125 -130 Strand
London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Noel Frederick Bartram |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr David Michael Reger |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Secretary Name | David Michael Reger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr David John Joll |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(4 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD |
Director Name | Mr Richard Southgate |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(5 years after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Great Witchingham Hall Great Witchingham Norwich NR9 5QD |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Christopher George Matthews |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Website | bernardmatthews.com |
---|---|
Telephone | 01603 872611 |
Telephone region | Norwich |
Registered Address | C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
538.8k at £0.01 | Mainspring Nominee (5) LTD 47.45% Ordinary D |
---|---|
330.3k at £0.01 | Ventus 2 Vct PLC 29.09% Ordinary B |
266.4k at £0.01 | Ventus Vct PLC 23.46% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £60,083 |
Current Liabilities | £1,047,178 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Leasehold land registered at the land registry and known as land at upper holton wind farm, upper holton, halesworth (title number: SK389538). Outstanding |
---|---|
10 April 2019 | Delivered on: 15 April 2019 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 5 November 2018 Persons entitled: Amber Real Estate Investments (Industrial) Limited Classification: A registered charge Outstanding |
18 October 2018 | Delivered on: 29 October 2018 Persons entitled: Amber Real Estate Investments (Industrial) Limited (Crn: 09885767) Classification: A registered charge Particulars: None. Outstanding |
19 October 2018 | Delivered on: 22 October 2018 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Particulars: The leasehold property known as part of the land at holton farm, upper holton, halesworth, suffolk, held pursuant to a lease dated 18 october 2018 between the chargor and amber real estate investments (industrial) limited. Outstanding |
5 September 2014 | Delivered on: 9 September 2014 Persons entitled: Gcp Onshore Wind 1 Limited Classification: A registered charge Particulars: L/H property forming part of f/h property t/n SK295664. Outstanding |
22 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
21 December 2020 | Accounts for a small company made up to 30 June 2020 (12 pages) |
2 December 2020 | Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
20 December 2019 | Accounts for a small company made up to 30 June 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
16 September 2019 | Cessation of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 23 November 2018 (1 page) |
15 April 2019 | Registration of charge 067711330005, created on 10 April 2019 (9 pages) |
15 April 2019 | Registration of charge 067711330006, created on 10 April 2019 (42 pages) |
15 April 2019 | Satisfaction of charge 067711330002 in full (1 page) |
15 April 2019 | Satisfaction of charge 067711330001 in full (1 page) |
5 January 2019 | Accounts for a small company made up to 30 June 2018 (9 pages) |
20 December 2018 | Confirmation statement made on 11 December 2018 with updates (5 pages) |
19 December 2018 | Registered office address changed from Temporis Capital Limited 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
19 December 2018 | Registered office address changed from C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE to 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
19 December 2018 | Registered office address changed from Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
19 December 2018 | Registered office address changed from 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited Berkeley Square 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Christopher George Matthews as a director on 22 November 2018 (1 page) |
10 December 2018 | Notification of Temporis Operational Renewable Energy Strategy Lp as a person with significant control on 23 November 2018 (2 pages) |
10 December 2018 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 23 November 2018 (2 pages) |
10 December 2018 | Cessation of Mainspring Nominee (5) Limited as a person with significant control on 23 November 2018 (1 page) |
3 December 2018 | Resolutions
|
5 November 2018 | Registration of charge 067711330004, created on 18 October 2018 (20 pages) |
29 October 2018 | Registration of charge 067711330003, created on 18 October 2018 (24 pages) |
22 October 2018 | Registration of charge 067711330002, created on 19 October 2018 (12 pages) |
11 January 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
21 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
9 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 February 2017 | Accounts for a small company made up to 30 June 2016 (7 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
23 December 2016 | Confirmation statement made on 11 December 2016 with updates (8 pages) |
23 March 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016 (1 page) |
23 March 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 17 March 2016 (2 pages) |
23 March 2016 | Termination of appointment of Ian Paul Lawrence as a director on 17 March 2016 (1 page) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
25 February 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
13 April 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
16 January 2015 | Termination of appointment of Richard Southgate as a director on 12 December 2014 (2 pages) |
16 January 2015 | Termination of appointment of Richard Southgate as a director on 12 December 2014 (2 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
16 January 2015 | Cancellation of shares. Statement of capital on 12 December 2014
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Purchase of own shares. (3 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Resolutions
|
26 September 2014 | Resolutions
|
26 September 2014 | Resolutions
|
9 September 2014 | Registration of charge 067711330001, created on 5 September 2014 (61 pages) |
9 September 2014 | Registration of charge 067711330001, created on 5 September 2014 (61 pages) |
9 September 2014 | Registration of charge 067711330001, created on 5 September 2014 (61 pages) |
3 September 2014 | Statement by Directors (2 pages) |
3 September 2014 | Solvency Statement dated 19/08/14 (2 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Solvency Statement dated 19/08/14 (2 pages) |
3 September 2014 | Statement by Directors (2 pages) |
3 September 2014 | Statement of capital on 3 September 2014
|
3 September 2014 | Statement of capital on 3 September 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
15 July 2014 | Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages) |
15 July 2014 | Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages) |
15 July 2014 | Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages) |
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Termination of appointment of Matthew Derek George Ridley as a director on 2 July 2014 (2 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Appointment of Christopher George Matthews as a director on 2 July 2014 (3 pages) |
15 July 2014 | Resolutions
|
15 July 2014 | Statement of capital following an allotment of shares on 2 July 2014
|
15 July 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
6 March 2014 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Great Witchingham Hall Great Witchingham Norwich Norfolk NR9 5QD on 6 March 2014 (1 page) |
5 March 2014 | Appointment of Mr Ian Paul Lawrence as a director (3 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Appointment of Mr Matthew Derek George Ridley as a director (3 pages) |
5 March 2014 | Appointment of Mr Matthew Derek George Ridley as a director (3 pages) |
5 March 2014 | Change of share class name or designation (2 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Appointment of Mr Ian Paul Lawrence as a director (3 pages) |
5 March 2014 | Statement of capital following an allotment of shares on 24 February 2014
|
5 March 2014 | Change of share class name or designation (2 pages) |
26 February 2014 | Termination of appointment of David Reger as a director (1 page) |
26 February 2014 | Termination of appointment of David Joll as a director (1 page) |
26 February 2014 | Termination of appointment of David Reger as a secretary (1 page) |
26 February 2014 | Termination of appointment of David Reger as a secretary (1 page) |
26 February 2014 | Termination of appointment of David Joll as a director (1 page) |
26 February 2014 | Termination of appointment of David Reger as a director (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
18 December 2013 | Appointment of Mr Richard Southgate as a director (2 pages) |
18 December 2013 | Appointment of Mr Richard Southgate as a director (2 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (4 pages) |
18 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
6 June 2013 | Termination of appointment of Noel Bartram as a director (1 page) |
24 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
24 May 2013 | Appointment of Mr David John Joll as a director (2 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
21 November 2012 | Accounts for a dormant company made up to 1 July 2012 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
30 March 2012 | Accounts for a dormant company made up to 3 July 2011 (1 page) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
28 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 11 December 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 3 January 2010 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 3 January 2010 (1 page) |
23 August 2010 | Accounts for a dormant company made up to 3 January 2010 (1 page) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
14 December 2009 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Secretary's details changed for David Michael Reger on 1 October 2009 (1 page) |
4 November 2009 | Change of share class name or designation (2 pages) |
4 November 2009 | Change of share class name or designation (2 pages) |
8 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for David Michael Reger on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Noel Frederick Bartram on 1 October 2009 (2 pages) |
11 December 2008 | Incorporation (28 pages) |
11 December 2008 | Incorporation (28 pages) |