About

Registered Number: 03304950
Date of Incorporation: 15/01/1997 (28 years and 3 months ago)
Company Status: Active
Registered Address: Melbourn Science Park, Cambridge Road Melbourn, Royston, Hertfordshire, SG8 6EE

 

Based in Royston, Ttp Plc was registered on 15 January 1997, it's status at Companies House is "Active". This company is VAT Registered in the UK. There are currently 251-500 employees at the company. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADDOW, Keith Alexander 12 June 2001 - 1
HYDE, Samuel Charles William, Dr 23 January 2009 - 1
TAYLOR, Peter John 18 December 2000 - 1
AVISON, Gerald 28 January 1997 18 December 2000 1
BRADBROOK, John Douglas 18 December 2000 18 June 2004 1
HUMBERSTONE, Victor Carey 23 January 2009 11 March 2010 1
MCGUIRE, Thomas Cochrane 15 January 1997 28 January 1997 1
SIMS, Charles Robert, Dr 18 December 2000 11 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
MR01 - N/A 01 July 2020
CS01 - N/A 15 January 2020
MR01 - N/A 16 September 2019
MR01 - N/A 06 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 31 July 2017
RESOLUTIONS - N/A 23 February 2017
CONNOT - N/A 23 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 August 2015
MR01 - N/A 22 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 10 August 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 16 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 12 August 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 19 January 2010
TM01 - Termination of appointment of director 16 December 2009
AA - Annual Accounts 14 August 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
288a - Notice of appointment of directors or secretaries 06 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 18 January 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 11 August 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 20 January 2004
395 - Particulars of a mortgage or charge 25 October 2003
AA - Annual Accounts 17 July 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 08 August 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 27 February 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 23 August 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
363s - Annual Return 12 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 07 July 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 07 August 1998
363s - Annual Return 16 February 1998
CERTNM - Change of name certificate 08 April 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
RESOLUTIONS - N/A 25 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1997
123 - Notice of increase in nominal capital 25 March 1997
CERT8 - Certificate to entitle a public company to commence business and borrow 25 March 1997
117 - Application by a public company for certificate to commence business and statutory declaration in support 25 March 1997
225 - Change of Accounting Reference Date 11 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
NEWINC - New incorporation documents 15 January 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2020 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 05 September 2019 Outstanding

N/A

A registered charge 22 May 2015 Outstanding

N/A

An omnibus guarantee and set-off agreement 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.