PRO-BEL HOLDINGS LIMITED
Overview
| Company Name | PRO-BEL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04808255 |
| 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 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 Address | No |
What were the previous names of PRO-BEL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1883) LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for PRO-BEL HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for PRO-BEL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Apr 06, 2025 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||||||||||||||
Director's details changed for Mr Jonathan Wilson on Oct 01, 2023 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 048082550010 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 048082550011 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||
Termination of appointment of Sai Gopal as a director on Oct 01, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Jonathan Wilson as a director on Oct 01, 2023 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Termination of appointment of Richard Sussman as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Snell Corporation Limited as a person with significant control on Apr 13, 2023 | 2 pages | PSC05 | ||||||||||||||
Appointment of Mr Sai Gopal as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Daniel James Consigli as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr Richard Sussman on Jun 01, 2022 | 2 pages | CH01 | ||||||||||||||
Who are the officers of PRO-BEL HOLDINGS 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 | ||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
| ANDERSON, Brian Edward | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243492750001 | |||||
| COLLINS, David Leslie | Director | Sandown House 1 Southbank Gardens RG17 7LW Lambourn Berkshire | United Kingdom | British | 123878560001 | |||||
| CONSIGLI, Daniel James | Director | Queen Eleanor House Kingsclere Park RG20 4SW Kingsclere 12 Hampshire United Kingdom | 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 . 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 | |||||
| HORTON, Paul John | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United Kingdom | British | 169898500001 | |||||
| LAPPE, Alec Thomas | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 243493380001 | |||||
| LEGGETT, Kevan Paul | Director | Hillfoot Cottage Chapel Row RG7 6PG Reading Berkshire | England | British | 110404770001 | |||||
| LICUDI, Stewart | Director | Flat 5 98 Addison Road W14 8DD London | British | 80906570001 | ||||||
| MALYSZKO, Anne La Belle | Director | Turnpike Road RG14 2NX Newbury . Berkshire | United States | American | 245454670001 | |||||
| MARSH, Jacqueline Mary | Director | Turnpike Road RG14 2NX Newbury . 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 | |||||
| MCGOWAN, John Peter | Director | Lantern House Abbotswood WR11 4NS Evesham Worcestershire | British | 62509010002 | ||||||
| MOREL, Patrick | Director | 1 Rue Thiers Nogent Sur Marne 94130 France | French | 95923200001 | ||||||
| MULLIGAN, Martin | Director | Wadham Close Southrop GL7 3NR Lechlade 3 United Kingdom | England | British | 66989250001 | |||||
| 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 | |||||
| SHOULDERS II, Timothy Lee | Director | Turnpike Road RG14 2NX Newbury 31 Berkshire England | United States | American | 277393550001 | |||||
| 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 . Berkshire | United States | American | 243492790001 | |||||
| OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 |
Who are the persons with significant control of PRO-BEL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Snell Corporation 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