Background WavePink WaveYellow Wave

TALARIS HOLDINGS (BRAZIL) LIMITED (06565970)

TALARIS HOLDINGS (BRAZIL) LIMITED (06565970) is an active UK company. incorporated on 15 April 2008. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). TALARIS HOLDINGS (BRAZIL) LIMITED has been registered for 17 years. Current directors include ROSE, Martin, TIBBITTS, Matthew Giles St John.

Company Number
06565970
Status
active
Type
ltd
Incorporated
15 April 2008
Age
17 years
Address
Plant, Basingstoke, RG21 4HG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
ROSE, Martin, TIBBITTS, Matthew Giles St John
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALARIS HOLDINGS (BRAZIL) LIMITED

TALARIS HOLDINGS (BRAZIL) LIMITED is an active company incorporated on 15 April 2008 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). TALARIS HOLDINGS (BRAZIL) LIMITED was registered 17 years ago.(SIC: 28990)

Status

active

Active since 17 years ago

Company No

06565970

LTD Company

Age

17 Years

Incorporated 15 April 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

DE LA RUE BRAZIL HOLDINGS LIMITED
From: 15 April 2008To: 3 October 2008
Contact
Address

Plant Basing View Basingstoke, RG21 4HG,

Previous Addresses

Infinity View, 1 Hazelwood, Lime Tree Way Chineham Basingstoke Hampshire RG24 8WZ England
From: 3 September 2015To: 28 July 2025
Infinity View Hazelwood, Lime Tree Way Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WZ England
From: 2 September 2015To: 3 September 2015
Forest View Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8QZ
From: 25 March 2013To: 2 September 2015
Talaris House Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8QZ
From: 15 April 2008To: 25 March 2013
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Mar 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ROSE, Martin

Active
Basing View, BasingstokeRG21 4HG
Secretary
Appointed 13 Dec 2013

ROSE, Martin

Active
Basing View, BasingstokeRG21 4HG
Born November 1975
Director
Appointed 13 Dec 2013

TIBBITTS, Matthew Giles St John

Active
1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born February 1984
Director
Appointed 14 Sept 2022

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Secretary
Appointed 01 Sept 2008
Resigned 13 Dec 2013

HERMANS, Jean Francois

Resigned
21 Queens Walk, LondonW5 1TP
Secretary
Appointed 15 Apr 2008
Resigned 01 Sept 2008

BIELEMAN, Wilbert

Resigned
Ibisstraat 17, Badhoe Verdorp
Born July 1970
Director
Appointed 15 May 2009
Resigned 20 Mar 2013

BRIERLEY, Andrew John

Resigned
27 Albany Park Drive, WinnershRG41 5HZ
Born November 1954
Director
Appointed 01 Sept 2008
Resigned 15 May 2009

CUST, Gary William

Resigned
Kidmore Road, ReadingRG4 7LU
Born December 1953
Director
Appointed 01 Sept 2008
Resigned 13 Dec 2013

EVES, Martin Graham

Resigned
1 Hazelwood, Lime Tree Way, BasingstokeRG24 8WZ
Born January 1979
Director
Appointed 28 Oct 2014
Resigned 14 Sept 2022

FLUKER, Christine Louise

Resigned
Hayburn Lodge 2 Walpole Avenue, RichmondTW9 2DJ
Born June 1953
Director
Appointed 15 Apr 2008
Resigned 01 Sept 2008

HARRY, Daniel Peter

Resigned
Crockford Lane, BasingstokeRG24 8QZ
Born January 1971
Director
Appointed 13 Dec 2013
Resigned 28 Oct 2014

KING, Stephen Anthony, Mr

Resigned
24 Bernard Gardens, LondonSW19 7BE
Born October 1960
Director
Appointed 15 Apr 2008
Resigned 01 Sept 2008
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Auditors Resignation Company
17 August 2012
AUDAUD
Auditors Resignation Company
8 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
21 May 2009
288aAppointment of Director or Secretary
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 May 2009
363aAnnual Return
Legacy
11 February 2009
287Change of Registered Office
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Legacy
29 April 2008
225Change of Accounting Reference Date
Incorporation Company
15 April 2008
NEWINCIncorporation