About

Registered Number: 02923869
Date of Incorporation: 28/04/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: Sea Containers, 18 Upper Ground, London, SE1 9PD,

 

Tempus Partners Ltd was founded on 28 April 1994 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the Tempus Partners Ltd. Benedicto, Eunice Unurtsetseg, Hamilton, Martine, Hayter, Timothy, Hawkins, Janine, Herz, Kathryn, Hiscocks, Jeremy Charles, Landsburg, Myra, Michels, Bart Antonius, Wheldon, David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Janine 23 March 2004 02 May 2013 1
HERZ, Kathryn 19 May 1994 30 June 1997 1
HISCOCKS, Jeremy Charles 01 January 2002 15 January 2004 1
LANDSBURG, Myra 01 January 2002 28 February 2003 1
MICHELS, Bart Antonius 30 September 2014 09 December 2019 1
WHELDON, David 01 January 2002 28 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BENEDICTO, Eunice Unurtsetseg 11 April 2016 25 November 2019 1
HAMILTON, Martine 23 November 2009 14 April 2015 1
HAYTER, Timothy 14 April 2015 11 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
PARENT_ACC - N/A 01 October 2020
GUARANTEE2 - N/A 01 October 2020
AGREEMENT2 - N/A 01 October 2020
CS01 - N/A 19 May 2020
PSC05 - N/A 19 May 2020
TM01 - Termination of appointment of director 20 December 2019
TM02 - Termination of appointment of secretary 13 December 2019
TM01 - Termination of appointment of director 11 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AA - Annual Accounts 11 November 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 14 November 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AD01 - Change of registered office address 21 November 2016
AD01 - Change of registered office address 17 November 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 18 April 2016
TM02 - Termination of appointment of secretary 18 April 2016
AP03 - Appointment of secretary 18 April 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 28 April 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP01 - Appointment of director 30 September 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 06 May 2014
CH04 - Change of particulars for corporate secretary 06 May 2014
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 07 May 2013
AR01 - Annual Return 02 May 2013
AP01 - Appointment of director 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 11 July 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 14 September 2011
CH01 - Change of particulars for director 22 June 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 23 February 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 06 May 2010
AP03 - Appointment of secretary 23 November 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
363s - Annual Return 06 August 2008
AA - Annual Accounts 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 28 July 2007
AA - Annual Accounts 05 November 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
123 - Notice of increase in nominal capital 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 15 May 2006
363s - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 21 October 2005
288b - Notice of resignation of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 31 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
AA - Annual Accounts 14 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 2002
AUD - Auditor's letter of resignation 17 August 2002
363s - Annual Return 29 May 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
CERTNM - Change of name certificate 08 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 02 October 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
288b - Notice of resignation of directors or secretaries 19 May 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 27 October 1998
288a - Notice of appointment of directors or secretaries 01 October 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 12 January 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 30 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 October 1996
363s - Annual Return 20 May 1996
AUD - Auditor's letter of resignation 08 March 1996
288 - N/A 30 October 1995
288 - N/A 26 September 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 06 June 1995
288 - N/A 06 June 1995
MEM/ARTS - N/A 01 March 1995
PRE95 - N/A 01 January 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 16 December 1994
SA - Shares agreement 29 November 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 29 November 1994
RESOLUTIONS - N/A 04 August 1994
RESOLUTIONS - N/A 04 August 1994
CERTNM - Change of name certificate 21 July 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 July 1994
123 - Notice of increase in nominal capital 04 July 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 03 June 1994
288 - N/A 03 June 1994
287 - Change in situation or address of Registered Office 03 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 June 1994
287 - Change in situation or address of Registered Office 17 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
NEWINC - New incorporation documents 28 April 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.