Background WavePink WaveYellow Wave

TEMPORIS CAPITAL LIMITED (09000848)

TEMPORIS CAPITAL LIMITED (09000848) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. TEMPORIS CAPITAL LIMITED has been registered for 11 years. Current directors include LUMSDEN, Alistair Michael, SENOUF, Andre Natan, WATSON, David Timothy Patrick.

Company Number
09000848
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
7th Floor, Wellington House, London, WC2R 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LUMSDEN, Alistair Michael, SENOUF, Andre Natan, WATSON, David Timothy Patrick
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPORIS CAPITAL LIMITED

TEMPORIS CAPITAL LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. TEMPORIS CAPITAL LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09000848

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

TEMPORIS LIMITED
From: 16 April 2014To: 13 April 2017
Contact
Address

7th Floor, Wellington House 125 - 130 Strand London, WC2R 0AP,

Previous Addresses

Berger House 36-38 Berkeley Square London W1J 5AE
From: 16 April 2014To: 1 December 2020
Timeline

11 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 21
Director Joined
Mar 24
Director Left
Nov 24
Funding Round
Jan 25
Director Left
Sept 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

LUMSDEN, Alistair Michael

Active
125 - 130 Strand, LondonWC2R 0AP
Born November 1968
Director
Appointed 13 Mar 2024

SENOUF, Andre Natan

Active
125 - 130 Strand, LondonWC2R 0AP
Born May 1966
Director
Appointed 30 Mar 2017

WATSON, David Timothy Patrick

Active
125 - 130 Strand, LondonWC2R 0AP
Born July 1975
Director
Appointed 30 Mar 2017

GUY, Derry Cameron Waterford

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born September 1952
Director
Appointed 16 Apr 2014
Resigned 11 Sept 2025

RIDLEY, Matthew Derek George

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born January 1978
Director
Appointed 03 May 2017
Resigned 10 May 2021

ROSEN, Ian Douglas

Resigned
125 - 130 Strand, LondonWC2R 0AP
Born August 1965
Director
Appointed 30 Mar 2017
Resigned 16 Aug 2024

Persons with significant control

1

125 - 130 Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
26 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 May 2017
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Resolution
13 April 2017
RESOLUTIONSResolutions
Resolution
13 April 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 April 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2017
AA01Change of Accounting Reference Date
Resolution
28 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
28 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Incorporation Company
16 April 2014
NEWINCIncorporation