Company NameTempting Ventures Limited
Company StatusActive
Company Number10374650
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)
Previous NameCBFG Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ryan Michael Cleland-Bogle
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameMr Adam Aziz
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address157-197 Buckingham Palace Road
London
SW1W 9SP
Director NameEvolvient Capital Limited (Corporation)
StatusCurrent
Appointed04 April 2022(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address30-40 Eastcheap
London
EC3M 1HD
Director NameMs Amy Grace Golding
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22b Albert Bridge Road
London
SW11 4PY
Director NameMrs Melissa Jane France
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr James Yann Musgrave
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 18 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Richard John Sebastian Green
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(5 years, 4 months after company formation)
Appointment Duration6 months (resigned 05 August 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameHydrogen International Ltd (Corporation)
StatusResigned
Appointed04 April 2017(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 04 April 2022)
Correspondence Address30-40 Eastcheap
London
EC3M 1HD

Location

Registered Address157-197 Buckingham Palace Road
London
SW1W 9SP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

22 December 2017Delivered on: 27 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 October 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
11 September 2023Sub-division of shares on 31 August 2023 (4 pages)
18 April 2023Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 157-197 Buckingham Palace Road London SW1W 9SP on 18 April 2023 (1 page)
1 December 2022Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Hydrogen International Ltd as a director on 4 April 2022 (1 page)
1 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
1 December 2022Appointment of Evolvient Capital Limited as a director on 4 April 2022 (2 pages)
1 December 2022Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 December 2022 (2 pages)
9 August 2022Appointment of Mr Adam Aziz as a director on 1 August 2022 (2 pages)
9 August 2022Termination of appointment of Richard John Sebastian Green as a director on 5 August 2022 (1 page)
4 July 2022Second filing of Confirmation Statement dated 7 May 2022 (3 pages)
1 July 2022Change of details for Hydrogen Group Plc as a person with significant control on 4 April 2022 (2 pages)
9 June 2022Group of companies' accounts made up to 31 December 2021 (26 pages)
7 May 2022Confirmation statement made on 7 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 04/07/22
(5 pages)
11 February 2022Appointment of Mr Richard John Sebastian Green as a director on 1 February 2022 (2 pages)
16 August 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
14 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
20 November 2020Group of companies' accounts made up to 31 December 2019 (26 pages)
28 August 2020Director's details changed for Mr Ryan Michael Cleland-Bogle on 28 August 2020 (2 pages)
17 August 2020Cessation of Hydrogen International Limited as a person with significant control on 4 April 2017 (1 page)
17 August 2020Notification of Hydrogen Group Plc as a person with significant control on 4 April 2017 (2 pages)
12 August 2020Director's details changed for Mr Ryan Michael Cleland-Bogle on 27 September 2019 (2 pages)
12 August 2020Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 5 October 2018 (2 pages)
12 August 2020Notification of Hydrogen International Limited as a person with significant control on 4 April 2017 (2 pages)
12 August 2020Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 27 September 2019 (2 pages)
12 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
16 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2018Statement of capital following an allotment of shares on 3 October 2018
  • GBP 182.5
(3 pages)
18 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
18 September 2018Cessation of Melissa Jane France as a person with significant control on 14 September 2018 (1 page)
13 September 2018Termination of appointment of Melissa Jane France as a director on 13 September 2018 (1 page)
6 August 2018Company name changed cbfg LIMITED\certificate issued on 06/08/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-01
(3 pages)
24 July 2018Termination of appointment of James Yann Musgrave as a director on 18 July 2018 (1 page)
28 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
7 June 2018Director's details changed for Mr Ryan Michael Cleland-Bogle on 1 June 2018 (2 pages)
7 June 2018Appointment of Hydrogen International Ltd as a director on 4 April 2017 (3 pages)
3 January 2018Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1PX on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Neat House 84 Eccleston Square London SW1V 1LP England to Thomas House 84 Eccleston Square London SW1V 1LP on 3 January 2018 (1 page)
2 January 2018Registered office address changed from 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD England to Neat House 84 Eccleston Square London SW1V 1LP on 2 January 2018 (1 page)
27 December 2017Registration of charge 103746500001, created on 22 December 2017 (23 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
31 August 2017Cessation of Amy Grace Golding as a person with significant control on 31 August 2017 (1 page)
31 August 2017Cessation of Amy Grace Golding as a person with significant control on 1 October 2016 (1 page)
15 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
15 June 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
26 April 2017Sub-division of shares on 4 April 2017 (4 pages)
26 April 2017Sub-division of shares on 4 April 2017 (4 pages)
25 April 2017Appointment of Mr James Yann Musgrave as a director on 4 April 2017 (3 pages)
25 April 2017Appointment of Mr James Yann Musgrave as a director on 4 April 2017 (3 pages)
18 April 2017Resolutions
  • RES13 ‐ Shares subdivided 04/04/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 April 2017Resolutions
  • RES13 ‐ Shares subdivided 04/04/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 182
(3 pages)
5 April 2017Statement of capital following an allotment of shares on 4 April 2017
  • GBP 182
(3 pages)
22 March 2017Registered office address changed from 22B Albert Bridge Road London SW11 4PY United Kingdom to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 22 March 2017 (1 page)
22 March 2017Registered office address changed from 22B Albert Bridge Road London SW11 4PY United Kingdom to 7 Grosvenor Gardens Grosvenor Gardens London SW1W 0BD on 22 March 2017 (1 page)
27 September 2016Termination of appointment of Amy Grace Golding as a director on 27 September 2016 (1 page)
27 September 2016Termination of appointment of Amy Grace Golding as a director on 27 September 2016 (1 page)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)