Carnwath
Lanark
ML11 8LL
Scotland
Director Name | Mr Sebastian Lawrence Grenville Watson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2015(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Temporis Capital Limited 7th Floor, Wellington Hou 125 -130 Strand London WC2R 0AP |
Director Name | Ms Alison Claire Walker |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2015(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Temporis Capital Limited 7th Floor, Wellington Hou 125 -130 Strand London WC2R 0AP |
Director Name | Mr Stephen John Read |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Gabriele Flad |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 March 2010(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 September 2015) |
Role | Flight Attendant |
Country of Residence | United Kingdom |
Correspondence Address | Muirhall Farm Auchengray Carnwath Lanark Lanarkshire ML11 8LL Scotland |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | 16 September 2015(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Temporis Capital Limited 7th Floor, Wellington Hou 125 -130 Strand London WC2R 0AP |
Secretary Name | H.F. Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 July 2013) |
Correspondence Address | Palladium House 1-4 Argyll Street London W1F 7LD |
Registered Address | 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 |
1000 at £0.1 | Chris Walker 50.00% Ordinary A |
---|---|
583 at £0.1 | Ventus 2 Vct PLC 29.15% Ordinary B |
417 at £0.1 | Ventus Vct PLC 20.85% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,940,451 |
Cash | £8 |
Current Liabilities | £1,004,124 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
23 December 2021 | Delivered on: 6 January 2022 Persons entitled: Tisv 1 Limited Classification: A registered charge Outstanding |
---|---|
25 March 2010 | Delivered on: 9 April 2010 Persons entitled: Ventus Vct PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all rights and benefits under each of the charged contracts see image for full details. Outstanding |
25 March 2010 | Delivered on: 31 March 2010 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2020 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
---|---|
2 December 2020 | Registered office address changed from Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE England to Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
8 July 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
24 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
19 December 2018 | Registered office address changed from C/O Temporis Capital Llp Berger House Berkeley Square London W1J 5AE to Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE on 19 December 2018 (1 page) |
19 December 2018 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
2 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Chris John Walker on 1 November 2017 (2 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
15 August 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
4 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
4 December 2015 | Part of the property or undertaking has been released from charge 1 (5 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 September 2015 | Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page) |
21 September 2015 | Termination of appointment of Gabriele Flad as a director on 21 September 2015 (1 page) |
21 September 2015 | Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Ms Alison Claire Walker as a director on 21 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Ian Paul Lawrence as a director on 16 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Matthew Derek George Ridley as a director on 16 September 2015 (2 pages) |
17 July 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages) |
17 July 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 24 June 2015 (2 pages) |
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
20 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
18 September 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
18 September 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Termination of appointment of H.F. Secretarial Services Limited as a secretary (1 page) |
18 September 2013 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom on 18 September 2013 (1 page) |
24 July 2013 | Resolutions
|
24 July 2013 | Resolutions
|
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Solvency statement dated 15/07/13 (1 page) |
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Solvency statement dated 15/07/13 (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
2 May 2013 | Auditor's resignation (1 page) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
9 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
28 February 2012 | Director's details changed for Mr Ian Paul Lawrence on 14 December 2011 (2 pages) |
28 February 2012 | Director's details changed for Mr Ian Paul Lawrence on 14 December 2011 (2 pages) |
28 February 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
28 February 2012 | Registered office address changed from C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from C/O Climate Change Capital Ltd 3 More London Riverside London SE1 2AQ on 28 February 2012 (1 page) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (7 pages) |
28 February 2012 | Appointment of H.F. Secretarial Services Limited as a secretary (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
12 September 2011 | Termination of appointment of Stephen Read as a director (2 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Registered office address changed from 8/9 College Place London Road Southampton Hampshire SO15 2FF England on 15 April 2010 (2 pages) |
15 April 2010 | Registered office address changed from 8/9 College Place London Road Southampton Hampshire SO15 2FF England on 15 April 2010 (2 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
31 March 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 March 2010 | Appointment of Mr Stephen John Read as a director (3 pages) |
26 March 2010 | Appointment of Ian Lawrence as a director (3 pages) |
26 March 2010 | Resolutions
|
26 March 2010 | Resolutions
|
26 March 2010 | Appointment of Mr Stephen John Read as a director (3 pages) |
26 March 2010 | Appointment of Gabriele Flad as a director (3 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 19 March 2010
|
26 March 2010 | Appointment of Gabriele Flad as a director (3 pages) |
26 March 2010 | Appointment of Ian Lawrence as a director (3 pages) |
15 December 2009 | Incorporation
|
15 December 2009 | Incorporation
|