Semperian Lp2 Limited LONDON


Semperian Lp2 started in year 2005 as Private Limited Company with registration number 05550904. The Semperian Lp2 company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2V 7BX. Since Mon, 6th Jan 2020 Semperian Lp2 Limited is no longer carrying the name Semperian-g4s Lp2.

The firm 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. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Barry W. who worked with the the firm until 30 March 2007.

Semperian Lp2 Limited Address / Contact

Office Address 4th Floor
Office Address2 1 Gresham Street
Town London
Post code EC2V 7BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05550904
Date of Incorporation Thu, 1st Sep 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th 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: 01 December 2006

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

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 31 October 2017

Ian G.

Position: Director

Appointed: 24 November 2005

Resigned: 15 September 2011

Robert R.

Position: Director

Appointed: 24 November 2005

Resigned: 02 January 2008

Paul M.

Position: Director

Appointed: 28 September 2005

Resigned: 18 December 2006

Barry W.

Position: Secretary

Appointed: 28 September 2005

Resigned: 30 March 2007

Barry W.

Position: Director

Appointed: 28 September 2005

Resigned: 14 August 2007

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 01 September 2005

Resigned: 28 September 2005

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 01 September 2005

Resigned: 28 September 2005

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 September 2005

Resigned: 28 September 2005

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Semperian Ppp Newco 2 Limited from Bristol, United Kingdom. The abovementioned PSC is classified 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

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, 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

Semperian-g4s Lp2 January 6, 2020
Semperian-gsl Lp2 May 14, 2009
Trillium-gsl Lp2 February 2, 2009
Smif-gsl Lp 2 September 17, 2007
Intercede 2063 September 27, 2005

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 8th, August 2023
Free Download (1 page)

Company search

Advertisements