SEMPERIAN GROUP SERVICES LIMITED
Overview
| Company Name | SEMPERIAN GROUP SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06763334 |
| 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 GROUP SERVICES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SEMPERIAN GROUP SERVICES 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 GROUP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| IMAGILE GROUP SERVICES LIMITED | Apr 04, 2017 | Apr 04, 2017 |
| SEMPERIAN INFRASTRUCTURE MANAGEMENT LIMITED | Apr 12, 2010 | Apr 12, 2010 |
| PPP INFRASTRUCTURE MANAGEMENT LIMITED | Dec 03, 2008 | Dec 03, 2008 |
| ALNERY NO. 2827 LIMITED | Dec 02, 2008 | Dec 02, 2008 |
What are the latest accounts for SEMPERIAN GROUP SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEMPERIAN GROUP SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Dec 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 03, 2025 |
| Overdue | No |
What are the latest filings for SEMPERIAN GROUP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 03, 2025 with updates | 4 pages | CS01 | ||||||||||
Change of details for Imagile Group Limited as a person with significant control on Sep 18, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Mr Andrew Charles Mutch Rhodes as a director on Sep 22, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alan Edward Birch as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Little as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Steven Mcgeown on Aug 24, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Termination of appointment of Jonathan Michael Simpson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Amended full accounts made up to Mar 31, 2022 | 20 pages | AAMD | ||||||||||
Appointment of Mr Gary Nelson Robert Honeyman Brown 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 | 14 pages | AA | ||||||||||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Who are the officers of SEMPERIAN GROUP SERVICES 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 | |||||||||
| BRUNT, Rebecca | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 228641720001 | |||||||||
| LITTLE, Richard Geoffrey | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | 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 | |||||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | Bishops Square E1 6AD London 1 United Kingdom | 133393340001 | |||||||||||
| 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 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| RHODES, Andrew Charles Mutch | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 119437220003 | |||||||||
| SIMPSON, Jonathan Michael | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 140764760002 | |||||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | Bishops Square E1 6AD London 1 United Kingdom | 133393340001 | |||||||||||
| ALNERY INCORPORATIONS NO.2 LIMITED | Director | Bishops Square E1 6AD London 1 United Kingdom | 133393350001 | |||||||||||
| LST PPP NOMINEE DIRECTORS LIMITED | Director | 140 London Wall EC2Y 5DN London | 125506830001 | |||||||||||
| PPP NOMINEE DIRECTORS LIMITED | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom |
| 163208190001 |
Who are the persons with significant control of SEMPERIAN GROUP SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Semperian Management Group Limited | Apr 06, 2016 | Broad Quay House BS1 4DJ Bristol Third Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SEMPERIAN GROUP SERVICES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 02, 2016 | May 11, 2017 | 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