Background WavePink WaveYellow Wave

FW DISCOVERY HOLDCO 2 LIMITED (11317724)

FW DISCOVERY HOLDCO 2 LIMITED (11317724) is an active UK company. incorporated on 18 April 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. FW DISCOVERY HOLDCO 2 LIMITED has been registered for 7 years. Current directors include HARDY, Joseph Paul, MIHILL, Timothy James.

Company Number
11317724
Status
active
Type
ltd
Incorporated
18 April 2018
Age
7 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARDY, Joseph Paul, MIHILL, Timothy James
SIC Codes
70100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FW DISCOVERY HOLDCO 2 LIMITED

FW DISCOVERY HOLDCO 2 LIMITED is an active company incorporated on 18 April 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. FW DISCOVERY HOLDCO 2 LIMITED was registered 7 years ago.(SIC: 70100, 96090)

Status

active

Active since 7 years ago

Company No

11317724

LTD Company

Age

7 Years

Incorporated 18 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 18 April 2018To: 21 November 2019
Timeline

13 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Oct 19
Loan Cleared
Jul 20
Director Left
Sept 20
Funding Round
Jan 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HARDY, Joseph Paul

Active
The Shard, LondonSE1 9SG
Born December 1978
Director
Appointed 31 Dec 2025

MIHILL, Timothy James

Active
The Shard, LondonSE1 9SG
Born September 1990
Director
Appointed 31 Dec 2025

CAMBRIDGE, Daniel Peter

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 18 Apr 2018
Resigned 25 Sept 2020

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 11 Apr 2022
Resigned 31 Dec 2025

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 18 Apr 2018
Resigned 11 Apr 2022

WRIGHT, Charles Simon

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1983
Director
Appointed 18 Apr 2018
Resigned 11 Apr 2022

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 11 Apr 2022
Resigned 31 Dec 2025

Persons with significant control

1

32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
11 April 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
29 June 2021
AAMDAAMD
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Incorporation Company
18 April 2018
NEWINCIncorporation