Company NameTarus Laboratories Limited
Company StatusActive
Company Number07707116
CategoryPrivate Limited Company
Incorporation Date15 July 2011(12 years, 9 months ago)
Previous NamesTarus Chemicals Limited and Tarus Laboratories Limited Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Benjamin Matthew Ash
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2020(8 years, 9 months after company formation)
Appointment Duration4 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameAndrew Michael Webb
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMrs Emma Jane Johnson
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(11 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Navinchandra Jamnadas Engineer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RolePharmacist
Country of ResidenceSingapore
Correspondence AddressVilla Vrindavan Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameMrs Varsha Navinchandra Engineer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVilla Brindavan Rodona Road
Weybridge
Surrey
KT13 0NP
Director NameDr Misha Engineer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 June 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMs Misha Engineer
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Nikesh Engineer
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameIngvild Liborg
Date of BirthMarch 1983 (Born 41 years ago)
NationalityNorwegian
StatusResigned
Appointed17 April 2020(8 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2022)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
Director NameMr Steen Vangsgaard
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed22 June 2021(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2023)
RoleCEO
Country of ResidenceSwitzerland
Correspondence Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB

Contact

Websitewww.essentialpharmaceuticals.com

Location

Registered Address7 Egham Business Village
Crabtree Road
Egham
Surrey
TW20 8RB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,612
Cash£1,188
Current Liabilities£6,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 1 week ago)
Next Return Due29 July 2024 (3 months, 1 week from now)

Filing History

21 September 2020Confirmation statement made on 15 July 2020 with updates (4 pages)
17 April 2020Appointment of Mr Benjamin Matthew Ash as a director on 17 April 2020 (2 pages)
17 April 2020Appointment of Ingvild Liborg as a director on 17 April 2020 (2 pages)
20 December 2019Cessation of Varsha Navinchandra Engineer as a person with significant control on 16 December 2019 (1 page)
20 December 2019Notification of Guy Semmens as a person with significant control on 16 December 2019 (2 pages)
20 December 2019Cessation of Navinchandra Jamnadas Engineer as a person with significant control on 16 December 2019 (1 page)
20 December 2019Notification of Cortex 3 Guernsey Limited as a person with significant control on 16 December 2019 (2 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 September 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
20 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Appointment of Mr Nikesh Engineer as a director on 23 September 2016 (2 pages)
26 September 2016Termination of appointment of Misha Engineer as a director on 23 September 2016 (1 page)
26 September 2016Termination of appointment of Misha Engineer as a director on 23 September 2016 (1 page)
26 September 2016Appointment of Mr Nikesh Engineer as a director on 23 September 2016 (2 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
3 June 2015Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page)
3 June 2015Termination of appointment of Nikesh Engineer as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages)
2 June 2015Appointment of Dr Misha Engineer as a director on 2 June 2015 (2 pages)
21 May 2015Company name changed tarus laboratories LIMITED LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
21 May 2015Company name changed tarus chemicals LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
21 May 2015Company name changed tarus laboratories LIMITED LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
21 May 2015Company name changed tarus chemicals LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Misha Engineer as a director on 17 October 2014 (1 page)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Director's details changed for Dr Misha Engineer on 15 July 2013 (2 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Director's details changed for Dr Misha Engineer on 15 July 2013 (2 pages)
28 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Navinchandra Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
28 March 2013Termination of appointment of Varsha Engineer as a director (1 page)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
14 February 2013Appointment of Mr Nikesh Engineer as a director (2 pages)
19 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
15 June 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
22 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(3 pages)
22 September 2011Statement of capital following an allotment of shares on 15 July 2011
  • GBP 100
(3 pages)
9 August 2011Appointment of Dr Misha Engineer as a director (2 pages)
9 August 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page)
9 August 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page)
9 August 2011Appointment of Dr Misha Engineer as a director (2 pages)
9 August 2011Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 9 August 2011 (1 page)
4 August 2011Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages)
4 August 2011Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages)
4 August 2011Termination of appointment of Andrew Davis as a director (1 page)
4 August 2011Appointment of Mrs Varsha Navinchandra Engineer as a director (2 pages)
4 August 2011Appointment of Mr Navinchandra Jamnadas Engineer as a director (2 pages)
4 August 2011Termination of appointment of Andrew Davis as a director (1 page)
15 July 2011Incorporation (43 pages)
15 July 2011Incorporation (43 pages)