Prolabs Holdings Limited CIRENCESTER


Founded in 2015, Prolabs Holdings, classified under reg no. 09546534 is an active company. Currently registered at Eagle House Lakeside Business Park GL7 5XL, Cirencester the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021.

Currently there are 3 directors in the the company, namely Richard N., Lance D. and Craig L.. In addition one secretary - Andrew J. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael O. who worked with the the company until 18 October 2018.

Prolabs Holdings Limited Address / Contact

Office Address Eagle House Lakeside Business Park
Office Address2 South Cerney
Town Cirencester
Post code GL7 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09546534
Date of Incorporation Thu, 16th Apr 2015
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Richard N.

Position: Director

Appointed: 26 January 2022

Lance D.

Position: Director

Appointed: 26 January 2022

Craig L.

Position: Director

Appointed: 26 January 2022

Andrew J.

Position: Secretary

Appointed: 18 October 2018

Walter K.

Position: Director

Appointed: 20 September 2018

Resigned: 09 February 2022

Alvaro A.

Position: Director

Appointed: 19 April 2018

Resigned: 26 January 2022

Caroline G.

Position: Director

Appointed: 29 February 2016

Resigned: 08 June 2018

Michael O.

Position: Secretary

Appointed: 28 April 2015

Resigned: 18 October 2018

David G.

Position: Director

Appointed: 16 April 2015

Resigned: 21 June 2017

Nicholas M.

Position: Director

Appointed: 16 April 2015

Resigned: 21 June 2017

Rory S.

Position: Director

Appointed: 16 April 2015

Resigned: 26 January 2022

Kenneth W.

Position: Director

Appointed: 16 April 2015

Resigned: 21 June 2017

Stewart H.

Position: Director

Appointed: 16 April 2015

Resigned: 15 April 2018

Oval Nominees Limited

Position: Corporate Director

Appointed: 16 April 2015

Resigned: 16 April 2015

Ward W.

Position: Director

Appointed: 16 April 2015

Resigned: 28 November 2017

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we researched, there is Halo Technology Bidco Limited from Cirencester, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Halo Technology Bidco Limited that entered Guernsey, Channel Islands as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Rory S., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Halo Technology Bidco Limited

Eagle House Lakeside Business Park Lakeside Business Park, South Cerney, Cirencester, GL7 5XL, England

Legal authority Guernsey Companies Law
Legal form Limited Company
Notified on 15 April 2022
Nature of control: 75,01-100% shares

Halo Technology Bidco Limited

Third Floor, La Plaiderie Chambers La Plaiderie, St. Peter Port, Guernsey, GY1 1WG, Channel Islands

Legal authority Companies (Guernsey) Law 2008
Legal form Limited Company
Country registered Guernsey
Place registered Guernsey Registry
Registration number 63665
Notified on 21 June 2017
Ceased on 20 March 2020
Nature of control: 75,01-100% shares

Rory S.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 25-50% voting rights

David G.

Notified on 6 April 2016
Ceased on 21 June 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 18th, December 2023
Free Download (19 pages)

Company search

Advertisements