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 | 05 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Mr David Michael Corker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Director Name | Mr Peter David Swallow |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Director Name | Mr Clive Hill |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 The Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG |
Director Name | Salomon John Faye |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 08 November 2016) |
Role | Investment 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 | 04 November 2015(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 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 | bolsterstone.com |
---|
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 |
1 at £1 | Bolsterstone Wind Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£854 |
Cash | £1 |
Current Liabilities | £895,273 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months, 3 weeks from now) |
9 February 2021 | Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages) |
---|---|
9 February 2021 | Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page) |
3 December 2020 | Registered office address changed from C/O Temporis Capital Llp 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 3 December 2020 (1 page) |
16 November 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
16 September 2019 | Notification of a person with significant control statement (2 pages) |
6 September 2019 | Cessation of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (1 page) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
25 March 2019 | Statement by Directors (1 page) |
25 March 2019 | Resolutions
|
25 March 2019 | Solvency Statement dated 01/03/19 (1 page) |
25 March 2019 | Statement of capital on 25 March 2019
|
8 August 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
27 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Temporis Renewable Energy Lp as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Temporis Renewable Energy Lp as a person with significant control on 6 April 2016 (2 pages) |
8 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page) |
8 November 2016 | Termination of appointment of Salomon John Faye as a director on 8 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Sebastian Laurence Grenville Watson as a director on 8 November 2016 (2 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
12 April 2016 | Sub-division of shares on 15 March 2016 (5 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 April 2016 | Statement of capital following an allotment of shares on 15 March 2016
|
12 January 2016 | Company name changed bolsterstone innovative energy (hawton) LIMITED\certificate issued on 12/01/16
|
12 January 2016 | Company name changed bolsterstone innovative energy (hawton) LIMITED\certificate issued on 12/01/16
|
8 January 2016 | Termination of appointment of David Michael Corker as a director on 4 November 2015 (1 page) |
8 January 2016 | Termination of appointment of David Michael Corker as a director on 4 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 4 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Peter David Swallow as a director on 4 November 2015 (1 page) |
7 January 2016 | Termination of appointment of Clive Leonard Hill as a director on 4 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Salomon John Faye as a director on 4 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Salomon John Faye as a director on 4 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Peter David Swallow as a director on 4 November 2015 (1 page) |
7 January 2016 | Appointment of Mr Matthew Derek George Ridley as a director on 4 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Clive Leonard Hill as a director on 4 November 2015 (1 page) |
6 January 2016 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 36 the Bridge Business Centre Beresford Way Chesterfield Derbyshire S41 9FG to C/O Temporis Capital Llp Berger House 36-38 Berkeley Square London W1J 5AE on 6 January 2016 (1 page) |
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
8 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
22 June 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
22 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Appointment of Mr Peter David Swallow as a director (2 pages) |
22 June 2010 | Termination of appointment of Jonathon Round as a director (1 page) |
22 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 22 June 2010 (1 page) |
22 June 2010 | Appointment of David Michael Corker as a director (2 pages) |
22 June 2010 | Appointment of Mr Clive Leonard Hill as a director (2 pages) |
22 June 2010 | Appointment of David Michael Corker as a director (2 pages) |
22 June 2010 | Appointment of Mr Peter David Swallow as a director (2 pages) |
22 June 2010 | Appointment of Mr Clive Leonard Hill as a director (2 pages) |
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|
14 June 2010 | Incorporation
|