SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED
LONDON

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

Company number 07009647
Status Active
Incorporation Date 4 September 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 sixty-one events have happened. The last three records are Termination of appointment of Terence Ryan as a director on 10 May 2017; Termination of appointment of Stephen Paul Hornby as a director on 10 May 2017; Appointment of Mr Colin John Anderson as a director on 10 May 2017. The most likely internet sites of SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED are www.semperianpppinvestmentpartnersgroup.co.uk, and www.semperian-ppp-investment-partners-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen 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 Ppp Investment Partners Group Limited is a Private Limited Company. The company registration number is 07009647. Semperian Ppp Investment Partners Group Limited has been working since 04 September 2009. The present status of the company is Active. The registered address of Semperian Ppp Investment Partners Group Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SAUNDERS, Michael is a Secretary of the company. ANDERSON, Colin John is a Director 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. Secretary CLEAR, Kim Michele has been resigned. Secretary SEMPERIAN SECRETARIAT SERVICES LIMITED has been resigned. Director DOUGHTY, William Robert has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIS, David James has been resigned. Director HORNBY, Stephen Paul has been resigned. Director RYAN, Terence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
SAUNDERS, Michael
Appointed Date: 02 April 2013

Director
ANDERSON, Colin John
Appointed Date: 10 May 2017
61 years old

Director
BIRCH, Alan Edward
Appointed Date: 04 September 2009
55 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 04 September 2009
55 years old

Director
SIMPSON, Jonathan Michael
Appointed Date: 31 March 2012
52 years old

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 31 March 2013
Appointed Date: 13 October 2010

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Resigned: 13 October 2010
Appointed Date: 04 September 2009

Director
DOUGHTY, William Robert
Resigned: 31 March 2012
Appointed Date: 31 March 2010
57 years old

Director
DOUGHTY, William Robert
Resigned: 31 December 2009
Appointed Date: 04 September 2009
57 years old

Director
ELLIS, David James
Resigned: 31 March 2012
Appointed Date: 04 September 2009
66 years old

Director
HORNBY, Stephen Paul
Resigned: 10 May 2017
Appointed Date: 31 March 2012
68 years old

Director
RYAN, Terence
Resigned: 10 May 2017
Appointed Date: 31 March 2012
68 years old

SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Events

10 May 2017
Termination of appointment of Terence Ryan as a director on 10 May 2017
10 May 2017
Termination of appointment of Stephen Paul Hornby as a director on 10 May 2017
10 May 2017
Appointment of Mr Colin John Anderson as a director on 10 May 2017
05 Apr 2017
Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
31 Mar 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 31 March 2017
...
... and 51 more events
14 Sep 2009
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

14 Sep 2009
Director appointed william robert doughty
13 Sep 2009
Director appointed alan edward birch
08 Sep 2009
Director appointed david james ellis
04 Sep 2009
Incorporation

SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Charges

31 March 2010
Charge
Delivered: 9 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Full title guarantee as continuing security for the payment…
9 November 2007
Charge
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The original shares being 1 share of £1.00 each in the…