London
SW1P 1WG
Director Name | Sinead Catherine Davies |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 April 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 April 2023(18 years, 6 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Neil Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Director Name | Mr James Douglas Emslie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Peter Francis Cargill Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 St Margarets Crescent London SW15 6HL |
Director Name | Mr Ashley Giles Milton |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(5 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Daniel Philip O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2011(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 17 April 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Gary Stewart Marshall |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2015) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | Metro Building 9th Floor 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mr Simon Joseph Smith |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2016(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 2023) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 9th Floor Metro Building 1 Butterwick Hammersmith London W6 8DL |
Director Name | Mark Temple-Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2023(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Informa Plc 5 Howick Place London SW1P 1WG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.tarsus.com/ |
---|---|
Telephone | 020 88462700 |
Telephone region | London |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £53,276,822 |
Current Liabilities | £3,172 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
30 September 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2019 | Delivered on: 23 December 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
19 December 2018 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
---|---|
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
7 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
7 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 October 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge 052468430014, created on 19 December 2019 (32 pages) |
15 November 2019 | Registration of charge 052468430013, created on 8 November 2019 (13 pages) |
31 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
23 October 2019 | Satisfaction of charge 9 in full (1 page) |
23 October 2019 | Satisfaction of charge 8 in full (1 page) |
23 October 2019 | Satisfaction of charge 7 in full (1 page) |
15 October 2019 | Satisfaction of charge 052468430012 in full (4 pages) |
15 October 2019 | Satisfaction of charge 052468430011 in full (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
28 January 2019 | Satisfaction of charge 052468430010 in full (4 pages) |
2 January 2019 | Registration of charge 052468430012, created on 19 December 2018 (22 pages) |
21 December 2018 | Registration of charge 052468430011, created on 19 December 2018 (55 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
7 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2017
|
13 November 2017 | Second filing of a statement of capital following an allotment of shares on 6 September 2017
|
10 October 2017 | 30/09/17 Statement of Capital gbp 133791425 (5 pages) |
10 October 2017 | 30/09/17 Statement of Capital gbp 133791425 (5 pages) |
8 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
8 September 2017 | Statement of capital following an allotment of shares on 6 September 2017
|
1 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
1 August 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Memorandum and Articles of Association (10 pages) |
3 April 2017 | Memorandum and Articles of Association (10 pages) |
3 April 2017 | Resolutions
|
23 March 2017 | Memorandum and Articles of Association (8 pages) |
23 March 2017 | Memorandum and Articles of Association (8 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
24 February 2017 | Director's details changed for Simon Joseph Smith on 24 February 2017 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Simon Joseph Smith on 13 December 2016 (2 pages) |
9 December 2016 | Registration of charge 052468430010, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 052468430010, created on 2 December 2016 (56 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
11 November 2016 | Appointment of Simon Joseph Smith as a director on 11 November 2016 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
28 September 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
28 September 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
24 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
24 September 2015 | Statement of capital following an allotment of shares on 1 September 2015
|
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
19 August 2015 | Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 18 November 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 18 November 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 18 November 2013
|
20 January 2015 | Statement of capital following an allotment of shares on 15 December 2014
|
23 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 December 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
17 December 2014 | Statement of company's objects (2 pages) |
17 December 2014 | Resolutions
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
24 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
24 September 2014 | Statement of capital following an allotment of shares on 18 November 2013
|
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
6 September 2013 | Auditor's resignation (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
21 May 2013 | Statement of capital following an allotment of shares on 18 December 2012
|
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (15 pages) |
20 July 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
20 July 2012 | Second filing of SH01 previously delivered to Companies House (6 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
12 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
12 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
15 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (14 pages) |
7 October 2011 | Appointment of Mr Gary Stewart Marshall as a director (2 pages) |
7 October 2011 | Appointment of Mr Gary Stewart Marshall as a director (2 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
2 August 2011 | Termination of appointment of Ashley Milton as a director (1 page) |
2 August 2011 | Appointment of Mr Daniel Philip O'brien as a director (2 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
17 March 2011 | Director's details changed for Mr Ashley Giles Milton on 17 March 2011 (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
9 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (12 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
9 October 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (104 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (104 pages) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Termination of appointment of Peter Begg as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
19 April 2010 | Appointment of Mr Simon Joseph Smith as a secretary (1 page) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from, metro building 4TH floor, 1 butterwick, hammersmith, london, W6 8DL (1 page) |
9 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
9 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from, metro building 4TH floor, 1 butterwick, hammersmith, london, W6 8DL (1 page) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
26 November 2008 | Appointment terminated director neil jones (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Appointment terminated director neil jones (1 page) |
26 November 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
2 October 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Ad 01/01/08\gbp si 4011641@1=4011641\gbp ic 56885001/60896642\ (2 pages) |
17 April 2008 | Ad 01/01/08\gbp si 4011641@1=4011641\gbp ic 56885001/60896642\ (2 pages) |
17 April 2008 | Resolutions
|
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: metro building 4TH floor, 1 butterwick, hammersmith, london W6 8DL (1 page) |
5 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 December 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
16 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
17 October 2006 | Registered 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 2006 | Registered 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 2006 | Ref sect 394 (1 page) |
17 August 2006 | Ref sect 394 (1 page) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
16 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
16 September 2005 | Nc inc already adjusted 30/06/05 (1 page) |
16 September 2005 | Nc inc already adjusted 30/06/05 (1 page) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 581000@1=581000 £ ic 56304001/56885001 (2 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 56304000@1=56304000 £ ic 1/56304001 (2 pages) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 581000@1=581000 £ ic 56304001/56885001 (2 pages) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Statement of affairs (3 pages) |
25 August 2005 | Ad 30/06/05--------- £ si 56304000@1=56304000 £ ic 1/56304001 (2 pages) |
22 August 2005 | Resolutions
|
22 August 2005 | Resolutions
|
4 August 2005 | Company name changed tarsus america LIMITED\certificate issued on 04/08/05 (2 pages) |
4 August 2005 | Company name changed tarsus america LIMITED\certificate issued on 04/08/05 (2 pages) |
20 July 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
20 July 2005 | Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page) |
30 September 2004 | Incorporation (17 pages) |
30 September 2004 | Incorporation (17 pages) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
30 September 2004 | Secretary resigned (1 page) |