UKBizDB.co.uk

SEMPERIAN (ST.DAVID'S) LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

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 Secretary01 December 2006Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director09 October 2014Active
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Director26 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 May 2018Active
45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

Secretary22 September 2004Active
208 Worple Road, Wimbledon, London, SW20 8RH

Secretary10 November 2004Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary16 September 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director01 December 2007Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director09 October 2014Active
Burntwood, Reading Road, Goring-On-Thames, United Kingdom, RG8 0LL

Director10 November 2004Active
45 Cyril Mansions, Prince Of Wales Drive, London, SW11 4HW

Director22 September 2004Active
29 St Georges Square, Limehouse, London, E14 8DL

Director22 September 2004Active
208 Worple Road, Wimbledon, London, SW20 8RH

Director10 November 2004Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director16 September 2004Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Corporate Director31 January 2013Active

People with Significant Control

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:
  • 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 (6 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
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Accounts

Accounts with accounts type full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type full.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-12-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-12-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type full.

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
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.