This company is commonly known as Tempus Partners Limited. The company was founded 30 years ago and was given the registration number 02923869. The firm's registered office is in LONDON. You can find them at Sea Containers, 18, Upper Ground, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TEMPUS PARTNERS LIMITED |
---|---|---|
Company Number | : | 02923869 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sea Containers, 18, Upper Ground, London, England, SE1 9PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sea Containers House, 18 Upper Ground, London, England, SE1 9GL | Corporate Secretary | 30 September 2008 | Active |
Sea Containers, 18, Upper Ground, London, England, SE1 9PD | Director | 01 July 2022 | Active |
Sea Containers, 18, Upper Ground, London, England, SE1 9PD | Secretary | 11 April 2016 | Active |
Rivermead, 6 Lower Teddington Road, Hampton Wick, KT1 4ER | Secretary | 23 November 2009 | Active |
Rivermead, 6 Lower Teddington Road, Hampton Wick, KT1 4ER | Secretary | 14 April 2015 | Active |
163 Church Road, Teddington, TW11 8QH | Secretary | 11 May 1994 | Active |
9 Hadleigh Drive, Sutton, SM2 5BF | Secretary | 28 February 2002 | Active |
10 Avenue Road, Kingston Upon Thames, KT1 2RB | Secretary | 31 October 2004 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 28 April 1994 | Active |
6, More London Place, Tooley Street, London, England, SE1 2QY | Director | 13 April 2016 | Active |
12 Spencer Road, East Molesey, KT8 0SP | Director | 19 May 1994 | Active |
5 Rue Berteaux Dumas, Neuilly Sur Seine 92200, France, FOREIGN | Director | 01 July 1998 | Active |
48 Strawberry Vale, Twickenham, TW1 4SE | Director | 01 May 1994 | Active |
Sea Containers, 18, Upper Ground, London, England, SE1 9PD | Director | 04 December 2019 | Active |
Essex Lodge, 69 Osborne Road, Windsor, SL4 3EQ | Director | 19 May 1994 | Active |
6 Ravenscroft Avenue, Golders Green, London, NW11 0RY | Director | 06 September 1995 | Active |
120 East Road, London, N1 6AA | Nominee Director | 28 April 1994 | Active |
9 Eddiscombe Road, London, SW6 4TZ | Director | 23 March 2004 | Active |
Mittelweg 69, 20149 Hamburg, GERMANY | Director | 19 May 1994 | Active |
66 Hazledene Road, London, W4 3JB | Director | 01 January 2002 | Active |
33 Redcliffe Gardens, Flat 2, London, SW10 9BH | Director | 01 January 2002 | Active |
163 Church Road, Teddington, TW11 8QH | Director | 11 May 1994 | Active |
Flat 8, 1 St John's Place, London, England, EC1M 4NP | Director | 31 October 2004 | Active |
KT10 | Director | 01 July 1998 | Active |
9 Hadleigh Drive, Sutton, SM2 5BF | Director | 01 January 2002 | Active |
Sea Containers, 18, Upper Ground, London, England, SE1 9PD | Director | 30 September 2014 | Active |
Sea Containers, 18, Upper Ground, London, England, SE1 9PD | Director | 04 December 2019 | Active |
5 Mansfield Street, Glebe, Australia, 2037 | Director | 01 July 1998 | Active |
55 Blackheath Park, Blackheath, London, SE3 9SQ | Director | 06 September 1995 | Active |
58 Ormond Avenue, Hampton, TW12 2RX | Director | 19 May 1994 | Active |
Rivermead, 6 Lower Teddington Road, Hampton Wick, KT1 4ER | Director | 05 November 2012 | Active |
3 Woodville Road, Ealing, London, W5 2SE | Director | 01 January 2002 | Active |
Wpp Mr Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sea Containers, 18, Upper Ground, London, England, SE1 9PD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-14 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-06 | Dissolution | Dissolution application strike off company. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-11-29 | Capital | Capital allotment shares. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-22 | Officers | Termination director company with name termination date. | Download |
2022-07-15 | Officers | Appoint person director company with name date. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Officers | Change corporate secretary company with change date. | Download |
2020-10-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-01 | Accounts | Legacy. | Download |
2020-10-01 | Other | Legacy. | Download |
2020-10-01 | Other | Legacy. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-11 | Officers | Termination director company with name termination date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.