125 -130 Strand
London
WC2R 0AP
Director Name | Mr Matthew Richard Hubbard |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2021(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Manager/Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Director Name | Mr Ian Paul Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Ltd Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr David John Lowes |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 February 2015(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 2020) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Temporis Capital Ltd Berger House 36-38 Berkeley Square London W1J 5AE |
Director Name | Mr John Tinto Watson |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Temporis Capital Limited 7th Floor, Wellington 125 -130 Strand London WC2R 0AP |
Website | temporiscapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 74919033 |
Telephone region | London |
Registered Address | C/O Temporis Capital Limited 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 |
657.2k at £0.01 | Ventus Vct PLC 43.81% Ordinary B |
---|---|
467.8k at £0.01 | Ventus 2 Vct PLC 31.19% Ordinary B |
30.4k at £0.01 | Simon Fraser 2.03% Ordinary B |
150k at £0.01 | Ventus 2 Vct PLC 10.00% Ordinary |
26.4k at £0.01 | Anthony Lowes 1.76% Ordinary |
26.4k at £0.01 | David Lowes 1.76% Ordinary |
26.4k at £0.01 | Simon Fraser 1.76% Ordinary |
18.2k at £0.01 | Felicity-anne Richardson 1.22% Ordinary B |
13.2k at £0.01 | Felicity-anne Richardson 0.88% Ordinary |
13.2k at £0.01 | Fiona Lowes 0.88% Ordinary |
13.2k at £0.01 | Jeremy Lowes 0.88% Ordinary |
13.2k at £0.01 | John Watson 0.88% Ordinary |
13.2k at £0.01 | Thomas Lowes 0.88% Ordinary |
9.4k at £0.01 | Fiona Lowes 0.63% Ordinary B |
9.4k at £0.01 | Thomas Lowes 0.63% Ordinary B |
7.6k at £0.01 | John Watson 0.51% Ordinary B |
5k at £0.01 | Philippa Hanbury 0.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,047,860 |
Cash | £7,843,745 |
Current Liabilities | £1,565,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 5 days from now) |
8 January 2021 | Delivered on: 19 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
---|---|
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
8 January 2021 | Delivered on: 15 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Particulars: L/H interest at derrydarroch glenfalloch estate crianlarich perthshire please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 April 2015 | Delivered on: 24 April 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
18 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
25 January 2021 | Delivered on: 3 February 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Standard security by felicity-anne richardson, anthony edward ninian lowes, jeremy william ninian lowes, thomas ninian lowes, david john lowes and philippa rosemary hanbury in favour of darroch power limited (company number 09022229), registered in the land register of scotland against title number PTH35604 on 22 april 2015, in respect of the two areas edged brown on the title plan for the said title number PTH35604. Outstanding |
25 January 2021 | Delivered on: 3 February 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease between philippa rosemary hanbury, wood langham farm, legsby, market rasen, lincolnshire, LN8 3QR, felicity-anne richardson, the old rectory, bewcastle, carlisle, cumbria, CA6 6PS, david john lowes, mill barton, witheridge, tiverton, devon, anthony edward ninian lowes, 35A pembroke square, london, jeremy william ninian lowes, fiddlers hill, broad hinton, wiltshire and thomas ninian lowes, the old rectory, llanvapley, abergavenny, monmouthshire, NP7 8SN and the chargor, dated 13 march 2015, and registered in the land register of scotland under title number PTH45224 as amended or supplemented from time to time. Outstanding |
8 January 2021 | Delivered on: 19 January 2021 Persons entitled: Bayerische Landesbank Classification: A registered charge Outstanding |
20 March 2015 | Delivered on: 25 March 2015 Persons entitled: Gcp Hydro 1 Limited Classification: A registered charge Outstanding |
4 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
12 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
13 May 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
28 January 2022 | Termination of appointment of John Tinto Watson as a director on 23 December 2021 (1 page) |
7 January 2022 | Cessation of Ventus 2 Vct Plc as a person with significant control on 23 December 2021 (1 page) |
7 January 2022 | Accounts for a small company made up to 31 March 2021 (17 pages) |
7 January 2022 | Cessation of Ventus Vct Plc as a person with significant control on 23 November 2021 (1 page) |
7 January 2022 | Notification of Tisv 1 Limited as a person with significant control on 23 December 2021 (2 pages) |
7 January 2022 | Appointment of Mr Matthew Richard Hubbard as a director on 23 December 2021 (2 pages) |
2 December 2021 | Second filing of Confirmation Statement dated 1 May 2021 (4 pages) |
5 May 2021 | Confirmation statement made on 1 May 2021 with no updates
|
3 February 2021 | Registration of charge 090222290012, created on 25 January 2021 (13 pages) |
3 February 2021 | Registration of charge 090222290011, created on 25 January 2021 (13 pages) |
19 January 2021 | Registration of charge 090222290010, created on 8 January 2021 (22 pages) |
19 January 2021 | Registration of charge 090222290009, created on 8 January 2021 (20 pages) |
15 January 2021 | Registration of charge 090222290007, created on 8 January 2021 (43 pages) |
15 January 2021 | Registration of charge 090222290008, created on 8 January 2021 (10 pages) |
14 January 2021 | Satisfaction of charge 090222290003 in full (1 page) |
14 January 2021 | Satisfaction of charge 090222290001 in full (1 page) |
14 January 2021 | Satisfaction of charge 090222290005 in full (1 page) |
14 January 2021 | Satisfaction of charge 090222290002 in full (1 page) |
14 January 2021 | Satisfaction of charge 090222290004 in full (1 page) |
14 January 2021 | Satisfaction of charge 090222290006 in full (1 page) |
2 December 2020 | Registered office address changed from C/O Temporis Capital Ltd Berger House 36-38 Berkeley Square London W1J 5AE to C/O Temporis Capital Limited 7th Floor, Wellington House 125 -130 Strand London WC2R 0AP on 2 December 2020 (1 page) |
30 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
15 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
16 January 2020 | Director's details changed for Mr John Tinto Watson on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of David John Lowes as a director on 1 January 2020 (1 page) |
2 January 2020 | Appointment of Mr John Tinto Watson as a director on 1 January 2020 (2 pages) |
17 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
15 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
10 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
8 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
25 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
25 May 2017 | 01/05/17 Statement of Capital gbp 15000.00 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
28 April 2015 | Statement of capital on 28 April 2015
|
28 April 2015 | Statement of capital on 28 April 2015
|
24 April 2015 | Registration of charge 090222290005, created on 22 April 2015
|
24 April 2015 | Registration of charge 090222290005, created on 22 April 2015
|
24 April 2015 | Registration of charge 090222290006, created on 22 April 2015
|
24 April 2015 | Registration of charge 090222290006, created on 22 April 2015
|
14 April 2015 | Statement by Directors (1 page) |
14 April 2015 | Statement by directors (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Solvency statement dated 20/03/15 (1 page) |
14 April 2015 | Resolutions
|
14 April 2015 | Solvency statement dated 20/03/15 (1 page) |
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
14 April 2015 | Solvency Statement dated 20/03/15 (1 page) |
14 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
14 April 2015 | Statement by directors (1 page) |
25 March 2015 | Registration of charge 090222290003, created on 18 March 2015 (19 pages) |
25 March 2015 | Registration of charge 090222290003, created on 18 March 2015 (19 pages) |
25 March 2015 | Registration of charge 090222290004, created on 20 March 2015 (55 pages) |
25 March 2015 | Registration of charge 090222290004, created on 20 March 2015 (55 pages) |
25 March 2015 | Registration of charge 090222290002, created on 18 March 2015 (23 pages) |
25 March 2015 | Registration of charge 090222290001, created on 20 March 2015 (26 pages) |
25 March 2015 | Registration of charge 090222290001, created on 20 March 2015 (26 pages) |
25 March 2015 | Registration of charge 090222290002, created on 18 March 2015 (23 pages) |
9 March 2015 | Appointment of David Lowes as a director (3 pages) |
9 March 2015 | Appointment of David Lowes as a director (3 pages) |
17 February 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
|
17 February 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
|
17 February 2015 | Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
|
17 February 2015 | Termination of appointment of a director (1 page) |
17 February 2015 | Termination of appointment of a director (1 page) |
17 February 2015 | Appointment of Mr David John Lowes as a director on 2 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014
|
10 October 2014 | Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Ian Paul Lawrence as a director on 9 October 2014 (1 page) |
9 October 2014 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages) |
9 October 2014 | Appointment of Mr Sebastian Lawrence Grenville Watson as a director on 9 October 2014 (2 pages) |
10 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
10 June 2014 | Statement of capital following an allotment of shares on 22 May 2014
|
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
29 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (3 pages) |
1 May 2014 | Incorporation (34 pages) |
1 May 2014 | Incorporation (34 pages) |