COBRA BIOLOGICS HOLDINGS LIMITED
KEELE RECIPHARMCOBRA HOLDINGS LIMITED RECIPHARMCOBRA HOLDINGS PLC COBRA BIO-MANUFACTURING PLC

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 5SP

Company number 04442927
Status Active
Incorporation Date 20 May 2002
Company Type Private Limited Company
Address STEPHENSON BUILDING, THE SCIENCE PARK, KEELE, STAFFORDSHIRE, ST5 5SP
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 20 May 2017 with updates; Appointment of Mr Steven John Bell as a secretary on 21 November 2016; Appointment of Mr Steven John Bell as a director on 21 November 2016. The most likely internet sites of COBRA BIOLOGICS HOLDINGS LIMITED are www.cobrabiologicsholdings.co.uk, and www.cobra-biologics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Cobra Biologics Holdings Limited is a Private Limited Company. The company registration number is 04442927. Cobra Biologics Holdings Limited has been working since 20 May 2002. The present status of the company is Active. The registered address of Cobra Biologics Holdings Limited is Stephenson Building The Science Park Keele Staffordshire St5 5sp. . BELL, Steven John is a Secretary of the company. BELL, Steven John is a Director of the company. COLEMAN, Peter Alistair is a Director of the company. Secretary BAKER, Edward Matthew Scott has been resigned. Secretary CLAY, Richard has been resigned. Secretary COLEMAN, Peter Alistair has been resigned. Secretary COLEMAN, Peter Alistair has been resigned. Secretary DAVIES, Dunstana Adeshola has been resigned. Secretary HUGHES, Richard has been resigned. Secretary MACDONALD, Tracey Jane has been resigned. Secretary SMITH, David has been resigned. Director ASH, Maria Alicia has been resigned. Director BLOXHAM, David Philip, Dr has been resigned. Director CHAPCHAL, Daniel Robert has been resigned. Director ELDERED, Thomas Bengt has been resigned. Director FOTHERGILL, Geoffrey Peter has been resigned. Director GATENBY, Michael Richard Brock has been resigned. Director MACDONALD, Tracey Jane has been resigned. Director OXLADE, David Aufrere has been resigned. Director SAXBY, Simon James Yvon has been resigned. Director SLATER, Nigel Kenneth Harry, Professor has been resigned. Director SMITH, David has been resigned. Director SPAK, Carl Johan has been resigned. Director THATCHER, David Robert has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. Nominee Director WATERLOW SECRETARIES LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


Current Directors

Secretary
BELL, Steven John
Appointed Date: 21 November 2016

Director
BELL, Steven John
Appointed Date: 21 November 2016
43 years old

Director
COLEMAN, Peter Alistair
Appointed Date: 20 May 2002
59 years old

Resigned Directors

Secretary
BAKER, Edward Matthew Scott
Resigned: 12 April 2007
Appointed Date: 21 November 2002

Secretary
CLAY, Richard
Resigned: 21 November 2016
Appointed Date: 23 September 2014

Secretary
COLEMAN, Peter Alistair
Resigned: 30 June 2011
Appointed Date: 12 April 2007

Secretary
COLEMAN, Peter Alistair
Resigned: 28 May 2003
Appointed Date: 20 May 2002

Secretary
DAVIES, Dunstana Adeshola
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Secretary
HUGHES, Richard
Resigned: 23 September 2014
Appointed Date: 31 January 2014

Secretary
MACDONALD, Tracey Jane
Resigned: 31 January 2014
Appointed Date: 30 June 2011

Secretary
SMITH, David
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Director
ASH, Maria Alicia
Resigned: 20 May 2002
Appointed Date: 20 May 2002
54 years old

Director
BLOXHAM, David Philip, Dr
Resigned: 30 September 2006
Appointed Date: 06 June 2002
78 years old

Director
CHAPCHAL, Daniel Robert
Resigned: 31 March 2010
Appointed Date: 21 August 2009
80 years old

Director
ELDERED, Thomas Bengt
Resigned: 08 November 2011
Appointed Date: 01 April 2010
64 years old

Director
FOTHERGILL, Geoffrey Peter
Resigned: 19 August 2009
Appointed Date: 20 May 2002
79 years old

Director
GATENBY, Michael Richard Brock
Resigned: 31 March 2010
Appointed Date: 02 December 2003
80 years old

Director
MACDONALD, Tracey Jane
Resigned: 31 January 2014
Appointed Date: 17 April 2012
51 years old

Director
OXLADE, David Aufrere
Resigned: 31 March 2010
Appointed Date: 29 June 2006
76 years old

Director
SAXBY, Simon James Yvon
Resigned: 08 April 2011
Appointed Date: 18 January 2008
67 years old

Director
SLATER, Nigel Kenneth Harry, Professor
Resigned: 31 March 2010
Appointed Date: 06 June 2002
72 years old

Director
SMITH, David
Resigned: 20 May 2002
Appointed Date: 20 May 2002
70 years old

Director
SPAK, Carl Johan
Resigned: 21 November 2016
Appointed Date: 01 April 2010
69 years old

Director
THATCHER, David Robert
Resigned: 17 January 2009
Appointed Date: 20 May 2002
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Nominee Director
WATERLOW SECRETARIES LIMITED
Resigned: 20 May 2002
Appointed Date: 20 May 2002

Persons With Significant Control

Cobra Biologics Holding Ab
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COBRA BIOLOGICS HOLDINGS LIMITED Events

22 May 2017
Confirmation statement made on 20 May 2017 with updates
14 Dec 2016
Appointment of Mr Steven John Bell as a secretary on 21 November 2016
14 Dec 2016
Appointment of Mr Steven John Bell as a director on 21 November 2016
14 Dec 2016
Termination of appointment of Carl Johan Spak as a director on 21 November 2016
14 Dec 2016
Termination of appointment of Richard Clay as a secretary on 21 November 2016
...
... and 138 more events
29 May 2002
Director resigned
29 May 2002
Director resigned
29 May 2002
New secretary appointed;new director appointed
29 May 2002
New director appointed
20 May 2002
Incorporation

COBRA BIOLOGICS HOLDINGS LIMITED Charges

8 December 2009
Debenture
Delivered: 10 December 2009
Status: Satisfied on 6 March 2014
Persons entitled: Sultan Scientific Limited
Description: For details of properties charged, please see form MG01…
13 June 2006
Charge over deposits
Delivered: 3 July 2006
Status: Satisfied on 29 October 2009
Persons entitled: Allied Irish Banks P.L.C.
Description: The deposit by way of first fixed charge,. See the mortgage…
26 April 2005
Debenture
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 April 2005
Charge of deposit
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £275,000 credited to account…