About

Registered Number: 08196598
Date of Incorporation: 30/08/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: Eagle House Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL7 5XL,

 

Established in 2012, Prolabs (UK) Ltd has its registered office in Gloucestershire, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Jeremiah, Andrew Thomas, Aguirre, Alvaro, Krzywicki, Walter Scott, Majumdar, Abhishek, O'sullivan, Michael John, Smith, Matthew Paul, Williams, Ward Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGUIRRE, Alvaro 19 April 2018 - 1
KRZYWICKI, Walter Scott 20 September 2018 - 1
MAJUMDAR, Abhishek 20 November 2017 - 1
WILLIAMS, Ward Lee 28 April 2015 28 November 2017 1
Secretary Name Appointed Resigned Total Appointments
JEREMIAH, Andrew Thomas 18 October 2018 - 1
O'SULLIVAN, Michael John 29 January 2015 18 October 2018 1
SMITH, Matthew Paul 30 August 2012 29 January 2015 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 10 September 2019
CH01 - Change of particulars for director 26 November 2018
TM02 - Termination of appointment of secretary 31 October 2018
AP03 - Appointment of secretary 31 October 2018
AA - Annual Accounts 09 October 2018
AP01 - Appointment of director 21 September 2018
CS01 - N/A 03 September 2018
PSC02 - N/A 30 August 2018
PSC07 - N/A 30 August 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 08 May 2018
MR01 - N/A 22 December 2017
TM01 - Termination of appointment of director 06 December 2017
MR01 - N/A 27 November 2017
AP01 - Appointment of director 23 November 2017
AP01 - Appointment of director 23 November 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 09 August 2017
RESOLUTIONS - N/A 05 July 2017
TM01 - Termination of appointment of director 05 July 2017
TM01 - Termination of appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
MR01 - N/A 23 June 2017
MR04 - N/A 17 February 2017
MR04 - N/A 13 February 2017
MR05 - N/A 07 February 2017
MR05 - N/A 05 February 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 August 2016
MR05 - N/A 24 August 2016
MR05 - N/A 24 August 2016
AP01 - Appointment of director 21 March 2016
AD01 - Change of registered office address 14 December 2015
AD01 - Change of registered office address 07 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 21 July 2015
TM01 - Termination of appointment of director 20 July 2015
TM01 - Termination of appointment of director 10 June 2015
TM01 - Termination of appointment of director 10 June 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 17 February 2015
AP03 - Appointment of secretary 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 28 August 2014
AUD - Auditor's letter of resignation 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 27 September 2013
CH03 - Change of particulars for secretary 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
CH01 - Change of particulars for director 27 September 2013
AD01 - Change of registered office address 06 August 2013
RESOLUTIONS - N/A 10 July 2013
CERTNM - Change of name certificate 09 July 2013
CONNOT - N/A 09 July 2013
SH10 - Notice of particulars of variation of rights attached to shares 05 July 2013
SH08 - Notice of name or other designation of class of shares 05 July 2013
RESOLUTIONS - N/A 15 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 April 2013
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2013
SH08 - Notice of name or other designation of class of shares 15 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MEM/ARTS - N/A 02 January 2013
RESOLUTIONS - N/A 28 December 2012
MG01 - Particulars of a mortgage or charge 18 December 2012
SH01 - Return of Allotment of shares 09 November 2012
CERTNM - Change of name certificate 08 November 2012
CONNOT - N/A 08 November 2012
RESOLUTIONS - N/A 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2012
TM01 - Termination of appointment of director 05 September 2012
AA01 - Change of accounting reference date 05 September 2012
NEWINC - New incorporation documents 30 August 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

A registered charge 21 November 2017 Outstanding

N/A

A registered charge 21 June 2017 Outstanding

N/A

Rent deposit deed 02 April 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 07 December 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.