TEMPUS PARTNERS LIMITED

Sea Containers, 18 Upper Ground, London, SE1 9PD, England
StatusDISSOLVED
Company No.02923869
CategoryPrivate Limited Company
Incorporated28 Apr 1994
Age30 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution31 Oct 2023
Years7 months, 18 days

SUMMARY

TEMPUS PARTNERS LIMITED is an dissolved private limited company with number 02923869. It was incorporated 30 years, 1 month, 20 days ago, on 28 April 1994 and it was dissolved 7 months, 18 days ago, on 31 October 2023. The company address is Sea Containers, 18 Upper Ground, London, SE1 9PD, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2022

Action Date: 05 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robertson Payne

Termination date: 2022-12-05

Documents

View document PDF

Capital allotment shares

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Capital

Type: SH01

Capital : 3,756,250 GBP

Date: 2022-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2022

Action Date: 08 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-08

Officer name: Daniel Patrick Conaghan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-01

Officer name: Richard James Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 09 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2021

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Wpp Group (Nominees) Limited

Change date: 2018-11-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Change to a person with significant control

Date: 19 May 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Added Value Group Holdings Limited

Change date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jake Woodrow Barton

Termination date: 2019-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eunice Unurtsetseg Benedicto

Termination date: 2019-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Antonius Michels

Termination date: 2019-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Daniel Patrick Conaghan

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robertson Payne

Appointment date: 2019-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Added Value Group Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: Sea Containers, 18 Upper Ground London SE1 9PD

Old address: Sea Containers, 18 Upper Ground London SE1 9RQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-17

Old address: Rivermead 6 Lower Teddington Road Hampton Wick Surrey KT1 4ER

New address: Sea Containers, 18 Upper Ground London SE1 9RQ

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jake Woodrow Barton

Appointment date: 2016-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2016

Action Date: 13 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kelly Rebecca Smith

Termination date: 2016-04-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-11

Officer name: Timothy Hayter

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Eunice Unurtsetseg Benedicto

Appointment date: 2016-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-14

Officer name: Mr Timothy Hayter

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2015

Action Date: 14 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-14

Officer name: Martine Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-30

Officer name: Mr Bartimus Antonius Michels

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 May 2014

Action Date: 30 Apr 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-04-30

Officer name: Wpp Group (Nominees) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Hawkins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kelly Rebecca Smith

Documents

View document PDF

Termination director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Lindquist

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Catherine Lindquist

Change date: 2011-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2011

Action Date: 30 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-30

Officer name: Catherine Lindquist

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Martine Hamilton

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / catherine lindquist / 14/04/2009

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / catherine lindquist / 14/04/2009

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed wpp group (nominees) LIMITED

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary katie thomson

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katie staddon / 01/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/04/06--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 11 Jul 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 20/04/06

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/03; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Auditors resignation company

Date: 17 Aug 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/04/02; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

BE WOKE LTD

2 FFORDD Y DDERWEN,COWBRIDGE,CF71 7SG

Number:10722395
Status:ACTIVE
Category:Private Limited Company

CARL'S CARVERY'S LIMITED

THE GREY HEN,SOUTH SHIELDS,NE34 0EN

Number:09860030
Status:ACTIVE
Category:Private Limited Company

CLEAN IMPRESSIONS LTD

47 HAWKINS ROAD CRAWLEY,WEST SUSSEX,RH10 5NN

Number:11282314
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE SKILLS & ATTITUDE LTD

294 BOLTON ROAD WEST,BURY,BL0 9QF

Number:05581494
Status:ACTIVE
Category:Private Limited Company

MAKTUB MFBS LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11445540
Status:ACTIVE
Category:Private Limited Company

PREMIUMSTAMP LIMITED

SUITE 12 COURTHILL HOUSE,WILMSLOW,SK9 5AJ

Number:02768775
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source