SEMPERIAN CAPITAL MANAGEMENT LIMITED

SEMPERIAN CAPITAL 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 CAPITAL MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05991860
    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 CAPITAL MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SEMPERIAN CAPITAL 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 CAPITAL MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMPERIAN BUSINESS SUPPORT LIMITEDOct 01, 2021Oct 01, 2021
    IMAGILE BUSINESS SUPPORT LIMITEDApr 04, 2017Apr 04, 2017
    SEMPERIAN CAPITAL MANAGEMENT LIMITEDFeb 09, 2009Feb 09, 2009
    TRILLIUM (CAPITAL MANAGEMENT) LIMITEDJan 26, 2009Jan 26, 2009
    LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITEDJun 15, 2007Jun 15, 2007
    LAND SECURITIES TRILLIUM NO.20 LIMITEDDec 13, 2006Dec 13, 2006
    SHELFCO (NO. 3337) LIMITEDNov 08, 2006Nov 08, 2006

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

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for SEMPERIAN CAPITAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    27 pagesAA

    Confirmation statement made on Oct 24, 2025 with updates

    4 pagesCS01

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

    2 pagesPSC05

    Certificate of change of name

    Company name changed semperian business support LIMITED\certificate issued on 01/10/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 01, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2025

    RES15

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Confirmation statement made on Nov 09, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Richard Little as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Nov 09, 2023 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

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

    1 pagesTM01

    Confirmation statement made on Nov 09, 2022 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 Steven Mcgeown as a director on Oct 20, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    25 pagesAA

    Confirmation statement made on Nov 09, 2021 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

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Nov 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Nov 08, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 08, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    27 pagesAA

    Who are the officers of SEMPERIAN CAPITAL 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
    249231370001
    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
    BRUNT, Rebecca
    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 KingdomBritish228641720001
    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
    CLEAR, Kim Michele
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    Secretary
    34 Chalkdown
    LU2 7FH Luton
    Bedfordshire
    British90828960002
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    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
    177109290001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    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
    EnglandEnglish90700330002
    DOUGHTY, William Robert
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    Director
    10 Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    Hertfordshire
    United KingdomBritish141397620001
    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
    FROST, William
    Kenley Road
    SW19 3DU London
    77
    Director
    Kenley Road
    SW19 3DU London
    77
    British134060040001
    RAMROOP, David Anand
    The Spinney
    Bridle Lane
    WD3 4JA Loudwater
    Hertfordshire
    Director
    The Spinney
    Bridle Lane
    WD3 4JA Loudwater
    Hertfordshire
    EnglandBritish162002840001
    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
    SHAH, Rajesh
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    Director
    27 Pyecombe Corner
    Woodside Park
    N12 7AJ London
    British81552710001
    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
    LAND SECURITIES TRILLIUM LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    103653930001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001
    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 CAPITAL 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 CAPITAL MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 08, 2016May 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