Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TARSUS CEDAR LIMITED
Company Information for

TARSUS CEDAR LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07954429
Private Limited Company
Active

Company Overview

About Tarsus Cedar Ltd
TARSUS CEDAR LIMITED was founded on 2012-02-17 and has its registered office in London. The organisation's status is listed as "Active". Tarsus Cedar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
TARSUS CEDAR LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in W6
 
Filing Information
Company Number 07954429
Company ID Number 07954429
Date formed 2012-02-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 06:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TARSUS CEDAR LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TARSUS CEDAR LIMITED
The following companies were found which have the same name as TARSUS CEDAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TARSUS CEDAR (IRELAND) LIMITED 15 HARCOURT STREET DUBLIN 2, DUBLIN, D02XY47, IRELAND D02XY47 Dissolved Company formed on the 2012-03-05

Company Officers of TARSUS CEDAR LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOSEPH SMITH
Company Secretary 2012-02-17
JAMES DOUGLAS EMSLIE
Director 2012-02-17
DANIEL PHILIP O'BRIEN
Director 2012-02-17
SIMON JOSEPH SMITH
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STEWART MARSHALL
Director 2012-02-17 2015-07-08
TARSUS WINDWARD LIMITED
Director 2012-02-17 2012-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOSEPH SMITH CAPREGEN BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH D H PUBLISHING LIMITED Director 2016-11-11 CURRENT 1999-12-09 Dissolved 2018-01-09
SIMON JOSEPH SMITH TARSUS TRAVEL EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 2003-11-26 Dissolved 2018-01-09
SIMON JOSEPH SMITH FAIRS AND EXHIBITIONS LIMITED Director 2016-11-11 CURRENT 1959-08-18 Active
SIMON JOSEPH SMITH FAIRS & EXHIBITIONS (1992) LIMITED Director 2016-11-11 CURRENT 1992-03-11 Active
SIMON JOSEPH SMITH CAPREGEN LIMITED Director 2016-11-11 CURRENT 2007-05-31 Active
SIMON JOSEPH SMITH TARSUS ORGANEX LIMITED Director 2016-11-11 CURRENT 1996-11-19 Active
SIMON JOSEPH SMITH TARSUS INVESTMENTS LIMITED Director 2016-11-11 CURRENT 1998-03-16 Active
SIMON JOSEPH SMITH TARSUS OVERSEAS LIMITED Director 2016-11-11 CURRENT 1998-11-20 Active
SIMON JOSEPH SMITH TARSUS TOUCHSTONE LIMITED Director 2016-11-11 CURRENT 1999-12-06 Active
SIMON JOSEPH SMITH TARSUS HOLDINGS LIMITED Director 2016-11-11 CURRENT 2004-09-30 Active
SIMON JOSEPH SMITH TARSUS US LIMITED Director 2016-11-11 CURRENT 2004-10-08 Active
SIMON JOSEPH SMITH TARSUS CHINA LIMITED Director 2016-11-11 CURRENT 2006-09-28 Active
SIMON JOSEPH SMITH TARSUS MEDICAL LIMITED Director 2016-11-11 CURRENT 2006-11-21 Active
SIMON JOSEPH SMITH TARSUS WINDWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LEEWARD LIMITED Director 2016-11-11 CURRENT 2008-06-13 Active
SIMON JOSEPH SMITH TARSUS LUZHNIKI LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active
SIMON JOSEPH SMITH TARSUS UK HOLDINGS LIMITED Director 2016-11-11 CURRENT 2008-12-16 Active
SIMON JOSEPH SMITH TARSUS AM SHOWS LTD Director 2016-11-11 CURRENT 2012-01-16 Active
SIMON JOSEPH SMITH CAPREGEN NATURAL BIOSCIENCES LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH CAPREGEN NUTRACEUTICALS LIMITED Director 2016-11-11 CURRENT 2008-09-11 Active
SIMON JOSEPH SMITH F & E (2008) LIMITED Director 2016-11-11 CURRENT 2008-09-15 Active - Proposal to Strike off
SIMON JOSEPH SMITH W.R.KERN ORGANISATION LIMITED(THE) Director 2016-11-11 CURRENT 1968-03-11 Active
SIMON JOSEPH SMITH TARSUS PUBLISHING LIMITED Director 2016-11-11 CURRENT 1989-10-31 Active
SIMON JOSEPH SMITH TARSUS NEW MEDIA LIMITED Director 2016-11-11 CURRENT 1977-10-03 Active
SIMON JOSEPH SMITH TARSUS GROUP LIMITED Director 2016-11-11 CURRENT 1986-03-14 Active
SIMON JOSEPH SMITH TARSUS EXHIBITIONS & PUBLISHING LIMITED Director 2016-11-11 CURRENT 1979-11-06 Active
SIMON JOSEPH SMITH TARSUS AMERICA LIMITED Director 2016-11-11 CURRENT 1998-03-17 Active
SIMON JOSEPH SMITH CAPREGEN MAGNUM LIMITED Director 2016-11-11 CURRENT 2007-12-27 Active
SIMON JOSEPH SMITH PNO EXHIBITION INVESTMENT (DUBAI) LIMITED Director 2016-11-02 CURRENT 2016-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES
2024-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-26Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-26Audit exemption subsidiary accounts made up to 2023-12-31
2024-04-11Director's details changed for Sinead Catherine Davies on 2024-04-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH
2024-01-03DIRECTOR APPOINTED MR SIMON ROBERT BANE
2023-10-15Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-15Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-15Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-15Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-03Change of details for Tarsus Group Limited as a person with significant control on 2023-09-30
2023-10-02REGISTERED OFFICE CHANGED ON 02/10/23 FROM 9th Floor Metro Building 1 Butterwick London W6 8DL
2023-05-04DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS
2023-05-04DIRECTOR APPOINTED SINEAD CATHERINE DAVIES
2023-05-04DIRECTOR APPOINTED MARK TEMPLE-SMITH
2023-04-27Appointment of Informa Cosec Limited as company secretary on 2023-04-17
2023-04-27Termination of appointment of Simon Joseph Smith on 2023-04-17
2023-04-27APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE
2023-04-27APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN
2023-04-27APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH
2023-03-03CESSATION OF TARSUS WINDWARD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Notification of Tarsus Group Limited as a person with significant control on 2022-11-16
2022-11-17CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES
2022-10-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079544290005
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079544290004
2019-01-11MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 079544290005
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 14123917
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079544290004
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 079544290003
2017-03-20MEM/ARTSARTICLES OF ASSOCIATION
2017-03-20RES13APPROVAL OF TERMS OF ARRANGMENTS AND TRANSACTIONS WITH TARUS GROUP 30/11/2016
2017-03-20RES01ADOPT ARTICLES 20/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 14123917
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-24CH01Director's details changed for Simon Joseph Smith on 2017-02-24
2017-01-09CH01Director's details changed for Simon Joseph Smith on 2016-12-13
2016-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 079544290002
2016-11-11AP01DIRECTOR APPOINTED SIMON JOSEPH SMITH
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AR0117/02/16 ANNUAL RETURN FULL LIST
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 14123917
2015-09-16SH0101/09/15 STATEMENT OF CAPITAL GBP 14123917
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEWART MARSHALL
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-27ANNOTATIONClarification
2015-05-27RP04
2015-05-05AR0117/02/15 ANNUAL RETURN FULL LIST
2015-01-19SH0115/12/14 STATEMENT OF CAPITAL GBP 7077815
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-24SH0118/11/13 STATEMENT OF CAPITAL GBP 9227436
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 643539
2014-04-10AR0117/02/14 FULL LIST
2013-09-09AUDAUDITOR'S RESIGNATION
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AUDAUDITOR'S RESIGNATION
2013-05-22AR0117/02/13 FULL LIST
2013-05-20SH0118/12/12 STATEMENT OF CAPITAL GBP 643539
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-16AP01DIRECTOR APPOINTED MR GARY STEWART MARSHALL
2012-05-16AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR TARSUS WINDWARD LIMITED
2012-02-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TARSUS CEDAR LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TARSUS CEDAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2017-06-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
2016-12-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES
DEED OF ACCESSION 2012-08-17 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of TARSUS CEDAR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TARSUS CEDAR LIMITED
Trademarks
We have not found any records of TARSUS CEDAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TARSUS CEDAR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as TARSUS CEDAR LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where TARSUS CEDAR LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TARSUS CEDAR LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TARSUS CEDAR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.