Tarsus Uk Holdings Limited LONDON


Founded in 2008, Tarsus Uk Holdings, classified under reg no. 06774643 is an active company. Currently registered at 5 Howick Place SW1P 1WG, London the company has been in the business for 16 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

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. At present 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 Uk Holdings Limited Address / Contact

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

Company Information / Profile

Registration Number 06774643
Date of Incorporation Tue, 16th Dec 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Simon B.

Position: Director

Appointed: 18 December 2023

Nicholas P.

Position: Director

Appointed: 17 April 2023

Sinead D.

Position: Director

Appointed: 17 April 2023

Informa Cosec Limited

Position: Corporate Secretary

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

Peter B.

Position: Secretary

Appointed: 16 December 2008

Resigned: 26 March 2010

Ashley M.

Position: Director

Appointed: 16 December 2008

Resigned: 31 July 2011

James E.

Position: Director

Appointed: 16 December 2008

Resigned: 17 April 2023

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Tiger Acquisitions Uk 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. The second entity in the PSC register is Tarsus Group Plc that put St. Helier, Jersey as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tiger Acquisitions Uk Limited

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

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11988001
Notified on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tarsus Group Plc

Ogier House The Esplanade, St. Helier, Jersey, JE4 9WG, Jersey

Legal authority Jersey
Legal form Public Limited Company
Country registered Jersey
Place registered Jersey
Registration number 101579
Notified on 6 April 2016
Ceased on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
On December 18, 2023 new director was appointed.
filed on: 3rd, January 2024
Free Download (2 pages)

Company search