SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED

Company Documents

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

View Document

12/06/2512 June 2025 NewConfirmation statement made on 2025-06-09 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

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 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

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

04/01/234 January 2023 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

01/12/211 December 2021 Accounts for a dormant company 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

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

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

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

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

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY 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

20/11/1520 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

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

View Document

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

View Document

01/08/141 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

01/08/141 August 2014 Annual return made up to 1 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

15/10/1315 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 ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

01/08/131 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Document

02/04/132 April 2013 CORPORATE SECRETARY APPOINTED SEMPERIAN SECRETARIAT SERVICES LIMITED

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/08/121 August 2012 Annual return made up to 1 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

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

24/08/1024 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

12/07/1012 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES MUTCH RHODES / 03/03/2010

View Document

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

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOUGHTY

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

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

View Document

04/08/094 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED

View Document

09/02/099 February 2009 DIRECTOR APPOINTED TRILLIUM GROUP LIMITED

View Document

09/02/099 February 2009 DIRECTOR APPOINTED LAND SECURITIES TRILLIUM LIMITED

View Document

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

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR LAND SECURITIES TRILLIUM LIMITED LOGGED FORM

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATE, DIRECTOR TRILLIUM GROUP LMIITED LOGGED FORM

View Document

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

View Document

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

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

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

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS; AMEND

View Document

05/08/085 August 2008 DIRECTOR APPOINTED ANDREW CHARLES MUTCH RHODES

View Document

01/08/081 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR 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 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

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 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