Company NameTemporis Capital Limited
Company StatusActive
Company Number09000848
CategoryPrivate Limited Company
Incorporation Date16 April 2014(9 years, 11 months ago)
Previous NameTemporis Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Derry Cameron Waterford Guy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(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
Appointed30 March 2017(2 years, 11 months after company formation)
Appointment Duration7 years
RoleCio
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Andre Natan Senouf
Date of BirthMay 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed30 March 2017(2 years, 11 months after company formation)
Appointment Duration7 years
RoleCompany Director
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
Appointed30 March 2017(2 years, 11 months after company formation)
Appointment Duration7 years
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Alistair Michael Lumsden
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(9 years, 11 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCEO
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2017(3 years after company formation)
Appointment Duration4 years (resigned 10 May 2021)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP

Contact

Websitetemporiscapital.com

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 £1Temporis Capital LLP
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return27 April 2023 (11 months ago)
Next Return Due11 May 2024 (1 month, 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)
11 November 2020Full accounts made up to 30 November 2019 (23 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
28 August 2019Full accounts made up to 30 November 2018 (24 pages)
17 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
28 August 2018Full accounts made up to 30 November 2017 (25 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
25 May 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 499,997.69
(9 pages)
25 May 2017Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 499,997.69
(9 pages)
19 May 2017Appointment of Mr Matthew Derek George Ridley as a director on 3 May 2017 (2 pages)
19 May 2017Appointment of Mr Matthew Derek George Ridley as a director on 3 May 2017 (2 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (8 pages)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
13 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21
(3 pages)
13 April 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Change of share class name or designation (2 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
10 April 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
31 March 2017Appointment of Mr David Timothy Patrick Watson as a director on 30 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 500,097.69
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2017
(4 pages)
31 March 2017Appointment of Mr David Timothy Patrick Watson as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Ian Douglas Rosen as a director on 30 March 2017 (2 pages)
31 March 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 500,097.69
  • ANNOTATION Clarification a second filed SH01 was registered on 25/05/2017
(4 pages)
31 March 2017Appointment of Mr Andre Natan Senouf as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Ian Douglas Rosen as a director on 30 March 2017 (2 pages)
31 March 2017Appointment of Mr Andre Natan Senouf as a director on 30 March 2017 (2 pages)
30 March 2017Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page)
28 February 2017Change of name notice (2 pages)
28 February 2017Change of name notice (2 pages)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
(1 page)
28 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-21
(1 page)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(3 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)