SEMPERIAN PPP INVESTMENT PARTNERS LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

05/11/245 November 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Document

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

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

13/04/2313 April 2023 Termination of appointment of Jonathan Michael Simpson as a director on 2023-03-31

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

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

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 SECRETARY APPOINTED SUSAN TABERNER

View Document

08/08/188 August 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN TABERNER / 08/08/2018

View Document

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

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 05/06/2018

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/06/1718 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

05/04/175 April 2017 SAIL ADDRESS CREATED

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/08/1510 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 01/08/2015

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MUTCH RHODES / 01/07/2015

View Document

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

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 06/08/2014

View Document

07/08/147 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL SIMPSON / 16/09/2013

View Document

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

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THIRD FLOOR BROAD QUAY HOUSE PRINCE STREET BRISTOL BS1 4DJ UNITED KINGDOM

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/08/137 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 02/04/2013

View Document

03/04/133 April 2013 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, SECRETARY KIM CLEAR

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHODES / 03/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RHODES / 03/03/2010

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

02/11/092 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED DAVID JAMES ELLIS

View Document

28/01/0928 January 2009 COMPANY NAME CHANGED TRILLIUM PPP INVESTMENT PARTNERS LIMITED CERTIFICATE ISSUED ON 02/02/09

View Document

02/01/092 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RAMROOP

View Document

02/01/092 January 2009 DIRECTOR APPOINTED ALAN EDWARD BIRCH

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR RAJESH SHAH

View Document

13/08/0813 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ANDREW CHARLES MUTCH RHODES

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/074 October 2007 COMPANY NAME CHANGED TRILLIUM PPP INVESTMENT PARTNERS (FINANCE) LIMITED CERTIFICATE ISSUED ON 04/10/07

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 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