Company NameTangent Reprofiling Limited
Company StatusActive
Company Number06704572
CategoryPrivate Limited Company
Incorporation Date23 September 2008(15 years, 7 months ago)
Previous NamesBealaw (912) Limited and Tangent Reprofilin Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Suzanne Jane Dilly
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Farriers Way
Nuneaton
Warwickshire
CV11 6UZ
Director NameDr Paul Christopher Taylor
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99a Woodhead Road
Holmbridge
Holmfirth
West Yorkshire
HD9 2NW
Director NameMr Gregory Alan Stoloff
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr James Steele Synge
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed10 December 2008(2 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameBeach Secretaries Limited (Corporation)
StatusCurrent
Appointed23 September 2008(same day as company formation)
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameDr Wilson Romero Caparros Wanderley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(2 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Badgers Rise
Stone
Aylesbury
Buckinghamshire
HP17 8RR
Director NameCroft Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2008(same day as company formation)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Contact

Websitewww.tangentreprofiling.com

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth-£7,072
Cash£577
Current Liabilities£23,743

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
7 June 2023Register inspection address has been changed to London Bioscience Innovation Centre Royal College Street London NW1 0NH (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
16 October 2020Change of details for Peptcell Limited as a person with significant control on 1 May 2019 (2 pages)
16 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
14 October 2020Accounts for a small company made up to 31 December 2019 (7 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
7 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 March 2019Registered office address changed from 100 Fetter Lane London EC4A 1BN to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
26 March 2019Director's details changed for Mr Gregory Alan Stoloff on 25 March 2019 (2 pages)
26 March 2019Director's details changed for Mr James Steele Synge on 25 March 2019 (2 pages)
26 March 2019Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on 26 March 2019 (1 page)
25 March 2019Secretary's details changed for Beach Secretaries Limited on 25 March 2019 (1 page)
11 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
7 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 499.86
(9 pages)
19 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 499.86
(9 pages)
14 October 2015Termination of appointment of Wilson Romero Caparros Wanderley as a director on 1 March 2015 (1 page)
14 October 2015Termination of appointment of Wilson Romero Caparros Wanderley as a director on 1 March 2015 (1 page)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 499.86
(10 pages)
22 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 499.86
(10 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
10 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 499.86
(6 pages)
10 April 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 499.86
(6 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
10 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
10 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 228.79
(6 pages)
10 December 2013Statement of capital following an allotment of shares on 19 November 2013
  • GBP 228.79
(6 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (10 pages)
15 October 2013Annual return made up to 23 September 2013 with a full list of shareholders (10 pages)
14 October 2013Director's details changed for Dr Suzanne Jane Dilly on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Dr Suzanne Jane Dilly on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Dr Wilson Romero Caparros Wanderley on 1 September 2013 (2 pages)
14 October 2013Director's details changed for Dr Wilson Romero Caparros Wanderley on 1 September 2013 (2 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (8 pages)
22 July 2013Section 519 (2 pages)
22 July 2013Section 519 (2 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
11 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
11 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (10 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (10 pages)
20 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (10 pages)
18 October 2010Director's details changed for Dr Wilson Romero Caparros Wanderley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Paul Christopher Taylor on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Suzanne Jane Dilly on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Suzanne Jane Dilly on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Wilson Romero Caparros Wanderley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Suzanne Jane Dilly on 1 October 2009 (2 pages)
18 October 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Paul Christopher Taylor on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Wilson Romero Caparros Wanderley on 1 October 2009 (2 pages)
18 October 2010Director's details changed for Dr Paul Christopher Taylor on 1 October 2009 (2 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 October 2009Director's details changed for James Steele Synge on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for James Steele Synge on 21 October 2009 (2 pages)
8 January 2009Location of register of members (1 page)
8 January 2009Location of register of members (1 page)
30 December 2008Director appointed gregory alan stoloff (2 pages)
30 December 2008Director appointed james steele synge (2 pages)
30 December 2008Director appointed james steele synge (2 pages)
30 December 2008Director appointed gregory alan stoloff (2 pages)
19 December 2008Ad 10/12/08\gbp si [email protected]=69.95\gbp ic 1/70.95\ (4 pages)
19 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 December 2008Nc inc already adjusted 10/12/08 (1 page)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 December 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
19 December 2008Appointment terminated director croft nominees LIMITED (1 page)
19 December 2008Director appointed dr wilson romero caparros wanderley (2 pages)
19 December 2008Director appointed dr suzanne jane dilly (2 pages)
19 December 2008S-div (1 page)
19 December 2008Ad 10/12/08\gbp si [email protected]=69.95\gbp ic 1/70.95\ (4 pages)
19 December 2008Nc inc already adjusted 10/12/08 (1 page)
19 December 2008Director appointed paul christopher taylor (2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
19 December 2008Director appointed dr wilson romero caparros wanderley (2 pages)
19 December 2008Director appointed dr suzanne jane dilly (2 pages)
19 December 2008Director appointed paul christopher taylor (2 pages)
19 December 2008S-div (1 page)
19 December 2008Appointment terminated director croft nominees LIMITED (1 page)
20 October 2008Company name changed tangent reprofilin LIMITED\certificate issued on 20/10/08 (3 pages)
20 October 2008Company name changed tangent reprofilin LIMITED\certificate issued on 20/10/08 (3 pages)
8 October 2008Withdrawal of application for striking off (1 page)
8 October 2008Withdrawal of application for striking off (1 page)
30 September 2008Application for striking-off (1 page)
30 September 2008Application for striking-off (1 page)
23 September 2008Incorporation (12 pages)
23 September 2008Incorporation (12 pages)