TARSUS TOUCHSTONE LIMITED
Overview
| Company Name | TARSUS TOUCHSTONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03891757 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
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 TOUCHSTONE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TARSUS TOUCHSTONE 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 TOUCHSTONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| E TARSUS.COM LIMITED | Dec 06, 1999 | Dec 06, 1999 |
What are the latest accounts for TARSUS TOUCHSTONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for TARSUS TOUCHSTONE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 01, 2024 |
What are the latest filings for TARSUS TOUCHSTONE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Sinead Catherine Davies on Apr 10, 2024 | 2 pages | CH01 | ||
Appointment of Mr Simon Robert Bane as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Temple-Smith as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Oct 01, 2023 with updates | 3 pages | CS01 | ||
Change of details for Tarsus Holdings 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 Hammersmith London W6 8DL to 5 Howick Place London SW1P 1WG on Oct 02, 2023 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Michael Perkins as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Mark Temple-Smith as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Appointment of Sinead Catherine Davies as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Termination of appointment of Simon Joseph Smith as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Daniel Philip O'brien as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of James Douglas Emslie as a director on Apr 17, 2023 | 1 pages | TM01 | ||
Termination of appointment of Simon Joseph Smith as a secretary on Apr 17, 2023 | 1 pages | TM02 | ||
Appointment of Informa Cosec Limited as a secretary on Apr 17, 2023 | 2 pages | AP04 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of TARSUS TOUCHSTONE 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 | |||||||||
| DAVIES, Sinead Catherine | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | Irish | 308635200002 | |||||||||
| 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 | ||||||||||
| COLLETT, Brian | Secretary | 254 Old Church Road Chingford E4 8BT London | British | 32267100002 | ||||||||||
| SMITH, Simon Joseph | Secretary | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | 150617860001 | |||||||||||
| ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | 38963210003 | |||||||||
| 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 | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | England | British | 47414660002 | |||||||||
| JONES, David Owen | Director | 3 Abercom Mews Kings Road TW10 6EG Richmond Surrey | United Kingdom | British | 10260290002 | |||||||||
| JONES, Neil | Director | Malting Lane HP23 5RH Aldbury 28 Herts | England | British | 136947780001 | |||||||||
| MILTON, Ashley Giles | Director | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | United Kingdom | British | 154180060001 | |||||||||
| O'BRIEN, Daniel Philip | Director | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | England | British | 162040610001 | |||||||||
| SMITH, Simon Joseph | Director | 1 Butterwick Hammersmith W6 8DL London 9th Floor Metro Building United Kingdom | England | British | 218356680002 | |||||||||
| TEMPLE-SMITH, Mark | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 308368180001 |
Who are the persons with significant control of TARSUS TOUCHSTONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarsus Holdings Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
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