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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG | Director | 27 January 2023 | Active |
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG | Director | 27 January 2023 | Active |
Cherry Trees, 43 Meadway, Esher, KT10 9HG | Secretary | 07 October 1998 | Active |
Brunel Science Park, Kingston Lane, Uxbridge, UB8 3PQ | Secretary | 06 November 2009 | Active |
Flat 31 79 Gloucester Street, London, SW1V 4EA | Secretary | 29 January 1996 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Secretary | 06 June 2011 | Active |
Camperdown, Sycamore Road, Amersham, HP6 6BB | Secretary | 08 December 2000 | Active |
58 Manor Road, Woodstock, OX20 1XJ | Secretary | 09 January 2006 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Secretary | 11 February 2015 | Active |
11 Woodlands, Chesterton, Bicester, OX26 1TN | Secretary | 12 November 2001 | Active |
24 Hill Rise, Chalfont St Peter, Gerrards Cross, SL9 9BH | Secretary | 25 March 2008 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Secretary | 01 May 2022 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Secretary | 28 January 2013 | Active |
Kemp House, 152-160 City Road, London, EC1V 2NX | Corporate Secretary | 29 January 1996 | Active |
Cherry Trees, 43 Meadway, Esher, KT10 9HG | Director | 10 November 1998 | Active |
Lodge Farm Cottage, Maidensgrove, Henley On Thames, RG9 6EZ | Director | 16 February 1996 | Active |
Harston Mill, Royston Road, Harston, Cambridge, England, CB22 7GG | Director | 13 October 2021 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 14 April 2015 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Director | 22 July 2013 | Active |
Tyme Cottage, Hazeley Lea, Hartley Wintney, Hook, RG27 8ND | Director | 28 September 2009 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Director | 21 April 2010 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 06 November 2009 | Active |
Untermarkstrasse 59a, Dortmund, Germany, 44267 | Director | 19 January 2004 | Active |
Flat 31 79 Gloucester Street, London, SW1V 4EA | Director | 29 January 1996 | Active |
14 Devonway, Hillingdon, UB10 0JS | Director | 29 January 1996 | Active |
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH | Director | 03 July 2000 | Active |
23 Edwardes Square, London, W8 6HE | Director | 03 July 2000 | Active |
Technology Centre, 683-685 Stirling Road, Slough, SL1 4ST | Director | 26 March 2013 | Active |
Camperdown, Sycamore Road, Amersham, HP6 6BB | Director | 08 December 2000 | Active |
Cale House, Station Road, Wincanton, England, BA9 9FE | Director | 21 February 2017 | Active |
58 Manor Road, Woodstock, OX20 1XJ | Director | 09 January 2006 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 07 February 2011 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 14 April 2015 | Active |
47 Clifton Court, Northwick Terrace, London, England, NW8 8HU | Director | 06 August 2021 | Active |
A2/1064, Cody Technology Park, Old Ively Road, Farnborough, England, GU14 0LX | Director | 01 October 2014 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Accounts | Accounts with accounts type group. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Address | Move registers to registered office company with new address. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Resolution | Resolution. | Download |
2023-03-16 | Incorporation | Re registration memorandum articles. | Download |
2023-03-16 | Change of name | Certificate re registration public limited company to private. | Download |
2023-03-16 | Change of name | Reregistration public to private company. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-01-30 | Miscellaneous | Court order. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-27 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-12 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.