About

Registered Number: 07802577
Date of Incorporation: 07/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS

 

Based in Reading in Berkshire, Pro Bono Bio Group Plc was registered on 07 October 2011, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Bowen, Justin, Wolf - Garraway, Richard, Earl, Michael James, Henry, William John, Iliffe, George Langton, Parker, Stephen Barry, Dr for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOLF - GARRAWAY, Richard 07 October 2011 - 1
EARL, Michael James 07 October 2011 01 June 2018 1
HENRY, William John 07 October 2011 10 April 2017 1
ILIFFE, George Langton 07 October 2011 04 September 2017 1
PARKER, Stephen Barry, Dr 07 October 2011 19 October 2012 1
Secretary Name Appointed Resigned Total Appointments
BOWEN, Justin 16 June 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AP03 - Appointment of secretary 20 July 2020
TM02 - Termination of appointment of secretary 15 July 2020
CS01 - N/A 14 October 2019
MR01 - N/A 04 October 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 04 July 2018
AP01 - Appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
MR01 - N/A 22 December 2017
PSC09 - N/A 24 October 2017
PSC02 - N/A 24 October 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 19 October 2017
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
MR01 - N/A 12 May 2017
MR01 - N/A 04 April 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 29 June 2016
AUD - Auditor's letter of resignation 05 April 2016
AUD - Auditor's letter of resignation 09 March 2016
AR01 - Annual Return 29 October 2015
MR01 - N/A 07 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AA - Annual Accounts 30 July 2014
RESOLUTIONS - N/A 24 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 24 June 2014
SH01 - Return of Allotment of shares 24 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 June 2014
AR01 - Annual Return 01 November 2013
CH04 - Change of particulars for corporate secretary 01 November 2013
AA - Annual Accounts 04 July 2013
RESOLUTIONS - N/A 11 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 March 2013
SH01 - Return of Allotment of shares 11 March 2013
RESOLUTIONS - N/A 31 January 2013
AR01 - Annual Return 22 November 2012
AA01 - Change of accounting reference date 21 November 2012
TM01 - Termination of appointment of director 21 November 2012
CERT8A - N/A 23 January 2012
SH50 - Application for trading certificate for a public company 23 January 2012
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 October 2019 Outstanding

N/A

A registered charge 21 December 2017 Outstanding

N/A

A registered charge 11 May 2017 Outstanding

N/A

A registered charge 27 March 2017 Outstanding

N/A

A registered charge 25 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.