UKBizDB.co.uk

SEMPERIAN LEICESTER PSP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Semperian Leicester Psp Limited. The company was founded 17 years ago and was given the registration number 06259258. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Gresham Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SEMPERIAN LEICESTER PSP LIMITED
Company Number:06259258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary21 January 2014Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 April 2016Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director19 October 2015Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Secretary19 December 2007Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary25 May 2007Active
2, Lochside View, Edinburgh Park, Edinburgh, EH12 9DH

Director18 February 2008Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director18 February 2008Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director22 February 2011Active
2 Calderfield Close, Stockton Heath, Warrington, WA4 6PJ

Director04 July 2007Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director30 June 2009Active
Post Box House, Abinger Road, Coldharbour, RH5 6HD

Director25 March 2008Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director24 June 2014Active
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY

Director24 February 2009Active
Woodcote House, Broad Lane Bishampton, Pershore, WR10 2LY

Director04 July 2007Active
6060 Knights Court, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7WY

Director04 July 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director31 March 2012Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director30 June 2009Active
2, Harlaw Bank, Balerno, Edinburgh, EH14 7HR

Director18 February 2008Active
24 Shipston Road, Stratford Upon Avon, CV37 7LP

Director04 July 2007Active
9 Margaret Road, Banbury, OX17 3JE

Director24 February 2009Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director25 May 2007Active

People with Significant Control

Semperian Leicester Bsf Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-06-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type full.

Download
2020-07-22Officers

Change person director company with change date.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-27Officers

Change person director company with change date.

Download
2017-09-08Accounts

Accounts with accounts type full.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2017-04-05Address

Change sail address company with new address.

Download
2017-04-03Address

Change registered office address company with date old address new address.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-13Officers

Appoint person director company with name date.

Download
2016-04-13Officers

Termination director company with name termination date.

Download
2015-10-19Officers

Termination director company with name termination date.

Download
2015-10-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.