COBRA BIOLOGICS HOLDINGS LIMITED

COBRA BIOLOGICS HOLDINGS LIMITED

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

    Company NameCOBRA BIOLOGICS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04442927
    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 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 AddressNo

    What were the previous names of COBRA BIOLOGICS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECIPHARMCOBRA HOLDINGS LIMITEDAug 03, 2010Aug 03, 2010
    RECIPHARMCOBRA HOLDINGS PLCAug 03, 2010Aug 03, 2010
    COBRA BIO-MANUFACTURING PLCMay 20, 2002May 20, 2002

    What are the latest accounts for COBRA BIOLOGICS HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for COBRA BIOLOGICS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for COBRA BIOLOGICS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Charles River Laboratories England Limited as a person with significant control on Feb 24, 2026

    2 pagesPSC02

    Cessation of Cognate Bioservices, Inc. as a person with significant control on Feb 24, 2026

    1 pagesPSC07

    Cessation of Charles River Laboratories International, Inc. as a person with significant control on Feb 24, 2026

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a dormant company made up to Jun 30, 2025

    5 pagesAA

    Confirmation statement made on May 01, 2025 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Appointment of Mr Juan David Gomez as a director on Feb 02, 2024

    2 pagesAP01

    Termination of appointment of Kevin Wasley as a director on Feb 02, 2024

    1 pagesTM01

    Confirmation statement made on May 13, 2024 with updates

    4 pagesCS01

    Notification of Charles River Laboratories International, Inc. as a person with significant control on May 22, 2024

    2 pagesPSC02

    Full accounts made up to Jun 30, 2023

    22 pagesAA

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on May 13, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 25, 2021

    23 pagesAA

    Statement of capital on Aug 30, 2022

    • Capital: GBP 22.065970
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 29/08/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 13, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Confirmation statement made on May 13, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Rushna Tejani Heneghan as a director on May 07, 2021

    2 pagesAP01

    Termination of appointment of Bobbie King as a director on May 07, 2021

    1 pagesTM01

    Who are the officers of COBRA BIOLOGICS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIRSHICK, Birgit
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    Director
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    United StatesAmerican281734020001
    GOMEZ, Juan David
    Ballardvale Street
    Wilmington
    251
    Ma 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Ma 01887
    United States
    United StatesAmerican324281030001
    HENEGHAN, Rushna Tejani
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesAmerican283396150001
    BAKER, Edward Matthew Scott
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Secretary
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    British4668730008
    BELL, Steven John
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    220590210001
    CLAY, Richard
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    British193022650001
    COLEMAN, Peter Alistair
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    British121746030002
    COLEMAN, Peter Alistair
    3a Beech Lane
    Grasscroft
    OL4 4EP Saddleworth
    Lancashire
    Secretary
    3a Beech Lane
    Grasscroft
    OL4 4EP Saddleworth
    Lancashire
    British82276460001
    DAVIES, Dunstana Adeshola
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    Secretary
    20 Northcote Road
    CR0 2HT Croydon
    Surrey
    British55368820001
    HUGHES, Richard
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    British185534150001
    KING, Bobbie
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    Secretary
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    281733680001
    MACDONALD, Tracey Jane
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    British161406950002
    PIRÉ, Shari
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    266161890001
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Secretary
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    British74298510001
    WARREN, Lee Stephen
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Secretary
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    240746230001
    ASH, Maria Alicia
    9 Florence Court
    Sunnyside Wimbledon
    SW19 4SG London
    Director
    9 Florence Court
    Sunnyside Wimbledon
    SW19 4SG London
    British82199650001
    BELL, Steven John
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    United KingdomBritish220564170001
    BLOXHAM, David Philip, Dr
    Ocklea House
    50 Coopers Lane
    OX14 5GW Abingdon
    Oxfordshire
    Director
    Ocklea House
    50 Coopers Lane
    OX14 5GW Abingdon
    Oxfordshire
    United KingdomBritish74997660005
    CHAPCHAL, Daniel Robert
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    Director
    Varykino 9 Ridgelands
    Fetcham
    KT22 9DB Leatherhead
    Surrey
    EnglandBritish75090790001
    COLEMAN, Peter Alistair
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    EnglandBritish82276460005
    ELDERED, Thomas Bengt
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    SwedenSwedish124409010001
    FOTHERGILL, Geoffrey Peter
    C/O Cobra Bio-Manufacturing Plc
    The Science Pk University Of Keele
    ST5 5SP Keele Newcastle
    Staffordshire
    Director
    C/O Cobra Bio-Manufacturing Plc
    The Science Pk University Of Keele
    ST5 5SP Keele Newcastle
    Staffordshire
    EnglandBritish33618550002
    GANJEI, James Kelly
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    United StatesAmerican266162210001
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritish5246280001
    KING, Bobbie
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    Director
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    United StatesAmerican281733410001
    MACDONALD, Tracey Jane
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    EnglandBritish169551760002
    OXLADE, David Aufrere
    C/O Cobra Bio-Manufacturing Ltd
    The Science Park, Keele
    ST5 5SP Newcastle
    Staffordshire
    Director
    C/O Cobra Bio-Manufacturing Ltd
    The Science Park, Keele
    ST5 5SP Newcastle
    Staffordshire
    British114412010001
    PIRÉ, Shari
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    United StatesAmerican266161730001
    SAXBY, Simon James Yvon
    Keele Science Park
    ST5 5SP Keele
    Cobra Biomanufacturing Plc
    Staffordshire
    Director
    Keele Science Park
    ST5 5SP Keele
    Cobra Biomanufacturing Plc
    Staffordshire
    British128579740001
    SLATER, Nigel Kenneth Harry, Professor
    8 Vermuyden Way
    CB4 5TA Fen Drayton
    Cambridge
    Director
    8 Vermuyden Way
    CB4 5TA Fen Drayton
    Cambridge
    United KingdomBritish46927710003
    SMITH, David
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    Director
    Firley
    17 Highlands Road Sear Green
    HP5 2XL Beaconfield
    Buckinghamshire
    United KingdomBritish74298510001
    SPAK, Carl Johan
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    SwedenSwedish150757380001
    THATCHER, David Robert
    Science Park
    SK10 5SP Keele
    Staffordshire
    Director
    Science Park
    SK10 5SP Keele
    Staffordshire
    British82276510002
    WARREN, Lee Stephen
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    Director
    Stephenson Building
    The Science Park
    ST5 5SP Keele
    Staffordshire
    EnglandBritish240745700001
    WASLEY, Kevin
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    Director
    Ballardvale Street
    01887 Wilmington
    251
    Ma
    United States
    United StatesAmerican281733170001

    Who are the persons with significant control of COBRA BIOLOGICS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buxton Road
    Chinley
    SK23 6FJ High Peak
    High Peak Business Park
    United Kingdom
    Feb 24, 2026
    Buxton Road
    Chinley
    SK23 6FJ High Peak
    High Peak Business Park
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16972850
    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.
    Charles River Laboratories International, Inc.
    Ballardvale Street
    Wilmington
    251
    Massachusetts
    United States
    May 22, 2024
    Ballardvale Street
    Wilmington
    251
    Massachusetts
    United States
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited States
    Legal AuthorityUnited States Of America Company Law
    Place RegisteredDelaware, Usa
    Registration Number06-1397316
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cognate Bioservices, Inc.
    4600 E. Shelby Drive
    Memphis
    Suite 108
    Tn 38118
    United States
    Jan 16, 2020
    4600 E. Shelby Drive
    Memphis
    Suite 108
    Tn 38118
    United States
    Yes
    Legal FormLimited Company
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cobra Biologics Holding Ab
    Grev Turegatan
    11438 Stockholm
    21
    Sweden
    Apr 06, 2016
    Grev Turegatan
    11438 Stockholm
    21
    Sweden
    Yes
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySwedish Companies Act
    Place RegisteredSweden
    Registration Number556856-6631
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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