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 - CAMBRIDGE

This company is listed in the following categories:
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)

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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTERN LAND PLC WALLINGFORD Active GROUP 68100 - Buying and selling of own real estate
ROYAL GEOGRAPHICAL SOCIETY ENTERPRISES LIMITED LONDON Active SMALL 58190 - Other publishing activities
TTG EUROPE PLC. LONDON Dissolved... GROUP 2051 - Manufacture of other products of wood
ECO ANIMAL HEALTH GROUP PLC LONDON UNITED KINGDOM Active GROUP 46460 - Wholesale of pharmaceutical goods
BARNHAM BROOM LIMITED NORWICH Active SMALL 70100 - Activities of head offices
ASHLEY HOUSE PLC. LEEDS ENGLAND Dissolved... GROUP 41100 - Development of building projects
BARRATT ST MARY'S LIMITED COALVILLE Active DORMANT 41100 - Development of building projects
GTL RESOURCES LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
CORAC ENERGY TECHNOLOGIES LIMITED READING Dissolved... DORMANT 99999 - Dormant Company
ATMOSPHERE CONTROL INTERNATIONAL LIMITED WINCANTON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
COOL MILK AT SCHOOL LIMITED STOCKTON-ON-TEES UNITED KINGDOM Active AUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
AH MEDICAL PROPERTIES LIMITED WARRINGTON Dissolved... UNAUDITED ABRIDGED 74990 - Non-trading company
CERES POWER LIMITED HORSHAM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
A M HEWLETT LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
GTL RESOURCES OVERSEAS INVESTMENTS LIMITED LONDON Active FULL 70100 - Activities of head offices
COOL MILK GROUP LIMITED STOCKTON-ON-TEES UNITED KINGDOM Active UNAUDITED ABRIDGED 64209 - Activities of other holding companies n.e.c.
BETTER VOICE LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 58190 - Other publishing activities
B & C GROUP MANAGEMENT LIMITED EDINBURGH UNITED KINGDOM Dissolved... ACCOUNTS TYPE NOT AVA None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CRITICAL MARITIME SYSTEMS & SUPPORT LIMITED CAMBRIDGE ENGLAND Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
QUADRO HARSTON LIMITED CAMBRIDGESHIRE Active FULL 64209 - Activities of other holding companies n.e.c.
SAGENTIA LIMITED CAMBRIDGE Active FULL 70229 - Management consultancy activities other than financial management
TPG SERVICES LIMITED CAMBRIDGE ENGLAND Active FULL 62020 - Information technology consultancy activities
QUADRO EPSOM LIMITED CAMBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
SCIENCE GROUP PLC CAMBRIDGE Active GROUP 70229 - Management consultancy activities other than financial management
TECHNOLOGY SCIENCES GROUP CONSULTING LIMITED CAMBRIDGE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
CAMBRIDGE MEDICAL TECHNOLOGIES LIMITED HARSTON ENGLAND Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
METEOR INKJET LIMITED HARSTON UNITED KINGDOM Active FULL 72190 - Other research and experimental development on natural sciences and engineering
LEATHERHEAD RESEARCH LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.