SEMPERIAN INFRASTRUCTURE LIMITED

SEMPERIAN INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07009647
    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 INFRASTRUCTURE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SEMPERIAN INFRASTRUCTURE LIMITED located?

    Registered Office Address
    4th Floor 1 Gresham Street
    EC2V 7BX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SEMPERIAN INFRASTRUCTURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITEDSep 04, 2009Sep 04, 2009

    What are the latest accounts for SEMPERIAN INFRASTRUCTURE 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 INFRASTRUCTURE LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for SEMPERIAN INFRASTRUCTURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    97 pagesAA

    Certificate of change of name

    Company name changed semperian ppp investment partners group 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 Aug 27, 2025

    RES15

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    96 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin John Anderson as a director on Feb 12, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    33 pagesAA

    Director's details changed for Mr Steven Mcgeown on Aug 24, 2023

    2 pagesCH01

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    33 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Semperian Ppp Investment Partners Holdings Limited as a person with significant control on Jan 19, 2022

    1 pagesPSC07

    Appointment of Mr Steven Mcgeown as a director on Nov 01, 2021

    2 pagesAP01

    Appointment of Mr Richard Little as a director on Nov 01, 2021

    2 pagesAP01

    Full accounts made up to Mar 31, 2021

    32 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Jun 19, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Nelson Robert Honeyman Brown on Dec 12, 2019

    2 pagesCH01

    Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on Dec 12, 2019

    2 pagesAP01

    Full accounts made up to Mar 31, 2019

    31 pagesAA

    Confirmation statement made on Jun 19, 2019 with no updates

    3 pagesCS01

    Who are the officers of SEMPERIAN INFRASTRUCTURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TABERNER, Susan
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    249230420001
    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
    CLEAR, Kim Michele
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    Secretary
    Chalkdown
    LU2 7FH Luton
    34
    Beds
    England
    154853300001
    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
    177108780001
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    St.Martins House
    United Kingdom
    107624260005
    ANDERSON, Colin John
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Director
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    EnglandBritish223558780001
    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
    DOUGHTY, William Robert
    Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    10
    Hertfordshire
    United Kingdom
    Director
    Brookmans Avenue
    Brookmans Park
    AL9 7QJ Hatfield
    10
    Hertfordshire
    United Kingdom
    United KingdomBritish141397620001
    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
    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
    RYAN, Terence
    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 KingdomBritish134839730001
    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

    Who are the persons with significant control of SEMPERIAN INFRASTRUCTURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Semperian Ppp Investment Partners Holdings Limited
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Apr 06, 2016
    Esplanade
    JE1 0BD St Helier
    47
    Jersey
    Yes
    Legal FormInternational Organisation
    Legal AuthorityJersey
    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 INFRASTRUCTURE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    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