(2)R
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
10 January 2004
123Notice of Increase in Nominal Capital
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
287Change of Registered Office
Legacy
17 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 December 2002
NEWINCIncorporation