This company is commonly known as Semperian (st.david's) Limited. The company was founded 19 years ago and was given the registration number 05233576. 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 70100 - Activities of head offices.
Name | : | SEMPERIAN (ST.DAVID'S) LIMITED |
---|---|---|
Company Number | : | 05233576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Corporate Secretary | 01 December 2006 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 09 October 2014 | Active |
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX | Director | 26 June 2019 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 10 May 2018 | Active |
45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW | Secretary | 22 September 2004 | Active |
208 Worple Road, Wimbledon, London, SW20 8RH | Secretary | 10 November 2004 | Active |
280, Gray's Inn Road, London, WC1X 8EB | Corporate Nominee Secretary | 16 September 2004 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 01 December 2007 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Director | 09 October 2014 | Active |
Burntwood, Reading Road, Goring-On-Thames, United Kingdom, RG8 0LL | Director | 10 November 2004 | Active |
45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW | Director | 22 September 2004 | Active |
29 St Georges Square, Limehouse, London, E14 8DL | Director | 22 September 2004 | Active |
208 Worple Road, Wimbledon, London, SW20 8RH | Director | 10 November 2004 | Active |
280 Grays Inn Road, London, WC1X 8EB | Corporate Nominee Director | 16 September 2004 | Active |
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ | Corporate Director | 31 January 2013 | Active |
Semperian Ppp Investment Partners No.2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fourth Floor 1, Gresham Street, London, England, EC2V 7BX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-20 | Accounts | Accounts with accounts type full. | Download |
2019-06-26 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type full. | Download |
2017-05-19 | Officers | Change corporate secretary company with change date. | Download |
2017-04-05 | Address | Change sail address company with new address. | Download |
2017-04-03 | Address | Change registered office address company with date old address new address. | Download |
2016-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.