SEMPERIAN INVESTMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFull accounts made up to 2025-03-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Alan Edward Birch as a director on 2024-09-30

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

06/09/236 September 2023 Director's details changed for Mr Steven Mcgeown on 2023-08-24

View Document

14/08/2314 August 2023 Full accounts made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

28/10/2228 October 2022 Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mr Richard Little as a director on 2022-10-20

View Document

27/10/2227 October 2022 Appointment of Mr Steven Mcgeown as a director on 2022-10-20

View Document

26/09/2226 September 2022 Full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

07/10/217 October 2021 Full accounts made up to 2021-03-31

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR GAWIE MURRAY NIENABER

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

26/09/1426 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

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

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR BALASINGHAM RAVI KUMAR

View Document

15/11/1315 November 2013 DIRECTOR APPOINTED MR DARREN JONES

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LEDGARD

View Document

02/10/132 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALASINGHAM RAVI KUMAR / 27/09/2013

View Document

20/09/1320 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM
ST.MARTINS HOUSE 1 GRESHAM STREET
LONDON
EC2V 7BX
UNITED KINGDOM

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BALASINGHAM RAVI KUMAR / 07/08/2013

View Document

17/07/1317 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIOTT / 17/07/2013

View Document

01/10/121 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE DALGLEISH

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES

View Document

28/11/1128 November 2011 ADOPT ARTICLES 11/11/2011

View Document

21/11/1121 November 2011 ADOPT ARTICLES 11/11/2011

View Document

26/09/1126 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES DARNTON

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED PHILLIP NEIL LEDGARD

View Document

27/09/1027 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MR BALASINGHAM RAVI KUMAR

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

01/12/091 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

06/11/096 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

12/05/0912 May 2009 COMPANY NAME CHANGED GSL INVESTMENTS LIMITED CERTIFICATE ISSUED ON 14/05/09

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 DIRECTOR APPOINTED JAMES DARNTON

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA MAJOR

View Document

30/09/0830 September 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 PREVEXT FROM 31/12/2007 TO 31/03/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR ALAN BIRCH

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

26/04/0726 April 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 SHARES AGREEMENT BI

View Document

28/02/0628 February 2006 � NC 1000/51000000 21/

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 21/11/05

View Document

28/02/0628 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: FARNCOMBE HOUSE BROADWAY WORCESTERSHIRE WR12 7LJ

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 NC INC ALREADY ADJUSTED 30/11/05

View Document

06/01/066 January 2006 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0519 December 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/12/0519 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/11/0524 November 2005 RED SHARE CAP/CANCEL SHARE PREM

View Document

15/11/0515 November 2005 REDUCE ISSUED CAPITAL 01/11/05

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document


More Company Information