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(14 years, 7 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(15 years, 3 months after company formation) |
Appointment Duration | 4 months |
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(14 years, 7 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 | 15 September 2008(same day as company formation) |
Role | Finance Director |
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 | 15 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9th Floor, Metro Building 1 Butterwick Hammersmith London W6 8DL |
Secretary Name | Peter Francis Cargill Begg |
---|---|
Status | Resigned |
Appointed | 15 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 St Margaret`S Crescent Putney 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(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Goldhurst Terrace London NW6 3ER |
Secretary Name | Mr Simon Joseph Smith |
---|---|
Status | Resigned |
Appointed | 26 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 13 years (resigned 17 April 2023) |
Role | Company Director |
Correspondence Address | 9th Floor, Metro Building 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(2 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 | 9th Floor, Metro Building 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(8 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(14 years, 7 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 |
Website | 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 | £9,398,672 |
Current Liabilities | £43,184,021 |
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 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
8 November 2019 | Delivered on: 15 November 2019 Persons entitled: Glas Trust Corporation Limited 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 |
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 |
28 November 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
26 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
---|---|
26 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
26 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
26 November 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages) |
9 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
9 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (5 pages) |
5 December 2019 | Resolutions
|
4 December 2019 | Statement of capital following an allotment of shares on 24 November 2019
|
15 November 2019 | Registration of charge 066979080008, created on 8 November 2019 (13 pages) |
12 November 2019 | Statement of company's objects (2 pages) |
12 November 2019 | Resolutions
|
12 November 2019 | Memorandum and Articles of Association (11 pages) |
1 November 2019 | Change of details for a person with significant control (2 pages) |
1 November 2019 | Notification of Tiger Acquisitions Uk Limited as a person with significant control on 14 August 2019 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with updates (4 pages) |
23 October 2019 | Satisfaction of charge 5 in full (1 page) |
22 October 2019 | Cessation of Tarsus Group Plc as a person with significant control on 14 August 2019 (1 page) |
15 October 2019 | Satisfaction of charge 066979080007 in full (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
28 January 2019 | Satisfaction of charge 066979080006 in full (4 pages) |
21 December 2018 | Registration of charge 066979080007, created on 19 December 2018 (55 pages) |
5 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
10 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
17 March 2017 | Resolutions
|
17 March 2017 | Resolutions
|
17 March 2017 | Memorandum and Articles of Association (11 pages) |
17 March 2017 | Memorandum and Articles of Association (11 pages) |
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 066979080006, created on 2 December 2016 (56 pages) |
9 December 2016 | Registration of charge 066979080006, 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) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
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) |
1 November 2013 | Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages) |
1 November 2013 | Director's details changed for Mr James Douglas Emslie on 1 November 2013 (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
9 September 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
9 July 2013 | Auditor's resignation (2 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 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 | 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) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 4 (3 pages) |
29 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 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 3 (3 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (102 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (102 pages) |
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 | 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) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
6 January 2010 | Previous accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from 4Th Floor Metro Buliding 1 Butterwick Hammersmith London W6 8DL on 9 October 2009 (1 page) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 December 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 December 2008 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
5 December 2008 | Director appointed ashley giles milton (3 pages) |
4 December 2008 | Appointment terminated director neil jones (1 page) |
4 December 2008 | Appointment terminated director neil jones (1 page) |
15 September 2008 | Incorporation (18 pages) |
15 September 2008 | Incorporation (18 pages) |