PRO BONO BIO PLC
READING

Hellopages » Berkshire » Reading » RG1 8LS

Company number 08705972
Status Active
Incorporation Date 25 September 2013
Company Type Public Limited Company
Address 4TH FLOOR, READING BRIDGE HOUSE GEORGE STREET, READING, BERKSHIRE, RG1 8LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Termination of appointment of Pavel Erochkine as a director on 30 January 2017; Termination of appointment of Irina Rapoport as a director on 30 January 2017; Confirmation statement made on 25 September 2016 with updates. The most likely internet sites of PRO BONO BIO PLC are www.probonobio.co.uk, and www.pro-bono-bio.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Pro Bono Bio Plc is a Public Limited Company. The company registration number is 08705972. Pro Bono Bio Plc has been working since 25 September 2013. The present status of the company is Active. The registered address of Pro Bono Bio Plc is 4th Floor Reading Bridge House George Street Reading Berkshire Rg1 8ls. . THROGMORTON SECRETARIES LLP is a Secretary of the company. AISBITT, Jonathan Robert is a Director of the company. BARUNI, Ali Jalal is a Director of the company. EARL, Michael James is a Director of the company. HENRY, William John is a Director of the company. ILIFFE, George Langton is a Director of the company. MAYO, John Charles is a Director of the company. WOLF- GARRAWAY, Richard, Dr is a Director of the company. Director EROCHKINE, Pavel has been resigned. Director RAPOPORT, Irina has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
THROGMORTON SECRETARIES LLP
Appointed Date: 25 September 2013

Director
AISBITT, Jonathan Robert
Appointed Date: 31 July 2015
68 years old

Director
BARUNI, Ali Jalal
Appointed Date: 31 July 2015
77 years old

Director
EARL, Michael James
Appointed Date: 25 September 2013
63 years old

Director
HENRY, William John
Appointed Date: 25 September 2013
69 years old

Director
ILIFFE, George Langton
Appointed Date: 25 September 2013
55 years old

Director
MAYO, John Charles
Appointed Date: 25 September 2013
69 years old

Director
WOLF- GARRAWAY, Richard, Dr
Appointed Date: 25 September 2013
59 years old

Resigned Directors

Director
EROCHKINE, Pavel
Resigned: 30 January 2017
Appointed Date: 31 July 2015
43 years old

Director
RAPOPORT, Irina
Resigned: 30 January 2017
Appointed Date: 31 July 2015
57 years old

PRO BONO BIO PLC Events

17 Feb 2017
Termination of appointment of Pavel Erochkine as a director on 30 January 2017
17 Feb 2017
Termination of appointment of Irina Rapoport as a director on 30 January 2017
07 Nov 2016
Confirmation statement made on 25 September 2016 with updates
03 Nov 2016
Statement of capital following an allotment of shares on 22 September 2016
  • GBP 300,123,807

06 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 18 more events
17 Sep 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

15 Sep 2014
Statement of capital following an allotment of shares on 11 September 2014
  • GBP 300,050,000

13 Aug 2014
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

13 Aug 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

25 Sep 2013
Incorporation

PRO BONO BIO PLC Charges

18 August 2016
Charge code 0870 5972 0002
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Knight Therapeutics Inc.
Description: Contains fixed charge…
25 June 2015
Charge code 0870 5972 0001
Delivered: 7 July 2015
Status: Outstanding
Persons entitled: Knight Therapeutics Inc.
Description: Contains fixed charge…