Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBRA BIOLOGICS LIMITED
Company Information for

COBRA BIOLOGICS LIMITED

Stephenson Building, The Science Park, Keele, STAFFORDSHIRE, ST5 5SP,
Company Registration Number
02710654
Private Limited Company
Active

Company Overview

About Cobra Biologics Ltd
COBRA BIOLOGICS LIMITED was founded on 1992-04-29 and has its registered office in Keele. The organisation's status is listed as "Active". Cobra Biologics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COBRA BIOLOGICS LIMITED
 
Legal Registered Office
Stephenson Building
The Science Park
Keele
STAFFORDSHIRE
ST5 5SP
Other companies in ST5
 
Previous Names
COGNATE BIOSERVICES (UK) LIMITED24/02/2021
COBRA BIOLOGICS LIMITED19/02/2021
RECIPHARMCOBRA BIOLOGICS LIMITED03/10/2011
COBRA BIOLOGICS LIMITED25/03/2010
Filing Information
Company Number 02710654
Company ID Number 02710654
Date formed 1992-04-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-29
Return next due 2025-05-13
Type of accounts FULL
Last Datalog update: 2024-05-09 13:34:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COBRA BIOLOGICS LIMITED
The following companies were found which have the same name as COBRA BIOLOGICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COBRA BIOLOGICS HOLDINGS LIMITED Stephenson Building The Science Park Keele STAFFORDSHIRE ST5 5SP Active Company formed on the 2002-05-20

Company Officers of COBRA BIOLOGICS LIMITED

Current Directors
Officer Role Date Appointed
LEE STEPHEN WARREN
Company Secretary 2017-12-01
PETER ALISTAIR COLEMAN
Director 2002-06-06
LEE STEPHEN WARREN
Director 2017-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN BELL
Company Secretary 2016-11-21 2017-12-01
STEVEN JOHN BELL
Director 2016-11-21 2017-12-01
RICHARD CLAY
Company Secretary 2014-09-23 2016-11-21
RICHARD HUGHES
Company Secretary 2014-01-31 2014-09-24
TRACEY JANE MACDONALD
Company Secretary 2011-06-30 2014-01-31
TRACEY JANE MACDONALD
Director 2012-04-17 2014-01-31
THOMAS BENGT ELDERED
Director 2010-04-01 2011-11-08
PETER ALISTAIR COLEMAN
Company Secretary 2007-04-12 2011-06-30
DANIEL ROBERT CHAPCHAL
Director 2009-08-21 2010-03-31
GEOFFREY PETER FOTHERGILL
Director 2000-03-22 2009-08-19
EDWARD MATTHEW SCOTT BAKER
Company Secretary 2002-11-21 2007-04-12
PETER ALISTAIR COLEMAN
Company Secretary 2002-06-06 2003-05-28
DAVID SMITH
Company Secretary 2000-07-31 2002-06-06
ROBERT NICHOL BOYES
Director 2000-03-22 2002-06-06
RICHARD ANTHONY MOULSON
Company Secretary 1996-03-15 2000-07-31
DAVID PHILIP BLOXHAM
Director 1998-03-09 2000-07-31
PETER ANTHONY HARRIS
Director 1997-11-26 2000-07-31
RICHARD ANTHONY MOULSON
Director 1997-11-26 2000-07-31
CATHERINE ELIZABETH BINGHAM
Director 1992-07-24 2000-03-22
STEPHEN WILLIAM BUNTING
Director 1996-03-15 2000-03-22
MICHAEL GREENWOOD CARTER
Director 1997-10-08 2000-03-22
JEREMY LAWRENCE CURNOCK COOK
Director 1992-07-24 2000-03-22
DAVID GIBBONS
Director 1996-03-15 2000-03-22
GERARD HOWARD FAIRTLOUGH
Director 1993-03-18 1996-09-30
MARTIN JOHN PREUVENEERS
Director 1995-09-01 1996-07-23
ROGER KINGDON CRAIG
Company Secretary 1992-07-24 1996-03-15
ROGER KINGDON CRAIG
Director 1992-07-24 1996-03-15
JEAN-FRANCOIS FORMELA
Director 1994-02-03 1996-03-15
DAVID ANDREW ARLWYDD OWEN
Director 1992-07-24 1995-12-14
DOUGLAS NIGEL MANDERS
Nominated Secretary 1992-04-29 1992-07-24
DOUGLAS NIGEL MANDERS
Nominated Director 1992-04-29 1992-07-24
EMMA JANE MARSDEN
Nominated Director 1992-04-29 1992-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ALISTAIR COLEMAN COBRA BIOMANUFACTURING EBT LIMITED Director 2006-05-02 CURRENT 2006-05-02 Active - Proposal to Strike off
PETER ALISTAIR COLEMAN COBRA BIOLOGICS HOLDINGS LIMITED Director 2002-05-20 CURRENT 2002-05-20 Active
LEE STEPHEN WARREN COBRA BIOLOGICS HOLDINGS LIMITED Director 2017-12-01 CURRENT 2002-05-20 Active
LEE STEPHEN WARREN COBRA BIOMANUFACTURING EBT LIMITED Director 2017-12-01 CURRENT 2006-05-02 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
GMP Scientist - Temp Position - CBK0215Newcastle-under-LymeAs a leading international clinical and commercial manufacturer of biologics and pharmaceuticals, Cobra Biologics offers a broad range of integrated and stand2015-12-02

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09CONFIRMATION STATEMENT MADE ON 29/04/24, WITH UPDATES
2024-04-29Notification of Charles River Laboratories International, Inc. as a person with significant control on 2021-03-31
2024-04-06FULL ACCOUNTS MADE UP TO 30/06/23
2023-09-18Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-23CONFIRMATION STATEMENT MADE ON 29/04/23, WITH UPDATES
2023-01-05FULL ACCOUNTS MADE UP TO 25/12/21
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05FULL ACCOUNTS MADE UP TO 25/12/21
2022-08-30Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/08/2022</ul>
2022-08-30Resolutions passed:<ul><li>Resolution Cancel share prem a/c 29/08/2022<li>Resolution reduction in capital</ul>
2022-08-30Solvency Statement dated 29/08/22
2022-08-30Statement by Directors
2022-08-30Statement of capital on GBP 1.388991
2022-08-30SH19Statement of capital on 2022-08-30 GBP 1.388991
2022-08-30SH20Statement by Directors
2022-08-30CAP-SSSolvency Statement dated 29/08/22
2022-08-30RES13Resolutions passed:
  • Cancel share prem a/c 29/08/2022
  • Resolution of reduction in issued share capital
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027106540009
2021-04-07AP03Appointment of Mr Jon Galli as company secretary on 2021-03-29
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR SHARI PIRé
2021-04-07TM02Termination of appointment of Shari Piré on 2021-03-29
2021-04-07AP01DIRECTOR APPOINTED MS BIRGIT GIRSHICK
2021-02-24RES15CHANGE OF COMPANY NAME 24/02/21
2021-02-19RES15CHANGE OF COMPANY NAME 19/02/21
2020-07-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027106540009
2020-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 027106540008
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-12PSC07CESSATION OF COBRA BIOLOGICS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-05-12PSC02Notification of Cognate Bioservices, Inc. as a person with significant control on 2020-01-16
2020-04-30RES01ADOPT ARTICLES 30/04/20
2020-04-30MEM/ARTSARTICLES OF ASSOCIATION
2020-01-16TM02Termination of appointment of Lee Stephen Warren on 2020-01-10
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR LEE STEPHEN WARREN
2020-01-16AP03Appointment of Shari Piré as company secretary on 2020-01-10
2020-01-16AP01DIRECTOR APPOINTED JAMES KELLY GANJEI
2019-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-23MR05All of the property or undertaking has been released from charge for charge number 6
2019-07-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-12-01AP03Appointment of Mr Lee Stephen Warren as company secretary on 2017-12-01
2017-12-01TM02Termination of appointment of Steven John Bell on 2017-12-01
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BELL
2017-12-01AP01DIRECTOR APPOINTED MR LEE STEPHEN WARREN
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1388991.3
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-12-14AP03Appointment of Mr Steven John Bell as company secretary on 2016-11-21
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CARL JOHAN SPAK
2016-12-14AP01DIRECTOR APPOINTED MR STEVEN JOHN BELL
2016-12-14TM02Termination of appointment of Richard Clay on 2016-11-21
2016-09-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1388991.3
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1388991.3
2016-05-23AR0129/04/16 FULL LIST
2016-05-23AR0129/04/16 FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1388991.3
2015-06-18AR0129/04/15 ANNUAL RETURN FULL LIST
2015-06-18CH01Director's details changed for Peter Alistair Coleman on 2009-10-01
2014-11-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HUGHES
2014-11-27AP03SECRETARY APPOINTED RICHARD CLAY
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1388991.3
2014-06-27AR0129/04/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-02-28AP03SECRETARY APPOINTED RICHARD HUGHES
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY MACDONALD
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY TRACEY MACDONALD
2013-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027106540007
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-27AR0129/04/13 FULL LIST
2012-10-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY JANE PUGHE / 13/07/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS TRACEY JANE PUGHE / 13/07/2012
2012-06-06AR0129/04/12 FULL LIST
2012-05-30AP01DIRECTOR APPOINTED TRACEY JANE PUGHE
2012-03-28AUDAUDITOR'S RESIGNATION
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ELDERED
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03RES15CHANGE OF NAME 27/09/2011
2011-10-03CERTNMCOMPANY NAME CHANGED RECIPHARMCOBRA BIOLOGICS LIMITED CERTIFICATE ISSUED ON 03/10/11
2011-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ALISTAIR COLEMAN / 03/08/2010
2011-07-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ALISTAIR COLEMAN / 03/08/2010
2011-07-07AP03SECRETARY APPOINTED TRACEY JANE PUGHE
2011-07-07TM02APPOINTMENT TERMINATED, SECRETARY PETER COLEMAN
2011-07-07AR0129/04/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SAXBY
2010-12-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-01AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2010-06-29AR0129/04/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-17AP01DIRECTOR APPOINTED THOMAS BENGT ELDERED
2010-04-23AP01DIRECTOR APPOINTED CARL JOHAN SPAK
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAPCHAL
2010-03-25RES15CHANGE OF NAME 12/03/2010
2010-03-25CERTNMCOMPANY NAME CHANGED COBRA BIOLOGICS LIMITED CERTIFICATE ISSUED ON 25/03/10
2010-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-08288aDIRECTOR APPOINTED DANIEL ROBERT CHAPCHAL
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY FOTHERGILL
2009-05-08363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID THATCHER
2008-07-08363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-03-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-12288aDIRECTOR APPOINTED SIMON JAMES YVON SAXBY
2007-06-21363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2007-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-24288aNEW SECRETARY APPOINTED
2007-05-22287REGISTERED OFFICE CHANGED ON 22/05/07 FROM: THE SCIENCE PARK UNIVERSITY OF KEELE KEELE NEWCASTLE STAFFORDSHIRE ST5 5SP
2007-05-22288bSECRETARY RESIGNED
2007-05-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-08-25AUDAUDITOR'S RESIGNATION
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-06-09288cSECRETARY'S PARTICULARS CHANGED
2006-05-12363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-11353LOCATION OF REGISTER OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-06-17363aRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to COBRA BIOLOGICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBRA BIOLOGICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-25 Outstanding COBRA BIOLOGICS HOLDING AB
LEGAL CHARGE 2006-08-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-04-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-06-23 Satisfied HSBC BANK PLC
RENTAL DEPOSIT DEED 1997-09-25 Satisfied ANGLO AND OVERSEAS TRUST PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA BIOLOGICS LIMITED

Intangible Assets
Patents
We have not found any records of COBRA BIOLOGICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA BIOLOGICS LIMITED
Trademarks

Trademark applications by COBRA BIOLOGICS LIMITED

COBRA BIOLOGICS LIMITED is the Original registrant for the trademark ORT ™ (77690210) through the USPTO on the 2009-03-13
Biotechnology research and development of products for others; chemical research; research and development of gene therapy products; chemical analysis; technological research in the field of biochemistry; conducting research in the field of plasmid and host vectors for use in gene therapy research and product development; conducting research in the field of drug delivery; and providing advisory and consultancy services relating to all of the aforesaid services
Income
Government Income
We have not found government income sources for COBRA BIOLOGICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as COBRA BIOLOGICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where COBRA BIOLOGICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBRA BIOLOGICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBRA BIOLOGICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.