Company NameTullymurdoch Limited
DirectorsSebastian Laurence Grenville Watson and Matthew Richard Hubbard
Company StatusActive
Company Number08101703
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressTemporis Capital Limited Berger House
36-38 Berkeley Square
London
W1J 5AE
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(8 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Fraser Andrew Norton Welham
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Douglas Thomson Hendry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Steven Charles Pottinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Thomas Band Pottinger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Tony Martyn Buxton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Michael Robert O'Neill
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2012(same day as company formation)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Nicholas Hexter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(2 years after company formation)
Appointment Duration3 years (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Secretary NameMr Eamon Roche
StatusResigned
Appointed06 January 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 2017)
RoleCompany Director
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5QJ
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2017(5 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 05 February 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTemporis Capital Limited Berger 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

Financials

Year2012
Net Worth-£3,000
Current Liabilities£327,000

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

11 August 2023Accounts for a small company made up to 31 December 2022 (13 pages)
8 June 2023Confirmation statement made on 25 May 2023 with updates (4 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
3 August 2022Solvency Statement dated 14/06/22 (1 page)
27 July 2022Statement by Directors (1 page)
25 July 2022Statement of capital on 25 July 2022
  • GBP 127,698
(4 pages)
25 July 2022Resolutions
  • RES13 ‐ Share premium account be cancelled 19/07/2022
(1 page)
7 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 December 2021Statement by Directors (1 page)
24 December 2021Resolutions
  • RES13 ‐ Cancel sghare prem a/c 17/12/2021
(1 page)
25 August 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 June 2021Confirmation statement made on 25 May 2021 with updates (4 pages)
9 February 2021Termination of appointment of Matthew Derek George Ridley as a director on 5 February 2021 (1 page)
9 February 2021Appointment of Mr Matthew Richard Hubbard as a director on 5 February 2021 (2 pages)
13 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
7 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 127,698
(3 pages)
3 December 2020Registered 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 2020Accounts for a small company made up to 31 December 2019 (10 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
18 September 2019Notification of a person with significant control statement (2 pages)
16 September 2019Withdrawal of a person with significant control statement on 16 September 2019 (2 pages)
6 September 2019Cessation of Temporis Rewable Energy Lp as a person with significant control on 2 March 2018 (1 page)
29 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
8 August 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
20 March 2018Notification of Temporis Rewable Energy Lp as a person with significant control on 2 March 2018 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
3 October 2017Full accounts made up to 31 December 2016 (21 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
16 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
14 August 2017Director's details changed for Mr Sebastian Laurence Grenville on 3 August 2017 (2 pages)
14 August 2017Director's details changed for Mr Sebastian Laurence Grenville on 3 August 2017 (2 pages)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 3 August 2017 (1 page)
14 August 2017Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 14 August 2017 (1 page)
14 August 2017Notification of a person with significant control statement (2 pages)
14 August 2017Cessation of Element Power Northern Europe Developments Limited as a person with significant control on 3 August 2017 (1 page)
8 August 2017Registered 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 2017Registered 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 2017Termination of appointment of Nicholas Hexter as a director on 3 August 2017 (1 page)
7 August 2017Termination of appointment of Eamon Roche as a secretary on 3 August 2017 (1 page)
7 August 2017Termination of appointment of Eamon Roche as a secretary on 3 August 2017 (1 page)
7 August 2017Appointment of Mr Sebastian Laurence Grenville as a director on 3 August 2017 (2 pages)
7 August 2017Termination of appointment of Michael Robert O'neill as a director on 3 August 2017 (1 page)
7 August 2017Termination of appointment of Michael Robert O'neill as a director on 3 August 2017 (1 page)
7 August 2017Appointment of Mr Matthew Derek George Ridley as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Mr Sebastian Laurence Grenville as a director on 3 August 2017 (2 pages)
7 August 2017Appointment of Mr Matthew Derek George Ridley as a director on 3 August 2017 (2 pages)
7 August 2017Termination of appointment of Nicholas Hexter as a director on 3 August 2017 (1 page)
31 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 35,982
(3 pages)
31 July 2017Statement of capital following an allotment of shares on 27 July 2017
  • GBP 35,982
(3 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 December 2016Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page)
5 December 2016Termination of appointment of Tony Martyn Buxton as a director on 1 December 2016 (1 page)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
21 August 2016Full accounts made up to 31 December 2015 (21 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 200
(6 pages)
6 January 2016Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages)
6 January 2016Appointment of Mr. Eamon Roche as a secretary on 6 January 2016 (2 pages)
9 October 2015Termination of appointment of Thomas Band Pottinger as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Douglas Thomson Hendry as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Steven Charles Pottinger as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Thomas Band Pottinger as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Douglas Thomson Hendry as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Steven Charles Pottinger as a director on 9 October 2015 (1 page)
28 August 2015Full accounts made up to 31 December 2014 (21 pages)
28 August 2015Full accounts made up to 31 December 2014 (21 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(7 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
(7 pages)
28 October 2014Full accounts made up to 31 December 2013 (22 pages)
28 October 2014Full accounts made up to 31 December 2013 (22 pages)
15 July 2014Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages)
15 July 2014Appointment of Mr. Nicholas Hexter as a director on 7 July 2014 (2 pages)
14 July 2014Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Fraser Andrew Norton Welham as a director on 7 July 2014 (1 page)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 200
(7 pages)
17 March 2014Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages)
17 March 2014Director's details changed for Mr Michael Robert O'neill on 15 March 2014 (2 pages)
22 January 2014Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr Fraser Andrew Norton Welham on 22 January 2014 (2 pages)
22 January 2014Director's details changed for Mr. Tony Martyn Buxton on 22 January 2014 (2 pages)
20 January 2014Director's details changed (2 pages)
20 January 2014Director's details changed (2 pages)
16 January 2014Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Meridien House 42 Upper Berkeley Street London England W1H 5EP England on 16 January 2014 (1 page)
30 September 2013Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY England on 30 September 2013 (1 page)
30 September 2013Registered office address changed from 3 Sheldon Square Paddington Central London W2 6HY England on 30 September 2013 (1 page)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
24 September 2013Full accounts made up to 31 December 2012 (19 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 June 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)