SEMPERIAN (ST.DAVID'S) LIMITED
LONDON TRILLIUM (ST. DAVID'S) LIMITED SMIF (ST. DAVID'S) LIMITED LIMITLESS CORP LIMITED

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

Company number 05233576
Status Active
Incorporation Date 16 September 2004
Company Type Private Limited Company
Address 4TH FLOOR, 1 GRESHAM STREET, LONDON, UNITED KINGDOM, EC2V 7BX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six 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 (ST.DAVID'S) LIMITED are www.semperianstdavids.co.uk, and www.semperian-st-david-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one 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 St David S Limited is a Private Limited Company. The company registration number is 05233576. Semperian St David S Limited has been working since 16 September 2004. The present status of the company is Active. The registered address of Semperian St David S Limited is 4th Floor 1 Gresham Street London United Kingdom Ec2v 7bx. . SEMPERIAN SECRETARIAT SERVICES LIMITED is a Secretary of the company. BROWN, Gary Nelson Robert Honeyman is a Director of the company. LITTLE, Richard is a Director of the company. PPP NOMINEE DIRECTORS LIMITED is a Director of the company. Secretary RILEY, Anthony has been resigned. Secretary WILLIAMS, Barry Simon has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director BIRCH, Alan Edward has been resigned. Director GETHIN, Ian Richard has been resigned. Director RILEY, Anthony has been resigned. Director STANBOROUGH, Ellen Mathilde Shiow Huei has been resigned. Director WILLIAMS, Barry Simon has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SEMPERIAN SECRETARIAT SERVICES LIMITED
Appointed Date: 01 December 2006

Director
BROWN, Gary Nelson Robert Honeyman
Appointed Date: 09 October 2014
50 years old

Director
LITTLE, Richard
Appointed Date: 09 October 2014
45 years old

Director
PPP NOMINEE DIRECTORS LIMITED
Appointed Date: 31 January 2013

Resigned Directors

Secretary
RILEY, Anthony
Resigned: 10 November 2004
Appointed Date: 22 September 2004

Secretary
WILLIAMS, Barry Simon
Resigned: 30 March 2007
Appointed Date: 10 November 2004

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 22 September 2004
Appointed Date: 16 September 2004

Director
BIRCH, Alan Edward
Resigned: 09 October 2014
Appointed Date: 01 December 2007
55 years old

Director
GETHIN, Ian Richard
Resigned: 31 January 2013
Appointed Date: 10 November 2004
53 years old

Director
RILEY, Anthony
Resigned: 10 November 2004
Appointed Date: 22 September 2004
52 years old

Director
STANBOROUGH, Ellen Mathilde Shiow Huei
Resigned: 10 November 2004
Appointed Date: 22 September 2004
49 years old

Director
WILLIAMS, Barry Simon
Resigned: 14 August 2007
Appointed Date: 10 November 2004
55 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 22 September 2004
Appointed Date: 16 September 2004

SEMPERIAN (ST.DAVID'S) 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
20 Sep 2016
Confirmation statement made on 20 September 2016 with updates
26 Jul 2016
Full accounts made up to 31 March 2016
...
... and 66 more events
01 Oct 2004
Registered office changed on 01/10/04 from: 280 grays inn road london WC1X 8EB
01 Oct 2004
New secretary appointed;new director appointed
01 Oct 2004
Director resigned
01 Oct 2004
Secretary resigned
16 Sep 2004
Incorporation

SEMPERIAN (ST.DAVID'S) LIMITED Charges

15 November 2004
Shares charge and floating charge
Delivered: 19 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the shares and all related rights. See the mortgage…