UKBizDB.co.uk

TERSUS CONSULTANCY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tersus Consultancy Limited. The company was founded 39 years ago and was given the registration number 01912115. The firm's registered office is in LONDON. You can find them at Marlowe Plc, 20 Grosvenor Place, London, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:TERSUS CONSULTANCY LIMITED
Company Number:01912115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis
  • 74901 - Environmental consulting activities
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary01 August 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director05 October 2021Active
20, Grosvenor Place, London, England, SW1X 7HN

Director03 October 2018Active
1st Floor Rainham House, Manor Way, Rainham, United Kingdom, RM13 8RH

Director27 April 2016Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director18 March 2024Active
17 Wheatstone Court, Davy Way, Quedgeley, Gloucester, England, GL2 2AQ

Director16 November 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Secretary03 October 2018Active
17 Ossulton Way, London, N2 0DT

Secretary05 November 2004Active
82 Beatty Avenue, Brighton, BN1 9EP

Secretary08 August 2007Active
27 Mannering Gardens, Westcliff On Sea, SS0 0BG

Secretary-Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary05 November 2004Active
Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director03 October 2018Active
Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director31 October 2018Active
11 Holne Chase, London, N2 0QP

Director05 November 2004Active
6 Bristol Gardens, Chichester, PO19 5EA

Director01 September 2005Active
1st Floor, Rainham House, Manor Way, Rainham, RM13 8RH

Director06 October 2015Active
20, Grosvenor Place, London, England, SW1X 7HN

Director31 March 2021Active
37 Magnolia Avenue, Abbots Langley, WD5 0SW

Director01 January 1998Active
26 Hill Drive, Hove, BN3 6QN

Director08 August 2007Active
17e Falcon Avenue, Springfield, Milton Keynes, MK6 3HQ

Director01 January 1998Active
Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director03 October 2018Active
11 Meadow Road, Burpham, Guildford, GU4 7LW

Director-Active
1st Floor Rainham House, Manor Way, Rainham, United Kingdom, RM13 8RH

Director27 April 2016Active
1 Plovers Rise, Rugely, WS15 2PL

Director04 December 2006Active
27 Mannering Gardens, Westcliff On Sea, SS0 0BG

Director-Active
Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN

Director20 September 2018Active
117 Eastwood Road, Rayleigh, SS6 7LA

Director26 February 2003Active

People with Significant Control

Wcs Environmental Limited
Notified on:28 June 2023
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Marlowe 2016 Limited
Notified on:03 October 2018
Status:Active
Country of residence:England
Address:Marlowe Plc, 20 Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephane Streber
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:French
Country of residence:England
Address:Tersus Consultancy Ltd, Carrera Court, Sheffield, England, S25 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Pavel Streber
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:French
Country of residence:England
Address:Tersus Consultancy Ltd, Carrera Court, Sheffield, England, S25 2RG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-19Accounts

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-12-19Other

Legacy.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-08-25Officers

Appoint person secretary company with name date.

Download
2023-08-25Officers

Termination secretary company with name termination date.

Download
2023-08-21Officers

Directors register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the directors register information from the public register.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-08-21Officers

Change person secretary company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company with change date.

Download
2023-08-21Persons with significant control

Change to a person with significant control.

Download
2023-08-21Officers

Withdrawal of the directors residential address register information from the public register.

Download
2023-08-21Officers

Secretaries register information on withdrawal from the public register.

Download
2023-08-21Officers

Withdrawal of the secretaries register information from the public register.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.