Warning: file_put_contents(c/80a5f48b159f32cdc353d81d6c5ce0a6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tempestas Capital Limited, WC2H 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEMPESTAS CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tempestas Capital Limited. The company was founded 4 years ago and was given the registration number 12157607. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TEMPESTAS CAPITAL LIMITED
Company Number:12157607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2019
End of financial year:30 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, One Arlington Square, Downshire Way,, Bracknell,, England, RG12 1WA

Director15 August 2019Active
3rd Floor, One Arlington Square, Downshire Way,, Bracknell,, England, RG12 1WA

Director01 December 2019Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director21 May 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director14 May 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 May 2022Active
3rd Floor, One Arlington Square, Downshire Way,, Bracknell,, England, RG12 1WA

Director11 September 2023Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director10 September 2020Active
71-75, Shelton Street, London, United Kingdom, WC2H 9JQ

Director01 January 2020Active

People with Significant Control

Tempestas Holdings Limited
Notified on:18 March 2024
Status:Active
Country of residence:England
Address:3rd Floor, Downshire Way, Bracknell, England, RG12 1WA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rasmus Pedersen
Notified on:03 March 2023
Status:Active
Date of birth:August 1982
Nationality:Danish
Country of residence:Gibraltar
Address:Iop1207, Imperial Ocean Village 8-12, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henrik Olesen
Notified on:14 October 2022
Status:Active
Date of birth:March 1957
Nationality:Danish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Right to appoint and remove directors
Mr Rasmus Pedersen
Notified on:14 October 2022
Status:Active
Date of birth:August 1982
Nationality:Danish
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Andrew Bernhard Schreiber
Notified on:10 September 2020
Status:Active
Date of birth:January 1962
Nationality:Swiss
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Bernhard Schreiber
Notified on:23 June 2020
Status:Active
Date of birth:January 1962
Nationality:Swiss
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Paul
Notified on:24 January 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:3rd Floor, One Arlington Square, Downshire Way,, Bracknell,, England, RG12 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew James Costain
Notified on:15 August 2019
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:3rd Floor, One Arlington Square, Downshire Way,, Bracknell,, England, RG12 1WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-08Accounts

Accounts amended with accounts type total exemption full.

Download
2023-11-01Persons with significant control

Change to a person with significant control.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Change account reference date company previous shortened.

Download
2023-05-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-03-05Persons with significant control

Notification of a person with significant control.

Download
2023-03-03Persons with significant control

Cessation of a person with significant control.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.