Company number 06774643
Status Active
Incorporation Date 16 December 2008
Company Type Private Limited Company
Address 9TH FLOOR METRO BUILDING, 1 BUTTERWICK, LONDON, UNITED KINGDOM, 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 thirty-eight events have happened. The last three records are Memorandum and Articles of Association; Resolutions
RES01 ‐
Resolution of alteration of Articles of Association
RES13 ‐
Amendment agreement debenture 30/11/2016
; Director's details changed for Simon Joseph Smith on 24 February 2017. The most likely internet sites of TARSUS UK HOLDINGS LIMITED are www.tarsusukholdings.co.uk, and www.tarsus-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two 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 Uk Holdings Limited is a Private Limited Company.
The company registration number is 06774643. Tarsus Uk Holdings Limited has been working since 16 December 2008.
The present status of the company is Active. The registered address of Tarsus Uk Holdings Limited is 9th Floor Metro Building 1 Butterwick London United Kingdom 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. Director MILTON, Ashley Giles has been resigned. The company operates in "Activities of other holding companies n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Tarsus Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
TARSUS UK HOLDINGS LIMITED Events
17 Mar 2017
Memorandum and Articles of Association
17 Mar 2017
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES13 ‐
Amendment agreement debenture 30/11/2016
24 Feb 2017
Director's details changed for Simon Joseph Smith on 24 February 2017
20 Jan 2017
Confirmation statement made on 15 January 2017 with updates
09 Jan 2017
Director's details changed for Simon Joseph Smith on 13 December 2016
...
... and 28 more events
06 Feb 2010
Annual return made up to 16 December 2009 with full list of shareholders
25 Mar 2009
Ad 09/03/09\gbp si 100000@1=100000\gbp ic 1/100001\
25 Mar 2009
Gbp nc 100/100100\19/03/09
18 Mar 2009
Particulars of a mortgage or charge / charge no: 1
16 Dec 2008
Incorporation
2 December 2016
Charge code 0677 4643 0003
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…
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…
27 February 2009
Debenture
Delivered: 18 March 2009
Status: Satisfied
on 28 October 2010
Persons entitled: Kbc Bank N.V., London Branch
Description: Fixed and floating charge over the undertaking and all…