SEMPERIAN JOINT VENTURES LIMITED
Overview
| Company Name | SEMPERIAN JOINT VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04031538 |
| 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 JOINT VENTURES LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SEMPERIAN JOINT VENTURES LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEMPERIAN JOINT VENTURES LIMITED?
| Company Name | From | Until |
|---|---|---|
| G4S JOINT VENTURES LIMITED | May 14, 2009 | May 14, 2009 |
| GSL JOINT VENTURES LIMITED | Oct 07, 2003 | Oct 07, 2003 |
| GROUP 4 FALCK JOINT VENTURES LIMITED | Dec 22, 2000 | Dec 22, 2000 |
| GROUP 4 JOINT VENTURES LIMITED | Aug 29, 2000 | Aug 29, 2000 |
| SPEED 8383 LIMITED | Jul 11, 2000 | Jul 11, 2000 |
What are the latest accounts for SEMPERIAN JOINT VENTURES 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 JOINT VENTURES 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 JOINT VENTURES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Termination of appointment of Alan Edward Birch as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 09, 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 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Little as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven Mcgeown as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Change of details for G4S Investments Limited as a person with significant control on Feb 06, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Termination of appointment of Philip Charles Dove as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gawie Murray Nienaber as a director on Oct 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SEMPERIAN JOINT VENTURES 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 | |||||||
| BROWN, Gary Nelson Robert Honeyman | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | Scotland | British | 138887400003 | |||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||
| MCGEOWN, Steven | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 248706230002 | |||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 119437220003 | |||||
| MAJOR, Sandra Margaret | Secretary | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | British | 75801430001 | ||||||
| VENUS, David Anthony | Secretary | 86 Park Road KT2 5JZ Kingston Upon Thames Surrey | British | 38563740001 | ||||||
| WILLIAMS, Barry Simon, Mr. | Secretary | 208 Worple Road Wimbledon SW20 8RH London | British | 94341160001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BANKS, Andrew David | Director | St. Marys Cowl Lane, Winchcombe GL54 5RA Cheltenham Gloucestershire | United Kingdom | British | 164295230001 | |||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 90700330002 | |||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||
| BROWN, Stephen Richard | Director | 8 Arbour Close GL55 6RR Mickleton Gloucestershire | British | 15085940005 | ||||||
| CHAPMAN, Gareth Lawrence | Director | Carlton Road S81 7QF Worksop Carlton House England England | England | British | 86637890001 | |||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||
| DARNTON, James | Director | Tekels Avenue GU15 2LB Camberley 41 Surrey | England | British | 51472910003 | |||||
| DOVE, Philip Charles | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | England | British | 245964360001 | |||||
| ELLIOTT, Christopher | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury, Oxfordshire Pembroke House England England | England | British | 64082070001 | |||||
| HARROWER, James Arthur | Director | 24 Lifford Gardens WR12 7DA Broadway Worcestershire | British | 12257110001 | ||||||
| JONES, Darren | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire United Kingdom | United Kingdom | British | 182929700001 | |||||
| LEDGARD, Phillip Neil | Director | Broadway WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | England | Uk | 155892320001 | |||||
| LUCKEN, John Michael, Brigadier | Director | Town Paddocks Station Road GL55 6HY Chipping Campden Gloucestershire | United Kingdom | British | 73415130001 | |||||
| MAJOR, Sandra Margaret | Director | The Manor House Upton Bishop HR9 7UF Ross On Wye Herefordshire | United Kingdom | British | 75801430001 | |||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||
| NIENABER, Gawie Murray | Director | 105 Victoria St SW1E 6QT London Southside England England | England | British | 187146260001 | |||||
| RAVI KUMAR, Balasingham | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 138392160001 | |||||
| REES, Robert Hugh Corrie | Director | Leicester House High Street Penshurst TN11 8BT Tonbridge Kent | United Kingdom | British | 94778040001 | |||||
| WALLIN, Bjorn Anders | Director | Moorlands Farm New Yatt OX29 6TE Witney Oxfordshire | Swedish | 27412950001 | ||||||
| WILLIAMS, Barry Simon, Mr. | Director | 208 Worple Road Wimbledon SW20 8RH London | United Kingdom | British | 94341160001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SEMPERIAN JOINT VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Investments Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SEMPERIAN JOINT VENTURES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 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