Tembo Capital Management Limited LONDON


Founded in 2016, Tembo Capital Management, classified under reg no. 10038341 is an active company. Currently registered at 4th Floor W1J 9ER, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Paul S., David S.. Of them, David S. has been with the company the longest, being appointed on 2 March 2016 and Paul S. has been with the company for the least time - from 14 July 2022. As of 13 May 2024, there was 1 ex director - Peter R.. There were no ex secretaries.

Tembo Capital Management Limited Address / Contact

Office Address 4th Floor
Office Address2 180 Piccadilly
Town London
Post code W1J 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 10038341
Date of Incorporation Wed, 2nd Mar 2016
Industry Fund management activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Paul S.

Position: Director

Appointed: 14 July 2022

David S.

Position: Director

Appointed: 02 March 2016

Peter R.

Position: Director

Appointed: 02 March 2016

Resigned: 14 July 2022

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we established, there is Harry Belle Holdings Pty Ltd from Brisbane, Australia. The abovementioned PSC is classified as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Amber Lily Limited that entered Maidstone, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares. Then there is David S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Harry Belle Holdings Pty Ltd

76 Victoria Avenue, Chelmer, Brisbane, Queensland, Australia

Legal authority Corporations Act 2001
Legal form Private Limited Company
Country registered Australia
Place registered Australia
Registration number Acn 114424252
Notified on 27 August 2021
Nature of control: 25-50% shares

Amber Lily Limited

3-4 Bower Terrace, Tonbridge Road, Maidstone, Kent, ME16 8RY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 13293046
Notified on 27 August 2021
Nature of control: 25-50% shares

David S.

Notified on 2 September 2016
Nature of control: 25-50% shares

John H.

Notified on 28 April 2017
Nature of control: 25-50% shares

Peter R.

Notified on 2 September 2016
Ceased on 22 July 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312019-12-312020-12-312021-12-312022-12-31
Net Worth100    
Balance Sheet
Cash Bank On Hand 1 491 9361 572 8545 461 0463 261 256
Current Assets 1 749 9652 141 3565 828 6124 006 132
Debtors 258 029568 502367 566744 876
Net Assets Liabilities 1 510 527948 0803 201 7122 548 782
Other Debtors 258 029167 466164 282683 269
Property Plant Equipment 75 57363 92642 11623 901
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Accumulated Depreciation Impairment Property Plant Equipment 71 94092 896114 729135 367
Amounts Owed By Related Parties  396 236198 48459 207
Amounts Owed To Group Undertakings 39 7074 563500 110420 738
Average Number Employees During Period 8888
Creditors 350 724100 4132 787 4261 616 126
Dividends Paid 552 2131 374 577878 5243 607 823
Fixed Assets 128 004127 361180 994176 527
Future Minimum Lease Payments Under Non-cancellable Operating Leases 349 628221 60394 973126 630
Increase From Depreciation Charge For Year Property Plant Equipment  24 11325 56625 554
Investments 52 43163 435138 878152 626
Investments Fixed Assets 52 43163 435138 878152 626
Net Current Assets Liabilities 1 399 241939 7253 041 1862 390 006
Other Creditors 56 538100 4131 940 5241 153 150
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 1573 7334 916
Other Disposals Property Plant Equipment  3 2433 7334 916
Other Taxation Social Security Payable 143 983183 567309 427 
Payments To Acquire Own Shares  -274 562-339 559-732 383
Profit Loss 1 621 6661 086 6923 471 7153 401 900
Property Plant Equipment Gross Cost 147 513156 822156 845159 268
Provisions For Liabilities Balance Sheet Subtotal 16 71818 59320 46817 751
Redemption Shares Decrease In Equity  850850849
Total Additions Including From Business Combinations Property Plant Equipment  12 5523 7567 339
Total Assets Less Current Liabilities 1 527 2451 067 0863 222 1802 566 533
Trade Creditors Trade Payables 110 49617 29837 36542 238
Trade Debtors Trade Receivables  4 8004 8002 400
Called Up Share Capital Not Paid Not Expressed As Current Asset100    
Number Shares Allotted100    
Par Value Share1    
Share Capital Allotted Called Up Paid100    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from 4th Floor 180 Piccadilly London W1J 9ER United Kingdom on Mon, 11th Dec 2023 to First Floor 7-9 Swallow Street London W1B 4DE
filed on: 11th, December 2023
Free Download (1 page)

Company search

Advertisements