TEMPUS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEMPUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01594098
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TEMPUS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TEMPUS GROUP LIMITED located?

    Registered Office Address
    Sea Containers House
    18 Upper Ground
    SE1 9GL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TEMPUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMPUS GROUP PLCJun 04, 1998Jun 04, 1998
    CIA GROUP PLCSep 26, 1989Sep 26, 1989
    CIA MEDIA COMMUNICATIONS GROUP PLCJul 11, 1989Jul 11, 1989
    CIA MEDIA COMMUNICATIONS GROUP LIMITEDFeb 24, 1982Feb 24, 1982
    SEALDRAFT LIMITEDOct 28, 1981Oct 28, 1981

    What are the latest accounts for TEMPUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for TEMPUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for TEMPUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Timothy John Martel as a director on Feb 11, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    17 pagesAA

    legacy

    136 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2025 with updates

    5 pagesCS01

    Appointment of David Richard Martin as a director on Jul 29, 2025

    2 pagesAP01

    Termination of appointment of Kurt Charles Johnson as a director on Jul 29, 2025

    1 pagesTM01

    Statement of capital on Jul 14, 2025

    • Capital: GBP 0.000861
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Timothy John Martel as a director on Oct 31, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Paul Douglas as a director on Oct 31, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    19 pagesAA

    legacy

    134 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 01, 2024 with updates

    5 pagesCS01

    Cessation of Wpp Ln Limited as a person with significant control on Dec 12, 2023

    1 pagesPSC07

    Notification of Wpp 2005 Limited as a person with significant control on Dec 12, 2023

    2 pagesPSC02

    Termination of appointment of Richard James Payne as a director on Oct 27, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    18 pagesAA

    legacy

    129 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of TEMPUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WPP GROUP (NOMINEES) LIMITED
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Secretary
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Identification TypeUK Limited Company
    Registration Number2757919
    80143770001
    ASHBY, Alexander
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301124750001
    MARTIN, David Richard
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish338608430001
    CALOW, David Ferguson
    27 Farm Street
    W1J 5RJ London
    Secretary
    27 Farm Street
    W1J 5RJ London
    British91285750001
    CARPENTER, Gillian Marie
    23 Sedgwick Road
    Leyton
    E10 6QR London
    Secretary
    23 Sedgwick Road
    Leyton
    E10 6QR London
    British18058600001
    RICHARDSON, Anthony
    15b Comyn Road
    SW11 1QB London
    Secretary
    15b Comyn Road
    SW11 1QB London
    British78739160004
    AUSTIN, Mark Walter Sydney
    33 Pepys Road B3-02
    The Peak
    118454
    Singapore
    Director
    33 Pepys Road B3-02
    The Peak
    118454
    Singapore
    British61583800003
    BENATTI, Marco
    Lungadige Matteottis 15
    37100 Verona
    FOREIGN Italy
    Director
    Lungadige Matteottis 15
    37100 Verona
    FOREIGN Italy
    Italian35336770001
    CONAGHAN, Daniel Patrick
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish260161530001
    COURTIER, Charles
    40 Fayette Road
    Scarsdale
    New York 10583
    Usa
    Director
    40 Fayette Road
    Scarsdale
    New York 10583
    Usa
    British113847970001
    DART, Peter
    Essex Lodge
    69 Osborne Road
    SL4 3EQ Windsor
    Berkshire
    Director
    Essex Lodge
    69 Osborne Road
    SL4 3EQ Windsor
    Berkshire
    EnglandBritish10394140005
    DE NARDIS DI PRATA, Mainardo
    111 Old Church Street
    SW3 6DX London
    Director
    111 Old Church Street
    SW3 6DX London
    Italian35332610007
    DOUGLAS, Nicholas Paul
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish301114610001
    ELMS, Michael Robert
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    Director
    Millfield Shaw Round Street
    Sole Street
    DA13 9BA Gravesend
    Kent
    United KingdomBritish36542740002
    GERMERAAD, Hans Willem Wiebe
    Wells Street 48
    App 16
    W1T 3PU London
    Director
    Wells Street 48
    App 16
    W1T 3PU London
    Dutch78930590002
    GUMMER, Peter Selwyn
    8 Cottesmore Gardens
    W8 5PR London
    Director
    8 Cottesmore Gardens
    W8 5PR London
    British8353210001
    HAMILL, Keith
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Brambles
    Beechcroft
    BR7 5DB Chislehurst
    Kent
    EnglandBritish76268070004
    HANDY, Tom
    192 East 75th St
    Apt 3b
    New York
    10021
    Usa
    Director
    192 East 75th St
    Apt 3b
    New York
    10021
    Usa
    Usa78930870001
    INGRAM, Christopher John
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    Director
    Ridgemount
    Shere Road
    KT24 6EF West Horsley
    Surrey
    United KingdomBritish154163880001
    JOHNSON, Kurt Charles
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandAustralian311930370001
    MANDER, Michael Stuart
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    Director
    41 Rivermill
    Grosvenor Road
    SW1V 3TN London
    EnglandBritish118843520001
    MARTEL, Timothy John
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish329336340001
    MARTIN, Ashley Graham
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    Director
    Spencers Farm
    Whelpley Hill
    HP5 3RP Chesham
    Buckinghamshire
    United KingdomBritish116805870001
    MATTHEWS, Bruce Robert
    103 Eaton Place
    SW1X 8NJ London
    Director
    103 Eaton Place
    SW1X 8NJ London
    Australian3546700001
    MONTEZEMOLO, Gianni
    1 Coleherne Mews
    SW10 9DZ London
    Director
    1 Coleherne Mews
    SW10 9DZ London
    Italian57828080002
    NORMAN, Robert David
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    Director
    136 West 22nd Street, Apt 3
    New York
    Ny0011
    Usa
    British65006480003
    PAYNE, Andrew Robertson
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish202208380001
    PAYNE, Richard James
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Director
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    EnglandBritish298052910001
    REICH, David Sigmund
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    Director
    150 Hanging Hill Lane
    Hutton
    CM13 2HG Brentwood
    Essex
    EnglandBritish8779900001
    ROMAN, Kenneth
    7 Gracie Square
    NY 10028 New York
    U S A
    Director
    7 Gracie Square
    NY 10028 New York
    U S A
    American40920300001
    SCOTT, Andrew Grant Balfour
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    United KingdomBritish67078370001
    SETH, Andrew
    Great Bainden
    Piccadilly Lane
    TN20 6RH Mayfield
    East Sussex
    Director
    Great Bainden
    Piccadilly Lane
    TN20 6RH Mayfield
    East Sussex
    EnglandBritish33293390002
    SHERRINGTON, Edward Mark
    58 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    Director
    58 Ormond Avenue
    TW12 2RX Hampton
    Middlesex
    British10394150003
    STROBEL, Hans Jurgen
    Kaiser-Friedrich-Ring 27
    FOREIGN 40545 Dusseldorf
    Germany
    Director
    Kaiser-Friedrich-Ring 27
    FOREIGN 40545 Dusseldorf
    Germany
    German41953700002
    SWEETLAND, Christopher Paul
    27 Farm Street
    W1J 5RJ London
    Director
    27 Farm Street
    W1J 5RJ London
    EnglandBritish56529540005

    Who are the persons with significant control of TEMPUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Dec 12, 2023
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01003653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Apr 06, 2016
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4050182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0