SEMPERIAN HOLDCO LIMITED
LONDON TRILLIUM HOLDCO LIMITED SMIF HOLDCO LIMITED MANAGELORD LIMITED

Hellopages » City of London » City of London » EC2V 7BX

Company number 05945929
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address 4TH FLOOR, 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017; Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ; Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017. The most likely internet sites of SEMPERIAN HOLDCO LIMITED are www.semperianholdco.co.uk, and www.semperian-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Semperian Holdco Limited is a Private Limited Company. The company registration number is 05945929. Semperian Holdco Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Semperian Holdco Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. RITCHIE, Alan Campbell is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary SAVAGE, Andrew John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BACHMANN, Peter George has been resigned. Director BIRCH, Alan Edward has been resigned. Director CONLON, Zaida Munshi has been resigned. Director DODD, Phillip Joseph has been resigned. Director GETHIN, Ian Richard has been resigned. Director RAE, Neil has been resigned. Director RILEY, Anthony has been resigned. Director SAVAGE, Andrew John has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 05 October 2006

Director
RITCHIE, Alan Campbell
Appointed Date: 18 February 2010
58 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 31 January 2013

Resigned Directors

Secretary
SAVAGE, Andrew John
Resigned: 05 October 2006
Appointed Date: 29 September 2006

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 25 September 2006
Appointed Date: 25 September 2006

Director
BACHMANN, Peter George
Resigned: 07 December 2006
Appointed Date: 05 October 2006
48 years old

Director
BIRCH, Alan Edward
Resigned: 18 February 2010
Appointed Date: 14 August 2007
55 years old

Director
CONLON, Zaida Munshi
Resigned: 31 March 2012
Appointed Date: 18 February 2010
49 years old

Director
DODD, Phillip Joseph
Resigned: 29 July 2016
Appointed Date: 01 July 2013
70 years old

Director
GETHIN, Ian Richard
Resigned: 31 January 2013
Appointed Date: 14 August 2007
53 years old

Director
RAE, Neil
Resigned: 01 July 2013
Appointed Date: 31 March 2012
54 years old

Director
RILEY, Anthony
Resigned: 05 October 2006
Appointed Date: 29 September 2006
52 years old

Director
SAVAGE, Andrew John
Resigned: 05 October 2006
Appointed Date: 29 September 2006
44 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 05 October 2006
55 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 25 September 2006
Appointed Date: 25 September 2006

SEMPERIAN HOLDCO LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
05 Apr 2017
Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
03 Apr 2017
Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017
27 Sep 2016
Confirmation statement made on 27 September 2016 with updates
04 Aug 2016
Full accounts made up to 31 March 2016
...
... and 59 more events
17 Oct 2006
Registered office changed on 17/10/06 from: 280 grays inn road london WC1X 8EB
17 Oct 2006
New secretary appointed;new director appointed
17 Oct 2006
Accounting reference date shortened from 30/09/07 to 31/12/06
11 Oct 2006
Company name changed managelord LIMITED\certificate issued on 11/10/06
25 Sep 2006
Incorporation

SEMPERIAN HOLDCO LIMITED Charges

10 July 2014
Charge code 0594 5929 0002
Delivered: 15 July 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
28 November 2006
A charge over shares and floating charge
Delivered: 6 December 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All of the present and future rights it has in the shares…