Company NameTarsus Leeward Limited
Company StatusActive
Company Number06620137
CategoryPrivate Limited Company
Incorporation Date13 June 2008(15 years, 10 months ago)

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(14 years, 10 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(14 years, 10 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(15 years, 6 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(14 years, 10 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Neil Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(4 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2008)
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
Appointed17 June 2008(4 days after company formation)
Appointment Duration14 years, 10 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Metro Building
1 Butterwick Hammersmith
London
W6 8DL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Metro Building
1 Butterwick Hammersmith
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(1 year, 9 months after company formation)
Appointment Duration13 years (resigned 17 April 2023)
RoleCompany Director
Correspondence Address9th Floor Metro Building
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(3 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 17 April 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9th Floor Metro Building
1 Butterwick Hammersmith
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(8 years, 5 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(14 years, 10 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

Financials

Year2012
Turnover£799,964
Net Worth£30,533,993
Current Liabilities£1,633

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 September 2023 (7 months, 2 weeks ago)
Next Return Due15 September 2024 (4 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 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption subsidiary accounts made up to 31 December 2019 (17 pages)
26 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 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 066201370003 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
28 January 2019Satisfaction of charge 066201370002 in full (4 pages)
21 December 2018Registration of charge 066201370003, created on 19 December 2018 (55 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (19 pages)
31 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (17 pages)
2 August 2017Full accounts made up to 31 December 2016 (17 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
27 March 2017Memorandum and Articles of Association (10 pages)
27 March 2017Memorandum and Articles of Association (10 pages)
27 March 2017Resolutions
  • RES13 ‐ The amendment agreement 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 March 2017Resolutions
  • RES13 ‐ The amendment agreement 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
17 March 2017Resolutions
  • RES13 ‐ Ole 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 2017Memorandum and Articles of Association (10 pages)
17 March 2017Resolutions
  • RES13 ‐ Ole 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 2017Memorandum and Articles of Association (10 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)
3 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • USD 141,637,843
(3 pages)
3 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • USD 141,637,843
(3 pages)
9 December 2016Registration of charge 066201370002, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 066201370002, 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 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 97,085,183
(5 pages)
22 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • USD 97,085,183
(5 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
16 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • USD 97,085,183
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • USD 97,085,183
(3 pages)
31 July 2015Full accounts made up to 31 December 2014 (13 pages)
31 July 2015Full accounts made up to 31 December 2014 (13 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 71,971,775
(4 pages)
28 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • USD 71,971,775
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • USD 45,436,128
(3 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • USD 45,436,128
(3 pages)
17 December 2014Statement of company's objects (2 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)
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)
28 November 2014Full accounts made up to 31 December 2013 (12 pages)
28 November 2014Full accounts made up to 31 December 2013 (12 pages)
24 September 2014Statement of capital following an allotment of shares on 18 November 2013
  • USD 43,190,845
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 November 2013
  • USD 43,190,845
(3 pages)
23 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • USD 16,655,198
(4 pages)
23 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • USD 16,655,198
(4 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
29 August 2013Director's details changed for Douglas Emslie on 29 August 2013 (2 pages)
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Director's details changed for Douglas Emslie on 29 August 2013 (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 (12 pages)
24 June 2013Full accounts made up to 31 December 2012 (12 pages)
20 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • USD 16,655,198
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • USD 16,655,198
(3 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 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc cap 27/03/2012
(1 page)
12 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc cap 27/03/2012
(1 page)
9 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • USD 16,655,198
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • USD 16,655,198
(3 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
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)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
29 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 13 June 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)
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 (10 pages)
29 September 2010Full accounts made up to 31 December 2009 (10 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
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)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
1 October 2009Full accounts made up to 31 December 2008 (10 pages)
31 July 2009Registered office changed on 31/07/2009 from 4TH floor metro building 1 butterwick hammersmith london W6 8DL (1 page)
31 July 2009Return made up to 13/06/09; full list of members (3 pages)
31 July 2009Return made up to 13/06/09; full list of members (3 pages)
31 July 2009Registered office changed on 31/07/2009 from 4TH floor metro building 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)
4 December 2008Appointment terminated director neil jones (1 page)
4 December 2008Appointment terminated director neil jones (1 page)
17 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 July 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 norwich street london EC4A 1BD (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 norwich street london EC4A 1BD (1 page)
1 July 2008Director appointed neil garth jones (3 pages)
1 July 2008Appointment terminated director bibi ally (1 page)
1 July 2008Director appointed douglas emslie (3 pages)
1 July 2008Appointment terminated director bibi ally (1 page)
1 July 2008Director appointed douglas emslie (3 pages)
1 July 2008Director appointed neil garth jones (3 pages)
13 June 2008Incorporation (21 pages)
13 June 2008Incorporation (21 pages)