PRO-BEL HOLDINGS LIMITED

PRO-BEL HOLDINGS LIMITED

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

    Company NamePRO-BEL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04808255
    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 HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is PRO-BEL HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1883) LIMITEDJun 23, 2003Jun 23, 2003

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

    Last Confirmation Statement Made Up ToMay 23, 2026
    Next Confirmation Statement DueJun 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 23, 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

    9 pagesAA

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

    9 pagesAA

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

    2 pagesCH01

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 048082550010 in full

    1 pagesMR04

    Satisfaction of charge 048082550011 in full

    1 pagesMR04

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

    7 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

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

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Ratification of the company's share capital and acts of the company and directors 14/07/2023
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Statement of company's objects

    2 pagesCC04

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

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

    1 pagesTM01

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Change of details for Snell Corporation Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC05

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

    2 pagesAP01

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

    1 pagesTM01

    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

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Director's details changed for Mr Richard Sussman on Jun 01, 2022

    2 pagesCH01

    Who are the officers of PRO-BEL HOLDINGS 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
    MAYHEAD, Peter Michael
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    Secretary
    98 Foxcote
    Finchampstead
    RG40 3PE Wokingham
    Berkshire
    British69045760002
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ANDERSON, Brian Edward
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492750001
    COLLINS, David Leslie
    Sandown House
    1 Southbank Gardens
    RG17 7LW Lambourn
    Berkshire
    Director
    Sandown House
    1 Southbank Gardens
    RG17 7LW Lambourn
    Berkshire
    United KingdomBritish123878560001
    CONSIGLI, Daniel James
    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 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
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    Berkshire
    England
    Director
    Danehill
    Lower Earley
    RG6 4PB Reading
    Hartman House
    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
    HORTON, Paul John
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United KingdomBritish169898500001
    LAPPE, Alec Thomas
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243493380001
    LEGGETT, Kevan Paul
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    Director
    Hillfoot Cottage
    Chapel Row
    RG7 6PG Reading
    Berkshire
    EnglandBritish110404770001
    LICUDI, Stewart
    Flat 5
    98 Addison Road
    W14 8DD London
    Director
    Flat 5
    98 Addison Road
    W14 8DD London
    British80906570001
    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
    MCGOWAN, John Peter
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    Director
    Lantern House
    Abbotswood
    WR11 4NS Evesham
    Worcestershire
    British62509010002
    MOREL, Patrick
    1 Rue Thiers
    Nogent Sur Marne 94130
    France
    Director
    1 Rue Thiers
    Nogent Sur Marne 94130
    France
    French95923200001
    MULLIGAN, Martin
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    Director
    Wadham Close
    Southrop
    GL7 3NR Lechlade
    3
    United Kingdom
    EnglandBritish66989250001
    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
    SHOULDERS II, Timothy Lee
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2NX Newbury
    31
    Berkshire
    England
    United StatesAmerican277393550001
    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
    TISZALI, William Richard
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    Director
    Turnpike Road
    RG14 2NX Newbury
    .
    Berkshire
    United StatesAmerican243492790001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Snell Corporation 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 FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales Companies Registry
    Registration Number06592512
    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