DISCOVERY HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

DISCOVERY HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05933172

Incorporation date

12/09/2006

Size

Group

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon14/04/2026
Appointment of Angela Jane Darlington as a director on 2026-01-01
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon13/01/2026
Appointment of Ms Rosanne Mary Murison as a director on 2025-11-25
dot icon05/01/2026
Termination of appointment of David John Paterson Hare as a director on 2025-12-31
dot icon17/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon28/11/2025
Director's details changed for Mr Deepak Suryakant Jobanputra on 2025-09-01
dot icon31/10/2025
Termination of appointment of Rosemary Hilary as a director on 2025-10-31
dot icon07/10/2025
Appointment of Fiona Jane Morrison as a secretary on 2025-10-01
dot icon05/08/2025
Director's details changed for Mrs Penelope James on 2025-08-01
dot icon17/06/2025
Termination of appointment of Fiona Molloy as a secretary on 2025-06-17
dot icon18/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon23/01/2025
Director's details changed for Mr Neville Stanley Koopowitz on 2010-08-01
dot icon04/12/2024
Termination of appointment of Monty Isidore Hilkowitz as a director on 2024-11-30
dot icon20/08/2024
Appointment of Mrs Penelope James as a director on 2024-07-01
dot icon17/02/2024
Second filing of Confirmation Statement dated 2023-01-30
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon01/02/2024
Full accounts made up to 2023-06-30
dot icon09/08/2023
Appointment of Ms Joanne Louise Kenrick as a director on 2023-08-01
dot icon09/08/2023
Statement of capital following an allotment of shares on 2022-08-26
dot icon01/05/2023
Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to Vitality 5th Floor East 80 Strand London WC2R 0DT
dot icon28/04/2023
Director's details changed for Mr Ayanda Ntsaluba on 2023-04-25
dot icon28/04/2023
Director's details changed for Mr Neville Stanley Koopowitz on 2023-04-25
dot icon28/04/2023
Secretary's details changed for Fiona Molloy on 2023-04-25
dot icon28/04/2023
Director's details changed for Mr Deepak Suryakant Jobanputra on 2023-04-25
dot icon28/04/2023
Director's details changed for Monty Isidore Hilkowitz on 2023-04-25
dot icon28/04/2023
Director's details changed for Dr David John Paterson Hare on 2023-04-25
dot icon28/04/2023
Director's details changed for Mrs Rosemary Hilary on 2023-04-25
dot icon28/04/2023
Director's details changed for Mr Adrian Gore on 2023-04-25
dot icon28/04/2023
Director's details changed for Mr Nicholas Michael Caplan on 2023-04-25
dot icon28/04/2023
Director's details changed for Sir Andrew William Foster on 2023-04-25
dot icon28/04/2023
Director's details changed for Alastair David Lyons on 2023-04-25
dot icon28/04/2023
Director's details changed for Justin Michael Edward Skinner on 2023-04-25
dot icon13/02/2023
30/01/23 Statement of Capital gbp 6273196
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon26/10/2022
Full accounts made up to 2022-06-30
dot icon08/09/2022
Appointment of Fiona Molloy as a secretary on 2022-07-28
dot icon16/08/2022
Termination of appointment of Gabrielle Miranda Dinah Mocatta as a secretary on 2022-07-08
dot icon31/05/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon02/03/2022
Confirmation statement made on 2022-01-30 with updates
dot icon22/12/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-08-26
dot icon10/11/2021
Appointment of Justin Michael Edward Skinner as a director on 2021-11-05
dot icon02/11/2021
Full accounts made up to 2021-06-30
dot icon15/10/2021
Termination of appointment of Michael Saunders as a director on 2021-10-15
dot icon20/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon20/09/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-31
dot icon17/06/2021
Termination of appointment of Justin Michael Edward Skinner as a director on 2021-04-28
dot icon15/06/2021
Appointment of Mr Deepak Suryakant Jobanputra as a director on 2021-04-28
dot icon18/05/2021
Notification of Discovery Group Europe Limited as a person with significant control on 2016-04-06
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon21/04/2021
Withdrawal of a person with significant control statement on 2021-04-21
dot icon15/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon29/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon28/01/2021
Termination of appointment of Stephen John Sarjant as a director on 2020-12-31
dot icon28/01/2021
Appointment of Mr Michael Saunders as a director on 2021-01-26
dot icon28/01/2021
Appointment of Justin Michael Edward Skinner as a director on 2021-01-26
dot icon11/01/2021
Termination of appointment of Sebastian Newbold Coe as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Andrew Michael Crossley as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Joanne Mary Shaw as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Nicola Joanne Mccabe as a director on 2020-12-31
dot icon08/01/2021
Termination of appointment of Wolf Siegfried Becke as a director on 2021-01-01
dot icon17/12/2020
Director's details changed for Sir Andrew William Foster on 2020-12-16
dot icon05/11/2020
Full accounts made up to 2020-06-30
dot icon11/09/2020
Appointment of Mr David John Paterson Hare as a director on 2020-09-01
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon27/04/2020
Termination of appointment of Herschel Philip Mayers as a director on 2020-04-22
dot icon10/03/2020
Confirmation statement made on 2020-01-30 with updates
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon04/02/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon11/10/2019
Full accounts made up to 2019-06-30
dot icon28/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon09/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-11-23
dot icon06/11/2018
Appointment of Mrs Joanne Mary Shaw as a director on 2018-09-21
dot icon23/10/2018
Full accounts made up to 2018-06-30
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-08-20
dot icon23/06/2018
Appointment of Alastair David Lyons as a director on 2018-06-07
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon24/05/2018
Appointment of Nicola Joanne Mccabe as a director on 2018-05-24
dot icon22/02/2018
Appointment of Monty Isidore Hilkowitz as a director on 2018-01-30
dot icon31/01/2018
Confirmation statement made on 2018-01-30 with updates
dot icon12/12/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon03/11/2017
Full accounts made up to 2017-06-30
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon11/07/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon09/06/2017
Appointment of Mr Nicholas Michael Caplan as a director on 2017-05-24
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-09-27
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon04/01/2017
Termination of appointment of Susan Caroline Ellen as a director on 2016-12-31
dot icon24/11/2016
Full accounts made up to 2016-06-30
dot icon10/11/2016
Appointment of Mrs Rosemary Hilary as a director on 2016-10-04
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon28/09/2016
Appointment of Dr Wolf Siegfried Becke as a director on 2016-08-18
dot icon13/09/2016
Termination of appointment of a director
dot icon13/09/2016
Appointment of Mr Stephen John Sarjant as a director on 2016-08-04
dot icon13/09/2016
Termination of appointment of Stephen John Sarjant as a director on 2016-07-01
dot icon13/09/2016
Appointment of Mr Andrew Michael Crossley as a director on 2016-08-01
dot icon13/09/2016
Appointment of Mr Stephen John Sarjant as a director on 2016-07-01
dot icon06/06/2016
Termination of appointment of Stuart William Sinclair as a director on 2016-05-25
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon18/03/2016
Register inspection address has been changed from C/O Vitality 70 Gracechurch Street London EC3V 0XL England to C/O Vitality 70 Gracechurch Street London EC3V 0XL
dot icon18/03/2016
Register inspection address has been changed from 20 Gracechurch Street London EC3V 0BG England to C/O Vitality 70 Gracechurch Street London EC3V 0XL
dot icon18/03/2016
Secretary's details changed for Mrs Gabrielle Miranda Dinah Mocatta on 2016-03-07
dot icon04/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon03/02/2016
Secretary's details changed for Mrs Gabrielle Miranda Dina Mocatta on 2015-05-21
dot icon20/01/2016
Termination of appointment of Stephen John Sarjant as a director on 2015-12-04
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-23
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-11-06
dot icon23/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon15/10/2015
Full accounts made up to 2015-06-30
dot icon12/10/2015
Appointment of Mr Stephen John Sarjant as a director on 2015-09-22
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon11/08/2015
Appointment of Mrs Gabrielle Miranda Dina Mocatta as a secretary on 2015-05-21
dot icon11/08/2015
Termination of appointment of Tracey Louise Gration as a secretary on 2015-05-21
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-05-29
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-03-12
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-02-27
dot icon22/05/2015
Appointment of Lord Sebastian Newbold Coe as a director on 2015-04-28
dot icon07/05/2015
Change of share class name or designation
dot icon31/03/2015
Termination of appointment of Barry Swartzberg as a director on 2015-01-27
dot icon08/12/2014
Secretary's details changed for Ms Tracey Louise Gration on 2014-11-14
dot icon08/12/2014
Director's details changed for Mr Barry Swartzberg on 2014-11-14
dot icon08/12/2014
Director's details changed for Mr Stuart William Sinclair on 2014-11-14
dot icon08/12/2014
Director's details changed for Mr Ayanda Ntsaluba on 2014-11-14
dot icon08/12/2014
Director's details changed for Mr Herschel Philip Mayers on 2014-11-14
dot icon08/12/2014
Director's details changed for Neville Stanley Koopowitz on 2014-11-14
dot icon08/12/2014
Director's details changed for Mr Adrian Gore on 2014-11-14
dot icon08/12/2014
Director's details changed for Mrs Susan Caroline Ellen on 2014-11-14
dot icon08/12/2014
Director's details changed for Sir Andrew William Foster on 2014-11-14
dot icon26/11/2014
Resolutions
dot icon17/11/2014
Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 3 More London Riverside London SE1 2AQ on 2014-11-17
dot icon17/11/2014
Termination of appointment of David John Belsham as a director on 2011-11-14
dot icon14/11/2014
Certificate of change of name
dot icon14/11/2014
Change of name notice
dot icon28/10/2014
Appointment of Ms Tracey Louise Gration as a secretary on 2014-09-18
dot icon01/10/2014
Full accounts made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Jacqueline Hunt as a director on 2014-07-31
dot icon16/07/2014
Termination of appointment of Alison Boyles Gray as a secretary on 2014-06-30
dot icon22/01/2014
Appointment of Jacqueline Hunt as a director
dot icon22/01/2014
Termination of appointment of Hamayou Hussain as a director
dot icon15/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon14/10/2013
Register inspection address has been changed from 3 Sheldon Square London W2 6PR
dot icon26/09/2013
Full accounts made up to 2013-06-30
dot icon06/08/2013
Appointment of Mr Hamayou Akbar Hussain as a director
dot icon30/07/2013
Appointment of Ms Alison Boyles Gray as a secretary
dot icon29/07/2013
Termination of appointment of Ololade Kuye as a secretary
dot icon08/07/2013
Termination of appointment of Andrew Crossley as a director
dot icon14/11/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon14/11/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon13/11/2012
Appointment of Mr Ayanda Ntsaluba as a director
dot icon13/11/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon26/09/2012
Full accounts made up to 2012-06-30
dot icon19/01/2012
Termination of appointment of Prudential Group Secretarial Services Limited as a secretary
dot icon13/12/2011
Appointment of Ololade Kuye as a secretary
dot icon13/10/2011
Resolutions
dot icon07/10/2011
Full accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon11/07/2011
Termination of appointment of David Mezher as a director
dot icon11/07/2011
Auditor's resignation
dot icon06/06/2011
Auditor's resignation
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-24
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon14/02/2011
Current accounting period shortened from 2011-12-31 to 2011-06-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon14/10/2010
Statement of capital following an allotment of shares on 2010-10-14
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon08/09/2010
Termination of appointment of Bernard Curran as a director
dot icon11/08/2010
Resolutions
dot icon09/08/2010
Resolutions
dot icon05/08/2010
Register(s) moved to registered inspection location
dot icon05/08/2010
Register inspection address has been changed
dot icon03/08/2010
Statement of capital following an allotment of shares on 2010-08-01
dot icon30/06/2010
Memorandum and Articles of Association
dot icon30/06/2010
Resolutions
dot icon30/06/2010
Appointment of Neville Stanley Koopowitz as a director
dot icon03/06/2010
Memorandum and Articles of Association
dot icon03/06/2010
Resolutions
dot icon07/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/03/2010
Statement of capital following an allotment of shares on 2010-03-29
dot icon06/02/2010
Termination of appointment of Shaun Matisonn as a director
dot icon01/02/2010
Statement of capital following an allotment of shares on 2010-01-29
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon08/10/2009
Director's details changed for Stuart William Sinclair on 2009-10-01
dot icon08/10/2009
Director's details changed for Herschel Philip Mayers on 2009-10-01
dot icon08/10/2009
Director's details changed for David Richard Mezher on 2009-10-01
dot icon08/10/2009
Director's details changed for Mr Bernard Andrew Curran on 2009-10-01
dot icon08/10/2009
Director's details changed for Susan Caroline Ellen on 2009-10-01
dot icon08/10/2009
Director's details changed for Sir Andrew William Foster on 2009-10-01
dot icon07/10/2009
Director's details changed for Shaun Matisonn on 2009-10-01
dot icon07/10/2009
Director's details changed for Barry Swartzberg on 2009-10-01
dot icon07/10/2009
Director's details changed for David John Belsham on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Andrew Michael Crossley on 2009-10-01
dot icon05/10/2009
Annual return made up to 2009-09-12 with full list of shareholders
dot icon24/09/2009
Ad 10/09/09-10/09/09\gbp si 35000@1=35000\gbp ic 1551802/1586802\
dot icon24/09/2009
Ad 10/09/09-10/09/09\gbp si 35000@1=35000\gbp ic 1516802/1551802\
dot icon11/08/2009
Amending 88(2)
dot icon16/07/2009
Director appointed mr bernard andrew curran
dot icon02/07/2009
Ad 24/06/09\gbp si 55000@1=55000\gbp ic 1461802/1516802\
dot icon02/07/2009
Ad 24/06/09\part-paid \gbp si 55000@1=55000\gbp ic 1406802/1461802\
dot icon25/03/2009
Appointment terminated director iain wright
dot icon21/01/2009
Ad 20/01/09\part-paid \gbp si 31900@1=31900\gbp ic 1374902/1406802\
dot icon21/01/2009
Ad 20/01/09\part-paid \gbp si 31900@1=31900\gbp ic 1343002/1374902\
dot icon20/01/2009
Memorandum and Articles of Association
dot icon20/01/2009
Resolutions
dot icon05/12/2008
Director appointed mr andrew michael crossley
dot icon01/10/2008
Return made up to 12/09/08; full list of members
dot icon30/09/2008
Appointment terminated director gary shaughnessy
dot icon06/08/2008
Ad 20/06/08\gbp si 18000@1=18000\gbp ic 1325002/1343002\
dot icon06/08/2008
Ad 20/06/08\gbp si 18000@1=18000\gbp ic 1307002/1325002\
dot icon30/07/2008
Memorandum and Articles of Association
dot icon30/07/2008
Resolutions
dot icon14/07/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Ad 29/02/08\gbp si 50000@1=50000\gbp ic 1257002/1307002\
dot icon22/04/2008
Ad 29/02/08\gbp si 50000@1=50000\gbp ic 1207002/1257002\
dot icon26/02/2008
Nc inc already adjusted 18/02/08
dot icon26/02/2008
Resolutions
dot icon19/11/2007
Ad 31/10/07--------- £ si 170000@1=170000 £ ic 1037002/1207002
dot icon19/11/2007
Ad 31/10/07--------- £ si 170000@1=170000 £ ic 867002/1037002
dot icon19/11/2007
New director appointed
dot icon25/10/2007
Return made up to 12/09/07; full list of members
dot icon18/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon18/09/2007
Ad 31/07/07--------- £ si 5000@1=5000 £ ic 862002/867002
dot icon18/09/2007
Ad 31/07/07--------- £ si 5000@1=5000 £ ic 857002/862002
dot icon18/09/2007
Nc inc already adjusted 31/07/07
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon18/09/2007
Resolutions
dot icon05/09/2007
Nc inc already adjusted 31/07/07
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon26/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon21/06/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon02/05/2007
Statement of affairs
dot icon02/05/2007
Statement of affairs
dot icon02/05/2007
Ad 28/03/07--------- £ si 857000@1=857000 £ ic 2/857002
dot icon16/04/2007
Nc inc already adjusted 28/03/07
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Memorandum and Articles of Association
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned
dot icon07/03/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon09/01/2007
Director resigned
dot icon09/01/2007
Director resigned
dot icon08/01/2007
Resolutions
dot icon08/01/2007
Registered office changed on 08/01/07 from: 21 holborn viaduct london EC1A 2DY
dot icon15/11/2006
Memorandum and Articles of Association
dot icon02/11/2006
Certificate of change of name
dot icon02/11/2006
Ad 24/10/06--------- £ si 1@1=1 £ ic 1/2
dot icon02/11/2006
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon02/11/2006
Resolutions
dot icon02/11/2006
Resolutions
dot icon12/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jobanputra, Deepak Suryakant
Director
28/04/2021 - Present
4
Mr Bernard Andrew Curran
Director
02/07/2009 - 03/09/2010
25
Hare, David John Paterson, Dr
Director
01/09/2020 - 31/12/2025
5
Hilary, Rosemary
Director
04/10/2016 - 31/10/2025
12
Lyons, Alastair David
Director
07/06/2018 - Present
91

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISCOVERY HOLDINGS EUROPE LIMITED

DISCOVERY HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 12/09/2006 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISCOVERY HOLDINGS EUROPE LIMITED?

toggle

DISCOVERY HOLDINGS EUROPE LIMITED is currently Active. It was registered on 12/09/2006 .

Where is DISCOVERY HOLDINGS EUROPE LIMITED located?

toggle

DISCOVERY HOLDINGS EUROPE LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does DISCOVERY HOLDINGS EUROPE LIMITED do?

toggle

DISCOVERY HOLDINGS EUROPE LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DISCOVERY HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 14/04/2026: Appointment of Angela Jane Darlington as a director on 2026-01-01.