London
WC2R 0AP
Director Name | Mr Derry Cameron Waterford Guy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Harry Piers Shaw Bond |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Charles Michael Conner |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | David Timothy Patrick Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Debbie Androlia |
---|---|
Status | Resigned |
Appointed | 08 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Andre Natan Senouf |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 November 2010(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Joel Michael Eidelstein |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2011(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Real Estate Development |
Country of Residence | United States |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Marquis James Granville Stafford |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2017) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Secretary Name | Mr Ian Richard Johnston |
---|---|
Status | Resigned |
Appointed | 29 November 2011(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 June 2018) |
Role | Company Director |
Correspondence Address | Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr Ian Richard Johnston |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 June 2018) |
Role | Senior Manager |
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 | 29 March 2017(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 10 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Mark Byrne |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 June 2018(8 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 November 2018) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 20 North Audley Street London W1K 6WE |
Website | temporiswind.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2026183 |
Telephone region | Edinburgh |
Registered Address | 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 |
10.8k at £1 | James Stafford 5.01% Ordinary A |
---|---|
75k at £1 | Temporis LTD 34.96% Ordinary |
8.1k at £1 | Alistair Lumsden 3.76% Ordinary A |
5.4k at £1 | Henry Egerton 2.51% Ordinary A |
5.4k at £1 | Ian Cormack 2.51% Ordinary A |
5.4k at £1 | James Lee-steere 2.51% Ordinary A |
37.5k at £1 | Charles Conner 17.48% Ordinary |
37.5k at £1 | Harry Bond 17.48% Ordinary |
26.9k at £1 | Windy City Partners Llc 12.53% Ordinary A |
2.7k at £1 | Rupert Edwards 1.25% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £213,765 |
Cash | £67,651 |
Current Liabilities | £1,176,226 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
1 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 1 December 2020 (1 page) |
23 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
5 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
14 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Mark Byrne as a director on 14 November 2018 (1 page) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
2 July 2018 | Appointment of Mr Mark Byrne as a director on 21 June 2018 (2 pages) |
28 June 2018 | Termination of appointment of Ian Richard Johnston as a director on 21 June 2018 (1 page) |
28 June 2018 | Termination of appointment of Ian Richard Johnston as a secretary on 21 June 2018 (1 page) |
18 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 September 2017 | Termination of appointment of Andre Natan Senouf as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Harry Piers Shaw Bond as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of James Granville Stafford as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Harry Piers Shaw Bond as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Charles Michael Conner as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Charles Michael Conner as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Joel Michael Eidelstein as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of James Granville Stafford as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of David Timothy Patrick Watson as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of David Timothy Patrick Watson as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Andre Natan Senouf as a director on 31 March 2017 (1 page) |
20 September 2017 | Termination of appointment of Joel Michael Eidelstein as a director on 31 March 2017 (1 page) |
19 September 2017 | Termination of appointment of Andre Natan Senouf as a director on 31 March 2017
|
2 August 2017 | Notification of Tw Green Limited as a person with significant control on 31 March 2017 (2 pages) |
2 August 2017 | Notification of Tw Green Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
2 August 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
2 August 2017 | Notification of Tw Green Limited as a person with significant control on 31 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 29 March 2017 (2 pages) |
24 April 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 29 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of James Granville Stafford as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Harry Piers Shaw Bond as a director on 27 March 2017 (1 page) |
24 April 2017 | Appointment of Mr Ian Richard Johnston as a director on 29 March 2017 (2 pages) |
24 April 2017 | Termination of appointment of Joel Michael Eidelstein as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of David Timothy Patrick Watson as a director on 29 March 2017 (1 page) |
24 April 2017 | Resolutions
|
24 April 2017 | Appointment of Mr Ian Richard Johnston as a director on 29 March 2017 (2 pages) |
24 April 2017 | Resolutions
|
24 April 2017 | Termination of appointment of Andre Natan Senouf as a director on 27 March 2017 (1 page) |
24 April 2017 | Termination of appointment of Charles Michael Conner as a director on 27 March 2017 (1 page) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
21 April 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 April 2017 | Statement of capital on 27 March 2017
|
19 April 2017 | Change of share class name or designation (2 pages) |
19 April 2017 | Statement of capital on 27 March 2017
|
19 April 2017 | Change of share class name or designation (2 pages) |
30 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
30 December 2016 | Sale or transfer of treasury shares. Treasury capital:
|
23 September 2016 | Resolutions
|
23 September 2016 | Resolutions
|
15 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
8 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 March 2015 | Statement of capital on 12 December 2014
|
2 March 2015 | Statement of capital on 12 December 2014
|
17 November 2014 | Resolutions
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 April 2014 | Statement of capital on 24 March 2014
|
2 April 2014 | Statement of capital on 24 March 2014
|
14 February 2014 | Resolutions
|
14 February 2014 | Resolutions
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
5 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
18 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (10 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 March 2012 | Termination of appointment of Derry Guy as a director (1 page) |
21 March 2012 | Termination of appointment of Derry Guy as a director (1 page) |
8 December 2011 | Termination of appointment of Debbie Androlia as a secretary (1 page) |
8 December 2011 | Termination of appointment of Debbie Androlia as a secretary (1 page) |
8 December 2011 | Appointment of Mr Ian Richard Johnston as a secretary (1 page) |
8 December 2011 | Appointment of Mr Ian Richard Johnston as a secretary (1 page) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages) |
6 July 2011 | Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages) |
6 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (11 pages) |
6 July 2011 | Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages) |
18 February 2011 | Resolutions
|
18 February 2011 | Resolutions
|
16 February 2011 | Appointment of Mr Joel Michael Eidelstein as a director (2 pages) |
16 February 2011 | Appointment of Lord James Granville Stafford as a director (2 pages) |
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
16 February 2011 | Appointment of Lord James Granville Stafford as a director (2 pages) |
16 February 2011 | Appointment of Mr Joel Michael Eidelstein as a director (2 pages) |
22 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 16 November 2010
|
21 December 2010 | Appointment of Mr Andres Raoul Natan Senouf as a director (2 pages) |
21 December 2010 | Appointment of Mr Andres Raoul Natan Senouf as a director (2 pages) |
17 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
17 December 2010 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
23 November 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
16 November 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (3 pages) |
16 November 2010 | Previous accounting period shortened from 30 June 2011 to 30 June 2010 (3 pages) |
8 June 2010 | Incorporation
|
8 June 2010 | Incorporation
|