This company is commonly known as Tempting Ventures Limited. The company was founded 7 years ago and was given the registration number 10374650. The firm's registered office is in LONDON. You can find them at Thomas House, 84 Eccleston Square, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | TEMPTING VENTURES LIMITED |
---|---|---|
Company Number | : | 10374650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
157-197, Buckingham Palace Road, London, England, SW1W 9SP | Director | 01 August 2022 | Active |
157-197, Buckingham Palace Road, London, England, SW1W 9SP | Director | 14 September 2016 | Active |
30-40, Eastcheap, London, England, EC3M 1HD | Corporate Director | 04 April 2022 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 14 September 2016 | Active |
22b, Albert Bridge Road, London, United Kingdom, SW11 4PY | Director | 14 September 2016 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 01 February 2022 | Active |
Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX | Director | 04 April 2017 | Active |
30-40, Eastcheap, London, EC3M 1HD | Corporate Director | 04 April 2017 | Active |
Hydrogen International Limited | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30-40 Eastcheap, Eastcheap, London, England, EC3M 1HD |
Nature of control | : |
|
Evolvient Capital Limited | ||
Notified on | : | 04 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30-40, Eastcheap, London, England, EC3M 1HD |
Nature of control | : |
|
Mrs Melissa Jane France | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Thomas House, 84 Eccleston Square, London, United Kingdom, SW1V 1PX |
Nature of control | : |
|
Ms Amy Grace Golding | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Grosvenor Gardens, Grosvenor Gardens, London, England, SW1W 0BD |
Nature of control | : |
|
Mr Ryan Michael Cleland-Bogle | ||
Notified on | : | 14 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 157-197, Buckingham Palace Road, London, England, SW1W 9SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-04 | Accounts | Accounts with accounts type group. | Download |
2023-09-11 | Capital | Capital alter shares subdivision. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Appoint corporate director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-09 | Accounts | Accounts with accounts type group. | Download |
2022-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-11 | Officers | Appoint person director company with name date. | Download |
2021-08-16 | Accounts | Accounts with accounts type group. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Accounts | Accounts with accounts type group. | Download |
2020-08-28 | Officers | Change person director company with change date. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.