Company NameTemporis Green Limited
DirectorsDerry Cameron Waterford Guy and David Timothy Patrick Watson
Company StatusActive
Company Number08184032
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)
Previous NameTemporis Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
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
Appointed17 August 2012(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP

Contact

Websitetemporiswind.com
Telephone020 35825230
Telephone regionLondon

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

1 at £1Candelia LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

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 Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

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 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
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)
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)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
1 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Company name changed temporis LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2014Company name changed temporis LIMITED\certificate issued on 15/04/14
  • RES15 ‐ Change company name resolution on 2014-04-14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
21 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
21 June 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)