London
SW1W 9SP
Director Name | Tempting Ventures Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2019(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 157-197 Buckingham Palace Road London SW1W 9SP |
Director Name | Mr Jack Stephen Saxton |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 March 2023) |
Role | Associate Director |
Country of Residence | England |
Correspondence Address | Thomas House 84 Eccleston Square London SW1V 1PX |
Registered Address | 157-197 Buckingham Palace Road London SW1W 9SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 1 week from now) |
21 January 2020 | Delivered on: 4 February 2020 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: Tempting talent limited (the “companyâ€) charges with full title guarantee by way of first fixed charge:. All estates and interests of the company in any freehold, leasehold and other immovable property (wherever situated) now or in the future owned by the company; and. All of the company’s rights and interests in any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, know-how and other intellectual property rights and interests (which may now or in the future subsist) whether registered or unregistered now or in the future owned by the company. Outstanding |
---|
3 December 2020 | Notification of Tempting Ventures Limited as a person with significant control on 27 November 2020 (2 pages) |
---|---|
3 December 2020 | Confirmation statement made on 27 November 2020 with updates (5 pages) |
2 December 2020 | Cessation of Ryan Michael Cleland-Bogle as a person with significant control on 27 November 2020 (1 page) |
11 November 2020 | Director's details changed for Tempting Ventures on 11 November 2020 (1 page) |
28 August 2020 | Change of details for Mr Ryan Michael Cleland-Bogle as a person with significant control on 12 December 2019 (2 pages) |
28 August 2020 | Director's details changed for Mr Ryan Michael Cleland-Bogle on 12 December 2019 (2 pages) |
18 May 2020 | Satisfaction of charge 122159950001 in full (1 page) |
4 February 2020 | Registration of charge 122159950001, created on 21 January 2020 (46 pages) |
2 January 2020 | Appointment of Mr Jack Stephen Saxton as a director on 2 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
27 November 2019 | Appointment of Tempting Ventures as a director on 27 November 2019 (2 pages) |
6 November 2019 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
19 September 2019 | Incorporation Statement of capital on 2019-09-19
|