Company NameTemporis Energy Limited
Company StatusActive
Company Number07879003
CategoryPrivate Limited Company
Incorporation Date12 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Andre Natan Senouf
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameDavid Timothy Patrick Watson
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2011(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Secretary NameMiss Debbie Androlia
StatusResigned
Appointed12 December 2011(same day as company formation)
RoleCompany Director
Correspondence AddressBerger House 36/38 Berkeley Square
London
W1J 5AE

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

100 at £1Candelia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 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 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
1 June 2016Termination of appointment of Debbie Androlia as a secretary on 26 May 2016 (1 page)
1 June 2016Termination of appointment of Debbie Androlia as a secretary on 26 May 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
30 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
19 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 100
(5 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
5 September 2012Director's details changed for Mr Derry Cameron Waterford Guy on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Derry Cameron Waterford Guy on 1 August 2012 (2 pages)
5 September 2012Director's details changed for Mr Derry Cameron Waterford Guy on 1 August 2012 (2 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)