About

Registered Number: 03596119
Date of Incorporation: 06/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: Grantham Close, York Way, Royston, Hertfordshire, SG8 5WY

 

Having been setup in 1998, Tap Biosystems Group Ltd has its registered office in Royston, Hertfordshire. We do not know the number of employees at the organisation. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, James Charles 19 October 1998 12 October 1999 1
KNOX, Peter, Dr 04 December 2000 31 January 2009 1
Secretary Name Appointed Resigned Total Appointments
HOUSE, James 07 October 2019 - 1
CAMPBELL, David 23 July 2010 07 October 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
TM01 - Termination of appointment of director 21 October 2019
TM02 - Termination of appointment of secretary 21 October 2019
AP03 - Appointment of secretary 21 October 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 14 April 2019
TM01 - Termination of appointment of director 01 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 28 April 2016
AUD - Auditor's letter of resignation 21 December 2015
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 July 2014
RP04 - N/A 06 February 2014
AP01 - Appointment of director 04 February 2014
CH01 - Change of particulars for director 01 February 2014
AP01 - Appointment of director 01 February 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AP01 - Appointment of director 31 January 2014
SH01 - Return of Allotment of shares 20 January 2014
RESOLUTIONS - N/A 20 January 2014
SH08 - Notice of name or other designation of class of shares 20 January 2014
AA01 - Change of accounting reference date 23 December 2013
RR08 - Application by a public company for re-registration as a private limited company following a Court Order reducing capital 17 December 2013
SH19 - Statement of capital 17 December 2013
RROC138 - N/A 17 December 2013
MAR - Memorandum and Articles - used in re-registration 17 December 2013
OC - Order of Court 17 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 02 August 2013
AP01 - Appointment of director 06 May 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 31 July 2012
AD04 - Change of location of company records to the registered office 30 July 2012
AD01 - Change of registered office address 11 May 2012
AP01 - Appointment of director 11 May 2012
TM01 - Termination of appointment of director 11 May 2012
AA - Annual Accounts 29 September 2011
RESOLUTIONS - N/A 16 August 2011
CERTNM - Change of name certificate 16 August 2011
MEM/ARTS - N/A 16 August 2011
RESOLUTIONS - N/A 11 August 2011
CONNOT - N/A 11 August 2011
AR01 - Annual Return 26 July 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 08 February 2011
AP03 - Appointment of secretary 31 August 2010
TM02 - Termination of appointment of secretary 27 August 2010
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 28 June 2010
AP01 - Appointment of director 12 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 November 2009
363a - Annual Return 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 23 July 2008
363s - Annual Return 26 July 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
363s - Annual Return 10 August 2006
AA - Annual Accounts 22 June 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 07 July 2005
395 - Particulars of a mortgage or charge 19 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
288c - Notice of change of directors or secretaries or in their particulars 27 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 10 June 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 08 August 2003
RESOLUTIONS - N/A 26 July 2003
AA - Annual Accounts 03 June 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 12 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288c - Notice of change of directors or secretaries or in their particulars 12 February 2002
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 04 December 2001
363s - Annual Return 21 August 2001
RESOLUTIONS - N/A 29 May 2001
MEM/ARTS - N/A 29 May 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
363s - Annual Return 25 August 2000
AA - Annual Accounts 10 August 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 09 June 2000
353 - Register of members 04 May 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 12 August 1999
288a - Notice of appointment of directors or secretaries 08 January 1999
395 - Particulars of a mortgage or charge 12 December 1998
288a - Notice of appointment of directors or secretaries 16 November 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 24 August 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 24 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
RESOLUTIONS - N/A 30 July 1998
123 - Notice of increase in nominal capital 30 July 1998
225 - Change of Accounting Reference Date 30 July 1998
287 - Change in situation or address of Registered Office 30 July 1998
NEWINC - New incorporation documents 06 July 1998

Mortgages & Charges

Description Date Status Charge by
Omnibus letter of set-off (olso) 04 May 2005 Outstanding

N/A

Debenture 08 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.