Background WavePink WaveYellow Wave

TFP FERTILITY GROUP LIMITED (11876438)

TFP FERTILITY GROUP LIMITED (11876438) is an active UK company. incorporated on 12 March 2019. with registered office in Oxford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TFP FERTILITY GROUP LIMITED has been registered for 7 years. Current directors include CUMMINGS, Susan Mary, FLEMING, Judith, LAWRENCE, Suzanne and 1 others.

Company Number
11876438
Status
active
Type
ltd
Incorporated
12 March 2019
Age
7 years
Address
Institute Of Reproductive Sciences Alec Issigonis Way, Oxford, OX4 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CUMMINGS, Susan Mary, FLEMING, Judith, LAWRENCE, Suzanne, TREW, Geoffrey Howard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TFP FERTILITY GROUP LIMITED

TFP FERTILITY GROUP LIMITED is an active company incorporated on 12 March 2019 with the registered office located in Oxford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TFP FERTILITY GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11876438

LTD Company

Age

7 Years

Incorporated 12 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

DELIVERY II LIMITED
From: 12 March 2019To: 20 May 2021
Contact
Address

Institute Of Reproductive Sciences Alec Issigonis Way Oxford Business Park North Oxford, OX4 2HW,

Previous Addresses

First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom
From: 12 March 2019To: 29 March 2019
Timeline

22 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Apr 19
Share Issue
Apr 19
Funding Round
Sept 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Apr 20
Director Left
Dec 20
Funding Round
May 21
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CUMMINGS, Susan Mary

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1973
Director
Appointed 20 Nov 2023

FLEMING, Judith

Active
Alec Issigonis Way, OxfordOX4 2HW
Born February 1983
Director
Appointed 06 Mar 2020

LAWRENCE, Suzanne

Active
Alec Issigonis Way, OxfordOX4 2HW
Born April 1968
Director
Appointed 20 Nov 2023

TREW, Geoffrey Howard

Active
Alec Issigonis Way, OxfordOX4 2HW
Born January 1961
Director
Appointed 06 Mar 2020

BODKER JENSEN, Hans Christian

Resigned
111 60, Stockholm
Born August 1972
Director
Appointed 12 Mar 2019
Resigned 24 Oct 2019

CAME, Andrew

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born January 1963
Director
Appointed 22 Mar 2019
Resigned 06 Jan 2020

FAGERLUND, Erik Martin

Resigned
111 60, Stockholm
Born April 1981
Director
Appointed 12 Mar 2019
Resigned 22 Mar 2019

MELLSTIG, Sören

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born July 1951
Director
Appointed 24 Oct 2019
Resigned 07 Dec 2020

RÖHREN, Johannes

Resigned
Alec Issigonis Way, OxfordOX4 2HW
Born November 1982
Director
Appointed 06 Jan 2020
Resigned 20 Nov 2023

STROMHOLM, Johan Fredrik

Resigned
111 60, Stockholm
Born October 1965
Director
Appointed 12 Mar 2019
Resigned 20 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Alec Issigonis Way, OxfordOX4 2HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019
Ceased 20 Nov 2023
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2025
AAAnnual Accounts
Memorandum Articles
30 May 2025
MAMA
Resolution
30 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2022
AAAnnual Accounts
Legacy
13 January 2022
PARENT_ACCPARENT_ACC
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Legacy
13 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 September 2019
RP04SH01RP04SH01
Capital Alter Shares Subdivision
12 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Change To A Person With Significant Control
2 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2019
NEWINCIncorporation