UKBizDB.co.uk

TEMPIRE INVESTMENTS LIMITED

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

This company is commonly known as Tempire Investments Limited. The company was founded 9 years ago and was given the registration number 09257407. The firm's registered office is in CRAWLEY. You can find them at Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:TEMPIRE INVESTMENTS LIMITED
Company Number:09257407
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Endeavour House Second Floor, Crawley Business Quarter, Manor Royal, Crawley, West Sussex, United Kingdom, RH10 9LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director01 April 2022Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director24 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director17 July 2018Active
Endeavour House, Second Floor, Crawley Business Quarter, Manor Royal, Crawley, United Kingdom, RH10 9LW

Director02 January 2019Active
24 Highwood Crescent, Horsham, United Kingdom, RH12 1EN

Director09 October 2014Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Innovation House, Faraday Road, Crawley, England, RH10 9TF

Director21 April 2017Active
Beehive, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 August 2018Active

People with Significant Control

Triventura Bidco Limited
Notified on:21 April 2017
Status:Active
Country of residence:United Kingdom
Address:Endeavour House, Second Floor, Crawley, United Kingdom, RH10 9LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Mazdak Eyrumlu
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:Swedish
Country of residence:United Kingdom
Address:C/O Hazlewoods Llp, Staverton Court, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Significant influence or control
Tempire Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE2 3RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-10-03Accounts

Legacy.

Download
2023-10-03Other

Legacy.

Download
2023-10-03Other

Legacy.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-09-21Other

Legacy.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Change person director company with change date.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2021-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-01Accounts

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-10-01Other

Legacy.

Download
2021-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-25Accounts

Legacy.

Download
2021-01-25Other

Legacy.

Download
2021-01-25Other

Legacy.

Download
2021-01-19Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.