Company NameTarsus Cedar Limited
Company StatusActive
Company Number07954429
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 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(11 years, 2 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(11 years, 2 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(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInforma Plc 5 Howick Place
London
SW1P 1WG
Secretary NameInforma Cosec Limited (Corporation)
StatusCurrent
Appointed17 April 2023(11 years, 2 months after company formation)
Appointment Duration1 year
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gary Stewart Marshall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Director NameMr James Douglas Emslie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Daniel Philip O'Brien
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Secretary NameMr Simon Joseph Smith
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor Metro Building
1 Butterwick
London
W6 8DL
Director NameMr Simon Joseph Smith
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2016(4 years, 8 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(11 years, 2 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
Director NameTarsus Windward Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence Address9th Metro Building
1 Butterwick
London
W6 8DL

Contact

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£643,539
Cash£5,610
Current Liabilities£8,390,510

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, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 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
21 June 2017Delivered on: 10 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
21 June 2017Delivered on: 10 July 2017
Persons entitled: The Governor and Company of the Bank of Ireland

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
2 August 2012Delivered on: 17 August 2012
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Deed of accession
Secured details: All monies due or to become due from any of the chargors 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 (18 pages)
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)
7 November 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
7 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)
15 October 2019Satisfaction of charge 079544290005 in full (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
7 February 2019Satisfaction of charge 1 in full (11 pages)
28 January 2019Satisfaction of charge 079544290002 in full (4 pages)
28 January 2019Satisfaction of charge 079544290004 in full (4 pages)
28 January 2019Satisfaction of charge 079544290003 in full (4 pages)
11 January 2019Memorandum and Articles of Association (16 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 December 2018Registration of charge 079544290005, created on 19 December 2018 (55 pages)
5 November 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
13 August 2018Full accounts made up to 31 December 2017 (20 pages)
19 February 2018Confirmation statement made on 17 February 2018 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)
10 July 2017Registration of charge 079544290003, created on 21 June 2017 (22 pages)
10 July 2017Registration of charge 079544290004, created on 21 June 2017 (22 pages)
20 March 2017Memorandum and Articles of Association (15 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of terms of arrangments and transactions with tarus group 30/11/2016
(4 pages)
20 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Approval of terms of arrangments and transactions with tarus group 30/11/2016
(4 pages)
20 March 2017Memorandum and Articles of Association (15 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 February 2017 with updates (5 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 079544290002, created on 2 December 2016 (56 pages)
9 December 2016Registration of charge 079544290002, 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 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 14,123,917
(5 pages)
6 April 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 14,123,917
(5 pages)
16 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 14,123,917
(3 pages)
16 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 14,123,917
(3 pages)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
19 August 2015Termination of appointment of Gary Stewart Marshall as a director on 8 July 2015 (1 page)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Full accounts made up to 31 December 2014 (13 pages)
27 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/12/2014
(6 pages)
27 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 15/12/2014
(6 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,061,712
(6 pages)
5 May 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 13,061,712
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 7,077,815
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015
(4 pages)
19 January 2015Statement of capital following an allotment of shares on 15 December 2014
  • GBP 7,077,815
  • ANNOTATION Clarification a second filed SH01 was registered on 27/05/2015
(4 pages)
4 November 2014Full accounts made up to 31 December 2013 (12 pages)
4 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
  • GBP 9,227,436
(3 pages)
24 September 2014Statement of capital following an allotment of shares on 18 November 2013
  • GBP 9,227,436
(3 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 643,539
(6 pages)
10 April 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 643,539
(6 pages)
9 September 2013Auditor's resignation (2 pages)
9 September 2013Auditor's resignation (2 pages)
11 July 2013Full accounts made up to 31 December 2012 (11 pages)
11 July 2013Full accounts made up to 31 December 2012 (11 pages)
9 July 2013Auditor's resignation (2 pages)
9 July 2013Auditor's resignation (2 pages)
22 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 17 February 2013 with a full list of shareholders (6 pages)
20 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 643,539
(3 pages)
20 May 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 643,539
(3 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 May 2012Termination of appointment of Tarsus Windward Limited as a director (1 page)
16 May 2012Appointment of Mr Gary Stewart Marshall as a director (2 pages)
16 May 2012Appointment of Mr Gary Stewart Marshall as a director (2 pages)
16 May 2012Termination of appointment of Tarsus Windward Limited as a director (1 page)
16 May 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
17 February 2012Incorporation (24 pages)
17 February 2012Incorporation (24 pages)