SEMPERIAN SECRETARIAT SERVICES LIMITED
Overview
| Company Name | SEMPERIAN SECRETARIAT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05549576 |
| 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 SECRETARIAT SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEMPERIAN SECRETARIAT SERVICES 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 SECRETARIAT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRILLIUM SECRETARIAT SERVICES LIMITED | Sep 27, 2007 | Sep 27, 2007 |
| SMIF SECRETARIAT SERVICES LIMITED | Aug 31, 2005 | Aug 31, 2005 |
What are the latest accounts for SEMPERIAN SECRETARIAT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEMPERIAN SECRETARIAT SERVICES 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 SECRETARIAT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jun 19, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Appointment of Mr Chris Burlton as a director on Jun 20, 2019 | 2 pages | AP01 | ||
Appointment of Mr Steven Mcgeown as a director on Jun 20, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Change of details for Image Infrastructure Management Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Director's details changed for Mrs Susan Taberner on Aug 08, 2018 | 2 pages | CH01 | ||
Secretary's details changed for Susan Taberner on Aug 08, 2018 | 1 pages | CH03 | ||
Appointment of Mrs Susan Taberner as a director on Aug 01, 2018 | 2 pages | AP01 | ||
Appointment of Susan Taberner as a secretary on Aug 01, 2018 | 2 pages | AP03 | ||
Termination of appointment of Michael Saunders as a secretary on Jul 31, 2018 | 1 pages | TM02 | ||
Termination of appointment of Michael Saunders as a director on Jul 31, 2018 | 1 pages | TM01 | ||
Who are the officers of SEMPERIAN SECRETARIAT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TABERNER, Susan | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | 249230350001 | |||||||
| 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 | |||||
| TABERNER, Susan | Director | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom | United Kingdom | British | 96933410001 | |||||
| CLEAR, Kim Michele | Secretary | 34 Chalkdown LU2 7FH Luton Bedfordshire | British | 90828960002 | ||||||
| SAUNDERS, Michael | Secretary | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | 177108790001 | |||||||
| SEEBALUCK, Maya Luxmi | Secretary | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | British | 119461700001 | ||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||
| DALGLEISH, Bruce Warren | Director | Westminster Cottage 17 The Street Capel RH5 5LD Dorking Surrey | British | 106281140001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| HAWKINS, Susan Stella Mary | Director | 1 Gresham Street EC2V 7BX London St. Martins House United Kingdom | British | 113376390001 | ||||||
| RHODES, Andrew Charles Mutch | Director | 1 Gresham Street EC2V 7BX London St.Martins House United Kingdom | England | British | 119437220003 | |||||
| SAUNDERS, Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 188035380001 | |||||
| SAUNDERS, Michael | Director | North Camp Lane BN25 3AJ Seaford 9 East Sussex | British | 109943860004 | ||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||
| SYMES, Thomas Benedict | Director | 79 Lawn Road NW3 2XB London | England | British | 3032460002 |
Who are the persons with significant control of SEMPERIAN SECRETARIAT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Imagile Infrastructure Management 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 SECRETARIAT SERVICES 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