SEMPERIAN JOINT VENTURES LIMITED

SEMPERIAN JOINT VENTURES 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 JOINT VENTURES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04031538
    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 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 AddressNo

    What were the previous names of SEMPERIAN JOINT VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    G4S JOINT VENTURES LIMITEDMay 14, 2009May 14, 2009
    GSL JOINT VENTURES LIMITEDOct 07, 2003Oct 07, 2003
    GROUP 4 FALCK JOINT VENTURES LIMITEDDec 22, 2000Dec 22, 2000
    GROUP 4 JOINT VENTURES LIMITEDAug 29, 2000Aug 29, 2000
    SPEED 8383 LIMITEDJul 11, 2000Jul 11, 2000

    What are the latest accounts for SEMPERIAN JOINT VENTURES 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 JOINT VENTURES 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 JOINT VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    23 pagesAA

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Alan Edward Birch as a director on Sep 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 09, 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 09, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Oct 20, 2022

    2 pagesAP01

    Appointment of Mr Richard Little as a director on Oct 20, 2022

    2 pagesAP01

    Appointment of Mr Steven Mcgeown as a director on Oct 20, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    24 pagesAA

    Confirmation statement made on Jun 09, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jun 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Change of details for G4S Investments Limited as a person with significant control on Feb 06, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2019

    RES15

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Termination of appointment of Philip Charles Dove as a director on Oct 31, 2019

    1 pagesTM01

    Termination of appointment of Gawie Murray Nienaber as a director on Oct 31, 2019

    1 pagesTM01

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Confirmation statement made on Jun 19, 2018 with no updates

    3 pagesCS01

    Who are the officers of SEMPERIAN JOINT VENTURES 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
    BROWN, Gary Nelson Robert Honeyman
    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
    ScotlandBritish138887400003
    LITTLE, Richard Geoffrey, Mr.
    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
    EnglandBritish151062990002
    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
    RHODES, Andrew Charles Mutch
    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
    EnglandBritish119437220003
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Secretary
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    British75801430001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Secretary
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    British38563740001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Secretary
    208 Worple Road
    Wimbledon
    SW20 8RH London
    British94341160001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANKS, Andrew David
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    Director
    St. Marys
    Cowl Lane, Winchcombe
    GL54 5RA Cheltenham
    Gloucestershire
    United KingdomBritish164295230001
    BIRCH, Alan Edward
    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
    EnglandBritish90700330002
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    BROWN, Stephen Richard
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    Director
    8 Arbour Close
    GL55 6RR Mickleton
    Gloucestershire
    British15085940005
    CHAPMAN, Gareth Lawrence
    Carlton Road
    S81 7QF Worksop
    Carlton House
    England
    England
    Director
    Carlton Road
    S81 7QF Worksop
    Carlton House
    England
    England
    EnglandBritish86637890001
    DALGLEISH, Bruce Warren
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    Director
    Post Box House
    Abinger Road
    RH5 6HD Coldharbour
    Surrey
    United KingdomBritish106281140002
    DARNTON, James
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    Director
    Tekels Avenue
    GU15 2LB Camberley
    41
    Surrey
    EnglandBritish51472910003
    DOVE, Philip Charles
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    United Kingdom
    EnglandBritish245964360001
    ELLIOTT, Christopher
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury, Oxfordshire
    Pembroke House
    England
    England
    Director
    Banbury Business Park
    Aynho Road Adderbury
    OX17 3NS Banbury, Oxfordshire
    Pembroke House
    England
    England
    EnglandBritish64082070001
    HARROWER, James Arthur
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    Director
    24 Lifford Gardens
    WR12 7DA Broadway
    Worcestershire
    British12257110001
    JONES, Darren
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    United Kingdom
    Director
    International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Challenge House
    Gloucestershire
    United Kingdom
    United KingdomBritish182929700001
    LEDGARD, Phillip Neil
    Broadway
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    Director
    Broadway
    WR12 7LJ Broadway
    Farncombe House
    Worcestershire
    United Kingdom
    EnglandUk155892320001
    LUCKEN, John Michael, Brigadier
    Town Paddocks
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    Director
    Town Paddocks
    Station Road
    GL55 6HY Chipping Campden
    Gloucestershire
    United KingdomBritish73415130001
    MAJOR, Sandra Margaret
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    Director
    The Manor House
    Upton Bishop
    HR9 7UF Ross On Wye
    Herefordshire
    United KingdomBritish75801430001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    NIENABER, Gawie Murray
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    Director
    105 Victoria St
    SW1E 6QT London
    Southside
    England
    England
    EnglandBritish187146260001
    RAVI KUMAR, Balasingham
    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 KingdomBritish138392160001
    REES, Robert Hugh Corrie
    Leicester House
    High Street Penshurst
    TN11 8BT Tonbridge
    Kent
    Director
    Leicester House
    High Street Penshurst
    TN11 8BT Tonbridge
    Kent
    United KingdomBritish94778040001
    WALLIN, Bjorn Anders
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Director
    Moorlands Farm
    New Yatt
    OX29 6TE Witney
    Oxfordshire
    Swedish27412950001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SEMPERIAN JOINT VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Apr 06, 2016
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05573749
    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 JOINT VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 16, 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