Company NameTarsus Investments Limited
Company StatusActive
Company Number03527715
CategoryPrivate Limited Company
Incorporation Date16 March 1998(26 years ago)
Previous NamesTrushelfco (No.2345) Limited and Tarsus Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleTax Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameSinead Catherine Davies
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed17 April 2023(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Director NameMr Simon Robert Bane
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(25 years, 9 months after company formation)
Appointment Duration3 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(25 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month, 3 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor 1 Butterwick
London
W6 8DL
Director NameMurray Gan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed11 May 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 May 1998)
RoleSolicitor
Correspondence Address40b Queens Gardens
London
W2 3AA
Director NameStephen Anthony Monnington
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 1999)
RoleConsultant
Correspondence Address26 Mayfield Avenue
Chiswick
London
W4 1TW
Director NameMr William Simon Melland Robinson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 11 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Lower Wield
Alresford
Hampshire
SO24 9RX
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed11 May 1998(1 month, 3 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 26 March 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameNeville David Buch
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address28 Holland Park Mews
London
W11 3SX
Director NameDamian Delaney
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2004)
RoleAccountant
Correspondence Address1 The Links
Addington
Kent
ME19 5RX
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(5 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor 1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(12 years after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor 1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(13 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor 1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 April 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building 1 Butterwick Hammersmith
London
W6 8DL
Director NameMark Temple-Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2023(25 years, 1 month after company formation)
Appointment Duration8 months (resigned 18 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 March 1998(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websitewww.tarsus.com
Telephone020 88462700
Telephone regionLondon

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£328,399
Current Liabilities£345,786

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months ago)
Next Return Due15 September 2024 (5 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 2 January 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
19 December 2018Delivered on: 21 December 2018
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 9 December 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Collateral assignment and pledge of partnership interests
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the partnership interests (the collateral) see image for full details.
Outstanding
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 July 2002Delivered on: 6 August 2002
Satisfied on: 21 June 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
9 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 3 in full (1 page)
23 October 2019Satisfaction of charge 2 in full (1 page)
15 October 2019Satisfaction of charge 035277150006 in full (4 pages)
15 October 2019Satisfaction of charge 035277150005 in full (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 January 2019Satisfaction of charge 035277150004 in full (4 pages)
2 January 2019Registration of charge 035277150006, created on 19 December 2018 (22 pages)
21 December 2018Registration of charge 035277150005, created on 19 December 2018 (55 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
9 August 2018Full accounts made up to 31 December 2017 (19 pages)
20 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
1 August 2017Full accounts made up to 31 December 2016 (16 pages)
23 March 2017Memorandum and Articles of Association (9 pages)
23 March 2017Memorandum and Articles of Association (9 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Resolutions
  • RES13 ‐ Sole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Resolutions
  • RES13 ‐ Sole member approve authorise terms of arrangementsbetweeen tarus grup PLC and others approval of debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 January 2017Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages)
9 December 2016Registration of charge 035277150004, created on 2 December 2016 (56 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
11 November 2016Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
22 June 2016Full accounts made up to 31 December 2015 (16 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
20 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (12 pages)
15 June 2015Full accounts made up to 31 December 2014 (12 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
14 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(4 pages)
4 November 2014Full accounts made up to 31 December 2013 (12 pages)
4 November 2014Full accounts made up to 31 December 2013 (12 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
10 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(4 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
11 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
3 August 2011Termination of appointment of Ashley Milton as a director (1 page)
3 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 2 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
1 May 2009Registered office changed on 01/05/2009 from metro building 4TH floor 1 butterwick london W6 8DL (1 page)
1 May 2009Return made up to 16/03/09; full list of members (3 pages)
1 May 2009Registered office changed on 01/05/2009 from metro building 4TH floor 1 butterwick london W6 8DL (1 page)
1 May 2009Return made up to 16/03/09; full list of members (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
25 November 2008Appointment terminated director neil jones (1 page)
25 November 2008Appointment terminated director neil jones (1 page)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
31 October 2008Full accounts made up to 31 December 2007 (11 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
29 April 2008Return made up to 16/03/08; full list of members (3 pages)
5 December 2007Return made up to 16/03/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Registered office changed on 05/12/07 from: commonwealth house 2 chalk hill road london W6 8DW (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 16/03/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007Full accounts made up to 31 December 2006 (12 pages)
17 August 2006Ref sect 394 (1 page)
17 August 2006Ref sect 394 (1 page)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
20 April 2006Return made up to 16/03/06; full list of members (7 pages)
20 April 2006Return made up to 16/03/06; full list of members (7 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
4 November 2005Full accounts made up to 31 December 2004 (12 pages)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
21 June 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Return made up to 16/03/05; full list of members (7 pages)
5 April 2005Return made up to 16/03/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
3 November 2004Full accounts made up to 31 December 2003 (11 pages)
22 April 2004New director appointed (2 pages)
22 April 2004New director appointed (2 pages)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 16/03/04; full list of members (7 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
8 October 2003Full accounts made up to 31 December 2002 (11 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
18 April 2003Return made up to 16/03/03; full list of members (7 pages)
3 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
26 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
10 April 2002Return made up to 16/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2002Return made up to 16/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 March 2002Full accounts made up to 31 December 2000 (11 pages)
27 March 2002Full accounts made up to 31 December 2000 (11 pages)
15 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
15 May 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
22 August 2000Full accounts made up to 31 December 1999 (10 pages)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street chiswick mall london W4 2PD (1 page)
19 May 2000Registered office changed on 19/05/00 from: lamb house church street chiswick mall london W4 2PD (1 page)
28 March 2000Return made up to 16/03/00; full list of members (6 pages)
28 March 2000Return made up to 16/03/00; full list of members (6 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
25 October 1999Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 October 1999Ad 19/10/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
10 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 March 1999Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
1 February 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
19 June 1998Company name changed tarsus group LIMITED\certificate issued on 19/06/98 (2 pages)
19 June 1998Company name changed tarsus group LIMITED\certificate issued on 19/06/98 (2 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Location of register of members (1 page)
4 June 1998Location of register of members (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 35 basinghall street london EC2V 5DB (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
4 June 1998Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: 35 basinghall street london EC2V 5DB (1 page)
4 June 1998Director resigned (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998Director resigned (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 May 1998Company name changed trushelfco (no.2345) LIMITED\certificate issued on 12/05/98 (2 pages)
12 May 1998Company name changed trushelfco (no.2345) LIMITED\certificate issued on 12/05/98 (2 pages)
16 March 1998Incorporation (19 pages)
16 March 1998Incorporation (19 pages)