PRO-BEL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRO-BEL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01316843
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRO-BEL GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRO-BEL GROUP LIMITED located?

    Registered Office Address
    12 Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO-BEL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHYRON UK HOLDINGS LIMITEDDec 24, 1997Dec 24, 1997
    PRO-BEL LIMITEDJun 13, 1977Jun 13, 1977

    What are the latest accounts for PRO-BEL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PRO-BEL GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 07, 2026
    Next Confirmation Statement DueAug 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 07, 2025
    OverdueNo

    What are the latest filings for PRO-BEL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 07, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Wilson on Apr 06, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2024

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    10 pagesAA

    Director's details changed for Mr Jonathan Wilson on Oct 01, 2023

    2 pagesCH01

    Confirmation statement made on Aug 07, 2024 with updates

    4 pagesCS01

    Statement of capital on Jul 18, 2024

    • Capital: GBP 0.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium 17/07/2024
    RES13

    Satisfaction of charge 013168430013 in full

    1 pagesMR04

    Satisfaction of charge 013168430014 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Termination of appointment of Sai Gopal as a director on Oct 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    11 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued shares capital the company 16/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Aug 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Richard Sussman as a director on May 22, 2023

    1 pagesTM01

    Change of details for Pro-Bel Holdings Limited as a person with significant control on Apr 17, 2023

    2 pagesPSC05

    Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX England to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023

    1 pagesAD01

    Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Mr Sai Gopal as a director on Mar 06, 2023

    2 pagesAP01

    Who are the officers of PRO-BEL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Timothy
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United KingdomBritish177269610001
    WILSON, Jonathan
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican314532640002
    HARTMAN, Raymond William
    22 Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    Secretary
    22 Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    British6874140001
    MAYHEAD, Peter Michael
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    Secretary
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    British69045760002
    WILES, Patricia Anne
    Rufus T Firefly House
    56 Hillside Road Earley
    RG6 7LP Reading
    Berkshire
    Secretary
    Rufus T Firefly House
    56 Hillside Road Earley
    RG6 7LP Reading
    Berkshire
    British57265230001
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243505010001
    CONSIGLI, Daniel James
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    United StatesAmerican271721750001
    CONSIGLI, Daniel James
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican271721750001
    COOPER, Ian Graham
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    Director
    Bunces Lane
    RG8 7RH Collins End
    Westholme Barn
    United Kingdom
    United KingdomBritish186068780001
    CROSS, Ray John
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    Director
    Wormsley
    HR4 8LU Hereford
    Deerhaven
    United Kingdom
    United KingdomBritish186071160001
    DERRY, Simon John
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    Director
    Trevona
    Ashtead Woods Road
    KT21 2EX Ashtead
    Surrey
    EnglandBritish89703280001
    EATON, Guy Frederick St John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish150889170002
    FREDERICKS, Peter George
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    England
    EnglandBritish95853260003
    GOPAL, Sai
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican308000650001
    GREENFIELD, Timothy Bennard
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    Director
    Old Gloucester Street
    WC1N 3AX London
    27
    England
    United StatesAmerican265114310001
    HARTMAN, Raymond William
    22 Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    Director
    22 Manor Road
    South Hinksey
    OX1 5AS Oxford
    Oxfordshire
    United KingdomBritish6874140001
    HENDERSON, Ian Roger
    Hollytree Cottage
    Swallowfield Street,
    RG7 1QX Swallowfield
    Berkshire
    Director
    Hollytree Cottage
    Swallowfield Street,
    RG7 1QX Swallowfield
    Berkshire
    EnglandBritish90437010001
    HERSLY, Isaac
    9 Lafayette Drive
    10956 New City
    New York
    Usa
    Director
    9 Lafayette Drive
    10956 New City
    New York
    Usa
    American47582020001
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    KNIGHT, Michael John
    Wasdale House
    St Pauls Road
    GU22 7DZ Woking
    Surrey
    Director
    Wasdale House
    St Pauls Road
    GU22 7DZ Woking
    Surrey
    United KingdomBritish109480370001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243493380001
    MALYSZKO, Anne La Belle
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican245454670001
    MARSH, Jacqueline Mary
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    EnglandBritish198956590001
    MAYCOCK, Neil
    Tanners Close
    Burghfield Common
    RG7 3JQ Reading
    4
    Berkshire
    England
    Director
    Tanners Close
    Burghfield Common
    RG7 3JQ Reading
    4
    Berkshire
    England
    British56498100006
    MAYHEAD, Peter Michael
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    Director
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    United KingdomBritish69045760002
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    OLISA, Kenneth Aphunezi, Sir
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    Director
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    EnglandBritish31705700001
    OWEN, Derek
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    Director
    Oakleigh 1 Mount Close
    The Mount, Highclere
    RG20 9QT Newbury
    Berkshire
    UkBritish64648060001
    PITMAN, Graham Michael
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    Director
    Chiltern Cottage
    Christmas Common
    OX49 5HL Watlington
    Oxon
    EnglandBritish13368750002
    REID, James David
    17 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    Director
    17 Shepherds Hill
    RG12 2LS Bracknell
    Berkshire
    EnglandBritish75355460001
    ROE, Graham Dudley
    Larkwhistle Farm
    Brimpton Common
    RG7 4RT Reading
    Berkshire
    Director
    Larkwhistle Farm
    Brimpton Common
    RG7 4RT Reading
    Berkshire
    British13668100001
    SHOULDERS II, Timothy Lee
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    United StatesAmerican277393550001
    STANWELL, Roger
    Highpoint
    Gunville Hill, Winterslow
    SP5 1PU Salisbury
    Wiltshire
    Director
    Highpoint
    Gunville Hill, Winterslow
    SP5 1PU Salisbury
    Wiltshire
    United KingdomBritish46199700001
    STEEL, David Kelvin
    Refractory House
    The Old Iron Foundry, Finchdean
    PO8 0AY Waterlooville
    Hampshire
    Director
    Refractory House
    The Old Iron Foundry, Finchdean
    PO8 0AY Waterlooville
    Hampshire
    United KingdomBritish65484420001
    SUSSMAN, Richard
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Director
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    United StatesAmerican290510840004

    Who are the persons with significant control of PRO-BEL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pro-Bel Holdings Limited
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    Apr 06, 2016
    Queen Eleanor House
    Kingsclere Park
    RG20 4SW Kingsclere
    12
    Hampshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Acts Of England & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0