Tarvos Holdings Limited CANTERBURY


Tarvos Holdings Limited is a private limited company registered at 20-22 Watling Street, Canterbury CT1 2UA. Incorporated on 2018-03-19, this 6-year-old company is run by 5 directors.
Director Thomas B., appointed on 08 December 2022. Director Matthew R., appointed on 22 March 2022. Director Soondra A., appointed on 22 March 2022.
The company is classified as "pension funding" (SIC code: 65300), "financial intermediation not elsewhere classified" (SIC: 64999), "life insurance" (SIC: 65110).
The last confirmation statement was filed on 2023-03-18 and the deadline for the following filing is 2024-04-01. Likewise, the accounts were filed on 30 April 2022 and the next filing is due on 31 January 2024.

Tarvos Holdings Limited Address / Contact

Office Address 20-22 Watling Street
Town Canterbury
Post code CT1 2UA
Country of origin United Kingdom

Company Information / Profile

Registration Number 11261209
Date of Incorporation Mon, 19th Mar 2018
Industry Pension funding
Industry Financial intermediation not elsewhere classified
End of financial Year 30th April
Company age 6 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Thomas B.

Position: Director

Appointed: 08 December 2022

Matthew R.

Position: Director

Appointed: 22 March 2022

Soondra A.

Position: Director

Appointed: 22 March 2022

Donald S.

Position: Director

Appointed: 22 March 2022

Ruth D.

Position: Director

Appointed: 19 March 2018

Anthony C.

Position: Director

Appointed: 19 March 2020

Resigned: 23 March 2022

Aaron S.

Position: Director

Appointed: 19 March 2020

Resigned: 23 March 2022

George C.

Position: Director

Appointed: 01 May 2018

Resigned: 23 March 2022

Benjamin M.

Position: Director

Appointed: 19 March 2018

Resigned: 30 April 2018

James M.

Position: Director

Appointed: 19 March 2018

Resigned: 30 April 2018

Neille R.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

Simon L.

Position: Director

Appointed: 19 March 2018

Resigned: 30 April 2022

Andrew M.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

Nicola A.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

Harvey B.

Position: Director

Appointed: 19 March 2018

Resigned: 01 May 2019

Andrew G.

Position: Director

Appointed: 19 March 2018

Resigned: 01 May 2019

Thomas H.

Position: Director

Appointed: 19 March 2018

Resigned: 30 April 2018

Peter H.

Position: Director

Appointed: 19 March 2018

Resigned: 01 May 2021

Susan J.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

Jeremy L.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

Myfanwy M.

Position: Director

Appointed: 19 March 2018

Resigned: 23 March 2022

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Tarvos Wealth Limited from Canterbury, England. The abovementioned PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Tarvos Wealth Limited

37 St Margaret's Street, Canterbury, Kent, CT1 2TU, England

Legal authority England
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 08219216
Notified on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1111
Net Assets Liabilities  11
Other
Accumulated Amortisation Impairment Intangible Assets386 622515 4961 098 368 
Amortisation Rate Used For Intangible Assets 1010 
Amounts Owed To Group Undertakings Participating Interests711 745582 871  
Creditors711 745582 871  
Increase From Amortisation Charge For Year Intangible Assets 128 874128 874 
Increase From Impairment Loss Recognised In Other Comprehensive Income Intangible Assets  453 998 
Intangible Assets711 746582 872  
Intangible Assets Gross Cost 1 098 3681 098 368 
Net Current Assets Liabilities-711 744-582 8701 
Total Assets Less Current Liabilities221 
Number Shares Allotted   1
Par Value Share   1

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 5th March 2024
filed on: 6th, March 2024
Free Download (3 pages)

Company search