Semimead Limited LONDON


Founded in 1988, Semimead, classified under reg no. 02315034 is an active company. Currently registered at 18a Egliston Road SW15 1AL, London the company has been in the business for thirty six years. Its financial year was closed on Sat, 6th Jul and its latest financial statement was filed on 2022-07-06.

The company has 5 directors, namely John E., Alexandra E. and Elisabeth L. and others. Of them, David G. has been with the company the longest, being appointed on 28 July 2014 and John E. and Alexandra E. have been with the company for the least time - from 18 July 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Semimead Limited Address / Contact

Office Address 18a Egliston Road
Office Address2 18a Egliston Road
Town London
Post code SW15 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02315034
Date of Incorporation Wed, 9th Nov 1988
Industry Dormant Company
Industry Residents property management
End of financial Year 6th July
Company age 36 years old
Account next due date Sat, 6th Apr 2024 (59 days after)
Account last made up date Wed, 6th Jul 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

John E.

Position: Director

Appointed: 18 July 2023

Alexandra E.

Position: Director

Appointed: 18 July 2023

Elisabeth L.

Position: Director

Appointed: 05 March 2023

Lynellyn L.

Position: Director

Appointed: 29 March 2016

David G.

Position: Director

Appointed: 28 July 2014

David G.

Position: Secretary

Appointed: 04 April 2017

Resigned: 01 June 2023

Vikki F.

Position: Secretary

Appointed: 29 March 2016

Resigned: 04 April 2017

Vikki F.

Position: Director

Appointed: 13 January 2015

Resigned: 31 March 2017

Jesse C.

Position: Secretary

Appointed: 15 November 2012

Resigned: 29 March 2016

Leigh L.

Position: Director

Appointed: 17 June 2005

Resigned: 28 July 2014

Jacqueline H.

Position: Director

Appointed: 20 June 2002

Resigned: 17 June 2005

Jesse C.

Position: Director

Appointed: 26 November 1996

Resigned: 29 March 2016

David E.

Position: Director

Appointed: 17 October 1995

Resigned: 20 June 2002

Roger F.

Position: Secretary

Appointed: 04 October 1995

Resigned: 15 November 2012

Norah M.

Position: Director

Appointed: 15 November 1991

Resigned: 26 November 1996

Ian M.

Position: Director

Appointed: 29 January 1991

Resigned: 17 October 1995

Norah M.

Position: Secretary

Appointed: 15 November 1990

Resigned: 04 September 1995

Neil V.

Position: Director

Appointed: 15 November 1990

Resigned: 29 January 1991

Roger F.

Position: Director

Appointed: 15 November 1990

Resigned: 24 March 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats found, there is Lynellyn L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vikki F., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Lynellyn L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Ceased on 1 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Vikki F.

Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-07-06
filed on: 4th, November 2023
Free Download (2 pages)

Company search