TARSUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTARSUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02000544
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TARSUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARSUS GROUP PLCJun 19, 1998Jun 19, 1998
    BBB DESIGN GROUP PLCMar 14, 1986Mar 14, 1986

    What are the latest accounts for TARSUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TARSUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for TARSUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    30 pagesAA

    legacy

    240 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 01, 2025 with updates

    4 pagesCS01

    Notification of W.R. Kern Organisation Limited (The) as a person with significant control on Dec 19, 2024

    2 pagesPSC02

    Cessation of Tarsus Luzhniki Limited as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Appointment of Mrs Heledd Mair Hanscomb as a director on May 01, 2025

    2 pagesAP01

    Second filing of Confirmation Statement dated Nov 14, 2022

    3 pagesRP04CS01

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    24 pagesAA

    legacy

    247 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    25 pagesAA

    legacy

    54 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Change of details for Tarsus Luzhniki Limited as a person with significant control on Sep 30, 2023

    2 pagesPSC05

    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 pagesAD01

    Appointment of Mr Rupert John Joseph Hopley as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Simon Robert Bane as a director on Apr 17, 2023

    2 pagesAP01

    Appointment of Mr Nicholas Michael Perkins as a director on Apr 17, 2023

    2 pagesAP01

    Termination of appointment of Mark Richard Pennington as a director on Apr 17, 2023

    1 pagesTM01

    Who are the officers of TARSUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFORMA COSEC LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3849195
    279172060001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish180051020003
    HANSCOMB, Heledd Mair
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish66806360001
    HOPLEY, Rupert John Joseph
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish115999260003
    PERKINS, Nicholas Michael
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    EnglandBritish66598870001
    BEGG, Peter Francis Cargill
    3 St Margarets Crescent
    SW15 6HL London
    Secretary
    3 St Margarets Crescent
    SW15 6HL London
    British24097610001
    BURTON, Christopher John
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    Secretary
    9 Gables Avenue
    WD6 4SP Borehamwood
    Hertfordshire
    British2382240001
    LANDAU, Edward Lester
    50 Blenheim Terrace
    NW8 0EG London
    Secretary
    50 Blenheim Terrace
    NW8 0EG London
    British77151020001
    MONNINGTON, Stephen Anthony
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    Secretary
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    British9157940004
    SMITH, Simon Joseph
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    Secretary
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    150615440001
    BECKER, Bernard
    16 Villa Sommeiller
    FOREIGN 75016 Paris
    France
    Director
    16 Villa Sommeiller
    FOREIGN 75016 Paris
    France
    French87224240002
    BROADBENT, Adrian Mark
    209 South Park Road
    Wimbledon
    SW19 8RY London
    Director
    209 South Park Road
    Wimbledon
    SW19 8RY London
    British89353640001
    BUCH, Neville David
    31 Lansdowne Road
    W11 2LQ London
    Director
    31 Lansdowne Road
    W11 2LQ London
    United KingdomBritish58720580001
    DELANEY, Damian
    1 The Links
    ME19 5RX Addington
    Kent
    Director
    1 The Links
    ME19 5RX Addington
    Kent
    British72985950002
    EMSLIE, James Douglas
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    Director
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    EnglandBritish47414660002
    JONES, Neil
    Malting Lane
    HP23 5RH Aldbury
    28
    Herts
    Director
    Malting Lane
    HP23 5RH Aldbury
    28
    Herts
    EnglandBritish136947780001
    KERN, Virginia Anne
    Shire Barn
    Foxhill Farm, Bourton-On-The-Water
    GL54 3BL Cheltenham
    Gloucestershire
    Director
    Shire Barn
    Foxhill Farm, Bourton-On-The-Water
    GL54 3BL Cheltenham
    Gloucestershire
    British65085580001
    MILTON, Ashley Giles
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    Director
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    United KingdomBritish154180060001
    MONNINGTON, Stephen Anthony
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    Director
    26 Mayfield Avenue
    Chiswick
    W4 1TW London
    British9157940004
    O'BRIEN, Daniel Philip
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    Director
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United Kingdom
    EnglandBritish162040610001
    ODONNELL, Philip
    7 Kensington Park Gardens
    W11 3HB London
    Director
    7 Kensington Park Gardens
    W11 3HB London
    United KingdomBritish8580370001
    PELLOW, Roger Stephen
    Bagshurst Hill
    RH13 0NX Itchingfield
    Woodpeckers
    West Sussex
    Uk
    Director
    Bagshurst Hill
    RH13 0NX Itchingfield
    Woodpeckers
    West Sussex
    Uk
    United KingdomBritish101879510002
    PENNINGTON, Mark Richard
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    Director
    Floor
    1 Butterwick
    W6 8DL London
    Metro Building, 9th
    United KingdomBritish271963490001
    SAYWELL, Nicholas Philip
    10 Spencer Mansions
    W14 9TL London
    Director
    10 Spencer Mansions
    W14 9TL London
    British27958180001
    SCRIMGEOUR, Hugh Carron
    1 Teignmouth Road
    NW2 4HG London
    Director
    1 Teignmouth Road
    NW2 4HG London
    United KingdomUk108805650001
    SCRUBY, Basil Thomas Richard
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    Director
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    EnglandBritish49858960002
    SMITH, Clive Anthony
    45 Vincent Street
    SW1 London
    Director
    45 Vincent Street
    SW1 London
    EnglandBritish100493670001
    SMITH, Simon Joseph
    1 Butterwick Hammersmith
    W6 8DL London
    9th Floor Metro Building
    United Kingdom
    Director
    1 Butterwick Hammersmith
    W6 8DL London
    9th Floor Metro Building
    United Kingdom
    EnglandBritish218356680002
    VAUDEVILLE, Louis Claude Marie
    60 Boulevard De La Republique
    FOREIGN St Cloud
    Near Paris 92210
    France
    Director
    60 Boulevard De La Republique
    FOREIGN St Cloud
    Near Paris 92210
    France
    French70483990001
    WARE, Robert Thomas Ernest
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    Director
    Woodley Lodge
    Duffield Road
    RG5 4RL Woodley
    Berkshire
    United KingdomBritish4779170003

    Who are the persons with significant control of TARSUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Dec 19, 2024
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00928594
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06697908
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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