TARSUS HOLDINGS LIMITED
Overview
| Company Name | TARSUS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05246843 |
| 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 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TARSUS HOLDINGS 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 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TARSUS AMERICA LIMITED | Sep 30, 2004 | Sep 30, 2004 |
What are the latest accounts for TARSUS HOLDINGS 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 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2025 |
| Overdue | No |
What are the latest filings for TARSUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Sinead Catherine Davies on Jan 08, 2026 | 2 pages | CH01 | ||
Confirmation statement made on Oct 01, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 19 pages | AA | ||
legacy | 240 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 245 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Sinead Catherine Davies on Apr 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of Mark Temple-Smith as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Simon Robert Bane as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 22 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Change of details for Tarsus Group 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 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 | ||
Appointment of Mr Nicholas Michael Perkins 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 | ||
Who are the officers of TARSUS HOLDINGS 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 | |||||||||
| GORMAN, Sinead Catherine | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | Irish | 308635200003 | |||||||||
| 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 | ||||||||||
| SMITH, Simon Joseph | Secretary | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | 150634290001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| EMSLIE, James Douglas | Director | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | England | British | 47414660002 | |||||||||
| JONES, Neil | Director | Malting Lane HP23 5RH Aldbury 28 Herts | England | British | 136947780001 | |||||||||
| MARSHALL, Gary Stewart | Director | 9th Floor 1 Butterwick Hammersmith W6 8DL London Metro Building | Usa | British | 163611130001 | |||||||||
| 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 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tarsus Group 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