PRO-BEL LIMITED
Overview
| Company Name | PRO-BEL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03487653 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PRO-BEL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PRO-BEL LIMITED located?
| Registered Office Address | 12 Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PRO-BEL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PRO-BEL LIMITED?
| Last Confirmation Statement Made Up To | Dec 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 07, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 24, 2025 |
| Overdue | No |
What are the latest filings for PRO-BEL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 24, 2024 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Jul 17, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW | 1 pages | AD04 | ||||||||||
Satisfaction of charge 034876530013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 034876530014 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Pro-Bel Group Limited as a person with significant control on Apr 17, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 31 Turnpike Road Newbury Berkshire RG14 2NX to 12 Queen Eleanor House Kingsclere Park Kingsclere Hampshire RG20 4SW on Apr 17, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of PRO-BEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BANKS, Timothy | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United Kingdom | British | 177269610001 | |||||
| WILSON, Jonathan | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 314532640002 | |||||
| MAYHEAD, Peter Michael | Secretary | 98 Foxcote Finchampstead RG40 3PE Wokingham Berkshire | British | 69045760002 | ||||||
| WILES, Patricia Anne | Secretary | Rufus T Firefly House 56 Hillside Road Earley RG6 7LP Reading Berkshire | British | 57265230001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492750001 | |||||
| CONSIGLI, Daniel James | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 271721750001 | |||||
| CONSIGLI, Daniel James | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 271721750001 | |||||
| COOPER, Ian Graham | Director | Bunces Lane RG8 7RH Collins End Westholme Barn United Kingdom | United Kingdom | British | 186068780001 | |||||
| CROSS, Ray John | Director | Wormsley HR4 8LU Hereford Deerhaven United Kingdom | United Kingdom | British | 186071160001 | |||||
| DERRY, Simon John | Director | Trevona Ashtead Woods Road KT21 2EX Ashtead Surrey | England | British | 89703280001 | |||||
| EATON, Guy Frederick St John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 150889170002 | |||||
| FREDERICKS, Peter George | Director | Danehill Lower Earley RG6 4PB Reading Hartman House Berkshire England | England | British | 95853260003 | |||||
| GOPAL, Sai | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 308000650001 | |||||
| GREENFIELD, Timothy Bennard | Director | Old Gloucester Street WC1N 3AX London 27 England | United States | American | 265114310001 | |||||
| HARTMAN, Raymond William | Director | 22 Manor Road South Hinksey OX1 5AS Oxford Oxfordshire | United Kingdom | British | 6874140001 | |||||
| HATHAWAY, Stephen Mark | Director | Meadow Cottage Old Lane Ashford Hill RG19 8BG Thatcham Berkshire | British | 75355550001 | ||||||
| HENDERSON, Ian Roger | Director | Hollytree Cottage Swallowfield Street, RG7 1QX Swallowfield Berkshire | England | British | 90437010001 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United Kingdom | British | 169898500001 | |||||
| KNIGHT, Michael John | Director | Wasdale House St Pauls Road GU22 7DZ Woking Surrey | United Kingdom | British | 109480370001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243493380001 | |||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 245454670001 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | England | British | 198956590001 | |||||
| MAYCOCK, Neil | Director | Tanners Close Burghfield Common RG7 3JQ Reading 4 Berkshire England | British | 56498100006 | ||||||
| MAYHEAD, Peter Michael | Director | 98 Foxcote Finchampstead RG40 3PE Wokingham Berkshire | United Kingdom | British | 69045760002 | |||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| OWEN, Derek | Director | Oakleigh 1 Mount Close The Mount, Highclere RG20 9QT Newbury Berkshire | Uk | British | 64648060001 | |||||
| PITMAN, Graham Michael | Director | Chiltern Cottage Christmas Common OX49 5HL Watlington Oxon | England | British | 13368750002 | |||||
| REID, James David | Director | 17 Shepherds Hill RG12 2LS Bracknell Berkshire | England | British | 75355460001 | |||||
| ROE, Graham Dudley | Director | Larkwhistle Farm Brimpton Common RG7 4RT Reading Berkshire | British | 13668100001 | ||||||
| SHOULDERS II, Timothy Lee | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 277393550001 | |||||
| STANWELL, Roger | Director | Highpoint Gunville Hill, Winterslow SP5 1PU Salisbury Wiltshire | United Kingdom | British | 46199700001 | |||||
| SUSSMAN, Richard | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | United States | American | 290510840004 | |||||
| TISZALI, William Richard | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire | United States | American | 243492790001 | |||||
| WARD, David Martin | Director | 17 Erlesmere Gardens Ealing W13 9TZ London | United Kingdom | British | 57264030001 |
Who are the persons with significant control of PRO-BEL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pro-Bel Group Limited | Apr 06, 2016 | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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