Company NameTarsus Luzhniki Limited
Company StatusActive
Company Number06697908
CategoryPrivate Limited Company
Incorporation Date15 September 2008(15 years, 7 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, 7 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, 7 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, 3 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, 7 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
Appointed15 September 2008(same day as company formation)
RoleFinance Director
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
Appointed15 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9th Floor, Metro Building
1 Butterwick Hammersmith
London
W6 8DL
Secretary NamePeter Francis Cargill Begg
StatusResigned
Appointed15 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 St Margaret`S Crescent
Putney
London
SW15 6HL
Director NameMr Ashley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Goldhurst Terrace
London
NW6 3ER
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed26 March 2010(1 year, 6 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(2 years, 10 months 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, 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(14 years, 7 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

Websitetarsus.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£9,398,672
Current Liabilities£43,184,021

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

8 November 2019Delivered on: 15 November 2019
Persons entitled: Glas Trust Corporation Limited

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

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

Classification: A registered charge
Outstanding
30 September 2010Delivered on: 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
28 November 2008Delivered on: 13 December 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 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 November 2008Delivered on: 13 December 2008
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Right title and benefit to the securities and all income derived from the securities and all rights attaching to the securities.
Fully Satisfied
28 November 2008Delivered on: 9 December 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V.

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
28 November 2008Delivered on: 9 December 2008
Satisfied on: 28 October 2010
Persons entitled: Kbc Bank N.V.

Classification: Deed of charge
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: The shares and the derived assets and all of its rights title and interest to and in the distributions see image for full details.
Fully Satisfied

Filing History

26 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages)
26 November 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
26 November 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 (18 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 updates (5 pages)
5 December 2019Resolutions
  • RES14 ‐ The sum of £55734683 is capitalised 22/11/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2019Statement of capital following an allotment of shares on 24 November 2019
  • GBP 66,144,182
(4 pages)
15 November 2019Registration of charge 066979080008, created on 8 November 2019 (13 pages)
12 November 2019Statement of company's objects (2 pages)
12 November 2019Resolutions
  • RES13 ‐ Facilites agreement/authority to approve the terms of the transactions contemplated 04/11/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 November 2019Memorandum and Articles of Association (11 pages)
1 November 2019Change of details for a person with significant control (2 pages)
1 November 2019Notification of Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
23 October 2019Satisfaction of charge 5 in full (1 page)
22 October 2019Cessation of Tarsus Group Plc as a person with significant control on 14 August 2019 (1 page)
15 October 2019Satisfaction of charge 066979080007 in full (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
28 January 2019Satisfaction of charge 066979080006 in full (4 pages)
21 December 2018Registration of charge 066979080007, created on 19 December 2018 (55 pages)
5 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
2 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
10 August 2018Full accounts made up to 31 December 2017 (21 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Full accounts made up to 31 December 2016 (18 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 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 (11 pages)
17 March 2017Memorandum and Articles of Association (11 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 066979080006, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 066979080006, 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)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (6 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)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,409,499
(5 pages)
8 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 10,409,499
(5 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
7 November 2014Full accounts made up to 31 December 2013 (14 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,409,499
(4 pages)
4 November 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 10,409,499
(4 pages)
19 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,409,499
(4 pages)
19 November 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10,409,499
(4 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr James Douglas Emslie on 6 November 2013 (2 pages)
1 November 2013Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages)
1 November 2013Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
24 June 2013Full accounts made up to 31 December 2012 (11 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
16 July 2012Full accounts made up to 31 December 2011 (11 pages)
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
  • GBP 10,409,499
(3 pages)
9 July 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 10,409,499
(3 pages)
31 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 15 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 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)
2 August 2011Termination of appointment of Ashley Milton as a director (1 page)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 July 2011Full accounts made up to 31 December 2010 (11 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 4 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 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 3 (3 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 5 (12 pages)
30 June 2010Full accounts made up to 31 December 2009 (102 pages)
30 June 2010Full accounts made up to 31 December 2009 (102 pages)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
19 April 2010Termination of appointment of Peter Begg as a secretary (1 page)
19 April 2010Appointment of Mr Simon Joseph Smith as a secretary (1 page)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
6 January 2010Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
9 October 2009Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page)
9 October 2009Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
13 December 2008Particulars of a mortgage or charge / charge no: 4 (4 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
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)
15 September 2008Incorporation (18 pages)
15 September 2008Incorporation (18 pages)