SEMPERIAN LIMITED
LONDON ALNERY NO. 2837 LIMITED

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

Company number 06786026
Status Active
Incorporation Date 8 January 2009
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 forty-eight events have happened. The last three records are 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; Confirmation statement made on 10 January 2017 with updates. The most likely internet sites of SEMPERIAN LIMITED are www.semperian.co.uk, and www.semperian.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten 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 Limited is a Private Limited Company. The company registration number is 06786026. Semperian Limited has been working since 08 January 2009. The present status of the company is Active. The registered address of Semperian Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SAUNDERS, Michael is a Secretary of the company. BIRCH, Alan Edward is a Director of the company. RHODES, Andrew Charles Mutch is a Director of the company. SIMPSON, Jonathan Michael is a Director of the company. TRUMPER, Mark is a Director of the company. Secretary ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Secretary LST PPP NOMINEE DIRECTORS LIMITED has been resigned. Secretary SEMPERIAN SECRETARIAT SERVICES LIMITED has been resigned. Director ALNERY INCORPORATIONS NO.2 LIMITED has been resigned. Director BURLTON, Chris has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director RHODES, Andrew Charles Mutch has been resigned. Director ALNERY INCORPORATIONS NO.1 LIMITED has been resigned. Director LST PPP NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 27 April 2016

Director
BIRCH, Alan Edward
Appointed Date: 14 July 2010
55 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 27 April 2016
55 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 27 April 2016
52 years old

Director
TRUMPER, Mark
Appointed Date: 27 April 2016
56 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 January 2009
Appointed Date: 08 January 2009

Secretary
LST PPP NOMINEE DIRECTORS LIMITED
Resigned: 27 January 2009
Appointed Date: 27 January 2009

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Resigned: 27 April 2016
Appointed Date: 27 January 2009

Director
ALNERY INCORPORATIONS NO.2 LIMITED
Resigned: 27 January 2009
Appointed Date: 08 January 2009

Director
BURLTON, Chris
Resigned: 27 April 2016
Appointed Date: 09 October 2014
52 years old

Director
MORRIS, Craig Alexander James
Resigned: 27 January 2009
Appointed Date: 08 January 2009
50 years old

Director
RHODES, Andrew Charles Mutch
Resigned: 09 October 2014
Appointed Date: 27 January 2009
55 years old

Director
ALNERY INCORPORATIONS NO.1 LIMITED
Resigned: 27 January 2009
Appointed Date: 08 January 2009

Director
LST PPP NOMINEE DIRECTORS LIMITED
Resigned: 14 July 2010
Appointed Date: 27 January 2009

SEMPERIAN LIMITED Events

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
10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 March 2016
04 May 2016
Appointment of Michael Saunders as a secretary on 27 April 2016
...
... and 38 more events
08 Feb 2009
Appointment terminated secretary alnery incorporations no.1 LIMITED
08 Feb 2009
Registered office changed on 08/02/2009 from one bishops square london E1 6AD
08 Feb 2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
27 Jan 2009
Company name changed alnery no. 2837 LIMITED\certificate issued on 27/01/09
08 Jan 2009
Incorporation