PROLABS (GROUP) LIMITED
CIRENCESTER PROLABS NEWCO LIMITED

Hellopages » Gloucestershire » Cotswold » GL7 5XL

Company number 08367871
Status Active
Incorporation Date 21 January 2013
Company Type Private Limited Company
Address EAGLE HOUSE LAKESIDE BUSINESS PARK, SOUTH CERNEY, CIRENCESTER, GLOUCESTERSHIRE, GL7 5XL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Appointment of Mrs Caroline Green as a director on 29 February 2016. The most likely internet sites of PROLABS (GROUP) LIMITED are www.prolabsgroup.co.uk, and www.prolabs-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Prolabs Group Limited is a Private Limited Company. The company registration number is 08367871. Prolabs Group Limited has been working since 21 January 2013. The present status of the company is Active. The registered address of Prolabs Group Limited is Eagle House Lakeside Business Park South Cerney Cirencester Gloucestershire Gl7 5xl. . O'SULLIVAN, Michael John is a Secretary of the company. GALTON-FENZI, David Richard is a Director of the company. GREEN, Caroline Inez is a Director of the company. MOGLIA, Nicholas Julian is a Director of the company. WILLIAMS, Ward Lee is a Director of the company. WOOD, Kenneth Ian is a Director of the company. Secretary SMITH, Matthew Paul has been resigned. Director FARIS, Andrew has been resigned. Director HOLNESS, Stewart has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
O'SULLIVAN, Michael John
Appointed Date: 29 January 2015

Director
GALTON-FENZI, David Richard
Appointed Date: 25 June 2013
55 years old

Director
GREEN, Caroline Inez
Appointed Date: 29 February 2016
57 years old

Director
MOGLIA, Nicholas Julian
Appointed Date: 25 June 2013
65 years old

Director
WILLIAMS, Ward Lee
Appointed Date: 28 April 2015
58 years old

Director
WOOD, Kenneth Ian
Appointed Date: 21 January 2013
62 years old

Resigned Directors

Secretary
SMITH, Matthew Paul
Resigned: 29 January 2015
Appointed Date: 21 January 2013

Director
FARIS, Andrew
Resigned: 13 July 2015
Appointed Date: 25 June 2013
63 years old

Director
HOLNESS, Stewart
Resigned: 27 April 2015
Appointed Date: 05 December 2014
59 years old

Director
SWEET, Rory James Wordsworth
Resigned: 27 April 2015
Appointed Date: 25 June 2013
58 years old

Director
OVAL NOMINEES LIMITED
Resigned: 21 January 2013
Appointed Date: 21 January 2013

Persons With Significant Control

Prolabs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROLABS (GROUP) LIMITED Events

02 Feb 2017
Confirmation statement made on 21 January 2017 with updates
24 Aug 2016
Group of companies' accounts made up to 31 March 2016
22 Mar 2016
Appointment of Mrs Caroline Green as a director on 29 February 2016
28 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 335,000

28 Jan 2016
Director's details changed for Mr David Richard Galton-Fenzi on 4 January 2016
...
... and 42 more events
15 Apr 2013
Change of share class name or designation
15 Apr 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

21 Jan 2013
Termination of appointment of Oval Nominees Limited as a director
21 Jan 2013
Current accounting period extended from 31 January 2014 to 31 March 2014
21 Jan 2013
Incorporation