Tap Biosystems Group Limited ROYSTON


Tap Biosystems Group started in year 1998 as Private Limited Company with registration number 03596119. The Tap Biosystems Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Royston at Grantham Close. Postal code: SG8 5WY. Since 16th August 2011 Tap Biosystems Group Limited is no longer carrying the name The Automation Partnership Group PLC.

The firm has 3 directors, namely Mark K., Dominic B. and Jonathan B.. Of them, Dominic B., Jonathan B. have been with the company the longest, being appointed on 8 December 2020 and Mark K. has been with the company for the least time - from 1 July 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tap Biosystems Group Limited Address / Contact

Office Address Grantham Close
Office Address2 York Way
Town Royston
Post code SG8 5WY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596119
Date of Incorporation Mon, 6th Jul 1998
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Mark K.

Position: Director

Appointed: 01 July 2023

Dominic B.

Position: Director

Appointed: 08 December 2020

Jonathan B.

Position: Director

Appointed: 08 December 2020

Scott F.

Position: Secretary

Appointed: 08 December 2020

Resigned: 01 March 2024

Scott F.

Position: Director

Appointed: 08 December 2020

Resigned: 01 March 2024

James H.

Position: Secretary

Appointed: 07 October 2019

Resigned: 08 December 2020

Thorsten P.

Position: Director

Appointed: 18 February 2019

Resigned: 31 May 2023

David C.

Position: Director

Appointed: 01 May 2015

Resigned: 07 October 2019

Nicholas C.

Position: Director

Appointed: 01 May 2015

Resigned: 08 December 2020

Matthias W.

Position: Director

Appointed: 31 December 2013

Resigned: 18 February 2019

David N.

Position: Director

Appointed: 31 December 2013

Resigned: 01 May 2015

Reinhard V.

Position: Director

Appointed: 31 December 2013

Resigned: 18 February 2019

David C.

Position: Director

Appointed: 06 April 2013

Resigned: 31 December 2013

Manfred B.

Position: Director

Appointed: 01 March 2012

Resigned: 31 December 2013

Susan V.

Position: Director

Appointed: 06 January 2011

Resigned: 31 December 2013

David C.

Position: Secretary

Appointed: 23 July 2010

Resigned: 07 October 2019

Phillip S.

Position: Director

Appointed: 04 January 2010

Resigned: 31 December 2013

David N.

Position: Director

Appointed: 09 January 2006

Resigned: 31 December 2013

Michael E.

Position: Director

Appointed: 09 December 2005

Resigned: 31 December 2013

Martyn W.

Position: Director

Appointed: 04 July 2005

Resigned: 08 September 2006

Andrew M.

Position: Director

Appointed: 12 January 2004

Resigned: 03 April 2009

David P.

Position: Director

Appointed: 16 December 2002

Resigned: 17 September 2004

Jacqueline E.

Position: Director

Appointed: 06 April 2002

Resigned: 20 July 2005

Ronald L.

Position: Director

Appointed: 16 November 2001

Resigned: 31 October 2005

Peter K.

Position: Director

Appointed: 04 December 2000

Resigned: 31 January 2009

Nicholas C.

Position: Director

Appointed: 05 June 2000

Resigned: 31 December 2013

Matthew B.

Position: Director

Appointed: 04 January 1999

Resigned: 31 March 2012

James F.

Position: Director

Appointed: 19 October 1998

Resigned: 12 October 1999

William H.

Position: Director

Appointed: 11 September 1998

Resigned: 31 March 2002

David P.

Position: Director

Appointed: 28 August 1998

Resigned: 06 January 2011

David C.

Position: Director

Appointed: 13 August 1998

Resigned: 31 March 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 06 July 1998

Thomas K.

Position: Secretary

Appointed: 06 July 1998

Resigned: 23 July 2010

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 06 July 1998

Stephen O.

Position: Director

Appointed: 06 July 1998

Resigned: 31 December 2013

Secretarial Appointments Limited

Position: Corporate Director

Appointed: 06 July 1998

Resigned: 06 July 1998

John A.

Position: Director

Appointed: 06 July 1998

Resigned: 31 March 2004

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Sartorius Stedim Biotech S.a. from Aubagne Cedex, France. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sartorius Stedim Biotech S.A.

Z.I. Les Paluds Avenue De Jouques, Cs 91051 - 13781, Aubagne Cedex, France

Legal authority Code De Commerce
Legal form Public Limited Company
Country registered France
Place registered R.C.S. Marseille
Registration number 314093352
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Automation Partnership Group PLC August 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Current Assets334334
Debtors334334
Net Assets Liabilities1 6591 659
Other
Fixed Assets1 3251 325
Intangible Assets1 3251 325
Intangible Assets Gross Cost1 3251 325
Net Current Assets Liabilities334334
Total Assets Less Current Liabilities1 6591 659

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, January 2024
Free Download (18 pages)

Company search

Advertisements