TEMPEST NOMINEES LIMITED

TEMPEST NOMINEES LIMITED

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

    Company NameTEMPEST NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03849966
    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 TEMPEST NOMINEES LIMITED?

    • Administration of financial markets (66110) / Financial and insurance activities

    Where is TEMPEST NOMINEES LIMITED located?

    Registered Office Address
    Grosvenor House
    14 Bennetts Hill
    B2 5RS Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPEST NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for TEMPEST NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for TEMPEST NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2025

    6 pagesAA

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Sep 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Sep 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Sep 24, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    5 pagesAA

    Director's details changed for Stuart Robert George Englefield on Sep 24, 2015

    2 pagesCH01

    Annual return made up to Sep 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Stuart Robert George Englefield on Sep 24, 2015

    2 pagesCH01

    Secretary's details changed for Stuart Robert George Englefield on Sep 24, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Who are the officers of TEMPEST NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGLEFIELD, Stuart Robert George
    Butterrow West
    Rodborough
    GL5 3TZ Stroud
    Cheyne House
    Gloucestershire
    England
    Secretary
    Butterrow West
    Rodborough
    GL5 3TZ Stroud
    Cheyne House
    Gloucestershire
    England
    British54776170003
    ENGLEFIELD, Graham Andrew John
    Wellfield
    39 Windmill Road
    GL6 9DZ Minchinhampton
    Gloucestershire
    Director
    Wellfield
    39 Windmill Road
    GL6 9DZ Minchinhampton
    Gloucestershire
    EnglandBritish54776160002
    ENGLEFIELD, Stuart Robert George
    Butterrow West
    Rodborough
    GL5 3TZ Stroud
    Cheyne House
    Gloucestershire
    England
    Director
    Butterrow West
    Rodborough
    GL5 3TZ Stroud
    Cheyne House
    Gloucestershire
    England
    EnglandBritish54776170003
    WRAGG, John Leslie
    Kinver House
    Church Hill, Kinver
    DY7 6HY Stourbridge
    West Midlands
    Secretary
    Kinver House
    Church Hill, Kinver
    DY7 6HY Stourbridge
    West Midlands
    British66237330001
    ARGYLE, Andrew Thomas
    49 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    Director
    49 Broadlands Rise
    WS14 9SF Lichfield
    Staffordshire
    British51332580001
    CHRISTIANSON, Gary Edwin
    The Stables
    Radford Lane
    WV3 8JT Wolverhampton
    West Midlands
    Director
    The Stables
    Radford Lane
    WV3 8JT Wolverhampton
    West Midlands
    British66693290001
    DE'ATH, Gary Roy
    Flat 4
    82 Hotwell Road Hotwells
    BS8 4UB Bristol
    Director
    Flat 4
    82 Hotwell Road Hotwells
    BS8 4UB Bristol
    British84103510001
    FLINT, Charles James Bragg
    The Cart Hovel
    Little Alne
    B95 6HW Henley In Arden
    Warwickshire
    Director
    The Cart Hovel
    Little Alne
    B95 6HW Henley In Arden
    Warwickshire
    British84281690001
    GRAZEBROOK, Nicholas Quartly
    Steps Cottage
    Wolverley
    DY10 3RN Kidderminster
    Hereford And Worcester
    Director
    Steps Cottage
    Wolverley
    DY10 3RN Kidderminster
    Hereford And Worcester
    British9526350002
    JONES, Anthony Hamilton
    22 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Director
    22 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    United KingdomBritish13304840001
    KENNEDY, Jill Madeleine
    12 Holly Grove
    Laburnum Road Bournville
    B30 2BB Birmingham
    Director
    12 Holly Grove
    Laburnum Road Bournville
    B30 2BB Birmingham
    British13564500002
    LAIRD, Clare Alison
    The Ivy House 93 Main Road
    Kempsey
    WR5 3JY Worcester
    Director
    The Ivy House 93 Main Road
    Kempsey
    WR5 3JY Worcester
    British56437880001
    PARKER, Melanie Fiona
    Pineham House 8 Percival Drive
    Harbury
    CV33 9GZ Leamington Spa
    Warwickshire
    Director
    Pineham House 8 Percival Drive
    Harbury
    CV33 9GZ Leamington Spa
    Warwickshire
    British66092370001
    READING, Paul Richard Moore
    10 Rounds Hill
    CV8 1DU Kenilworth
    Warwickshire
    Director
    10 Rounds Hill
    CV8 1DU Kenilworth
    Warwickshire
    British66473270001

    Who are the persons with significant control of TEMPEST NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hathaway Investment Management Limited
    Bennetts Hill
    B2 5RS Birmingham
    Grosvenor House
    West Midlands
    England
    Apr 06, 2016
    Bennetts Hill
    B2 5RS Birmingham
    Grosvenor House
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03849924
    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