TERN PLC - LONDON


Company Profile Company Filings

Overview

TERN PLC is a Public Limited Company from LONDON UNITED KINGDOM and has the status: Active.
TERN PLC was incorporated 19 years ago on 18/05/2004 and has the registered number: 05131386. The accounts status is FULL and accounts are next due on 30/06/2024.

TERN PLC - LONDON

This company is listed in the following categories:
64303 - Activities of venture and development capital companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

27/28 EASTCASTLE STREET
LONDON
W1W 8DH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
SILVERMERE ENERGY PLC (until 16/08/2013)
CHALKWELL INVESTMENTS PLC (until 14/07/2011)
SILVERMERE ENERGY PLC (until 30/06/2011)

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IAN CLELAND RITCHIE Jun 1950 British Director 2017-06-01 CURRENT
SARAH LOUISE PAYNE Jul 1972 British Director 2015-09-01 CURRENT
MSP CORPORATE SERVICES LIMITED Corporate Secretary 2023-09-15 CURRENT
MR ALAN MILES HOWARTH Sep 1945 British Director 2015-11-23 CURRENT
ALASTAIR JOHN KENNEDY Apr 1964 Secretary 2006-04-12 UNTIL 2009-09-21 RESIGNED
STIRLING MICHAEL MURRAY Jan 1954 British Director 2004-11-23 UNTIL 2010-03-23 RESIGNED
LINDA MURRAY Mar 1955 British Director 2004-11-23 UNTIL 2005-11-16 RESIGNED
MR FRANK HOYT MOXON Aug 1966 British Director 2011-08-31 UNTIL 2013-08-16 RESIGNED
MR LAURENCE THOMAS MARTIN READ Jan 1977 British Director 2013-08-16 UNTIL 2015-07-17 RESIGNED
MR BRUCE HENDERSON LEITH May 1951 British Director 2013-08-16 UNTIL 2023-08-09 RESIGNED
MR LEO ERNEST VAUGHAN KNIFTON Feb 1954 British Director 2010-03-23 UNTIL 2011-01-10 RESIGNED
MR ALASTAIR RAWES KERR Aug 1953 British Director 2013-11-01 UNTIL 2014-02-04 RESIGNED
ALASTAIR JOHN KENNEDY Apr 1964 Director 2006-04-12 UNTIL 2009-09-21 RESIGNED
MRS PHILIPPA ANNE KEITH Secretary 2013-08-16 UNTIL 2015-08-31 RESIGNED
MR MATTHEW SCHERBA Jan 1967 British Director 2020-03-30 UNTIL 2023-08-09 RESIGNED
LINDA MURRAY Mar 1955 British Secretary 2004-11-23 UNTIL 2005-11-16 RESIGNED
MR JACK GORDON Aug 1945 British Director 2007-07-27 UNTIL 2008-09-01 RESIGNED
JOHN RODDISON Secretary 2011-02-14 UNTIL 2011-08-31 RESIGNED
ANDREW JOHN GOWDT MORRISON Oct 1960 British Director 2011-08-31 UNTIL 2013-08-16 RESIGNED
SARAH LOUISE PAYNE Secretary 2015-09-01 UNTIL 2023-09-15 RESIGNED
MR ROBIN ABEYESINHE May 1959 British Secretary 2005-11-16 UNTIL 2006-04-12 RESIGNED
QA NOMINEES LIMITED Corporate Nominee Director 2004-05-18 UNTIL 2004-11-23 RESIGNED
MR MATTHEW JONATHAN COOPER Dec 1966 American Director 2008-11-01 UNTIL 2010-03-23 RESIGNED
INTERNATIONAL REGISTRARS LIMITED Corporate Secretary 2010-03-23 UNTIL 2011-02-14 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2011-08-31 UNTIL 2013-08-16 RESIGNED
MR ALBERT ERNEST SISTO Aug 1949 American Director 2014-02-04 UNTIL 2023-06-29 RESIGNED
MRS MURIEL VALERIE FABIENNE ZINGRAFF Nov 1964 French Director 2008-11-20 UNTIL 2009-03-16 RESIGNED
MR WILLIAM NIGEL VALENTINE WELLER Feb 1949 British Director 2010-03-23 UNTIL 2011-01-10 RESIGNED
MR MARK NICHOLAS WATSON-MITCHELL Nov 1946 British Director 2005-11-16 UNTIL 2008-11-01 RESIGNED
MR ROBIN ABEYESINHE May 1959 British Director 2005-11-16 UNTIL 2006-04-12 RESIGNED
MR MICHAEL JOHN CLARK Apr 1948 British Director 2013-11-01 UNTIL 2015-07-29 RESIGNED
MR REINHOLD ADRIAAN MARIA HEUS Nov 1956 British Director 2010-12-02 UNTIL 2011-08-31 RESIGNED
STEWART JAMES DALBY Oct 1944 British Director 2011-08-31 UNTIL 2013-08-16 RESIGNED
MR RICHARD KEITH TURNER Aug 1969 British Director 2017-10-25 UNTIL 2018-01-15 RESIGNED
MR ANGUS FORREST Mar 1953 British Director 2013-08-16 UNTIL 2017-10-20 RESIGNED
MS MELISSA JANE GILMOUR Sep 1969 New Zealander Director 2005-11-16 UNTIL 2010-03-23 RESIGNED
MR BRUCE GEORGE ALEXANDER EVERS Mar 1960 British Director 2010-12-02 UNTIL 2012-04-18 RESIGNED
MS MAY LOUISE JENNINGS Oct 1982 Other Director 2005-11-16 UNTIL 2007-07-24 RESIGNED
QA REGISTRARS LIMITED Corporate Nominee Secretary 2004-05-18 UNTIL 2004-11-23 RESIGNED
MR JOHN RODDISON Jan 1955 British Director 2010-11-29 UNTIL 2011-08-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED BRIGHTON ENGLAND Active SMALL 62012 - Business and domestic software development
4 VENTURES LIMITED Active AUDIT EXEMPTION SUBSI 60200 - Television programming and broadcasting activities
CASPIAN LEARNING LIMITED GATESHEAD ... SMALL 62012 - Business and domestic software development
RED FOX MEDIA LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62012 - Business and domestic software development
RAE TRADING LIMITED LONDON Active TOTAL EXEMPTION FULL 56210 - Event catering activities
GLASGOW OPPORTUNITIES GLASGOW Dissolved... GROUP 82990 - Other business support service activities n.e.c.
COMPUTER APPLICATION SERVICES LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
EIFF REALISATIONS LIMITED EDINBURGH ... SMALL 59140 - Motion picture projection activities
INDIGOVISION LIMITED EDINBURGH UNITED KINGDOM Active FULL 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equ
SOPHEON EDINBURGH LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company
SCAPA TECHNOLOGIES LIMITED GLASGOW UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
THE GO GROUP UK LTD GLASGOW Dissolved... FULL 70229 - Management consultancy activities other than financial management
ORBITAL SOFTWARE EUROPE LIMITED EDINBURGH Dissolved... DORMANT 74990 - Non-trading company
ORBITAL SOFTWARE HOLDINGS PLC EDINBURGH Dissolved... DORMANT 62020 - Information technology consultancy activities
THE INTERACTIVE DESIGN INSTITUTE LIMITED MUSSELBURGH Active SMALL 85590 - Other education n.e.c.
BLIPFOTO LIMITED EDINBURGH Dissolved... TOTAL EXEMPTION SMALL 74209 - Photographic activities not elsewhere classified
MUSEMANTIK LIMITED EDINBURGH Active MICRO ENTITY 58290 - Other software publishing
EDINBURGH SCIENCE WORLDWIDE LTD EDINBURGH Active SMALL 85590 - Other education n.e.c.
CREATIVE COOKWARE LLP EDINBURGH Dissolved... TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATER INTELLIGENCE INTERNATIONAL LTD LONDON UNITED KINGDOM Active SMALL 62090 - Other information technology service activities
ARUNDEL PLACE PROPERTIES LIMITED Active TOTAL EXEMPTION FULL 98000 - Residents property management
APACHE NORTH SEA LIMITED Active FULL 06100 - Extraction of crude petroleum
APACHE UK PENSION TRUSTEE LIMITED Active DORMANT 65300 - Pension funding
ARI (UK) LIMITED Active TOTAL EXEMPTION FULL 46750 - Wholesale of chemical products
AMROSA LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
AOG FINANCE LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
AQUASCUTUM INTERNATIONAL LICENSING LIMITED LONDON UNITED KINGDOM Active SMALL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
APACHE UK INVESTMENT LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
APACHE NORTH SEA PRODUCTION LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.