SEMPERIAN PPP HOLDINGS LIMITED

SEMPERIAN PPP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSEMPERIAN PPP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03131198
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SEMPERIAN PPP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRILLIUM PPP HOLDINGS LIMITEDJan 28, 2008Jan 28, 2008
    AMEC INVESTMENTS LIMITEDOct 19, 1999Oct 19, 1999
    AMEC SPARECO (7) LIMITEDMay 11, 1999May 11, 1999
    INHOCO 465 LIMITEDNov 27, 1995Nov 27, 1995

    What are the latest accounts for SEMPERIAN PPP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for SEMPERIAN PPP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for SEMPERIAN PPP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Confirmation statement made on Jun 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcgeown as a director on Mar 31, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Confirmation statement made on Jun 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Jun 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Michael Simpson on Jun 05, 2018

    2 pagesCH01

    Director's details changed for Mr Chris Burlton on Jan 26, 2018

    2 pagesCH01

    Full accounts made up to Mar 31, 2017

    20 pagesAA

    Termination of appointment of Ppp Nominee Directors Limited as a director on Oct 31, 2017

    1 pagesTM01

    Appointment of Mr Chris Burlton as a director on Oct 31, 2017

    2 pagesAP01

    Confirmation statement made on Jun 08, 2017 with updates

    8 pagesCS01

    Who are the officers of SEMPERIAN PPP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    107624260005
    BURLTON, Chris
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish191923330001
    MCGEOWN, Steven
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish248706230002
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FELLOWES, Colin
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    Secretary
    9 Thistlewood Drive
    Summerfields
    SK9 2RF Wilmslow
    Cheshire
    British800670001
    FIDLER, Christopher Laskey
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    Secretary
    Marlborough Avenue
    SK8 7AW Cheadle Hulme
    66
    Cheshire
    British141025870003
    TABERNER, Susan
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    Secretary
    9 Hillside
    BL1 5DT Bolton
    Lancashire
    British96933410001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    APPLETON, Michael John
    7 School Mews
    79 Bramhall Lane South
    SK7 2EF Bramhill Stockport
    Cheshire
    Director
    7 School Mews
    79 Bramhall Lane South
    SK7 2EF Bramhill Stockport
    Cheshire
    British84285810001
    BARDSLEY, Michael John
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    Director
    7 Downs End
    WA16 8BQ Knutsford
    Cheshire
    England
    British34847060001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    CHAMBERLAIN, Janet Patricia
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Director
    15 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    United KingdomBritish51278380001
    CLAMPETT, Richard Martin
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    Director
    Stonerest
    Stone Lane, Emley
    HD8 9RT Huddersfield
    West Yorkshire
    United KingdomBritish91834040001
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    EARLY, John Dalton
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    Director
    3 Mayfair Park
    Off Mersey Road Didsbury
    M20 2JW Manchester
    EnglandBritish4150930007
    ELLIS, David James
    Laverstoke Lane
    RG28 7PA Laverstoke
    Batts Row Cottage
    Hampshire
    United Kingdom
    Director
    Laverstoke Lane
    RG28 7PA Laverstoke
    Batts Row Cottage
    Hampshire
    United Kingdom
    EnglandBritish113760650001
    ELLIS, Ian David
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    Director
    Oak Lodge, Moor Road
    Great Tey
    CO6 1JJ Colchester
    Essex
    EnglandBritish68191870001
    FRANKLIN, Nigel John Howard
    45 Latchmere Road
    KT2 5TP Kingston
    Surrey
    Director
    45 Latchmere Road
    KT2 5TP Kingston
    Surrey
    EnglandBritish130271360002
    GRIFFITHS, Andrew Timothy
    7 Jubilee Gardens
    New Mills
    SK12 4PL Stockport
    Cheshire
    Director
    7 Jubilee Gardens
    New Mills
    SK12 4PL Stockport
    Cheshire
    British73589850002
    HOYLE, David
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    Director
    Whitebirk House
    478 Holcombe Road
    BL8 4HB Bury
    Lancashire
    United KingdomBritish78965860008
    HOYLE, David
    Maytrees 14 Knowl Close
    Ramsbottom
    BL0 9YY Bury
    Lancashire
    Director
    Maytrees 14 Knowl Close
    Ramsbottom
    BL0 9YY Bury
    Lancashire
    British78965860002
    MURRIN, Jonathan Charles
    Grimsdells Lane
    HP6 6HF Amersham
    14
    Buckinghamshire
    Director
    Grimsdells Lane
    HP6 6HF Amersham
    14
    Buckinghamshire
    British133250020001
    O'BRIEN, Daniel Terence
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    Director
    47 Willowmead Drive
    Prestbury
    SK10 4DD Macclesfield
    Cheshire
    British52052530001
    PARRY, Paul
    Haystacks Touch Road
    Walmersley
    BL9 5QS Bury
    Lancashire
    Director
    Haystacks Touch Road
    Walmersley
    BL9 5QS Bury
    Lancashire
    United KingdomBritish11421340002
    RAMSAY, Fiona Clare
    8 Sloane Gardens
    SW1W 8DL London
    Director
    8 Sloane Gardens
    SW1W 8DL London
    British102320560001
    RHODES, Andrew Charles Mutch
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    EnglandBritish119437220003
    SIDDALL, Stuart James
    The Willows 9c Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    Director
    The Willows 9c Elmwood Park
    SL9 7EP Gerrards Cross
    Buckinghamshire
    United KingdomBritish46764740003
    SIMPSON, Jonathan Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    United KingdomBritish140764760002
    AMEC NOMINEES LIMITED
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    Director
    Sandiway House
    Hartford
    CW8 2YA Northwich
    Cheshire
    32732300001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    LAND SECURITIES TRILLIUM LIMITED
    5 The Strand
    WC2N 5AF London
    Director
    5 The Strand
    WC2N 5AF London
    103653930001
    PPP NOMINEE DIRECTORS LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412237
    163209430001
    TRILLIUM GROUP LIMITED
    London Wall
    EC2Y 5DN London
    140
    Director
    London Wall
    EC2Y 5DN London
    140
    103653140001

    Who are the persons with significant control of SEMPERIAN PPP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7BX London
    4th Floor 1
    Apr 06, 2016
    Gresham Street
    EC2V 7BX London
    4th Floor 1
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06240903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SEMPERIAN PPP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 08, 2017Oct 12, 2016The 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