TP GROUP LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
TP GROUP LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
TP GROUP LIMITED was incorporated 28 years ago on 29/01/1996 and has the registered number: 03152034. The accounts status is GROUP and accounts are next due on 30/09/2024.
TP GROUP LIMITED was incorporated 28 years ago on 29/01/1996 and has the registered number: 03152034. The accounts status is GROUP and accounts are next due on 30/09/2024.
TP GROUP LIMITED - CAMBRIDGE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HARSTON MILL ROYSTON ROAD
CAMBRIDGE
CB22 7GG
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CORAC GROUP PLC (until 02/06/2015)
CORAC GROUP PLC (until 02/06/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS SARAH ELIZABETH COLE | Jul 1979 | British | Director | 2023-01-27 | CURRENT |
MR JONATHAN BRETT | Aug 1979 | British | Director | 2023-01-27 | CURRENT |
MR MICHAEL JOHN WEBB | Secretary | 2013-01-28 UNTIL 2015-02-11 | RESIGNED | ||
MR NATHANIEL CHARLES SEBAG MONTEFIORE | Dec 1938 | British | Director | 1996-12-16 UNTIL 1997-07-09 | RESIGNED |
JULIAN OLIVER REED | Jun 1962 | British | Director | 2001-11-12 UNTIL 2011-10-14 | RESIGNED |
JAMES STALLARD | Feb 1946 | British | Director | 1997-06-12 UNTIL 1998-07-25 | RESIGNED |
SIAN ELERI ANGHARAD WESTERMAN | Nov 1962 | British | Director | 2008-07-04 UNTIL 2010-04-20 | RESIGNED |
STUART DAVID OAKLEY | Jun 1951 | British | Director | 2002-04-15 UNTIL 2006-04-21 | RESIGNED |
MARTYN ROY RATCLIFFE | May 1961 | British | Director | 2021-10-13 UNTIL 2023-03-01 | RESIGNED |
MR DAVID LINDSAY | May 1956 | British | Director | 2021-08-06 UNTIL 2023-01-26 | RESIGNED |
MR ANDREW CHARLES MCCREE | Aug 1957 | British | Director | 2014-10-01 UNTIL 2021-10-01 | RESIGNED |
PROFESSOR GERALD MUSGRAVE | Aug 1942 | British | Director | 1998-11-10 UNTIL 2010-06-24 | RESIGNED |
MR PHILIP NEWELL | Jul 1958 | British | Director | 2008-03-25 UNTIL 2009-11-05 | RESIGNED |
MR DERREN MARK STROUD | Secretary | 2022-05-01 UNTIL 2023-05-31 | RESIGNED | ||
MR DERREN MARK STROUD | Nov 1970 | British | Director | 2016-03-01 UNTIL 2023-05-31 | RESIGNED |
MRS ROBERTA CAROLINE MILES | Jun 1962 | British | Director | 2001-11-12 UNTIL 2005-09-30 | RESIGNED |
MR PHILIP NEWELL | Jul 1958 | British | Secretary | 2008-03-25 UNTIL 2009-11-05 | RESIGNED |
MS. CLAIRE LOUISE MACPHERSON | Secretary | 2015-02-11 UNTIL 2022-05-01 | RESIGNED | ||
THOMAS EDWIN IVINGS | Nov 1967 | British | Secretary | 2006-01-09 UNTIL 2008-03-25 | RESIGNED |
MR ANTHONY MICHAEL HEWLETT | Feb 1945 | British | Secretary | 2000-12-08 UNTIL 2001-11-12 | RESIGNED |
MR STEPHEN GILES HARROW | British | Secretary | 2011-06-06 UNTIL 2012-12-31 | RESIGNED | |
MICHAEL FREDERICK DAVENHILL | Jan 1941 | British | Secretary | 1996-01-29 UNTIL 1998-10-07 | RESIGNED |
MARK STEPHEN CRAWFORD | Secretary | 2009-11-06 UNTIL 2011-06-06 | RESIGNED | ||
MR PAUL LANCELOT BANNER | Oct 1952 | British | Secretary | 1998-10-07 UNTIL 2000-11-01 | RESIGNED |
MRS ROBERTA CAROLINE MILES | Jun 1962 | British | Secretary | 2001-11-12 UNTIL 2005-09-30 | RESIGNED |
MR PETER MICHAEL BERTRAM | May 1954 | British | Director | 2021-10-13 UNTIL 2023-03-01 | RESIGNED |
TEMPLES (NOMINEES) LIMITED | Corporate Secretary | 1996-01-29 UNTIL 1996-01-29 | RESIGNED | ||
MR ANTHONY MICHAEL HEWLETT | Feb 1945 | British | Director | 2000-12-08 UNTIL 2001-11-12 | RESIGNED |
MS JULIA ANN HENDERSON | Dec 1960 | British | Director | 2013-03-26 UNTIL 2015-09-16 | RESIGNED |
MR JOHN HUMPHREY GUNN | Jan 1942 | British | Director | 2000-07-03 UNTIL 2008-12-01 | RESIGNED |
MR JOHN ALBERT MARTIN GRANT | Oct 1945 | British | Director | 2000-07-03 UNTIL 2006-12-21 | RESIGNED |
MICHAEL FREDERICK DAVENHILL | Jan 1941 | British | Director | 1996-01-29 UNTIL 1998-10-07 | RESIGNED |
GERD WILHELM CROMM | May 1942 | German | Director | 2004-01-19 UNTIL 2008-12-31 | RESIGNED |
MR PHILIP JOHN HOLLAND | Jan 1970 | British | Director | 2017-02-21 UNTIL 2021-10-30 | RESIGNED |
MR MARK STEPHEN CRAWFORD | May 1967 | British | Director | 2009-11-06 UNTIL 2016-02-01 | RESIGNED |
PHILIP CARTMELL | May 1951 | British | Director | 2009-09-28 UNTIL 2021-06-30 | RESIGNED |
MR JONATHAN PHILIP CARTER | Nov 1965 | British | Director | 2013-07-22 UNTIL 2014-09-01 | RESIGNED |
NEIL WILLIAM SPEAKMAN | Nov 1942 | Australian | Director | 1996-03-01 UNTIL 1996-11-22 | RESIGNED |
MR MARTIN JAMES BLOMLEY | Dec 1952 | British | Director | 2015-04-14 UNTIL 2016-06-17 | RESIGNED |
ERIC JOHN BARNES | Jul 1949 | British | Director | 1996-02-16 UNTIL 1999-01-01 | RESIGNED |
MR PAUL LANCELOT BANNER | Oct 1952 | British | Director | 1998-11-10 UNTIL 2000-11-01 | RESIGNED |
MR ROHAN RICHARD COURTNEY OBE | Jan 1948 | British | Director | 2010-04-21 UNTIL 2014-09-30 | RESIGNED |
THOMAS EDWIN IVINGS | Nov 1967 | British | Director | 2006-01-09 UNTIL 2008-03-25 | RESIGNED |
RICHARD JULIUS GOZDAWA | Jul 1948 | British | Director | 1996-01-29 UNTIL 2002-08-07 | RESIGNED |
MR SIMON JOHN NICHOLSON KINGS | May 1963 | British | Director | 2015-04-14 UNTIL 2018-02-09 | RESIGNED |
ALAN JOHN WOOD | Mar 1947 | British | Director | 2006-04-01 UNTIL 2010-04-20 | RESIGNED |
MR RICHARD WALTER KING | Dec 1955 | British | Director | 2011-02-07 UNTIL 2017-01-01 | RESIGNED |
MR JEREMY CARLISLE WARNER ALLEN | Mar 1955 | British | Director | 2017-02-27 UNTIL 2021-10-01 | RESIGNED |
TEMPLES (NOMINEES) LIMITED | Corporate Director | 1996-01-29 UNTIL 1996-01-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Science Group Plc | 2023-02-17 | Cambridge | Ownership of shares 75 to 100 percent |