36-38 Berkeley Square
London
W1J 5AE
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Fraser Andrew Norton Welham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Douglas Thomson Hendry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Steven Charles Pottinger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Thomas Band Pottinger |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Tony Martyn Buxton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Michael Robert O'Neill |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2012(same day as company formation) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Nicholas Hexter |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(2 years after company formation) |
Appointment Duration | 3 years (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Secretary Name | Mr Eamon Roche |
---|---|
Status | Resigned |
Appointed | 06 January 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 2017) |
Role | Company Director |
Correspondence Address | Meridien House 42 Upper Berkeley Street London W1H 5QJ |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2017(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 February 2021) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Temporis Capital Limited Berger House 36-38 Berkeley Square London W1J 5AE |
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 |
Year | 2012 |
---|---|
Net Worth | -£3,000 |
Current Liabilities | £327,000 |
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 | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
11 August 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
8 June 2023 | Confirmation statement made on 25 May 2023 with updates (4 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
3 August 2022 | Solvency Statement dated 14/06/22 (1 page) |
27 July 2022 | Statement by Directors (1 page) |
25 July 2022 | Statement of capital on 25 July 2022
|
25 July 2022 | Resolutions
|
7 June 2022 | Confirmation statement made on 25 May 2022 with no updates (3 pages) |
24 December 2021 | Statement by Directors (1 page) |
24 December 2021 | Resolutions
|
25 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 June 2021 | Confirmation statement made on 25 May 2021 with updates (4 pages) |
9 February 2021 | Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page) |
9 February 2021 | Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages) |
13 January 2021 | Resolutions
|
7 January 2021 | Statement of capital following an allotment of shares on 31 December 2020
|
3 December 2020 | Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 3 December 2020 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
18 September 2019 | Notification of a person with significant control statement (2 pages) |
16 September 2019 | Withdrawal of a person with significant control statement on 16 September 2019 (2 pages) |
6 September 2019 | Cessation of Temporis Rewable Energy Lp as a person with significant control on 2 March 2018 (1 page) |
29 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
8 June 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
20 March 2018 | Notification of Temporis Rewable Energy Lp as a person with significant control on 2 March 2018 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 August 2017 | Resolutions
|
17 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
16 August 2017 | Resolutions
|
14 August 2017 | Director's details changed for Mr Sebastian Laurence Grenville on 3 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Sebastian Laurence Grenville on 3 August 2017 (2 pages) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 3 August 2017 (1 page) |
14 August 2017 | Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Notification of a person with significant control statement (2 pages) |
14 August 2017 | Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 3 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Berger House 36-38 Berkeley Square London W1J 5AE on 8 August 2017 (1 page) |
8 August 2017 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5QJ to Berger House 36-38 Berkeley Square London W1J 5AE on 8 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Nicholas Hexter as a director on 3 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Eamon Roche as a secretary on 3 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Eamon Roche as a secretary on 3 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Sebastian Laurence Grenville as a director on 3 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Michael Robert O'neill as a director on 3 August 2017 (1 page) |
7 August 2017 | Termination of appointment of Michael Robert O'neill as a director on 3 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 3 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Sebastian Laurence Grenville as a director on 3 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 3 August 2017 (2 pages) |
7 August 2017 | Termination of appointment of Nicholas Hexter as a director on 3 August 2017 (1 page) |
31 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
31 July 2017 | Statement of capital following an allotment of shares on 27 July 2017
|
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
28 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page) |
5 December 2016 | Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
21 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
6 January 2016 | Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages) |
9 October 2015 | Termination of appointment of Thomas Band Pottinger as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Douglas Thomson Hendry as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Steven Charles Pottinger as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Thomas Band Pottinger as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Douglas Thomson Hendry as a director on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Steven Charles Pottinger as a director on 9 October 2015 (1 page) |
28 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
28 August 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
28 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
28 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages) |
14 July 2014 | Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page) |
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
20 January 2014 | Director's details changed (2 pages) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP England on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP England on 16 January 2014 (1 page) |
30 September 2013 | Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY England on 30 September 2013 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
27 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (6 pages) |
12 July 2012 | Resolutions
|
12 July 2012 | Resolutions
|
18 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
18 June 2012 | Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
12 June 2012 | Incorporation
|
12 June 2012 | Incorporation
|