Background WavePink WaveYellow Wave

HORIZON DISCOVERY GROUP LIMITED (08921143)

HORIZON DISCOVERY GROUP LIMITED (08921143) is an active UK company. incorporated on 4 March 2014. 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 GROUP LIMITED has been registered for 12 years. Current directors include KIPP, Bryan Andrew, LOWE, Christopher Eric.

Company Number
08921143
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
Building 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 GROUP LIMITED

HORIZON DISCOVERY GROUP LIMITED is an active company incorporated on 4 March 2014 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 GROUP LIMITED was registered 12 years ago.(SIC: 72110)

Status

active

Active since 12 years ago

Company No

08921143

LTD Company

Age

12 Years

Incorporated 4 March 2014

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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

HORIZON DISCOVERY GROUP PLC
From: 19 March 2014To: 24 February 2021
HORIZON DISCOVERY GROUP LIMITED
From: 4 March 2014To: 19 March 2014
Contact
Address

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

Previous Addresses

Building 7100 Cambridge Research Park Waterbeach Cambridge Cambridgeshire CB25 9TL
From: 4 March 2014To: 6 June 2016
Timeline

69 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 14
Funding Round
Apr 14
Share Issue
Apr 14
Share Issue
Apr 14
Share Issue
Apr 14
Funding Round
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Sept 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Dec 15
Funding Round
Dec 15
Director Joined
Mar 16
Director Left
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Share Buyback
Jul 16
Funding Round
Sept 16
Funding Round
Dec 16
Loan Secured
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Left
Mar 18
Director Left
Jun 18
Loan Cleared
Jul 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 20
Director Left
Apr 20
Funding Round
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
Jun 23
Director Left
Jun 24
36
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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

HILL, Teifion Mark

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Secretary
Appointed 22 May 2019
Resigned 10 Dec 2021

PANKHANIA, Jayesh

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Secretary
Appointed 26 Feb 2019
Resigned 22 May 2019

VELLACOTT, Richard

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Secretary
Appointed 04 Mar 2014
Resigned 26 Feb 2019

BROOKS, Paul Robert, Dr

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

COOK, Grahame David

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born April 1958
Director
Appointed 14 May 2015
Resigned 23 Dec 2020

DISLEY, Darrin Matthew, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born July 1967
Director
Appointed 04 Mar 2014
Resigned 02 Mar 2018

FLETCHER, Alan Edward, Dr

Resigned
Winter Street, Waltham
Born November 1964
Director
Appointed 23 Dec 2020
Resigned 31 May 2024

GALBRAITH, Susan

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born October 1965
Director
Appointed 09 Jun 2014
Resigned 30 Apr 2020

GILHAM, Ian David, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born March 1960
Director
Appointed 05 Mar 2014
Resigned 23 Dec 2020

GULATI, Vishal Kumar, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born November 1970
Director
Appointed 19 Mar 2014
Resigned 23 Dec 2020

KADIA, Siddhartha, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born August 1969
Director
Appointed 30 Apr 2020
Resigned 23 Dec 2020

KRIVITSKI, Margarita

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born March 1989
Director
Appointed 08 Nov 2018
Resigned 23 Dec 2020

MILNER, Jonathan Simon, Dr

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born May 1965
Director
Appointed 19 Mar 2014
Resigned 04 Jun 2018

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 08 May 2018
Resigned 30 Jun 2021

SEARLE, Susan Jane

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born April 1963
Director
Appointed 09 Jun 2014
Resigned 23 Dec 2020

SMOLLER, David Adam

Resigned
Cambridge Research Park, CambridgeCB25 9TL
Born February 1963
Director
Appointed 03 Nov 2014
Resigned 02 Nov 2015

VELLACOTT, Richard John

Resigned
Cambridge Research Park, Beach Drive, CambridgeCB25 9TL
Born September 1974
Director
Appointed 04 Mar 2014
Resigned 26 Feb 2019

Persons with significant control

1

Llantrisant, Rhondda Cynon TaffCF72 8YW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

135

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
19 July 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2024
PSC09Update to PSC Statements
Second Filing Of Confirmation Statement With Made Up Date
17 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
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
Memorandum Articles
24 February 2021
MAMA
Certificate Re Registration Public Limited Company To Private
24 February 2021
CERT10CERT10
Reregistration Public To Private Company
24 February 2021
RR02RR02
Re Registration Memorandum Articles
24 February 2021
MARMAR
Resolution
24 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Court Order
7 January 2021
OCOC
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2020
AAAnnual Accounts
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
27 January 2020
RESOLUTIONSResolutions
Resolution
27 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 February 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
24 January 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Resolution
15 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2017
CS01Confirmation Statement
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
1 February 2017
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
5 September 2016
SH01Allotment of Shares
Capital Cancellation Shares By Plc
1 August 2016
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
1 August 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
15 June 2016
AAAnnual Accounts
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Capital Allotment Shares
23 December 2015
SH01Allotment of Shares
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Capital Allotment Shares
30 September 2015
SH01Allotment of Shares
Capital Allotment Shares
29 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Resolution
25 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Capital Allotment Shares
23 March 2015
SH01Allotment of Shares
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Capital Allotment Shares
2 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Capital Allotment Shares
23 September 2014
SH01Allotment of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 April 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Resolution
20 March 2014
RESOLUTIONSResolutions
Accounts Balance Sheet
19 March 2014
BSBS
Auditors Statement
19 March 2014
AUDSAUDS
Auditors Report
19 March 2014
AUDRAUDR
Reregistration Private To Public Company
19 March 2014
RR01RR01
Certificate Re Registration Private To Public Limited Company
19 March 2014
CERT5CERT5
Re Registration Memorandum Articles
19 March 2014
MARMAR
Resolution
19 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
4 March 2014
NEWINCIncorporation