Background WavePink WaveYellow Wave

TARSUS CEDAR LIMITED (07954429)

TARSUS CEDAR LIMITED (07954429) is an active UK company. incorporated on 17 February 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TARSUS CEDAR LIMITED has been registered for 14 years. Current directors include BANE, Simon Robert, GORMAN, Sinead Catherine, PERKINS, Nicholas Michael.

Company Number
07954429
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANE, Simon Robert, GORMAN, Sinead Catherine, PERKINS, Nicholas Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TARSUS CEDAR LIMITED

TARSUS CEDAR LIMITED is an active company incorporated on 17 February 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TARSUS CEDAR LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07954429

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

9th Floor Metro Building 1 Butterwick London W6 8DL
From: 17 February 2012To: 2 October 2023
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 12
Director Left
May 12
Funding Round
May 13
Funding Round
Sept 14
Funding Round
Jan 15
Director Left
Aug 15
Funding Round
Sept 15
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Oct 19
Owner Exit
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Jan 24
Director Joined
Jan 24
4
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

INFORMA COSEC LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 17 Apr 2023

BANE, Simon Robert

Active
5 Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 18 Dec 2023

GORMAN, Sinead Catherine

Active
5 Howick Place, LondonSW1P 1WG
Born January 1984
Director
Appointed 17 Apr 2023

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 17 Apr 2023

SMITH, Simon Joseph

Resigned
Floor Metro Building, LondonW6 8DL
Secretary
Appointed 17 Feb 2012
Resigned 17 Apr 2023

EMSLIE, James Douglas

Resigned
Floor Metro Building, LondonW6 8DL
Born May 1966
Director
Appointed 17 Feb 2012
Resigned 17 Apr 2023

MARSHALL, Gary Stewart

Resigned
Floor Metro Building, LondonW6 8DL
Born January 1958
Director
Appointed 17 Feb 2012
Resigned 08 Jul 2015

O'BRIEN, Daniel Philip

Resigned
Floor Metro Building, LondonW6 8DL
Born April 1967
Director
Appointed 17 Feb 2012
Resigned 17 Apr 2023

SMITH, Simon Joseph

Resigned
1 Butterwick Hammersmith, LondonW6 8DL
Born February 1976
Director
Appointed 11 Nov 2016
Resigned 17 Apr 2023

TEMPLE-SMITH, Mark

Resigned
5 Howick Place, LondonSW1P 1WG
Born August 1968
Director
Appointed 17 Apr 2023
Resigned 18 Dec 2023

TARSUS WINDWARD LIMITED

Resigned
Metro Building, LondonW6 8DL
Corporate director
Appointed 17 Feb 2012
Resigned 17 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2022
1 Butterwick Hammersmith, LondonW6 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

92

Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
15 October 2023
PARENT_ACCPARENT_ACC
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 April 2023
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2020
AAAnnual Accounts
Legacy
26 November 2020
PARENT_ACCPARENT_ACC
Legacy
26 November 2020
AGREEMENT2AGREEMENT2
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Memorandum Articles
11 January 2019
MAMA
Resolution
9 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Memorandum Articles
20 March 2017
MAMA
Resolution
20 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Second Filing Of Form With Form Type
27 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Allotment Shares
19 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Auditors Resignation Company
9 September 2013
AUDAUD
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Auditors Resignation Company
9 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Capital Allotment Shares
20 May 2013
SH01Allotment of Shares
Legacy
17 August 2012
MG01MG01
Appoint Person Director Company With Name
16 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Incorporation Company
17 February 2012
NEWINCIncorporation