UKBizDB.co.uk

TP GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tp Group Plc. The company was founded 28 years ago and was given the registration number 03152034. The firm's registered office is in FARNBOROUGH. You can find them at A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TP GROUP PLC
Company Number:03152034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:A2/1064 Cody Technology Park, Old Ively Road, Farnborough, Hampshire, England, GU14 0LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG

Director27 January 2023Active
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG

Director27 January 2023Active
Cherry Trees, 43 Meadway, Esher, KT10 9HG

Secretary07 October 1998Active
Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ

Secretary06 November 2009Active
Flat 31 79 Gloucester Street, London, SW1V 4EA

Secretary29 January 1996Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Secretary06 June 2011Active
Camperdown, Sycamore Road, Amersham, HP6 6BB

Secretary08 December 2000Active
58 Manor Road, Woodstock, OX20 1XJ

Secretary09 January 2006Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Secretary11 February 2015Active
11 Woodlands, Chesterton, Bicester, OX26 1TN

Secretary12 November 2001Active
24 Hill Rise, Chalfont St Peter, Gerrards Cross, SL9 9BH

Secretary25 March 2008Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Secretary01 May 2022Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Secretary28 January 2013Active
Kemp House, 152-160 City Road, London, EC1V 2NX

Corporate Secretary29 January 1996Active
Cherry Trees, 43 Meadway, Esher, KT10 9HG

Director10 November 1998Active
Lodge Farm Cottage, Maidensgrove, Henley On Thames, RG9 6EZ

Director16 February 1996Active
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG

Director13 October 2021Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director14 April 2015Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Director22 July 2013Active
Tyme Cottage, Hazeley Lea, Hartley Wintney, Hook, RG27 8ND

Director28 September 2009Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Director21 April 2010Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director06 November 2009Active
Untermarkstrasse 59a, Dortmund, Germany, 44267

Director19 January 2004Active
Flat 31 79 Gloucester Street, London, SW1V 4EA

Director29 January 1996Active
14 Devonway, Hillingdon, UB10 0JS

Director29 January 1996Active
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH

Director03 July 2000Active
23 Edwardes Square, London, W8 6HE

Director03 July 2000Active
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST

Director26 March 2013Active
Camperdown, Sycamore Road, Amersham, HP6 6BB

Director08 December 2000Active
Cale House, Station Road, Wincanton, England, BA9 9FE

Director21 February 2017Active
58 Manor Road, Woodstock, OX20 1XJ

Director09 January 2006Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director07 February 2011Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director14 April 2015Active
47 Clifton Court, Northwick Terrace, London, England, NW8 8HU

Director06 August 2021Active
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX

Director01 October 2014Active

People with Significant Control

Science Group Plc
Notified on:17 February 2023
Status:Active
Country of residence:England
Address:Harston Mill, Royston Road, Cambridge, England, CB22 7GG
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2024-01-05Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-08-29Accounts

Accounts with accounts type group.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Address

Move registers to registered office company with new address.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-03-16Resolution

Resolution.

Download
2023-03-16Incorporation

Re registration memorandum articles.

Download
2023-03-16Change of name

Certificate re registration public limited company to private.

Download
2023-03-16Change of name

Reregistration public to private company.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-02-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-30Miscellaneous

Court order.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-23Mortgage

Mortgage satisfy charge full.

Download
2023-01-12Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.