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.
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 |
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 |
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 |