Company NameTemplar Advisors Limited
Company StatusActive
Company Number04072886
CategoryPrivate Limited Company
Incorporation Date15 September 2000(23 years, 7 months ago)
Previous NameNevrus (854) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James Henry Luxmoore Patrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2000(1 month after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NameJoseph David Bikart
Date of BirthJune 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed16 November 2000(2 months after company formation)
Appointment Duration23 years, 5 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NameMr Hugo William Jackson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Secretary NameMr Hugo William Jackson
NationalityBritish
StatusCurrent
Appointed21 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NamePierre Dumonteil Morgan Davies
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2001(1 year after company formation)
Appointment Duration22 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NameMr Russell Alexander Ross-Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NameMr Ian Richard Fountain
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Catherine Place
London
SW1E 6DY
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameSally Suzanne Whittington
NationalityBritish
StatusResigned
Appointed15 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Addington Road
South Croydon
Surrey
CR2 8RB
Director NameAnthony James Mayhew
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 15 January 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat
8 Cadogan Square
London
SW1X 0JU

Contact

Websitetemplarmanager.com
Telephone020 79636800
Telephone regionLondon

Location

Registered Address1st Floor 63 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£246,225
Cash£375,520
Current Liabilities£750,469

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

19 September 2023Confirmation statement made on 15 September 2023 with updates (5 pages)
5 September 2023Change of details for Hugo William Jackson as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Hugo William Jackson on 5 September 2023 (2 pages)
1 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
31 August 2023Director's details changed for Joseph David Bikart on 31 August 2023 (2 pages)
26 January 2023Director's details changed for Mr Ian Richard Fountain on 5 December 2022 (2 pages)
28 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
4 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
1 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
25 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
8 February 2019Director's details changed for Pierre Morgan Davies on 8 February 2019 (2 pages)
8 February 2019Secretary's details changed for Mr Hugo William Jackson on 8 February 2019 (1 page)
8 February 2019Change of details for Hugo William Jackson as a person with significant control on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Joseph David Bikart on 8 February 2019 (2 pages)
8 February 2019Director's details changed for Mr Hugo William Jackson on 8 February 2019 (2 pages)
4 February 2019Appointment of Mr Ian Richard Fountain as a director on 2 January 2019 (2 pages)
4 February 2019Appointment of Mr Russell Alexander Ross-Smith as a director on 2 January 2019 (2 pages)
26 September 2018Change of details for Joseph David Bikart as a person with significant control on 6 April 2016 (2 pages)
25 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
25 September 2018Director's details changed for Joseph Patrick Bikart on 1 October 2009 (2 pages)
27 July 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 8 Wilfred Street London SW1E 6PL to 1st Floor 63 Catherine Place London SW1E 6DY on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 8 Wilfred Street London SW1E 6PL to 1st Floor 63 Catherine Place London SW1E 6DY on 26 June 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,031
(6 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2,031
(6 pages)
3 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 July 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,031
(6 pages)
17 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,031
(6 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
18 September 2013Director's details changed for Joseph Patrick Bikart on 1 June 2013 (2 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,031
(6 pages)
18 September 2013Director's details changed for Joseph Patrick Bikart on 1 June 2013 (2 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,031
(6 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
17 September 2010Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages)
17 September 2010Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages)
17 September 2010Director's details changed for James Henry Luxmoore Patrick on 1 September 2010 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (14 pages)
17 September 2009Return made up to 15/09/09; full list of members (7 pages)
17 September 2009Director's change of particulars / james patrick / 17/09/2009 (2 pages)
17 September 2009Return made up to 15/09/09; full list of members (7 pages)
17 September 2009Director's change of particulars / james patrick / 17/09/2009 (2 pages)
6 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
6 April 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
11 March 2009Registered office changed on 11/03/2009 from times house throwley way sutton surrey SM1 4JQ (1 page)
11 March 2009Registered office changed on 11/03/2009 from times house throwley way sutton surrey SM1 4JQ (1 page)
16 December 2008Return made up to 15/09/08; no change of members (7 pages)
16 December 2008Return made up to 15/09/08; no change of members (7 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
25 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
13 November 2007Return made up to 15/09/07; no change of members (8 pages)
13 November 2007Return made up to 15/09/07; no change of members (8 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
10 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2006Return made up to 15/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
17 March 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
13 February 2006Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 February 2006Return made up to 15/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
14 February 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
22 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 February 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
20 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2003Return made up to 15/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 October 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 October 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 21/10/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
24 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Return made up to 15/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2001Ad 15/09/00--------- £ si 1999@1=1999 £ ic 32/2031 (2 pages)
7 September 2001Ad 15/09/00--------- £ si 1999@1=1999 £ ic 32/2031 (2 pages)
28 August 2001Ad 16/08/01--------- £ si 31@1=31 £ ic 1/32 (2 pages)
28 August 2001Ad 16/08/01--------- £ si 31@1=31 £ ic 1/32 (2 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
28 February 2001Nc inc already adjusted 13/10/00 (1 page)
28 February 2001Nc inc already adjusted 13/10/00 (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New secretary appointed;new director appointed (2 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
18 October 2000Company name changed nevrus (854) LIMITED\certificate issued on 19/10/00 (2 pages)
18 October 2000Company name changed nevrus (854) LIMITED\certificate issued on 19/10/00 (2 pages)
15 September 2000Incorporation (17 pages)
15 September 2000Incorporation (17 pages)