Established in 2002, Cobra Biologics Holdings Ltd are based in Keele, it's status at Companies House is "Active". There are 16 directors listed as Piré, Shari, Ganjei, James Kelly, Piré, Shari, Bell, Steven John, Clay, Richard, Coleman, Peter Alistair, Coleman, Peter Alistair, Hughes, Richard, Macdonald, Tracey Jane, Warren, Lee Stephen, Ash, Maria Alicia, Bell, Steven John, Oxlade, David Aufrere, Saxby, Simon James Yvon, Spak, Carl Johan, Thatcher, David Robert for the company. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GANJEI, James Kelly | 10 January 2020 | - | 1 |
PIRÉ, Shari | 10 January 2020 | - | 1 |
ASH, Maria Alicia | 20 May 2002 | 20 May 2002 | 1 |
BELL, Steven John | 21 November 2016 | 01 December 2017 | 1 |
OXLADE, David Aufrere | 29 June 2006 | 31 March 2010 | 1 |
SAXBY, Simon James Yvon | 18 January 2008 | 08 April 2011 | 1 |
SPAK, Carl Johan | 01 April 2010 | 21 November 2016 | 1 |
THATCHER, David Robert | 20 May 2002 | 17 January 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIRÉ, Shari | 10 January 2020 | - | 1 |
BELL, Steven John | 21 November 2016 | 01 December 2017 | 1 |
CLAY, Richard | 23 September 2014 | 21 November 2016 | 1 |
COLEMAN, Peter Alistair | 12 April 2007 | 30 June 2011 | 1 |
COLEMAN, Peter Alistair | 20 May 2002 | 28 May 2003 | 1 |
HUGHES, Richard | 31 January 2014 | 23 September 2014 | 1 |
MACDONALD, Tracey Jane | 30 June 2011 | 31 January 2014 | 1 |
WARREN, Lee Stephen | 01 December 2017 | 10 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 July 2020 | |
MR01 - N/A | 19 May 2020 | |
MR01 - N/A | 19 May 2020 | |
CS01 - N/A | 18 May 2020 | |
PSC02 - N/A | 12 May 2020 | |
PSC07 - N/A | 12 May 2020 | |
RESOLUTIONS - N/A | 04 May 2020 | |
MA - Memorandum and Articles | 30 April 2020 | |
RP04AP01 - N/A | 30 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
TM02 - Termination of appointment of secretary | 16 January 2020 | |
TM01 - Termination of appointment of director | 16 January 2020 | |
AP01 - Appointment of director | 16 January 2020 | |
AP03 - Appointment of secretary | 16 January 2020 | |
AA - Annual Accounts | 01 July 2019 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 22 June 2018 | |
TM01 - Termination of appointment of director | 01 December 2017 | |
AP01 - Appointment of director | 01 December 2017 | |
AP03 - Appointment of secretary | 01 December 2017 | |
TM02 - Termination of appointment of secretary | 01 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 22 May 2017 | |
AP03 - Appointment of secretary | 14 December 2016 | |
AP01 - Appointment of director | 14 December 2016 | |
TM01 - Termination of appointment of director | 14 December 2016 | |
TM02 - Termination of appointment of secretary | 14 December 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 23 May 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 18 June 2015 | |
CH01 - Change of particulars for director | 18 June 2015 | |
AP03 - Appointment of secretary | 27 November 2014 | |
TM02 - Termination of appointment of secretary | 27 November 2014 | |
AA - Annual Accounts | 31 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
MR04 - N/A | 06 March 2014 | |
AP03 - Appointment of secretary | 28 February 2014 | |
TM01 - Termination of appointment of director | 25 February 2014 | |
TM02 - Termination of appointment of secretary | 25 February 2014 | |
AA - Annual Accounts | 18 September 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AA - Annual Accounts | 16 October 2012 | |
CH01 - Change of particulars for director | 20 August 2012 | |
CH03 - Change of particulars for secretary | 20 August 2012 | |
AR01 - Annual Return | 07 June 2012 | |
AP01 - Appointment of director | 30 May 2012 | |
AUD - Auditor's letter of resignation | 28 March 2012 | |
TM01 - Termination of appointment of director | 07 December 2011 | |
AA - Annual Accounts | 06 October 2011 | |
CERTNM - Change of name certificate | 03 October 2011 | |
CONNOT - N/A | 03 October 2011 | |
AR01 - Annual Return | 08 August 2011 | |
CH01 - Change of particulars for director | 08 July 2011 | |
AP03 - Appointment of secretary | 07 July 2011 | |
TM02 - Termination of appointment of secretary | 07 July 2011 | |
TM01 - Termination of appointment of director | 07 July 2011 | |
AR01 - Annual Return | 06 December 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 November 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 November 2010 | |
AA01 - Change of accounting reference date | 01 October 2010 | |
RESOLUTIONS - N/A | 24 September 2010 | |
RESOLUTIONS - N/A | 03 August 2010 | |
CERTNM - Change of name certificate | 03 August 2010 | |
MAR - Memorandum and Articles - used in re-registration | 03 August 2010 | |
CERT11 - Re-registration of a company from public to private with a change of name | 03 August 2010 | |
RR02 - Application by a public company for re-registration as a private limited company | 03 August 2010 | |
CONNOT - N/A | 03 August 2010 | |
AP01 - Appointment of director | 13 May 2010 | |
AA - Annual Accounts | 04 May 2010 | |
AP01 - Appointment of director | 23 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
TM01 - Termination of appointment of director | 20 April 2010 | |
MG01 - Particulars of a mortgage or charge | 10 December 2009 | |
RESOLUTIONS - N/A | 01 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 October 2009 | |
288a - Notice of appointment of directors or secretaries | 04 September 2009 | |
288b - Notice of resignation of directors or secretaries | 02 September 2009 | |
363a - Annual Return | 24 August 2009 | |
AA - Annual Accounts | 05 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 January 2009 | |
363a - Annual Return | 23 July 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
RESOLUTIONS - N/A | 15 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 02 July 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 July 2008 | |
AA - Annual Accounts | 18 March 2008 | |
288a - Notice of appointment of directors or secretaries | 12 March 2008 | |
363a - Annual Return | 22 June 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2007 | |
AA - Annual Accounts | 23 May 2007 | |
288b - Notice of resignation of directors or secretaries | 22 May 2007 | |
287 - Change in situation or address of Registered Office | 06 December 2006 | |
287 - Change in situation or address of Registered Office | 05 December 2006 | |
288b - Notice of resignation of directors or secretaries | 06 November 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 September 2006 | |
AUD - Auditor's letter of resignation | 25 August 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
395 - Particulars of a mortgage or charge | 03 July 2006 | |
363a - Annual Return | 22 June 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 June 2006 | |
AA - Annual Accounts | 25 April 2006 | |
363a - Annual Return | 03 August 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
395 - Particulars of a mortgage or charge | 28 April 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
RESOLUTIONS - N/A | 19 April 2005 | |
AA - Annual Accounts | 18 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 November 2004 | |
363a - Annual Return | 16 August 2004 | |
288a - Notice of appointment of directors or secretaries | 29 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
RESOLUTIONS - N/A | 15 April 2004 | |
AA - Annual Accounts | 06 March 2004 | |
AA - Annual Accounts | 31 July 2003 | |
363a - Annual Return | 30 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2003 | |
353 - Register of members | 02 July 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 June 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
RESOLUTIONS - N/A | 27 June 2003 | |
123 - Notice of increase in nominal capital | 27 June 2003 | |
288b - Notice of resignation of directors or secretaries | 06 June 2003 | |
PROSP - Prospectus | 04 June 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
RESOLUTIONS - N/A | 17 March 2003 | |
AA - Annual Accounts | 21 February 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 October 2002 | |
SA - Shares agreement | 29 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2002 | |
225 - Change of Accounting Reference Date | 09 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2002 | |
288a - Notice of appointment of directors or secretaries | 09 July 2002 | |
353a - Register of members in non-legible form | 29 June 2002 | |
288a - Notice of appointment of directors or secretaries | 28 June 2002 | |
RESOLUTIONS - N/A | 18 June 2002 | |
RESOLUTIONS - N/A | 18 June 2002 | |
RESOLUTIONS - N/A | 18 June 2002 | |
RESOLUTIONS - N/A | 18 June 2002 | |
RESOLUTIONS - N/A | 18 June 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 June 2002 | |
123 - Notice of increase in nominal capital | 18 June 2002 | |
287 - Change in situation or address of Registered Office | 18 June 2002 | |
288a - Notice of appointment of directors or secretaries | 15 June 2002 | |
PROSP - Prospectus | 12 June 2002 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 07 June 2002 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 07 June 2002 | |
288b - Notice of resignation of directors or secretaries | 06 June 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 01 June 2002 | |
287 - Change in situation or address of Registered Office | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
288a - Notice of appointment of directors or secretaries | 01 June 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
288a - Notice of appointment of directors or secretaries | 29 May 2002 | |
NEWINC - New incorporation documents | 20 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 May 2020 | Outstanding |
N/A |
A registered charge | 07 May 2020 | Outstanding |
N/A |
Debenture | 08 December 2009 | Fully Satisfied |
N/A |
Charge over deposits | 13 June 2006 | Fully Satisfied |
N/A |
Debenture | 26 April 2005 | Outstanding |
N/A |
Charge of deposit | 26 April 2005 | Outstanding |
N/A |