This company is commonly known as Tarus Laboratories Limited. The company was founded 12 years ago and was given the registration number 07707116. The firm's registered office is in EGHAM. You can find them at 7 Egham Business Village, Crabtree Road, Egham, Surrey. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | TARUS LABORATORIES LIMITED |
---|---|---|
Company Number | : | 07707116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 July 2023 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 01 May 2022 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 15 July 2011 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 02 June 2015 | Active |
7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 15 July 2011 | Active |
Villa Vrindavan, Rodona Road, Weybridge, United Kingdom, KT13 0NP | Director | 15 July 2011 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 23 September 2016 | Active |
7, Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB | Director | 14 February 2013 | Active |
Villa Brindavan, Rodona Road, Weybridge, United Kingdom, KT13 0NP | Director | 15 July 2011 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 17 April 2020 | Active |
7, Egham Business Village, Crabtree Road, Egham, TW20 8RB | Director | 22 June 2021 | Active |
Cortex 3 Guernsey Limited | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 1st Floor, Albert House, St Peter Port, Guernsey, GY1 1AJ |
Nature of control | : |
|
Guy Semmens | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Egham Business Village, Crabtree Road, Egham, United Kingdom, TW20 8RB |
Nature of control | : |
|
Mr Navinchandra Jamnadas Engineer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1951 |
Nationality | : | British |
Address | : | 7, Egham Business Village, Egham, TW20 8RB |
Nature of control | : |
|
Mrs Varsha Navinchandra Engineer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1954 |
Nationality | : | British |
Address | : | 7, Egham Business Village, Egham, TW20 8RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-23 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2024-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Officers | Appoint person director company with name date. | Download |
2023-07-18 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-18 | Officers | Second filing of director appointment with name. | Download |
2022-05-10 | Officers | Appoint person director company with name date. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.