Company number 05659989
Status Active
Incorporation Date 21 December 2005
Company Type Private Limited Company
Address THIRD FLOOR BROAD QUAY HOUSE, PRINCE STREET, BRISTOL, BS1 4DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SEDAMIS NO. 15 LIMITED are www.sedamisno15.co.uk, and www.sedamis-no-15.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Sedamis No 15 Limited is a Private Limited Company.
The company registration number is 05659989. Sedamis No 15 Limited has been working since 21 December 2005.
The present status of the company is Active. The registered address of Sedamis No 15 Limited is Third Floor Broad Quay House Prince Street Bristol Bs1 4dj. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BURLTON, Chris is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary DUDGEON, Peter Maxwell has been resigned. Nominee Secretary EPS SECRETARIES LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director FROST, William has been resigned. Director GETHIN, Ian Richard has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director LAND SECURITIES TRILLIUM LIMITED has been resigned. Nominee Director MIKJON LIMITED has been resigned. Director TRILLIUM GROUP LIMITED has been resigned. The company operates in "Non-trading company".
Current Directors
Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 12 January 2009
Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 15 September 2011
Resigned Directors
Nominee Secretary
EPS SECRETARIES LIMITED
Resigned: 08 February 2006
Appointed Date: 21 December 2005
Director
BIRCH, Alan Edward
Resigned: 15 September 2011
Appointed Date: 12 January 2009
55 years old
Director
FROST, William
Resigned: 12 January 2009
Appointed Date: 16 October 2008
74 years old
Director
LAND SECURITIES TRILLIUM LIMITED
Resigned: 12 January 2009
Appointed Date: 09 February 2006
Nominee Director
MIKJON LIMITED
Resigned: 08 February 2006
Appointed Date: 21 December 2005
Director
TRILLIUM GROUP LIMITED
Resigned: 12 January 2009
Appointed Date: 09 February 2006
SEDAMIS NO. 15 LIMITED Events
19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
16 Sep 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
04 Oct 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 54 more events
09 Mar 2006
Director resigned
07 Mar 2006
Company name changed shelfco (no. 3160) LIMITED\certificate issued on 07/03/06
01 Mar 2006
Registered office changed on 01/03/06 from: lacon house theobalds road london WC1X 8RW
01 Mar 2006
Accounting reference date extended from 31/12/06 to 31/03/07
21 Dec 2005
Incorporation