Warning: file_put_contents(c/2b18d9fc1443c7c777d9d6c91635e800.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Tempus Capital Partners Limited, NW2 2AZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TEMPUS CAPITAL PARTNERS LIMITED

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

This company is commonly known as Tempus Capital Partners Limited. The company was founded 10 years ago and was given the registration number 08969939. The firm's registered office is in LONDON. You can find them at Unit 8, 165 Granville Road, , London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:TEMPUS CAPITAL PARTNERS LIMITED
Company Number:08969939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2014
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Unit 8, 165 Granville Road, London, United Kingdom, NW2 2AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, 165, Granville Road, London, United Kingdom, NW2 2AZ

Director01 April 2014Active
36 Shirehall Park, 36 Shirehall Park, London, England, NW4 2QX

Director01 September 2014Active
38, Hendon Lane, London, England, N3 1TT

Director01 April 2014Active

People with Significant Control

Mr Maurice Adler
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:Belgian
Country of residence:United Kingdom
Address:Unit 8, 165, Granville Road, London, United Kingdom, NW2 2AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Benjamin Daniel Spitzer
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:Belgian
Country of residence:England
Address:36, Shirehall Park, London, England, NW4 2QX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-04-25Accounts

Accounts with accounts type total exemption full.

Download
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Accounts

Change account reference date company current shortened.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Change account reference date company previous shortened.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Change account reference date company previous shortened.

Download
2018-11-14Address

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

Download
2018-06-19Address

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

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Change account reference date company previous shortened.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.