SEMPERIAN LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-03 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 Accounts for a dormant company made up to 2024-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Document

23/08/2323 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

24/11/2224 November 2022 Accounts for a dormant company made up to 2022-03-31

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

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TRUMPER

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

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

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

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

13/12/1713 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/12/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAMG INFRASTRUCTURE MANAGEMENT LIMITED

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

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

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 SECRETARY APPOINTED MICHAEL SAUNDERS

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR MARK TRUMPER

View Document

04/05/164 May 2016 DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ANDREW CHARLES MUTCH RHODES

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS BURLTON

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/08/157 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 01/08/2015

View Document

16/01/1516 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RHODES

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR CHRIS BURLTON

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/01/148 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARD BIRCH / 11/10/2013

View Document

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

View Document

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

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/01/138 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 APPOINTMENT TERMINATED, SECRETARY LST PPP NOMINEE DIRECTORS LIMITED

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED MR ALAN EDWARD BIRCH

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR LST PPP NOMINEE DIRECTORS LIMITED

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 31 March 2010

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

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

18/02/0918 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 12/02/2009

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.2 LIMITED

View Document

08/02/098 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG ALEXANDER JAMES MORRIS

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED DIRECTOR ALNERY INCORPORATIONS NO.1 LIMITED

View Document

08/02/098 February 2009 APPOINTMENT TERMINATED SECRETARY ALNERY INCORPORATIONS NO.1 LIMITED

View Document

08/02/098 February 2009 SECRETARY APPOINTED TRILLIUM SECRETARIAT SERVICES LIMITED

View Document

08/02/098 February 2009 DIRECTOR APPOINTED ANDREW CHARLES MUTCH RHODES

View Document

08/02/098 February 2009 DIRECTOR AND SECRETARY APPOINTED LST PPP NOMINEE DIRECTORS LIMITED

View Document

08/02/098 February 2009 REGISTERED OFFICE CHANGED ON 08/02/2009 FROM ONE BISHOPS SQUARE LONDON E1 6AD

View Document

27/01/0927 January 2009 COMPANY NAME CHANGED ALNERY NO. 2837 LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

08/01/098 January 2009 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