About

Registered Number: SC453579
Date of Incorporation: 01/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: Maxim 1 2 Parklands Way, Holytown, Motherwell, Lanarkshire, ML1 4WR,

 

Tc Biopharm Ltd was founded on 01 July 2013, it's status at Companies House is "Active". There are 14 directors listed for Tc Biopharm Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Alan George 22 July 2016 - 1
LEEK, Michael David, Dr 01 July 2013 - 1
MINOURA, Kimihito 01 October 2019 - 1
PORTER, Lorraine Christie 06 July 2015 - 1
SCOTT, Angela Rita Rafaella 19 December 2018 - 1
THORP, Martin 04 March 2016 - 1
HAAS, Athol Peter 24 March 2014 23 September 2016 1
MAEKAWA, Ryuji 24 March 2014 08 December 2014 1
MIYAMOTO, Hajime 09 December 2014 14 December 2018 1
MOUSSAVI, Artin 04 March 2014 01 January 2018 1
SUZUKI, Kunihiko 23 July 2013 23 September 2016 1
TAKEDA, Kazuyuki 23 September 2016 01 October 2019 1
Secretary Name Appointed Resigned Total Appointments
RINTOUL, Toby 03 August 2018 - 1
GALLAGHER, David Ewart 24 March 2014 03 August 2018 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 05 October 2020
MR04 - N/A 08 September 2020
CS01 - N/A 17 August 2020
SH01 - Return of Allotment of shares 17 August 2020
RESOLUTIONS - N/A 31 July 2020
AA - Annual Accounts 22 June 2020
MR01 - N/A 18 June 2020
AA - Annual Accounts 31 January 2020
SH01 - Return of Allotment of shares 14 January 2020
SH01 - Return of Allotment of shares 18 November 2019
RESOLUTIONS - N/A 15 November 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 02 July 2019
SH01 - Return of Allotment of shares 14 February 2019
AP01 - Appointment of director 28 December 2018
RESOLUTIONS - N/A 14 December 2018
TM01 - Termination of appointment of director 14 December 2018
AA01 - Change of accounting reference date 11 December 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
CH03 - Change of particulars for secretary 11 July 2018
CS01 - N/A 11 July 2018
AA - Annual Accounts 13 June 2018
RESOLUTIONS - N/A 16 May 2018
TM01 - Termination of appointment of director 02 January 2018
PSC08 - N/A 17 July 2017
CS01 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
SH01 - Return of Allotment of shares 05 July 2017
AA - Annual Accounts 24 April 2017
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 08 December 2016
RESOLUTIONS - N/A 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
SH01 - Return of Allotment of shares 08 December 2016
AP01 - Appointment of director 26 September 2016
TM01 - Termination of appointment of director 23 September 2016
TM01 - Termination of appointment of director 23 September 2016
AP01 - Appointment of director 22 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 22 April 2016
RP04 - N/A 29 February 2016
SH01 - Return of Allotment of shares 26 February 2016
SH01 - Return of Allotment of shares 16 December 2015
AD01 - Change of registered office address 16 December 2015
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 21 July 2015
RESOLUTIONS - N/A 15 July 2015
SH01 - Return of Allotment of shares 15 July 2015
SH08 - Notice of name or other designation of class of shares 15 July 2015
AA - Annual Accounts 22 April 2015
RESOLUTIONS - N/A 07 January 2015
CC04 - Statement of companies objects 07 January 2015
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 08 December 2014
AR01 - Annual Return 14 July 2014
SH01 - Return of Allotment of shares 14 July 2014
RESOLUTIONS - N/A 09 June 2014
CC04 - Statement of companies objects 09 June 2014
SH01 - Return of Allotment of shares 04 June 2014
AD01 - Change of registered office address 04 June 2014
AP01 - Appointment of director 17 April 2014
CH01 - Change of particulars for director 08 April 2014
SH01 - Return of Allotment of shares 07 April 2014
AP03 - Appointment of secretary 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 30 July 2013
SH01 - Return of Allotment of shares 23 July 2013
NEWINC - New incorporation documents 01 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2020 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.