SEMPERIAN PPP HOLDINGS LIMITED
Overview
| Company Name | SEMPERIAN PPP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03131198 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEMPERIAN PPP HOLDINGS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SEMPERIAN PPP HOLDINGS LIMITED located?
| Registered Office Address | 4th Floor 1 Gresham Street EC2V 7BX London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEMPERIAN PPP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRILLIUM PPP HOLDINGS LIMITED | Jan 28, 2008 | Jan 28, 2008 |
| AMEC INVESTMENTS LIMITED | Oct 19, 1999 | Oct 19, 1999 |
| AMEC SPARECO (7) LIMITED | May 11, 1999 | May 11, 1999 |
| INHOCO 465 LIMITED | Nov 27, 1995 | Nov 27, 1995 |
What are the latest accounts for SEMPERIAN PPP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SEMPERIAN PPP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for SEMPERIAN PPP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 24 pages | AA | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jun 11, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 11, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jun 11, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 11, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Michael Simpson on Jun 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Mr Chris Burlton on Jan 26, 2018 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2017 | 20 pages | AA | ||
Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017 | 1 pages | TM01 | ||
Appointment of Mr Chris Burlton as a director on Oct 31, 2017 | 2 pages | AP01 | ||
Confirmation statement made on Jun 08, 2017 with updates | 8 pages | CS01 | ||
Who are the officers of SEMPERIAN PPP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 107624260005 | |||||||||||
| BURLTON, Chris | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 191923330001 | |||||||||
| MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 248706230002 | |||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FELLOWES, Colin | Secretary | 9 Thistlewood Drive Summerfields SK9 2RF Wilmslow Cheshire | British | 800670001 | ||||||||||
| FIDLER, Christopher Laskey | Secretary | Marlborough Avenue SK8 7AW Cheadle Hulme 66 Cheshire | British | 141025870003 | ||||||||||
| TABERNER, Susan | Secretary | 9 Hillside BL1 5DT Bolton Lancashire | British | 96933410001 | ||||||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||||||
| APPLETON, Michael John | Director | 7 School Mews 79 Bramhall Lane South SK7 2EF Bramhill Stockport Cheshire | British | 84285810001 | ||||||||||
| BARDSLEY, Michael John | Director | 7 Downs End WA16 8BQ Knutsford Cheshire England | British | 34847060001 | ||||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| CHAMBERLAIN, Janet Patricia | Director | 15 Oakley Close CW11 1RQ Sandbach Cheshire | United Kingdom | British | 51278380001 | |||||||||
| CLAMPETT, Richard Martin | Director | Stonerest Stone Lane, Emley HD8 9RT Huddersfield West Yorkshire | United Kingdom | British | 91834040001 | |||||||||
| DOUGHTY, William Robert | Director | 10 Brookmans Avenue Brookmans Park AL9 7QJ Hatfield Hertfordshire | United Kingdom | British | 141397620001 | |||||||||
| EARLY, John Dalton | Director | 3 Mayfair Park Off Mersey Road Didsbury M20 2JW Manchester | England | British | 4150930007 | |||||||||
| ELLIS, David James | Director | Laverstoke Lane RG28 7PA Laverstoke Batts Row Cottage Hampshire United Kingdom | England | British | 113760650001 | |||||||||
| ELLIS, Ian David | Director | Oak Lodge, Moor Road Great Tey CO6 1JJ Colchester Essex | England | British | 68191870001 | |||||||||
| FRANKLIN, Nigel John Howard | Director | 45 Latchmere Road KT2 5TP Kingston Surrey | England | British | 130271360002 | |||||||||
| GRIFFITHS, Andrew Timothy | Director | 7 Jubilee Gardens New Mills SK12 4PL Stockport Cheshire | British | 73589850002 | ||||||||||
| HOYLE, David | Director | Whitebirk House 478 Holcombe Road BL8 4HB Bury Lancashire | United Kingdom | British | 78965860008 | |||||||||
| HOYLE, David | Director | Maytrees 14 Knowl Close Ramsbottom BL0 9YY Bury Lancashire | British | 78965860002 | ||||||||||
| MURRIN, Jonathan Charles | Director | Grimsdells Lane HP6 6HF Amersham 14 Buckinghamshire | British | 133250020001 | ||||||||||
| O'BRIEN, Daniel Terence | Director | 47 Willowmead Drive Prestbury SK10 4DD Macclesfield Cheshire | British | 52052530001 | ||||||||||
| PARRY, Paul | Director | Haystacks Touch Road Walmersley BL9 5QS Bury Lancashire | United Kingdom | British | 11421340002 | |||||||||
| RAMSAY, Fiona Clare | Director | 8 Sloane Gardens SW1W 8DL London | British | 102320560001 | ||||||||||
| RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | England | British | 119437220003 | |||||||||
| SIDDALL, Stuart James | Director | The Willows 9c Elmwood Park SL9 7EP Gerrards Cross Buckinghamshire | United Kingdom | British | 46764740003 | |||||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||||||
| AMEC NOMINEES LIMITED | Director | Sandiway House Hartford CW8 2YA Northwich Cheshire | 32732300001 | |||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 | |||||||||||
| LAND SECURITIES TRILLIUM LIMITED | Director | 5 The Strand WC2N 5AF London | 103653930001 | |||||||||||
| PPP NOMINEE DIRECTORS LIMITED | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 163209430001 | ||||||||||
| TRILLIUM GROUP LIMITED | Director | London Wall EC2Y 5DN London 140 | 103653140001 |
Who are the persons with significant control of SEMPERIAN PPP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian No. 21 Limited | Apr 06, 2016 | Gresham Street EC2V 7BX London 4th Floor 1 | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SEMPERIAN PPP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | Oct 12, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0