COBRA BIOLOGICS LIMITED - KEELE


Company Profile Company Filings

Overview

COBRA BIOLOGICS LIMITED is a Private Limited Company from KEELE and has the status: Active.
COBRA BIOLOGICS LIMITED was incorporated 31 years ago on 29/04/1992 and has the registered number: 02710654. The accounts status is FULL and accounts are next due on 31/03/2024.

COBRA BIOLOGICS LIMITED - KEELE

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 25/12/2021 31/03/2024

Registered Office

STEPHENSON BUILDING
KEELE
STAFFORDSHIRE
ST5 5SP

This Company Originates in : United Kingdom
Previous trading names include:
COGNATE BIOSERVICES (UK) LIMITED (until 24/02/2021)
COBRA BIOLOGICS LIMITED (until 19/02/2021)
RECIPHARMCOBRA BIOLOGICS LIMITED (until 03/10/2011)

Confirmation Statements

Last Statement Next Statement Due
29/04/2023 13/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JON GALLI Secretary 2021-03-29 CURRENT
MR JON GALLI Nov 1982 American Director 2021-03-29 CURRENT
MR KEVIN WASLEY Nov 1968 American Director 2021-03-29 CURRENT
MS BIRGIT GIRSHICK Jan 1970 American Director 2021-03-29 CURRENT
SIMON JAMES YVON SAXBY Feb 1958 British Director 2008-01-18 UNTIL 2011-04-08 RESIGNED
STEWART SIDDALL Apr 1936 British Director 1995-12-14 UNTIL 2000-03-22 RESIGNED
MR STUART WILLIAM SIM Nov 1951 British Director 2002-06-06 UNTIL 2002-06-06 RESIGNED
MS SHARI PIRÉ Jan 1965 American Director 2020-01-10 UNTIL 2021-03-29 RESIGNED
DR DAVID ANDREW ARLWYDD OWEN Feb 1944 British Director 1992-07-24 UNTIL 1995-12-14 RESIGNED
RICHARD ANTHONY MOULSON Apr 1961 British Director 1997-11-26 UNTIL 2000-07-31 RESIGNED
MRS TRACEY JANE MACDONALD Apr 1974 British Director 2012-04-17 UNTIL 2014-01-31 RESIGNED
DR MARTIN JOHN PREUVENEERS Oct 1946 British Director 1995-09-01 UNTIL 1996-07-23 RESIGNED
EMMA JANE MARSDEN Feb 1964 British Nominee Director 1992-04-29 UNTIL 1992-07-24 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Director 1992-04-29 UNTIL 1992-07-24 RESIGNED
DOUGLAS NIGEL MANDERS Apr 1929 British Nominee Secretary 1992-04-29 UNTIL 1992-07-24 RESIGNED
PETER ALISTAIR COLEMAN Secretary 2007-04-12 UNTIL 2011-06-30 RESIGNED
EDWARD MATTHEW SCOTT BAKER Jul 1962 British Secretary 2002-11-21 UNTIL 2007-04-12 RESIGNED
MR STEVEN JOHN BELL Secretary 2016-11-21 UNTIL 2017-12-01 RESIGNED
RICHARD CLAY British Secretary 2014-09-23 UNTIL 2016-11-21 RESIGNED
PETER ALISTAIR COLEMAN Mar 1966 British Secretary 2002-06-06 UNTIL 2003-05-28 RESIGNED
DAVID SMITH Jul 1955 British Secretary 2000-07-31 UNTIL 2002-06-06 RESIGNED
RICHARD HUGHES Secretary 2014-01-31 UNTIL 2014-09-24 RESIGNED
TRACEY JANE MACDONALD Secretary 2011-06-30 UNTIL 2014-01-31 RESIGNED
RICHARD ANTHONY MOULSON Apr 1961 British Secretary 1996-03-15 UNTIL 2000-07-31 RESIGNED
SHARI PIRÉ Secretary 2020-01-10 UNTIL 2021-03-29 RESIGNED
MR LEE STEPHEN WARREN Secretary 2017-12-01 UNTIL 2020-01-10 RESIGNED
DR ROGER KINGDON CRAIG Apr 1947 British Secretary 1992-07-24 UNTIL 1996-03-15 RESIGNED
MR STEVEN JOHN BELL Jan 1982 British Director 2016-11-21 UNTIL 2017-12-01 RESIGNED
JEAN-FRANCOIS FORMELA Aug 1956 French Director 1994-02-03 UNTIL 1996-03-15 RESIGNED
GERARD HOWARD FAIRTLOUGH Sep 1930 British Director 1993-03-18 UNTIL 1996-09-30 RESIGNED
THOMAS BENGT ELDERED Oct 1960 Swedish Director 2010-04-01 UNTIL 2011-11-08 RESIGNED
MR JEREMY LAWRENCE CURNOCK COOK Sep 1949 British Director 1992-07-24 UNTIL 2000-03-22 RESIGNED
PETER ALISTAIR COLEMAN Mar 1966 British Director 2002-06-06 UNTIL 2021-03-29 RESIGNED
DANIEL ROBERT CHAPCHAL Jun 1945 British Director 2009-08-21 UNTIL 2010-03-31 RESIGNED
GEOFFREY PETER FOTHERGILL Nov 1945 British Director 2000-03-22 UNTIL 2009-08-19 RESIGNED
DOCTOR MICHAEL GREENWOOD CARTER Feb 1938 United States Director 1997-10-08 UNTIL 2000-03-22 RESIGNED
DR ROBERT NICHOL BOYES Jan 1941 Canadian Director 2000-03-22 UNTIL 2002-06-06 RESIGNED
DR DAVID PHILIP BLOXHAM May 1947 British Director 1998-03-09 UNTIL 2000-07-31 RESIGNED
CATHERINE ELIZABETH BINGHAM Oct 1965 British Director 1992-07-24 UNTIL 2000-03-22 RESIGNED
PETER JOHN SHENNAN Jul 1950 Director 2000-03-22 UNTIL 2002-06-06 RESIGNED
DR STEPHEN WILLIAM BUNTING Mar 1953 British Director 1996-03-15 UNTIL 2000-03-22 RESIGNED
JAMES KELLY GANJEI Feb 1973 American Director 2020-01-10 UNTIL 2021-03-29 RESIGNED
DR ROGER KINGDON CRAIG Apr 1947 British Director 1992-07-24 UNTIL 1996-03-15 RESIGNED
DR PETER ANTHONY HARRIS Mar 1944 British Director 1997-11-26 UNTIL 2000-07-31 RESIGNED
DAVID ROBERT THATCHER Jul 1947 British Director 2002-06-13 UNTIL 2009-01-17 RESIGNED
MR DAVID GIBBONS Mar 1938 British Director 1996-03-15 UNTIL 2000-03-22 RESIGNED
MR LEE STEPHEN WARREN Jan 1984 British Director 2017-12-01 UNTIL 2020-01-10 RESIGNED
DR NOWELL STEBBING Sep 1941 British Director 1994-07-26 UNTIL 1997-07-30 RESIGNED
CARL JOHAN SPAK Jun 1956 Swedish Director 2010-04-01 UNTIL 2016-11-21 RESIGNED
JOHN WYNNE Dec 1952 British Director 2001-04-09 UNTIL 2002-06-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cognate Bioservices, Inc. 2020-01-16 Memphis   Tn 38118 Significant influence or control
Cobra Biologics Holdings Limited 2016-04-29 - 2020-01-16 Newcastle   Staffordshire Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COVERDALE ORGANISATION LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
ABBOTT VASCULAR DEVICES LIMITED MAIDENHEAD Active SMALL 64209 - Activities of other holding companies n.e.c.
XENOVA LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
XENOVA GROUP LIMITED LONDON Dissolved... FULL 72190 - Other research and experimental development on natural sciences and engineering
BIOCOMPATIBLES INTERNATIONAL LIMITED FARNHAM Dissolved... FULL 82990 - Other business support service activities n.e.c.
LANDMARK INFORMATION GROUP LIMITED ESTATE, EXETER Active FULL 62090 - Other information technology service activities
PLANT BIOSCIENCE LIMITED COLNEY LANE Active SMALL 82990 - Other business support service activities n.e.c.
THE SAINSBURY LABORATORY NORWICH Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
NEWMARKET CAPITAL LIMITED LONDON UNITED KINGDOM Active DORMANT 64999 - Financial intermediation not elsewhere classified
COBRA BIOLOGICS HOLDINGS LIMITED KEELE Active FULL 72190 - Other research and experimental development on natural sciences and engineering
ANONTEC LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
BIODEXA PHARMACEUTICALS (WALES) LIMITED CARDIFF WALES Active SMALL 72110 - Research and experimental development on biotechnology
TRIARCHY PRESS LIMITED BRIDPORT ENGLAND Active TOTAL EXEMPTION FULL 58110 - Book publishing
PROKARIUM LIMITED LONDON Active FULL 72190 - Other research and experimental development on natural sciences and engineering
RECIPHARM STERILES LIMITED MANCHESTER Dissolved... FULL 21200 - Manufacture of pharmaceutical preparations
RECIPHARM LIMITED HOLMES CHAPEL ENGLAND Active TOTAL EXEMPTION FULL 21100 - Manufacture of basic pharmaceutical products
RECIPHARM HOLDINGS LIMITED HOLMES CHAPEL UNITED KINGDOM Active FULL 64202 - Activities of production holding companies
RECIPHARM PROPERTIES LIMITED HOLMES CHAPEL ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
PROKARIUM HOLDINGS LTD LONDON ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COBRA BIOLOGICS HOLDINGS LIMITED KEELE Active FULL 72190 - Other research and experimental development on natural sciences and engineering