Company NameTarsus China Limited
Company StatusActive
Company Number05949339
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Nicholas Michael Perkins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2023(16 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(16 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(17 years, 2 months after company formation)
Appointment Duration4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(16 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
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Malting Lane
Aldbury
Herts
HP23 5RH
Director NameMr Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMetro Building 9th Floor 1 Butterwick
Hammersmith
London
W6 8DL
Secretary NameMr Peter Begg
NationalityBritish
StatusResigned
Appointed28 September 2006(same day as company formation)
RoleCompany Director
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(2 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(3 years, 6 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(4 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 Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(10 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(16 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

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

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 November 2023 (5 months, 2 weeks ago)
Next Return Due15 November 2024 (6 months, 4 weeks from now)

Charges

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: 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

Filing History

26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (15 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)
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 1 in full (1 page)
15 October 2019Satisfaction of charge 059493390003 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (19 pages)
28 January 2019Satisfaction of charge 059493390002 in full (4 pages)
11 January 2019Memorandum and Articles of Association (7 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2018Registration of charge 059493390003, created on 19 December 2018 (55 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (19 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
1 August 2017Full accounts made up to 31 December 2016 (17 pages)
17 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Memorandum and Articles of Association (8 pages)
17 March 2017Memorandum and Articles of Association (8 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 059493390002, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 059493390002, 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)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 November 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 2
(4 pages)
6 November 2013Director's details changed for Douglas Emslie on 6 November 2013 (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
15 August 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 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)
31 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
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 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)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 1 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
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)
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)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 September 2009Full accounts made up to 31 December 2008 (9 pages)
30 September 2009Full accounts made up to 31 December 2008 (9 pages)
15 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
15 May 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
9 January 2009Return made up to 28/09/08; 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)
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 28/09/08; full list of members (3 pages)
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 2008Appointment terminated director neil jones (1 page)
6 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
6 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
4 December 2007Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Return made up to 28/09/07; full list of members (2 pages)
4 December 2007Return made up to 28/09/07; full list of members (2 pages)
4 December 2007Registered office changed on 04/12/07 from: metro building 4TH floor 1 butterwick hammersmith london W6 8DL (1 page)
4 December 2007Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: metro building, 4TH floor 1 butterwick london W6 8DL (1 page)
17 October 2006Registered office changed on 17/10/06 from: metro building, 4TH floor 1 butterwick london W6 8DL (1 page)
28 September 2006Incorporation (17 pages)
28 September 2006Incorporation (17 pages)