Liverpool Schools Investment Company Limited BRISTOL


Liverpool Schools Investment Company started in year 2001 as Private Limited Company with registration number 04226700. The Liverpool Schools Investment Company company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Bristol at Third Floor Broad Quay House. Postal code: BS1 4DJ. Since Monday 9th July 2001 Liverpool Schools Investment Company Limited is no longer carrying the name Strobetech.

The company has 2 directors, namely Steven M., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 31 October 2017 and Steven M. has been with the company for the least time - from 31 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Robert M. who worked with the the company until 16 May 2002.

Liverpool Schools Investment Company Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04226700
Date of Incorporation Fri, 1st Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Chris B.

Position: Director

Appointed: 31 October 2017

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 31 October 2005

Jonathan S.

Position: Director

Appointed: 31 October 2017

Resigned: 31 March 2023

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 31 October 2017

David E.

Position: Director

Appointed: 12 January 2009

Resigned: 15 September 2011

Kevin H.

Position: Director

Appointed: 02 January 2008

Resigned: 12 January 2009

Alan B.

Position: Director

Appointed: 22 October 2007

Resigned: 31 October 2017

Alan B.

Position: Director

Appointed: 22 December 2005

Resigned: 07 December 2006

William D.

Position: Director

Appointed: 22 December 2005

Resigned: 02 January 2008

Bruce D.

Position: Director

Appointed: 22 December 2005

Resigned: 07 December 2006

Paul M.

Position: Director

Appointed: 22 December 2005

Resigned: 18 December 2006

Andrew M.

Position: Director

Appointed: 10 June 2002

Resigned: 22 December 2005

Law Debenture Corporate Services Ltd

Position: Corporate Secretary

Appointed: 16 May 2002

Resigned: 31 October 2005

Robert M.

Position: Secretary

Appointed: 26 June 2001

Resigned: 16 May 2002

Christopher E.

Position: Director

Appointed: 26 June 2001

Resigned: 15 November 2004

Bryan S.

Position: Director

Appointed: 26 June 2001

Resigned: 30 June 2002

Robert M.

Position: Director

Appointed: 26 June 2001

Resigned: 22 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2001

Resigned: 26 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 June 2001

Resigned: 26 June 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats established, there is Semperian Ppp Newco 2 Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Semperian Ppp Newco 2 Limited

4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06747669
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Strobetech July 9, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements