THE TEMPUS GROUP TRUST COMPANY (1990) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Kurt Charles Johnson as a director on 2025-07-29

View Document

31/07/2531 July 2025 NewAppointment of David Richard Martin as a director on 2025-07-29

View Document

14/11/2414 November 2024 Appointment of Timothy John Martel as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Nicholas Paul Douglas as a director on 2024-10-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-21 with updates

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Cessation of Wpp Ln Limited as a person with significant control on 2023-12-12

View Document

18/12/2318 December 2023 Notification of Wpp 2005 Limited as a person with significant control on 2023-12-12

View Document

30/10/2330 October 2023 Termination of appointment of Richard James Payne as a director on 2023-10-27

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-21 with updates

View Document

15/09/2315 September 2023 Notification of Wpp Ln Limited as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Cessation of Tempus Group Limited as a person with significant control on 2023-09-14

View Document

22/08/2322 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/08/231 August 2023 Appointment of Kurt Charles Johnson as a director on 2023-07-31

View Document

01/08/231 August 2023 Appointment of Alexander Ashby as a director on 2023-07-31

View Document

01/08/231 August 2023 Termination of appointment of Andrew Robertson Payne as a director on 2023-07-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Appointment of Nicholas Paul Douglas as a director on 2022-09-30

View Document

14/10/2214 October 2022 Termination of appointment of Charles Ward Van Der Welle as a director on 2022-09-30

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTERS

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR DANIEL PATRICK CONAGHAN

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ANDREW ROBERTSON PAYNE

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 27 FARM STREET LONDON W1J 5RJ

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 DIRECTOR APPOINTED MR STEVE WINTERS

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

24/09/1424 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 28/08/2014

View Document

24/09/1424 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

10/09/1410 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE

View Document

30/07/1430 July 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1329 August 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1121 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR PAUL DELANEY

View Document

14/09/1014 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WAYTE

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER INGRAM

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWEETLAND

View Document

08/12/098 December 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

04/12/094 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES SHERRATT

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/09/073 September 2007 NEW DIRECTOR APPOINTED

View Document

03/09/073 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/09/0417 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 1 PARIS GARDEN LONDON SE1 8NU

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/09/0111 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0116 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0027 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9925 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

21/09/9921 September 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 COMPANY NAME CHANGED THE CIA TRUST COMPANY (1990) LIM ITED CERTIFICATE ISSUED ON 17/06/98

View Document

18/05/9818 May 1998 AUDITOR'S RESIGNATION

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/10/9722 October 1997 RETURN MADE UP TO 28/08/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 RETURN MADE UP TO 28/08/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 DIRECTOR RESIGNED

View Document

11/08/9611 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/01/9630 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/9513 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/9515 September 1995 RETURN MADE UP TO 28/08/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 RETURN MADE UP TO 28/08/94; FULL LIST OF MEMBERS

View Document

08/07/948 July 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/949 March 1994 AUDITOR'S RESIGNATION

View Document

22/02/9422 February 1994 AUDITOR'S RESIGNATION

View Document

07/09/937 September 1993 RETURN MADE UP TO 28/08/93; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 S369(4) SHT NOTICE MEET 13/04/93

View Document

24/09/9224 September 1992 RETURN MADE UP TO 28/08/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9111 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED DONAVEN LIMITED CERTIFICATE ISSUED ON 25/01/91

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 REGISTERED OFFICE CHANGED ON 07/01/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EV4Y 0HP

View Document

18/10/9018 October 1990 ADOPT MEM AND ARTS 16/10/90

View Document

28/08/9028 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company