Company NameTarsus Holdings Limited
Company StatusActive
Company Number05246843
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Previous NameTarsus America Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(18 years, 6 months after company formation)
Appointment Duration1 year
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(18 years, 6 months after company formation)
Appointment Duration1 year
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(19 years, 2 months after company formation)
Appointment Duration4 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(18 years, 6 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMetro Building 9th Floor
1 Butterwick Hammersmith
London
W6 8DL
Secretary NameMr Peter Francis Cargill Begg
NationalityBritish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St Margarets Crescent
London
SW15 6HL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(4 years, 1 month 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 Hammersmith
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(5 years, 5 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence AddressMetro Building 9th Floor
1 Butterwick Hammersmith
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(6 years, 10 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 Hammersmith
London
W6 8DL
Director NameMr Gary Stewart Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(7 years after company formation)
Appointment Duration3 years, 9 months (resigned 08 July 2015)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence AddressMetro Building 9th Floor
1 Butterwick Hammersmith
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(12 years, 1 month 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(18 years, 6 months 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 NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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£53,276,822
Current Liabilities£3,172

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

30 September 2010Delivered on: 9 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Stock pledge agreement
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 shares all dividends and all additional securities 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
30 September 2010Delivered on: 7 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Securities account pledge agreement
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: The pledgor pledged as first ranking security all of the shares held in the french subsidiary see image for full details.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 November 2019Delivered on: 15 November 2019
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
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
6 February 2009Delivered on: 17 February 2009
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC and Kbc Bank N.V. London Branch (The Pledgees)

Classification: Share pledge agreement
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: All of the shares held in the french subsidiary(the shares) in favour of the pledgees see image for full details.
Fully Satisfied
23 September 2008Delivered on: 2 October 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 September 2008Delivered on: 26 September 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any co-obligor to the chargee 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.
Fully Satisfied
20 June 2008Delivered on: 24 June 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V. London Branch

Classification: Stock pledge agreement
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: All outstanding shares and dividends of tarsus us holdings see image for full details.
Fully Satisfied
7 March 2008Delivered on: 20 March 2008
Satisfied on: 8 August 2008
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Stock pledge agreement
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: The collateral being all outstanding shares of tarsus us holdings incorporated a delaware corporation,all dividends see image for full details.
Fully Satisfied
3 March 2008Delivered on: 19 March 2008
Satisfied on: 28 October 2010
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for the National Westminster Bank PLC

Classification: Stock pledge agreement
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: The collateral see image for full details.
Fully Satisfied

Filing History

26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
28 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
23 December 2019Registration of charge 052468430014, created on 19 December 2019 (32 pages)
15 November 2019Registration of charge 052468430013, created on 8 November 2019 (13 pages)
31 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 9 in full (1 page)
23 October 2019Satisfaction of charge 8 in full (1 page)
23 October 2019Satisfaction of charge 7 in full (1 page)
15 October 2019Satisfaction of charge 052468430012 in full (4 pages)
15 October 2019Satisfaction of charge 052468430011 in full (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (24 pages)
28 January 2019Satisfaction of charge 052468430010 in full (4 pages)
2 January 2019Registration of charge 052468430012, created on 19 December 2018 (22 pages)
21 December 2018Registration of charge 052468430011, created on 19 December 2018 (55 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
7 September 2018Full accounts made up to 31 December 2017 (22 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 133,791,425
(7 pages)
13 November 2017Second filing of a statement of capital following an allotment of shares on 6 September 2017
  • GBP 133,791,425
(7 pages)
10 October 201730/09/17 Statement of Capital gbp 133791425 (5 pages)
10 October 201730/09/17 Statement of Capital gbp 133791425 (5 pages)
8 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 133,791,425
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017.
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 133,791,425
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2017.
(4 pages)
8 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 133,791,425
(3 pages)
1 August 2017Full accounts made up to 31 December 2016 (20 pages)
1 August 2017Full accounts made up to 31 December 2016 (20 pages)
3 April 2017Resolutions
  • RES13 ‐ Sole member approves and authorise transaction of a debenture sole member authorise terms of arrangements between tarusus group PLC and company as guarantor 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
3 April 2017Memorandum and Articles of Association (10 pages)
3 April 2017Memorandum and Articles of Association (10 pages)
3 April 2017Resolutions
  • RES13 ‐ Sole member approves and authorise transaction of a debenture sole member authorise terms of arrangements between tarusus group PLC and company as guarantor 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 March 2017Memorandum and Articles of Association (8 pages)
23 March 2017Memorandum and Articles of Association (8 pages)
17 March 2017Resolutions
  • RES13 ‐ Sole member approver and authorise terms of arrangements and transactions contempated betweeen tatus hroup PLC and others 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Resolutions
  • RES13 ‐ Sole member approver and authorise terms of arrangements and transactions contempated betweeen tatus hroup PLC and others 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 052468430010, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 052468430010, 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)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 133,079,881.33
(6 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 133,079,881.33
(6 pages)
28 September 2015Second filing of SH01 previously delivered to Companies House (6 pages)
28 September 2015Second filing of SH01 previously delivered to Companies House (6 pages)
24 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 133,079,881.33
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 20/01/2015 and has an allotment date of 15/12/2014
(3 pages)
24 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 133,079,881.33
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 20/01/2015 and has an allotment date of 15/12/2014
(3 pages)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
15 June 2015Full accounts made up to 31 December 2014 (16 pages)
20 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 101,027,350
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/09/2015
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 November 2013
  • GBP 101,027,350
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 101,027,350
  • ANNOTATION Clarification a Second filed AR01 is registered on 28/09/2015
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 18 November 2013
  • GBP 101,027,350
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 18 November 2013
  • GBP 101,027,350
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 101,027,350
(3 pages)
23 December 2014Full accounts made up to 31 December 2013 (14 pages)
23 December 2014Full accounts made up to 31 December 2013 (14 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 December 2014Statement of company's objects (2 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 101,027,350
(5 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 101,027,350
(5 pages)
24 September 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 101,027,350
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 101,027,350
(3 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88,566,189
(15 pages)
15 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 88,566,189
(15 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)
6 September 2013Auditor's resignation (2 pages)
6 September 2013Auditor's resignation (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
11 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
21 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 84,554,548
(3 pages)
21 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 84,554,548
(3 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (15 pages)
20 July 2012Second filing of SH01 previously delivered to Companies House (6 pages)
20 July 2012Second filing of SH01 previously delivered to Companies House (6 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
16 July 2012Full accounts made up to 31 December 2011 (12 pages)
12 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 71,306,140
  • ANNOTATION A second filed SH01 was registered on 20/07/2012
(5 pages)
12 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 71,306,140
  • ANNOTATION A second filed SH01 was registered on 20/07/2012
(5 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
15 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
7 October 2011Appointment of Mr Gary Stewart Marshall as a director (2 pages)
7 October 2011Appointment of Mr Gary Stewart Marshall as a director (2 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
2 August 2011Appointment of Mr Daniel Philip O'brien as a director (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 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)
19 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 60,896,642
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 60,896,642
(4 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
9 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (12 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 8 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (104 pages)
30 June 2010Full accounts made up to 31 December 2009 (104 pages)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
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)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
14 May 2009Full accounts made up to 31 December 2008 (12 pages)
14 May 2009Full accounts made up to 31 December 2008 (12 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 6 (8 pages)
9 January 2009Registered office changed on 09/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
9 January 2009Registered office changed on 09/01/2009 from, metro building 4TH floor, 1 butterwick, hammersmith, london, W6 8DL (1 page)
9 January 2009Return made up to 30/09/08; full list of members (3 pages)
9 January 2009Return made up to 30/09/08; full list of members (3 pages)
9 January 2009Registered office changed on 09/01/2009 from, metro building 4TH floor, 1 butterwick, hammersmith, london, W6 8DL (1 page)
5 December 2008Director appointed ashley giles milton (3 pages)
5 December 2008Director appointed ashley giles milton (3 pages)
26 November 2008Appointment terminated director neil jones (1 page)
26 November 2008Resolutions
  • RES13 ‐ Facilitiy agreement 18/09/2008
(2 pages)
26 November 2008Appointment terminated director neil jones (1 page)
26 November 2008Resolutions
  • RES13 ‐ Facilitiy agreement 18/09/2008
(2 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2007 (12 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 April 2008Ad 01/01/08\gbp si 4011641@1=4011641\gbp ic 56885001/60896642\ (2 pages)
17 April 2008Ad 01/01/08\gbp si 4011641@1=4011641\gbp ic 56885001/60896642\ (2 pages)
17 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2007Registered office changed on 05/12/07 from: metro building 4TH floor, 1 butterwick, hammersmith, london W6 8DL (1 page)
5 December 2007Return made up to 30/09/07; full list of members (2 pages)
5 December 2007Return made up to 30/09/07; full list of members (2 pages)
5 December 2007Registered office changed on 05/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
31 July 2007Full accounts made up to 31 December 2006 (13 pages)
16 November 2006Return made up to 30/09/06; full list of members (7 pages)
16 November 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Registered office changed on 17/10/06 from: tarsus group PLC. 3RD floor commonwealth house 2 chalks hill road. Hammersmith london W6 8DW (1 page)
17 October 2006Registered office changed on 17/10/06 from: tarsus group PLC. 3RD floor, commonwealth house, 2 chalks hill road. Hammersmith, london W6 8DW (1 page)
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)
16 November 2005Return made up to 30/09/05; full list of members (7 pages)
16 November 2005Return made up to 30/09/05; 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)
16 September 2005Nc inc already adjusted 30/06/05 (1 page)
16 September 2005Nc inc already adjusted 30/06/05 (1 page)
25 August 2005Statement of affairs (3 pages)
25 August 2005Ad 30/06/05--------- £ si 581000@1=581000 £ ic 56304001/56885001 (2 pages)
25 August 2005Ad 30/06/05--------- £ si 56304000@1=56304000 £ ic 1/56304001 (2 pages)
25 August 2005Statement of affairs (3 pages)
25 August 2005Ad 30/06/05--------- £ si 581000@1=581000 £ ic 56304001/56885001 (2 pages)
25 August 2005Statement of affairs (3 pages)
25 August 2005Statement of affairs (3 pages)
25 August 2005Ad 30/06/05--------- £ si 56304000@1=56304000 £ ic 1/56304001 (2 pages)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 August 2005Company name changed tarsus america LIMITED\certificate issued on 04/08/05 (2 pages)
4 August 2005Company name changed tarsus america LIMITED\certificate issued on 04/08/05 (2 pages)
20 July 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
20 July 2005Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
30 September 2004Incorporation (17 pages)
30 September 2004Incorporation (17 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 September 2004Registered office changed on 30/09/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
30 September 2004Secretary resigned (1 page)