TEMPO PROSPERO UK BIDCO LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewTermination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

24/07/2524 July 2025 NewAppointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

23/07/2523 July 2025 NewRegistered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London England E14 5HU on 2025-07-23

View Document

14/03/2514 March 2025 Appointment of Mr Simon James Murden as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Gillian Tiffney Gilliatt Nolan as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Mohamed Allach as a director on 2025-03-14

View Document

14/03/2514 March 2025 Appointment of Mr Jamie Howard Barker as a director on 2025-03-14

View Document

05/02/255 February 2025 Withdrawal of a person with significant control statement on 2025-02-05

View Document

05/02/255 February 2025 Notification of Colin Farrell Brennan as a person with significant control on 2024-09-01

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

24/06/2424 June 2024 Termination of appointment of Stephan Scholl as a director on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mrs Gillian Tiffney Gilliatt Nolan as a director on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mr Mohamed Allach as a director on 2024-06-20

View Document

24/06/2424 June 2024 Termination of appointment of Katie Jaclyn Rooney as a director on 2024-06-20

View Document

06/09/236 September 2023 Full accounts made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

07/07/237 July 2023 Termination of appointment of Paulette Dodson as a director on 2022-06-10

View Document

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document

10/01/2310 January 2023 Full accounts made up to 2020-12-31

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

04/12/214 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

26/07/2126 July 2021 Notification of a person with significant control statement

View Document

14/07/2114 July 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-07-06

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHALAK

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR STEPHAN SCHOLL

View Document

17/02/2017 February 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

11/11/1911 November 2019 01/11/19 STATEMENT OF CAPITAL GBP 2

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CURRSHO FROM 31/12/2019 TO 31/10/2019

View Document

29/07/1929 July 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

29/07/1929 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information