London
WC2R 0AP
Director Name | Mr Ian Douglas Rosen |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Cio |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Andre Natan Senouf |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | David Timothy Patrick Watson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2017(2 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Alistair Michael Lumsden |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(9 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | CEO |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Director Name | Mr Matthew Derek George Ridley |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2017(3 years after company formation) |
Appointment Duration | 4 years (resigned 10 May 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP |
Website | temporiscapital.com |
---|
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 |
100 at £1 | Temporis Capital LLP 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 27 April 2023 (11 months ago) |
---|---|
Next Return Due | 11 May 2024 (1 month, 1 week from now) |
1 December 2020 | Registered 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 2020 | Full accounts made up to 30 November 2019 (23 pages) |
20 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 30 November 2018 (24 pages) |
17 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
28 August 2018 | Full accounts made up to 30 November 2017 (25 pages) |
20 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
25 May 2017 | Second filing of a statement of capital following an allotment of shares on 31 March 2017
|
19 May 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 3 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Matthew Derek George Ridley as a director on 3 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
28 April 2017 | Confirmation statement made on 16 April 2017 with updates (8 pages) |
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
13 April 2017 | Resolutions
|
10 April 2017 | Change of share class name or designation (2 pages) |
10 April 2017 | Change of share class name or designation (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
10 April 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
31 March 2017 | Appointment of Mr David Timothy Patrick Watson as a director on 30 March 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Appointment of Mr David Timothy Patrick Watson as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Ian Douglas Rosen as a director on 30 March 2017 (2 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
31 March 2017 | Appointment of Mr Andre Natan Senouf as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Ian Douglas Rosen as a director on 30 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Andre Natan Senouf as a director on 30 March 2017 (2 pages) |
30 March 2017 | Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 April 2017 to 30 November 2016 (1 page) |
28 February 2017 | Change of name notice (2 pages) |
28 February 2017 | Change of name notice (2 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Resolutions
|
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|
16 April 2014 | Incorporation Statement of capital on 2014-04-16
|