TEMPORIS WIND LIMITED

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

    Company NameTEMPORIS WIND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07277583
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TEMPORIS WIND LIMITED?

    • Activities of venture and development capital companies (64303) / Financial and insurance activities

    Where is TEMPORIS WIND LIMITED located?

    Registered Office Address
    7th Floor, Wellington House
    125 - 130 Strand
    WC2R 0AP London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPORIS WIND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for TEMPORIS WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Statement of capital on Sep 22, 2021

    • Capital: GBP 20.94
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of amount standing to the credit of the capital redemption reserve 06/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Derek George Ridley as a director on May 10, 2021

    1 pagesTM01

    Appointment of Mr Edward David Robinson as a director on May 10, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on Dec 01, 2020

    1 pagesAD01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Mark Byrne as a director on Nov 14, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Appointment of Mr Mark Byrne as a director on Jun 21, 2018

    2 pagesAP01

    Termination of appointment of Ian Richard Johnston as a director on Jun 21, 2018

    1 pagesTM01

    Termination of appointment of Ian Richard Johnston as a secretary on Jun 21, 2018

    1 pagesTM02

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Harry Piers Shaw Bond as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Charles Michael Conner as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Joel Michael Eidelstein as a director on Mar 31, 2017

    1 pagesTM01

    Who are the officers of TEMPORIS WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Edward David
    125 - 130strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    Director
    125 - 130strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    EnglandBritishFinance Director176247570001
    ANDROLIA, Debbie
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Secretary
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    151821160001
    JOHNSTON, Ian Richard
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Secretary
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    165144890001
    BOND, Harry Piers Shaw
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    United KingdomBritishNone79811450001
    BYRNE, Mark
    c/o Longspur Capital Limited
    North Audley Street
    W1K 6WE London
    20
    England
    Director
    c/o Longspur Capital Limited
    North Audley Street
    W1K 6WE London
    20
    England
    EnglandEnglishLegal247985680001
    CONNER, Charles Michael
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    EnglandBritishNone142884890001
    EIDELSTEIN, Joel Michael
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    UsaAmericanReal Estate Development157834640001
    GUY, Derry Cameron Waterford
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    United KingdomBritishNone168699080001
    JOHNSTON, Ian Richard
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    United KingdomBritishSenior Manager252223380001
    RIDLEY, Matthew Derek George
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    Director
    125 - 130 Strand
    WC2R 0AP London
    7th Floor, Wellington House
    England
    EnglandBritishDirector162446380003
    SENOUF, Andre Natan
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    United KingdomFrenchFund Manager141771790003
    STAFFORD, James Granville, Marquis
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    United KingdomBritishAsset Management157834060001
    WATSON, David Timothy Patrick
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    Director
    Berkeley Square
    W1J 5AE London
    Berger House 36-38
    UkIrishNone147184240001

    Who are the persons with significant control of TEMPORIS WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkeley Square
    W1J 5AE London
    Berger House
    England
    Mar 31, 2017
    Berkeley Square
    W1J 5AE London
    Berger House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10679010
    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.

    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