SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED
LONDON TRILLIUM PPP INVESTMENT PARTNERS NO. 2 LIMITED TRILLIUM PPP INVESTMENT PARTNERS LIMITED TRILLIUM CAPITAL LIMITED

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

Company number 06250753
Status Active
Incorporation Date 17 May 2007
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 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 17 May 2017 with updates; Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. The most likely internet sites of SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED are www.semperianpppinvestmentpartnersno2.co.uk, and www.semperian-ppp-investment-partners-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five 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 No 2 Limited is a Private Limited Company. The company registration number is 06250753. Semperian Ppp Investment Partners No 2 Limited has been working since 17 May 2007. The present status of the company is Active. The registered address of Semperian Ppp Investment Partners No 2 Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SEMPERIAN SECRETARIAT SERVICES LIMITED 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. Secretary CLEAR, Kim Michele has been resigned. Secretary SISEC LIMITED has been resigned. Director DOUGHTY, William Robert has been resigned. Director ELLIS, David James has been resigned. Director RAMROOP, David Anand has been resigned. Director SHAH, Rajesh has been resigned. Director LOVITING LIMITED has been resigned. Director SERJEANTS'INN NOMINEES 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: 20 May 2009

Director
BIRCH, Alan Edward
Appointed Date: 31 December 2008
55 years old

Director
RHODES, Andrew Charles Mutch
Appointed Date: 01 August 2008
55 years old

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

Resigned Directors

Secretary
CLEAR, Kim Michele
Resigned: 20 May 2009
Appointed Date: 07 August 2007

Secretary
SISEC LIMITED
Resigned: 07 August 2007
Appointed Date: 17 May 2007

Director
DOUGHTY, William Robert
Resigned: 31 December 2009
Appointed Date: 07 August 2007
57 years old

Director
ELLIS, David James
Resigned: 31 March 2012
Appointed Date: 07 April 2009
66 years old

Director
RAMROOP, David Anand
Resigned: 31 December 2008
Appointed Date: 07 August 2007
50 years old

Director
SHAH, Rajesh
Resigned: 15 August 2008
Appointed Date: 07 August 2007
52 years old

Director
LOVITING LIMITED
Resigned: 07 August 2007
Appointed Date: 17 May 2007

Director
SERJEANTS'INN NOMINEES LIMITED
Resigned: 07 August 2007
Appointed Date: 17 May 2007

Persons With Significant Control

Semperian Ppp Investment Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Events

19 May 2017
Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017
18 May 2017
Confirmation statement made on 17 May 2017 with updates
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 Oct 2016
Full accounts made up to 31 March 2016
...
... and 50 more events
15 Aug 2007
New director appointed
15 Aug 2007
New director appointed
15 Aug 2007
New director appointed
04 Jul 2007
Company name changed trillium capital LIMITED\certificate issued on 04/07/07
17 May 2007
Incorporation

SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Charges

6 June 2008
Charge over securities
Delivered: 27 June 2008
Status: Satisfied on 23 October 2008
Persons entitled: Land Securities Trillium Limited (Lst)
Description: By way of first fixed charge all of its present and future…