About

Registered Number: 04442927
Date of Incorporation: 20/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Stephenson Building, The Science Park, Keele, Staffordshire, ST5 5SP

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.