TARSUS GROUP LIMITED
Overview
| Company Name | TARSUS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02000544 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TARSUS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TARSUS GROUP LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TARSUS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARSUS GROUP PLC | Jun 19, 1998 | Jun 19, 1998 |
| BBB DESIGN GROUP PLC | Mar 14, 1986 | Mar 14, 1986 |
What are the latest accounts for TARSUS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TARSUS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for TARSUS GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 30 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 01, 2025 with updates | 4 pages | CS01 | ||
Notification of W.R. Kern Organisation Limited (The) as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||
Cessation of Tarsus Luzhniki Limited as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||
Appointment of Mrs Heledd Mair Hanscomb as a director on May 01, 2025 | 2 pages | AP01 | ||
Second filing of Confirmation Statement dated Nov 14, 2022 | 3 pages | RP04CS01 | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AA | ||
legacy | 247 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 25 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Tarsus Luzhniki Limited as a person with significant control on Sep 30, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Metro Building, 9th Floor 1 Butterwick London W6 8DL to 5 Howick Place London SW1P 1WG on Oct 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Rupert John Joseph Hopley as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Simon Robert Bane as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Michael Perkins as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Pennington as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Who are the officers of TARSUS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFORMA COSEC LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom |
| 279172060001 | ||||||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 180051020003 | |||||||||
| HANSCOMB, Heledd Mair | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 66806360001 | |||||||||
| HOPLEY, Rupert John Joseph | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 115999260003 | |||||||||
| PERKINS, Nicholas Michael | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | England | British | 66598870001 | |||||||||
| BEGG, Peter Francis Cargill | Secretary | 3 St Margarets Crescent SW15 6HL London | British | 24097610001 | ||||||||||
| BURTON, Christopher John | Secretary | 9 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | 2382240001 | ||||||||||
| LANDAU, Edward Lester | Secretary | 50 Blenheim Terrace NW8 0EG London | British | 77151020001 | ||||||||||
| MONNINGTON, Stephen Anthony | Secretary | 26 Mayfield Avenue Chiswick W4 1TW London | British | 9157940004 | ||||||||||
| SMITH, Simon Joseph | Secretary | Floor 1 Butterwick W6 8DL London Metro Building, 9th United Kingdom | 150615440001 | |||||||||||
| BECKER, Bernard | Director | 16 Villa Sommeiller FOREIGN 75016 Paris France | French | 87224240002 | ||||||||||
| BROADBENT, Adrian Mark | Director | 209 South Park Road Wimbledon SW19 8RY London | British | 89353640001 | ||||||||||
| BUCH, Neville David | Director | 31 Lansdowne Road W11 2LQ London | United Kingdom | British | 58720580001 | |||||||||
| DELANEY, Damian | Director | 1 The Links ME19 5RX Addington Kent | British | 72985950002 | ||||||||||
| EMSLIE, James Douglas | Director | Floor 1 Butterwick W6 8DL London Metro Building, 9th United Kingdom | England | British | 47414660002 | |||||||||
| JONES, Neil | Director | Malting Lane HP23 5RH Aldbury 28 Herts | England | British | 136947780001 | |||||||||
| KERN, Virginia Anne | Director | Shire Barn Foxhill Farm, Bourton-On-The-Water GL54 3BL Cheltenham Gloucestershire | British | 65085580001 | ||||||||||
| MILTON, Ashley Giles | Director | Floor 1 Butterwick W6 8DL London Metro Building, 9th United Kingdom | United Kingdom | British | 154180060001 | |||||||||
| MONNINGTON, Stephen Anthony | Director | 26 Mayfield Avenue Chiswick W4 1TW London | British | 9157940004 | ||||||||||
| O'BRIEN, Daniel Philip | Director | Floor 1 Butterwick W6 8DL London Metro Building, 9th United Kingdom | England | British | 162040610001 | |||||||||
| ODONNELL, Philip | Director | 7 Kensington Park Gardens W11 3HB London | United Kingdom | British | 8580370001 | |||||||||
| PELLOW, Roger Stephen | Director | Bagshurst Hill RH13 0NX Itchingfield Woodpeckers West Sussex Uk | United Kingdom | British | 101879510002 | |||||||||
| PENNINGTON, Mark Richard | Director | Floor 1 Butterwick W6 8DL London Metro Building, 9th | United Kingdom | British | 271963490001 | |||||||||
| SAYWELL, Nicholas Philip | Director | 10 Spencer Mansions W14 9TL London | British | 27958180001 | ||||||||||
| SCRIMGEOUR, Hugh Carron | Director | 1 Teignmouth Road NW2 4HG London | United Kingdom | Uk | 108805650001 | |||||||||
| SCRUBY, Basil Thomas Richard | Director | The Barn Hambleden RG9 6RT Henley On Thames Oxfordshire | England | British | 49858960002 | |||||||||
| SMITH, Clive Anthony | Director | 45 Vincent Street SW1 London | England | British | 100493670001 | |||||||||
| SMITH, Simon Joseph | Director | 1 Butterwick Hammersmith W6 8DL London 9th Floor Metro Building United Kingdom | England | British | 218356680002 | |||||||||
| VAUDEVILLE, Louis Claude Marie | Director | 60 Boulevard De La Republique FOREIGN St Cloud Near Paris 92210 France | French | 70483990001 | ||||||||||
| WARE, Robert Thomas Ernest | Director | Woodley Lodge Duffield Road RG5 4RL Woodley Berkshire | United Kingdom | British | 4779170003 |
Who are the persons with significant control of TARSUS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| W.R. Kern Organisation Limited (The) | Dec 19, 2024 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tarsus Luzhniki Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0