Active
Company Information for TARSUS CEDAR LIMITED
5 HOWICK PLACE, LONDON, SW1P 1WG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TARSUS CEDAR LIMITED | |
Legal Registered Office | |
5 HOWICK PLACE LONDON SW1P 1WG Other companies in W6 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
TARSUS CEDAR (IRELAND) LIMITED | 15 HARCOURT STREET DUBLIN 2, DUBLIN, D02XY47, IRELAND D02XY47 | Dissolved | Company formed on the 2012-03-05 |
Officer | Role | Date Appointed |
---|---|---|
SIMON JOSEPH SMITH |
||
JAMES DOUGLAS EMSLIE |
||
DANIEL PHILIP O'BRIEN |
||
SIMON JOSEPH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY STEWART MARSHALL |
Director | ||
TARSUS WINDWARD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPREGEN BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active | |
D H PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1999-12-09 | Dissolved 2018-01-09 | |
TARSUS TRAVEL EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 2003-11-26 | Dissolved 2018-01-09 | |
FAIRS AND EXHIBITIONS LIMITED | Director | 2016-11-11 | CURRENT | 1959-08-18 | Active | |
FAIRS & EXHIBITIONS (1992) LIMITED | Director | 2016-11-11 | CURRENT | 1992-03-11 | Active | |
CAPREGEN LIMITED | Director | 2016-11-11 | CURRENT | 2007-05-31 | Active | |
TARSUS ORGANEX LIMITED | Director | 2016-11-11 | CURRENT | 1996-11-19 | Active | |
TARSUS INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-16 | Active | |
TARSUS OVERSEAS LIMITED | Director | 2016-11-11 | CURRENT | 1998-11-20 | Active | |
TARSUS TOUCHSTONE LIMITED | Director | 2016-11-11 | CURRENT | 1999-12-06 | Active | |
TARSUS HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2004-09-30 | Active | |
TARSUS US LIMITED | Director | 2016-11-11 | CURRENT | 2004-10-08 | Active | |
TARSUS CHINA LIMITED | Director | 2016-11-11 | CURRENT | 2006-09-28 | Active | |
TARSUS MEDICAL LIMITED | Director | 2016-11-11 | CURRENT | 2006-11-21 | Active | |
TARSUS WINDWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
TARSUS LEEWARD LIMITED | Director | 2016-11-11 | CURRENT | 2008-06-13 | Active | |
TARSUS LUZHNIKI LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active | |
TARSUS UK HOLDINGS LIMITED | Director | 2016-11-11 | CURRENT | 2008-12-16 | Active | |
TARSUS AM SHOWS LTD | Director | 2016-11-11 | CURRENT | 2012-01-16 | Active | |
CAPREGEN NATURAL BIOSCIENCES LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active | |
CAPREGEN NUTRACEUTICALS LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-11 | Active | |
F & E (2008) LIMITED | Director | 2016-11-11 | CURRENT | 2008-09-15 | Active - Proposal to Strike off | |
W.R.KERN ORGANISATION LIMITED(THE) | Director | 2016-11-11 | CURRENT | 1968-03-11 | Active | |
TARSUS PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1989-10-31 | Active | |
TARSUS NEW MEDIA LIMITED | Director | 2016-11-11 | CURRENT | 1977-10-03 | Active | |
TARSUS GROUP LIMITED | Director | 2016-11-11 | CURRENT | 1986-03-14 | Active | |
TARSUS EXHIBITIONS & PUBLISHING LIMITED | Director | 2016-11-11 | CURRENT | 1979-11-06 | Active | |
TARSUS AMERICA LIMITED | Director | 2016-11-11 | CURRENT | 1998-03-17 | Active | |
CAPREGEN MAGNUM LIMITED | Director | 2016-11-11 | CURRENT | 2007-12-27 | Active | |
PNO EXHIBITION INVESTMENT (DUBAI) LIMITED | Director | 2016-11-02 | CURRENT | 2016-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Director's details changed for Sinead Catherine Davies on 2024-04-10 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK TEMPLE-SMITH | ||
DIRECTOR APPOINTED MR SIMON ROBERT BANE | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Change of details for Tarsus Group Limited as a person with significant control on 2023-09-30 | ||
REGISTERED OFFICE CHANGED ON 02/10/23 FROM 9th Floor Metro Building 1 Butterwick London W6 8DL | ||
DIRECTOR APPOINTED MR NICHOLAS MICHAEL PERKINS | ||
DIRECTOR APPOINTED SINEAD CATHERINE DAVIES | ||
DIRECTOR APPOINTED MARK TEMPLE-SMITH | ||
Appointment of Informa Cosec Limited as company secretary on 2023-04-17 | ||
Termination of appointment of Simon Joseph Smith on 2023-04-17 | ||
APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS EMSLIE | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PHILIP O'BRIEN | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON JOSEPH SMITH | ||
CESSATION OF TARSUS WINDWARD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Tarsus Group Limited as a person with significant control on 2022-11-16 | ||
CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079544290005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079544290004 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 09/01/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079544290005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 19/02/18 STATEMENT OF CAPITAL;GBP 14123917 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079544290004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079544290003 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | APPROVAL OF TERMS OF ARRANGMENTS AND TRANSACTIONS WITH TARUS GROUP 30/11/2016 | |
RES01 | ADOPT ARTICLES 20/03/17 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 14123917 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
CH01 | Director's details changed for Simon Joseph Smith on 2017-02-24 | |
CH01 | Director's details changed for Simon Joseph Smith on 2016-12-13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 079544290002 | |
AP01 | DIRECTOR APPOINTED SIMON JOSEPH SMITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 14123917 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 14123917 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY STEWART MARSHALL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
ANNOTATION | Clarification | |
RP04 |
| |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 15/12/14 STATEMENT OF CAPITAL GBP 7077815 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
SH01 | 18/11/13 STATEMENT OF CAPITAL GBP 9227436 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 643539 | |
AR01 | 17/02/14 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 17/02/13 FULL LIST | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 643539 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR GARY STEWART MARSHALL | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TARSUS WINDWARD LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS AGENT AND SECURITY TRUSTEE FOR THE FINANCE PARTIES | ||
DEED OF ACCESSION | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
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:
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. |