Background WavePink WaveYellow Wave

HORIZON DISCOVERY BIOSCIENCES LIMITED (05978215)

HORIZON DISCOVERY BIOSCIENCES LIMITED (05978215) is an active UK company. incorporated on 25 October 2006. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. HORIZON DISCOVERY BIOSCIENCES LIMITED has been registered for 19 years. Current directors include KIPP, Bryan Andrew, LOWE, Christopher Eric.

Company Number
05978215
Status
active
Type
ltd
Incorporated
25 October 2006
Age
19 years
Address
8100 Cambridge Research Park, Beach Drive, Cambridge, CB25 9TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KIPP, Bryan Andrew, LOWE, Christopher Eric
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON DISCOVERY BIOSCIENCES LIMITED

HORIZON DISCOVERY BIOSCIENCES LIMITED is an active company incorporated on 25 October 2006 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. HORIZON DISCOVERY BIOSCIENCES LIMITED was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

05978215

LTD Company

Age

19 Years

Incorporated 25 October 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

HORIZON DISCOVERY SERVICES LIMITED
From: 22 October 2010To: 11 August 2020
HYPOXIUM LIMITED
From: 25 October 2006To: 22 October 2010
Contact
Address

8100 Cambridge Research Park, Beach Drive Waterbeach Cambridge, CB25 9TL,

Previous Addresses

7100 Cambridge Research Park, Beach Drive Waterbeach Cambridge CB25 9TL
From: 6 November 2013To: 1 November 2016
C/O Chater Allan Llp Beech House, 4a Newmarket Road Cambridge CB5 8DT United Kingdom
From: 28 May 2010To: 6 November 2013
260 Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0WE
From: 25 October 2006To: 28 May 2010
Timeline

24 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 11
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Mar 14
Director Left
Jun 15
Loan Secured
Jan 17
Director Left
Mar 18
Loan Cleared
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Dec 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KIPP, Bryan Andrew

Active
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born December 1988
Director
Appointed 30 Jun 2021

LOWE, Christopher Eric

Active
Cambridge Research Park, WaterbeachCB25 9TL
Born July 1975
Director
Appointed 28 Feb 2022

CHATER ALLAN LLP

Resigned
4a, CambridgeCB5 8DT
Corporate secretary
Appointed 13 Feb 2007
Resigned 15 Jan 2014

WESTCO NOMINEES LIMITED

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate secretary
Appointed 25 Oct 2006
Resigned 13 Feb 2007

BROOKS, Paul Robert, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born December 1968
Director
Appointed 31 Mar 2021
Resigned 28 Feb 2022

COWELL, Daniel

Resigned
Science Park, Milton Road, CambridgeCB4 0WE
Born July 1973
Director
Appointed 13 Feb 2007
Resigned 20 May 2013

DISLEY, Darrin Matthew, Dr

Resigned
Cambridge Research Park, CambridgeCB25 9TL
Born July 1967
Director
Appointed 23 Sept 2010
Resigned 02 Mar 2018

GRIMSHAW, Kyla, Dr

Resigned
Stanley Road, CambridgeCB4 8LB
Born February 1976
Director
Appointed 25 Oct 2011
Resigned 01 Jun 2015

PANKHANIA, Jayesh

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born April 1970
Director
Appointed 26 Feb 2019
Resigned 31 Mar 2021

PIZZIE, Terence William

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born February 1961
Director
Appointed 26 Feb 2019
Resigned 30 Jun 2021

TORRANCE, Christopher John, Dr

Resigned
Wood End, Saffron WaldenCB11 3SW
Born February 1969
Director
Appointed 23 Sept 2010
Resigned 24 Feb 2014

VELLACOTT, Richard John

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born September 1974
Director
Appointed 24 Feb 2014
Resigned 26 Feb 2019

WESTCO DIRECTORS LTD

Resigned
145-157 St John Street, LondonEC1V 4PY
Corporate director
Appointed 25 Oct 2006
Resigned 13 Feb 2007

Persons with significant control

2

1 Active
1 Ceased
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Second Filing Change Details Of A Person With Significant Control
14 January 2026
RP04PSC05RP04PSC05
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
16 November 2022
RP04CS01RP04CS01
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change To A Person With Significant Control
26 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Resolution
11 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Confirmation Statement
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 November 2013
AD01Change of Registered Office Address
Legacy
25 September 2013
AGREEMENT1AGREEMENT1
Legacy
25 September 2013
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Certificate Change Of Name Company
22 October 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Resolution
14 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Capital Allotment Shares
13 September 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2009
AAAnnual Accounts
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
4 September 2009
287Change of Registered Office
Legacy
26 January 2009
363aAnnual Return
Legacy
29 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
7 April 2008
363aAnnual Return
Legacy
21 January 2008
225Change of Accounting Reference Date
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Incorporation Company
25 October 2006
NEWINCIncorporation