Background WavePink WaveYellow Wave

TAP GLOBAL GROUP PLC (05840813)

TAP GLOBAL GROUP PLC (05840813) is an active UK company. incorporated on 8 June 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. TAP GLOBAL GROUP PLC has been registered for 19 years. Current directors include DE LUQUE MUNTANER, Manuel Ernesto, TAYLOR, John Edward, TOROSIAN, Arsen.

Company Number
05840813
Status
active
Type
plc
Incorporated
8 June 2006
Age
19 years
Address
C/O Arch Law Huckletree Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DE LUQUE MUNTANER, Manuel Ernesto, TAYLOR, John Edward, TOROSIAN, Arsen
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAP GLOBAL GROUP PLC

TAP GLOBAL GROUP PLC is an active company incorporated on 8 June 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. TAP GLOBAL GROUP PLC was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05840813

PLC Company

Age

19 Years

Incorporated 8 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

QUETZAL CAPITAL PLC
From: 13 July 2020To: 9 January 2023
WELNEY PLC
From: 30 May 2014To: 13 July 2020
METROELECTRIC PLC
From: 27 November 2007To: 30 May 2014
METROCAPITAL INFORMATION PLC
From: 6 November 2006To: 27 November 2007
HALLCO 1350 LIMITED
From: 8 June 2006To: 6 November 2006
Contact
Address

C/O Arch Law Huckletree Bishopsgate 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 29 September 2020To: 13 June 2025
C/O Jacksons Albion House Albion Street Hull HU1 3TE England
From: 17 July 2020To: 29 September 2020
The Barn Tednambury Farm, Tednambury Spellbrook Herts CM23 4BD England
From: 27 July 2017To: 17 July 2020
2nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ
From: 27 September 2013To: 27 July 2017
6a High Street Stanstead Abbotts Hertfordshire SG12 8AB
From: 3 February 2012To: 27 September 2013
14 Bennell Court West Street Comberton Cambridge Cambridgeshire CB23 7EN England
From: 11 August 2010To: 3 February 2012
C/O Fasken Martineau 17 Hanover Square London W1S 1HU
From: 8 June 2006To: 11 August 2010
Timeline

57 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jun 06
Funding Round
Feb 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Sept 10
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Oct 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Funding Round
Feb 14
Director Left
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
May 16
Director Left
May 16
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Share Issue
Aug 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Left
Oct 20
Loan Cleared
Oct 20
Funding Round
Feb 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Director Joined
Jan 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Funding Round
Dec 25
Director Left
Jan 26
19
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

HARBER, Ben

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 29 Jul 2020

DE LUQUE MUNTANER, Manuel Ernesto

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born January 1970
Director
Appointed 17 Oct 2025

TAYLOR, John Edward

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born January 1972
Director
Appointed 02 Mar 2021

TOROSIAN, Arsen

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born July 1993
Director
Appointed 09 Jan 2023

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 08 Jun 2006
Resigned 10 Sept 2007

NOMINEE SECRETARIES LIMITED

Resigned
Tednambury Farm, SawbridgeworthCM23 4BD
Corporate secretary
Appointed 10 Sept 2007
Resigned 29 Jul 2020

BORG, Steven

Resigned
44-46 Devils Tower Road, GibraltarGX11 1AA
Born June 1984
Director
Appointed 27 Jun 2025
Resigned 09 Jan 2026

CARR, David Aaron

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born July 1969
Director
Appointed 09 Jan 2023
Resigned 21 Mar 2024

CHAPMAN, Mark Edward

Resigned
Woodhill Lane, GuildfordGU5 0SP
Born January 1953
Director
Appointed 20 Jan 2010
Resigned 19 Jun 2015

COLLIER, Gregory

Resigned
1 Bacon Lane, Hayling IslandPO11 0DN
Born November 1960
Director
Appointed 10 Sept 2007
Resigned 31 Jul 2014

DE MENDONCA, Jonathon James

Resigned
11 Elmers End Road, LondonSE20 7ST
Born March 1980
Director
Appointed 03 Nov 2006
Resigned 10 Sept 2007

EDMONSTON, Darren George

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1970
Director
Appointed 21 Apr 2016
Resigned 05 Oct 2020

GLEAVE, Adrian Marcus

Resigned
Apt 121 3 Courthill House, WilmslowSK9 5AJ
Born June 1970
Director
Appointed 09 May 2008
Resigned 15 Apr 2010

GRANT-RENNICK, Simon Richard

Resigned
Parkgate Road, LondonSW11 4NP
Born November 1957
Director
Appointed 29 Jun 2020
Resigned 01 Apr 2021

HELLICAR-BOWMAN, Desmond Andrew

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born November 1957
Director
Appointed 09 Jan 2023
Resigned 31 Mar 2024

HUNTER, David John

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born August 1965
Director
Appointed 01 Jun 2023
Resigned 09 Nov 2024

JACKSON, Mark

Resigned
Braids Walk, HullHU10 7PD
Born October 1962
Director
Appointed 29 Jun 2020
Resigned 02 Mar 2021

LUCK, Cameron David Nickolas

Resigned
Castlebridge, Wexford
Born June 1964
Director
Appointed 26 Sept 2013
Resigned 29 Jun 2020

MACLEAN, David Gordon

Resigned
Huntroyde Hall East, SimonstoneBB12 7QL
Born December 1963
Director
Appointed 03 Nov 2006
Resigned 10 Sept 2007

NDORO, Fungai

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1987
Director
Appointed 01 Apr 2021
Resigned 10 Jan 2023

QUIRKE, Anthony James

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born March 1970
Director
Appointed 17 Jan 2022
Resigned 11 Apr 2024

REWRIE, Paul Eugene

Resigned
Newhall Lane, Great CambourneCB23 6GE
Born June 1961
Director
Appointed 20 Jan 2010
Resigned 13 Apr 2012

TENUTA, Luca

Resigned
39 Sutherland Avenue, LondonW9 2HE
Born February 1977
Director
Appointed 19 Jun 2015
Resigned 21 Apr 2016

WALKER, Timothy John

Resigned
Harewarren Farm, WhitchurchRG28 7QF
Born March 1951
Director
Appointed 07 Sept 2007
Resigned 01 May 2008

WALL, Peter George

Resigned
Huckletree Bishopsgate, LondonEC2N 4BQ
Born May 1975
Director
Appointed 18 Nov 2024
Resigned 17 Oct 2025

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 08 Jun 2006
Resigned 03 Nov 2006

Persons with significant control

1

Mr Arsen Torosian

Active
Huckletree Bishopsgate, LondonEC2N 4BQ
Born July 1993

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Jan 2023
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
16 February 2026
AAAnnual Accounts
Resolution
7 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Resolution
6 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Memorandum Articles
15 November 2024
MAMA
Notification Of A Person With Significant Control
6 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Group
4 November 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Resolution
3 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Resolution
14 January 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 January 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Resolution
18 December 2021
RESOLUTIONSResolutions
Memorandum Articles
18 December 2021
MAMA
Resolution
17 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Capital Allotment Shares
22 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
29 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
14 August 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 July 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Resolution
13 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Change Of Name Notice
8 July 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 May 2020
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
20 May 2020
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
21 November 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2016
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 2014
RESOLUTIONSResolutions
Change Of Name Notice
15 May 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 August 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
4 July 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Capital Allotment Shares
2 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Legacy
18 January 2012
MG01MG01
Legacy
13 January 2012
MG02MG02
Accounts With Accounts Type Group
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Legacy
7 May 2011
MG01MG01
Accounts With Accounts Type Group
10 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Auditors Resignation Company
14 December 2010
AUDAUD
Capital Allotment Shares
28 September 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Capital Allotment Shares
19 March 2010
SH01Allotment of Shares
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Capital Allotment Shares
17 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
2 July 2009
88(2)Return of Allotment of Shares
Legacy
14 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
353a353a
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Resolution
2 January 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
287Change of Registered Office
Legacy
16 August 2007
363aAnnual Return
Legacy
28 April 2007
88(2)R88(2)R
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
88(2)R88(2)R
Legacy
13 November 2006
123Notice of Increase in Nominal Capital
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Resolution
13 November 2006
RESOLUTIONSResolutions
Legacy
13 November 2006
122122
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
6 November 2006
CERT7CERT7
Re Registration Memorandum Articles
6 November 2006
MARMAR
Accounts Balance Sheet
6 November 2006
BSBS
Auditors Report
6 November 2006
AUDRAUDR
Auditors Statement
6 November 2006
AUDSAUDS
Legacy
6 November 2006
43(3)e43(3)e
Legacy
6 November 2006
43(3)43(3)
Resolution
6 November 2006
RESOLUTIONSResolutions
Resolution
6 November 2006
RESOLUTIONSResolutions
Legacy
23 June 2006
288cChange of Particulars
Legacy
23 June 2006
288cChange of Particulars
Incorporation Company
8 June 2006
NEWINCIncorporation