This company is commonly known as Templar Advisors Limited. The company was founded 23 years ago and was given the registration number 04072886. The firm's registered office is in LONDON. You can find them at 1st Floor, 63 Catherine Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TEMPLAR ADVISORS LIMITED |
---|---|---|
Company Number | : | 04072886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Secretary | 21 November 2000 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 16 November 2000 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 02 January 2019 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 21 November 2000 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 20 September 2001 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 19 October 2000 | Active |
1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY | Director | 02 January 2019 | Active |
26 Addington Road, South Croydon, CR2 8RB | Secretary | 15 September 2000 | Active |
Briarfields, Plough Corner, Little Clacton, CO16 9LU | Nominee Director | 15 September 2000 | Active |
Ground Floor Flat, 8 Cadogan Square, London, SW1X 0JU | Director | 20 October 2000 | Active |
Joseph David Bikart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | French |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY |
Nature of control | : |
|
Mr James Henry Luxmoore Patrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY |
Nature of control | : |
|
Hugo William Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1st Floor, 63 Catherine Place, London, United Kingdom, SW1E 6DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Officers | Change person director company with change date. | Download |
2023-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-01-26 | Officers | Change person director company with change date. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Accounts | Accounts with accounts type small. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2019-02-08 | Officers | Change person secretary company with change date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2019-02-04 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Officers | Change person director company with change date. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.