TARSUS GROUP LIMITED
LONDON BBB DESIGN GROUP PLC

Hellopages » Greater London » Hammersmith and Fulham » W6 8DL
Company number 02000544
Status Active
Incorporation Date 14 March 1986
Company Type Private Limited Company
Address METRO BUILDING, 9TH FLOOR, 1 BUTTERWICK, LONDON, W6 8DL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Resolutions RES13 ‐ Sole member approve of an amendment agreementbetweeen tarus group PLC and the company as guarantor the dole member and authorise a debenture 30/11/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 020005440012, created on 9 March 2017; Memorandum and Articles of Association. The most likely internet sites of TARSUS GROUP LIMITED are www.tarsusgroup.co.uk, and www.tarsus-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.4 miles; to Brentford Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tarsus Group Limited is a Private Limited Company. The company registration number is 02000544. Tarsus Group Limited has been working since 14 March 1986. The present status of the company is Active. The registered address of Tarsus Group Limited is Metro Building 9th Floor 1 Butterwick London W6 8dl. . SMITH, Simon Joseph is a Secretary of the company. EMSLIE, James Douglas is a Director of the company. O'BRIEN, Daniel Philip is a Director of the company. SMITH, Simon Joseph is a Director of the company. Secretary BEGG, Peter Francis Cargill has been resigned. Secretary BURTON, Christopher John has been resigned. Secretary LANDAU, Edward Lester has been resigned. Secretary MONNINGTON, Stephen Anthony has been resigned. Director BECKER, Bernard has been resigned. Director BROADBENT, Adrian Mark has been resigned. Director BUCH, Neville David has been resigned. Director DELANEY, Damian has been resigned. Director JONES, Neil has been resigned. Director KERN, Virginia Anne has been resigned. Director MILTON, Ashley Giles has been resigned. Director MONNINGTON, Stephen Anthony has been resigned. Director ODONNELL, Philip has been resigned. Director PELLOW, Roger Stephen has been resigned. Director SAYWELL, Nicholas Philip has been resigned. Director SCRIMGEOUR, Hugh Carron has been resigned. Director SCRUBY, Basil Thomas Richard has been resigned. Director SMITH, Clive Anthony has been resigned. Director VAUDEVILLE, Louis Claude Marie has been resigned. Director WARE, Robert Thomas Ernest has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SMITH, Simon Joseph
Appointed Date: 26 March 2010

Director
EMSLIE, James Douglas
Appointed Date: 19 June 1998
59 years old

Director
O'BRIEN, Daniel Philip
Appointed Date: 31 July 2011
58 years old

Director
SMITH, Simon Joseph
Appointed Date: 11 November 2016
50 years old

Resigned Directors

Secretary
BEGG, Peter Francis Cargill
Resigned: 26 March 2010
Appointed Date: 31 January 1998

Secretary
BURTON, Christopher John
Resigned: 30 April 1997
Appointed Date: 01 October 1992

Secretary
LANDAU, Edward Lester
Resigned: 30 April 1992

Secretary
MONNINGTON, Stephen Anthony
Resigned: 31 January 1998
Appointed Date: 30 April 1997

Director
BECKER, Bernard
Resigned: 15 January 2009
Appointed Date: 13 January 2003
75 years old

Director
BROADBENT, Adrian Mark
Resigned: 16 April 2002
Appointed Date: 02 February 2000
58 years old

Director
BUCH, Neville David
Resigned: 28 December 2009
Appointed Date: 10 December 1996
79 years old

Director
DELANEY, Damian
Resigned: 03 March 2004
Appointed Date: 02 February 2000
62 years old

Director
JONES, Neil
Resigned: 29 July 2008
Appointed Date: 04 January 2007
59 years old

Director
KERN, Virginia Anne
Resigned: 03 October 2008
Appointed Date: 30 June 2008
68 years old

Director
MILTON, Ashley Giles
Resigned: 31 July 2011
Appointed Date: 03 November 2008
56 years old

Director
MONNINGTON, Stephen Anthony
Resigned: 29 October 1999
Appointed Date: 30 April 1997
68 years old

Director
ODONNELL, Philip
Resigned: 28 April 2004
Appointed Date: 12 May 1986
80 years old

Director
PELLOW, Roger Stephen
Resigned: 09 December 2016
Appointed Date: 03 November 2004
67 years old

Director
SAYWELL, Nicholas Philip
Resigned: 30 April 1997
Appointed Date: 19 September 1996
60 years old

Director
SCRIMGEOUR, Hugh Carron
Resigned: 28 December 2009
Appointed Date: 04 March 2004
73 years old

Director
SCRUBY, Basil Thomas Richard
Resigned: 14 March 2000
Appointed Date: 16 July 1987
90 years old

Director
SMITH, Clive Anthony
Resigned: 28 April 2004
Appointed Date: 19 June 1998
82 years old

Director
VAUDEVILLE, Louis Claude Marie
Resigned: 13 January 2003
Appointed Date: 22 May 2000
73 years old

Director
WARE, Robert Thomas Ernest
Resigned: 28 December 2009
Appointed Date: 02 February 2000
66 years old

Persons With Significant Control

Tarsus Luzhniki Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARSUS GROUP LIMITED Events

03 Apr 2017
Resolutions
  • RES13 ‐ Sole member approve of an amendment agreementbetweeen tarus group PLC and the company as guarantor the dole member and authorise a debenture 30/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Mar 2017
Registration of charge 020005440012, created on 9 March 2017
17 Mar 2017
Memorandum and Articles of Association
17 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Amendment argreement debenture 30/11/2016

24 Feb 2017
Director's details changed for Simon Joseph Smith on 24 February 2017
...
... and 240 more events
31 May 1989
Director's particulars changed

04 Apr 1989
Full group accounts made up to 30 April 1988

04 Apr 1989
Return made up to 28/09/88; bulk list available separately

04 Apr 1989
Return made up to 28/09/88; bulk list available separately

04 Apr 1989
Return made up to 17/09/87; bulk list available separately

TARSUS GROUP LIMITED Charges

9 March 2017
Charge code 0200 0544 0012
Delivered: 21 March 2017
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
2 December 2016
Charge code 0200 0544 0011
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Agent and Security Trustee for the Finance Parties
Description: Contains fixed charge…
2 September 2015
Charge code 0200 0544 0010
Delivered: 3 September 2015
Status: Outstanding
Persons entitled: The Govenor and Company of the Bank of Ireland as Security Agent
Description: Contains fixed charge…
30 September 2010
Debenture
Delivered: 7 October 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
Description: Fixed and floating charge over the undertaking and all…
21 December 2007
Deed of charge
Delivered: 3 January 2008
Status: Satisfied on 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch
Description: The shares and the derived assets and all rights title and…
21 December 2007
Debenture
Delivered: 3 January 2008
Status: Satisfied on 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charges over all property and assets…
17 June 2005
Debenture
Delivered: 28 June 2005
Status: Satisfied on 28 October 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2002
Guarantee & debenture
Delivered: 6 August 2002
Status: Satisfied on 21 June 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 2000
Deed of charge over credit balances
Delivered: 2 March 2000
Status: Satisfied on 21 June 2005
Persons entitled: Barclays Bank PLC
Description: Deposit: all sums of money in any currency... The charge…
9 April 1997
Legal charge
Delivered: 17 April 1997
Status: Satisfied on 18 June 1998
Persons entitled: Barclays Bank PLC
Description: 34A and 36 hereford road, l/b of city of westminster t/no:…
9 December 1992
Instrument
Delivered: 16 December 1992
Status: Satisfied on 14 May 1997
Persons entitled: The Holder(S) of the Redeemable Debenture Stock 1993
Description: Fixed and floating charges over all…
20 August 1986
Mortgage debenture
Delivered: 1 September 1986
Status: Satisfied on 7 December 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the companys f/h & l/h…