Tarsus Touchstone Limited LONDON


Founded in 1999, Tarsus Touchstone, classified under reg no. 03891757 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 25 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 11th May 2001 Tarsus Touchstone Limited is no longer carrying the name E Tarsus.

The company has 3 directors, namely Simon B., Nicholas P. and Sinead D.. Of them, Nicholas P., Sinead D. have been with the company the longest, being appointed on 17 April 2023 and Simon B. has been with the company for the least time - from 18 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tarsus Touchstone Limited Address / Contact

Office Address 5 Howick Place
Town London
Post code SW1P 1WG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03891757
Date of Incorporation Mon, 6th Dec 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 18 December 2023

Informa Cosec Limited

Position: Corporate Secretary

Appointed: 17 April 2023

Nicholas P.

Position: Director

Appointed: 17 April 2023

Sinead D.

Position: Director

Appointed: 17 April 2023

Mark T.

Position: Director

Appointed: 17 April 2023

Resigned: 18 December 2023

Simon S.

Position: Director

Appointed: 11 November 2016

Resigned: 17 April 2023

Daniel O.

Position: Director

Appointed: 31 July 2011

Resigned: 17 April 2023

Simon S.

Position: Secretary

Appointed: 26 March 2010

Resigned: 17 April 2023

Ashley M.

Position: Director

Appointed: 06 November 2008

Resigned: 31 July 2011

Neil J.

Position: Director

Appointed: 03 March 2004

Resigned: 01 November 2008

Damian D.

Position: Director

Appointed: 19 December 2002

Resigned: 03 March 2004

David J.

Position: Director

Appointed: 05 March 2001

Resigned: 01 January 2018

Neville B.

Position: Director

Appointed: 01 March 2000

Resigned: 19 December 2002

James E.

Position: Director

Appointed: 01 March 2000

Resigned: 17 April 2023

Peter B.

Position: Secretary

Appointed: 01 March 2000

Resigned: 26 March 2010

Bibi A.

Position: Director

Appointed: 06 December 1999

Resigned: 01 March 2000

Brian C.

Position: Secretary

Appointed: 06 December 1999

Resigned: 01 March 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Tarsus Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarsus Holdings Limited

5 Howick Place, London, SW1P 1WG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05246843
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

E Tarsus May 11, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 7th, October 2023
Free Download (6 pages)

Company search