SEMPERIAN ASSET MANAGEMENT LIMITED

SEMPERIAN ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05343295
    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 ASSET MANAGEMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SEMPERIAN ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMAGILE INFRASTRUCTURE MANAGEMENT LIMITEDApr 04, 2017Apr 04, 2017
    SEMPERIAN ASSET MANAGEMENT LIMITEDFeb 02, 2009Feb 02, 2009
    TRILLIUM ASSET MANAGEMENT LIMITEDSep 27, 2007Sep 27, 2007
    SMIF ASSET MANAGEMENT LIMITEDJan 26, 2005Jan 26, 2005

    What are the latest accounts for SEMPERIAN ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 18, 2027
    Next Confirmation Statement DueFeb 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 18, 2026
    OverdueNo

    What are the latest filings for SEMPERIAN ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 18, 2026 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2025

    26 pagesAA

    Change of details for Imagile Group Limited as a person with significant control on Sep 18, 2025

    2 pagesPSC05

    Director's details changed for Mrs Sarah Caroline Venney Riddle on Aug 12, 2025

    2 pagesCH01

    Appointment of Mrs Emma Louise Lancaster as a director on Aug 12, 2025

    2 pagesAP01

    Termination of appointment of Julia Sarah Mccabe as a director on Aug 12, 2025

    1 pagesTM01

    Appointment of Mrs Sarah Caroline Venney Riddle as a director on Aug 12, 2025

    2 pagesAP01

    Termination of appointment of Andrew Richard Kershaw as a director on Aug 12, 2025

    1 pagesTM01

    Confirmation statement made on Jan 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    26 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    25 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 28, 2021

    RES15

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Jan 23, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Jan 23, 2019 with no updates

    3 pagesCS01

    Appointment of Julia Sarah Mccabe as a director on Jan 15, 2019

    2 pagesAP01

    Termination of appointment of Mark Trumper as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Who are the officers of SEMPERIAN ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TABERNER, Susan
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    249231350001
    LANCASTER, Emma Louise
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United KingdomBritish274625670001
    RIDDLE, Sarah Caroline Venney
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United KingdomBritish339188790001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Secretary
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    British113760650001
    FINBURGH, Christina Belle
    18 Gladbeck Way
    EN2 7EL Enfield
    Middlesex
    Secretary
    18 Gladbeck Way
    EN2 7EL Enfield
    Middlesex
    British102890190001
    SAUNDERS, Michael
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    229878690001
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Secretary
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    107624260005
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    DALGLEISH, Bruce Warren
    Westminster Cottage 17 The Street
    Capel
    RH5 5LD Dorking
    Surrey
    Director
    Westminster Cottage 17 The Street
    Capel
    RH5 5LD Dorking
    Surrey
    British106281140001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    GETHIN, Ian Richard
    3 Lyncroft Gardens
    NW6 1LB London
    Director
    3 Lyncroft Gardens
    NW6 1LB London
    UkBritish91224510002
    HORNBY, Stephen Paul
    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 KingdomBritish102751990003
    KERSHAW, Andrew Richard
    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
    EnglandBritish188971580001
    MCCABE, Julia Sarah
    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 KingdomBritish106268160001
    MCCULLOCH, Paul
    33 Southwood Avenue
    Highgate
    N6 5SA London
    Director
    33 Southwood Avenue
    Highgate
    N6 5SA London
    British101810930001
    MCEVEDY, David Jason
    Cotswold House
    Bannerdown Road
    BA1 7LA Bath
    Avon
    Director
    Cotswold House
    Bannerdown Road
    BA1 7LA Bath
    Avon
    United KingdomBritish110323750001
    MCLELLAN, Kenneth
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    Director
    Flat 3/3
    80 Monreith Road, Newlands
    G43 2PE Glasgow
    ScotlandBritish110322970002
    SEMPLE, Brian Mervyn
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    Director
    Elster Cottage
    The Street Finglesham
    CT14 0NE Deal
    Kent
    United KingdomBritish109877350001
    STANBOROUGH, Ellen Mathilde
    64 Stoneleigh Terrace
    N19 5TZ London
    Director
    64 Stoneleigh Terrace
    N19 5TZ London
    British102890170001
    TRUMPER, Mark
    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 KingdomBritish228641920001
    WILLIAMS, Barry Simon, Mr.
    208 Worple Road
    Wimbledon
    SW20 8RH London
    Director
    208 Worple Road
    Wimbledon
    SW20 8RH London
    United KingdomBritish94341160001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003
    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
    163207090001

    Who are the persons with significant control of SEMPERIAN ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    Apr 06, 2016
    Broad Quay House
    Prince St
    BS1 4DJ Bristol
    Third Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number06746320
    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 ASSET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 26, 2017May 11, 2017The 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