Company NameTemporis Wind Limited
Company StatusDissolved
Company Number07277583
CategoryPrivate Limited Company
Incorporation Date8 June 2010(13 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Edward David Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2021(10 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (closed 21 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130strand
London
WC2R 0AP
Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Harry Piers Shaw Bond
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Charles Michael Conner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameDavid Timothy Patrick Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameDebbie Androlia
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Andre Natan Senouf
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed16 November 2010(5 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2017)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Joel Michael Eidelstein
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2011(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleReal Estate Development
Country of ResidenceUnited States
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMarquis James Granville Stafford
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2011(8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2017)
RoleAsset Management
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Secretary NameMr Ian Richard Johnston
StatusResigned
Appointed29 November 2011(1 year, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 June 2018)
RoleCompany Director
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Ian Richard Johnston
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 June 2018)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBerger House 36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(6 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Mark Byrne
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed21 June 2018(8 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 November 2018)
RoleLegal
Country of ResidenceEngland
Correspondence Address20 North Audley Street
London
W1K 6WE

Contact

Websitetemporiswind.com
Email address[email protected]
Telephone0131 2026183
Telephone regionEdinburgh

Location

Registered Address7th Floor, Wellington House
125 - 130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10.8k at £1James Stafford
5.01%
Ordinary A
75k at £1Temporis LTD
34.96%
Ordinary
8.1k at £1Alistair Lumsden
3.76%
Ordinary A
5.4k at £1Henry Egerton
2.51%
Ordinary A
5.4k at £1Ian Cormack
2.51%
Ordinary A
5.4k at £1James Lee-steere
2.51%
Ordinary A
37.5k at £1Charles Conner
17.48%
Ordinary
37.5k at £1Harry Bond
17.48%
Ordinary
26.9k at £1Windy City Partners Llc
12.53%
Ordinary A
2.7k at £1Rupert Edwards
1.25%
Ordinary A

Financials

Year2014
Net Worth£213,765
Cash£67,651
Current Liabilities£1,176,226

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 December 2020Registered 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 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
26 November 2018Termination of appointment of Mark Byrne as a director on 14 November 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
2 July 2018Appointment of Mr Mark Byrne as a director on 21 June 2018 (2 pages)
28 June 2018Termination of appointment of Ian Richard Johnston as a director on 21 June 2018 (1 page)
28 June 2018Termination of appointment of Ian Richard Johnston as a secretary on 21 June 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 September 2017Termination of appointment of Andre Natan Senouf as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Harry Piers Shaw Bond as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of James Granville Stafford as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Harry Piers Shaw Bond as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Charles Michael Conner as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Charles Michael Conner as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Joel Michael Eidelstein as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of James Granville Stafford as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of David Timothy Patrick Watson as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of David Timothy Patrick Watson as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Andre Natan Senouf as a director on 31 March 2017 (1 page)
20 September 2017Termination of appointment of Joel Michael Eidelstein as a director on 31 March 2017 (1 page)
19 September 2017Termination of appointment of Andre Natan Senouf as a director on 31 March 2017
  • ANNOTATION Rectified TM01 was removed from the public register on 19/09/2017 as it is factually inaccurate or is derived from something factually inaccurate.
(1 page)
2 August 2017Notification of Tw Green Limited as a person with significant control on 31 March 2017 (2 pages)
2 August 2017Notification of Tw Green Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
2 August 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
2 August 2017Notification of Tw Green Limited as a person with significant control on 31 March 2017 (2 pages)
24 April 2017Appointment of Mr Matthew Derek George Ridley as a director on 29 March 2017 (2 pages)
24 April 2017Appointment of Mr Matthew Derek George Ridley as a director on 29 March 2017 (2 pages)
24 April 2017Termination of appointment of James Granville Stafford as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Harry Piers Shaw Bond as a director on 27 March 2017 (1 page)
24 April 2017Appointment of Mr Ian Richard Johnston as a director on 29 March 2017 (2 pages)
24 April 2017Termination of appointment of Joel Michael Eidelstein as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of David Timothy Patrick Watson as a director on 29 March 2017 (1 page)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 April 2017Appointment of Mr Ian Richard Johnston as a director on 29 March 2017 (2 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
24 April 2017Termination of appointment of Andre Natan Senouf as a director on 27 March 2017 (1 page)
24 April 2017Termination of appointment of Charles Michael Conner as a director on 27 March 2017 (1 page)
21 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 April 2017Statement of capital on 27 March 2017
  • GBP 209,377
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 27 March 2017
(4 pages)
19 April 2017Change of share class name or designation (2 pages)
19 April 2017Statement of capital on 27 March 2017
  • GBP 209,377
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 27 March 2017
(4 pages)
19 April 2017Change of share class name or designation (2 pages)
30 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,124
(2 pages)
30 December 2016Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,124
(2 pages)
23 September 2016Resolutions
  • RES13 ‐ Terms of agreement 18/12/2015
(9 pages)
23 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 9,375
(3 pages)
10 August 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 9,375
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 214,501
(8 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 214,501
(8 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 214,501
(9 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 214,501
(9 pages)
26 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 214,501
(9 pages)
2 March 2015Statement of capital on 12 December 2014
  • GBP 214,501
(7 pages)
2 March 2015Statement of capital on 12 December 2014
  • GBP 214,501
(7 pages)
17 November 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 889,501
(10 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 889,501
(10 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 889,501
(10 pages)
2 April 2014Statement of capital on 24 March 2014
  • GBP 889,501
(8 pages)
2 April 2014Statement of capital on 24 March 2014
  • GBP 889,501
(8 pages)
14 February 2014Resolutions
  • RES13 ‐ Redeemable preference shares 07/02/2014
(8 pages)
14 February 2014Resolutions
  • RES13 ‐ Redeemable preference shares 07/02/2014
(8 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
5 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (10 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 March 2012Termination of appointment of Derry Guy as a director (1 page)
21 March 2012Termination of appointment of Derry Guy as a director (1 page)
8 December 2011Termination of appointment of Debbie Androlia as a secretary (1 page)
8 December 2011Termination of appointment of Debbie Androlia as a secretary (1 page)
8 December 2011Appointment of Mr Ian Richard Johnston as a secretary (1 page)
8 December 2011Appointment of Mr Ian Richard Johnston as a secretary (1 page)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (11 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (11 pages)
6 July 2011Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages)
6 July 2011Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (11 pages)
6 July 2011Director's details changed for Charles Michael Connor on 8 June 2010 (2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(54 pages)
16 February 2011Appointment of Mr Joel Michael Eidelstein as a director (2 pages)
16 February 2011Appointment of Lord James Granville Stafford as a director (2 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,414,501
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,414,501
(5 pages)
16 February 2011Statement of capital following an allotment of shares on 4 February 2011
  • GBP 1,414,501
(5 pages)
16 February 2011Appointment of Lord James Granville Stafford as a director (2 pages)
16 February 2011Appointment of Mr Joel Michael Eidelstein as a director (2 pages)
22 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 150,000
(3 pages)
22 December 2010Statement of capital following an allotment of shares on 16 November 2010
  • GBP 150,000
(3 pages)
21 December 2010Appointment of Mr Andres Raoul Natan Senouf as a director (2 pages)
21 December 2010Appointment of Mr Andres Raoul Natan Senouf as a director (2 pages)
17 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
17 December 2010Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
23 November 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
16 November 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (3 pages)
16 November 2010Previous accounting period shortened from 30 June 2011 to 30 June 2010 (3 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
8 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)