SEMPERIAN ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2024-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/10/2312 October 2023 Full accounts made up to 2023-03-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Certificate of change of name

View Document

01/10/211 October 2021 Resolutions

View Document

20/11/2020 November 2020 Full accounts made up to 2020-03-31

View Document

08/08/188 August 2018 SECRETARY APPOINTED SUSAN TABERNER

View Document

31/07/1831 July 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

12/12/1712 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/12/2017

View Document

12/12/1712 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMAGILE GROUP LIMITED

View Document

16/08/1716 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

24/04/1724 April 2017 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR PPP NOMINEE DIRECTORS LIMITED

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR ANDREW RICHARD KERSHAW

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR MARK TRUMPER

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HORNBY

View Document

04/04/174 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/04/174 April 2017 COMPANY NAME CHANGED SEMPERIAN ASSET MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 04/04/17

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORNBY / 16/12/2015

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/07/157 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORNBY / 07/07/2015

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MCEVEDY

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORNBY / 14/10/2013

View Document

19/09/1319 September 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PPP NOMINEE DIRECTORS LIMITED / 16/09/2013

View Document

19/09/1319 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

19/09/1319 September 2013 REGISTERED OFFICE CHANGED ON 19/09/2013 FROM
ST MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

21/08/1321 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HORNBY / 20/03/2012

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

31/08/1031 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN GETHIN

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH MCLELLAN

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED STEPHEN PAUL HORNBY

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN SEMPLE

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED TRILLIUM ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 COMPANY NAME CHANGED SMIF ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/09/07

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

03/05/073 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 S80A AUTH TO ALLOT SEC 07/09/06

View Document

22/08/0622 August 2006 S80A AUTH TO ALLOT SEC 01/08/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/066 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05

View Document

13/01/0613 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 1ST FLOOR 8 EAGLE COURT LONDON EC1M 8QD

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/058 March 2005 PREV SEC 80 REV. ALLOT 08/02/05

View Document

08/03/058 March 2005 � NC 1000/1000001 08/02/05

View Document

08/03/058 March 2005 NC INC ALREADY ADJUSTED 08/02/05

View Document

23/02/0523 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

18/02/0518 February 2005 NEW SECRETARY APPOINTED

View Document

18/02/0518 February 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 SECRETARY RESIGNED

View Document

05/02/055 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

02/02/052 February 2005 NEW SECRETARY APPOINTED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

26/01/0526 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company