COBRA BIOLOGICS HOLDINGS LIMITED
Overview
| Company Name | COBRA BIOLOGICS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04442927 |
| 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 COBRA BIOLOGICS HOLDINGS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is COBRA BIOLOGICS HOLDINGS LIMITED located?
| Registered Office Address | Stephenson Building The Science Park ST5 5SP Keele Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBRA BIOLOGICS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RECIPHARMCOBRA HOLDINGS LIMITED | Aug 03, 2010 | Aug 03, 2010 |
| RECIPHARMCOBRA HOLDINGS PLC | Aug 03, 2010 | Aug 03, 2010 |
| COBRA BIO-MANUFACTURING PLC | May 20, 2002 | May 20, 2002 |
What are the latest accounts for COBRA BIOLOGICS HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for COBRA BIOLOGICS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for COBRA BIOLOGICS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Charles River Laboratories England Limited as a person with significant control on Feb 24, 2026 | 2 pages | PSC02 | ||||||||||||||
Cessation of Cognate Bioservices, Inc. as a person with significant control on Feb 24, 2026 | 1 pages | PSC07 | ||||||||||||||
Cessation of Charles River Laboratories International, Inc. as a person with significant control on Feb 24, 2026 | 1 pages | PSC07 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2025 | 5 pages | AA | ||||||||||||||
Confirmation statement made on May 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||||||
Appointment of Mr Juan David Gomez as a director on Feb 02, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Kevin Wasley as a director on Feb 02, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 13, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Charles River Laboratories International, Inc. as a person with significant control on May 22, 2024 | 2 pages | PSC02 | ||||||||||||||
Full accounts made up to Jun 30, 2023 | 22 pages | AA | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on May 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 25, 2021 | 23 pages | AA | ||||||||||||||
Statement of capital on Aug 30, 2022
| 3 pages | SH19 | ||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on May 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mrs Rushna Tejani Heneghan as a director on May 07, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Bobbie King as a director on May 07, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of COBRA BIOLOGICS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIRSHICK, Birgit | Director | Ballardvale Street 01887 Wilmington 251 Ma United States | United States | American | 281734020001 | |||||
| GOMEZ, Juan David | Director | Ballardvale Street Wilmington 251 Ma 01887 United States | United States | American | 324281030001 | |||||
| HENEGHAN, Rushna Tejani | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | American | 283396150001 | |||||
| BAKER, Edward Matthew Scott | Secretary | 70 Great Bridgewater Street M1 5ES Manchester Lancashire | British | 4668730008 | ||||||
| BELL, Steven John | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | 220590210001 | |||||||
| CLAY, Richard | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | British | 193022650001 | ||||||
| COLEMAN, Peter Alistair | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | British | 121746030002 | ||||||
| COLEMAN, Peter Alistair | Secretary | 3a Beech Lane Grasscroft OL4 4EP Saddleworth Lancashire | British | 82276460001 | ||||||
| DAVIES, Dunstana Adeshola | Secretary | 20 Northcote Road CR0 2HT Croydon Surrey | British | 55368820001 | ||||||
| HUGHES, Richard | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | British | 185534150001 | ||||||
| KING, Bobbie | Secretary | Ballardvale Street 01887 Wilmington 251 Ma United States | 281733680001 | |||||||
| MACDONALD, Tracey Jane | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | British | 161406950002 | ||||||
| PIRÉ, Shari | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | 266161890001 | |||||||
| SMITH, David | Secretary | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | British | 74298510001 | ||||||
| WARREN, Lee Stephen | Secretary | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | 240746230001 | |||||||
| ASH, Maria Alicia | Director | 9 Florence Court Sunnyside Wimbledon SW19 4SG London | British | 82199650001 | ||||||
| BELL, Steven John | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | United Kingdom | British | 220564170001 | |||||
| BLOXHAM, David Philip, Dr | Director | Ocklea House 50 Coopers Lane OX14 5GW Abingdon Oxfordshire | United Kingdom | British | 74997660005 | |||||
| CHAPCHAL, Daniel Robert | Director | Varykino 9 Ridgelands Fetcham KT22 9DB Leatherhead Surrey | England | British | 75090790001 | |||||
| COLEMAN, Peter Alistair | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | England | British | 82276460005 | |||||
| ELDERED, Thomas Bengt | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | Sweden | Swedish | 124409010001 | |||||
| FOTHERGILL, Geoffrey Peter | Director | C/O Cobra Bio-Manufacturing Plc The Science Pk University Of Keele ST5 5SP Keele Newcastle Staffordshire | England | British | 33618550002 | |||||
| GANJEI, James Kelly | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | United States | American | 266162210001 | |||||
| GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | 5246280001 | |||||
| KING, Bobbie | Director | Ballardvale Street 01887 Wilmington 251 Ma United States | United States | American | 281733410001 | |||||
| MACDONALD, Tracey Jane | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | England | British | 169551760002 | |||||
| OXLADE, David Aufrere | Director | C/O Cobra Bio-Manufacturing Ltd The Science Park, Keele ST5 5SP Newcastle Staffordshire | British | 114412010001 | ||||||
| PIRÉ, Shari | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | United States | American | 266161730001 | |||||
| SAXBY, Simon James Yvon | Director | Keele Science Park ST5 5SP Keele Cobra Biomanufacturing Plc Staffordshire | British | 128579740001 | ||||||
| SLATER, Nigel Kenneth Harry, Professor | Director | 8 Vermuyden Way CB4 5TA Fen Drayton Cambridge | United Kingdom | British | 46927710003 | |||||
| SMITH, David | Director | Firley 17 Highlands Road Sear Green HP5 2XL Beaconfield Buckinghamshire | United Kingdom | British | 74298510001 | |||||
| SPAK, Carl Johan | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | Sweden | Swedish | 150757380001 | |||||
| THATCHER, David Robert | Director | Science Park SK10 5SP Keele Staffordshire | British | 82276510002 | ||||||
| WARREN, Lee Stephen | Director | Stephenson Building The Science Park ST5 5SP Keele Staffordshire | England | British | 240745700001 | |||||
| WASLEY, Kevin | Director | Ballardvale Street 01887 Wilmington 251 Ma United States | United States | American | 281733170001 |
Who are the persons with significant control of COBRA BIOLOGICS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles River Laboratories England Limited | Feb 24, 2026 | Buxton Road Chinley SK23 6FJ High Peak High Peak Business Park United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charles River Laboratories International, Inc. | May 22, 2024 | Ballardvale Street Wilmington 251 Massachusetts United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cognate Bioservices, Inc. | Jan 16, 2020 | 4600 E. Shelby Drive Memphis Suite 108 Tn 38118 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cobra Biologics Holding Ab | Apr 06, 2016 | Grev Turegatan 11438 Stockholm 21 Sweden | Yes | ||||||||||
| |||||||||||||
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