Semperian Ppp Holdings Limited LONDON


Semperian Ppp Holdings started in year 1995 as Private Limited Company with registration number 03131198. The Semperian Ppp Holdings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2V 7BX. Since Mon, 2nd Feb 2009 Semperian Ppp Holdings Limited is no longer carrying the name Trillium Ppp Holdings.

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. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Semperian Ppp Holdings 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 03131198
Date of Incorporation Mon, 27th Nov 1995
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 29 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 Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th 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: 12 November 2007

Jonathan S.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2023

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 31 October 2017

David E.

Position: Director

Appointed: 31 December 2009

Resigned: 31 March 2012

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 12 January 2009

Andrew R.

Position: Director

Appointed: 12 January 2009

Resigned: 15 September 2011

Alan B.

Position: Director

Appointed: 12 January 2009

Resigned: 15 September 2011

Trillium Group Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 12 January 2009

Jonathan M.

Position: Director

Appointed: 05 September 2008

Resigned: 12 January 2009

William D.

Position: Director

Appointed: 12 November 2007

Resigned: 31 December 2009

Ian E.

Position: Director

Appointed: 12 November 2007

Resigned: 12 January 2009

Fiona R.

Position: Director

Appointed: 12 November 2007

Resigned: 05 September 2008

Stuart S.

Position: Director

Appointed: 31 July 2007

Resigned: 12 November 2007

David H.

Position: Director

Appointed: 18 May 2005

Resigned: 27 July 2007

Colin F.

Position: Secretary

Appointed: 20 December 2002

Resigned: 29 May 2003

Janet C.

Position: Director

Appointed: 03 July 2001

Resigned: 12 January 2009

Daniel O.

Position: Director

Appointed: 01 July 2001

Resigned: 18 May 2005

Christopher F.

Position: Secretary

Appointed: 03 April 2000

Resigned: 12 November 2007

John E.

Position: Director

Appointed: 21 February 2000

Resigned: 31 July 2007

Richard C.

Position: Director

Appointed: 21 February 2000

Resigned: 03 July 2001

Paul P.

Position: Director

Appointed: 21 February 2000

Resigned: 27 July 2007

Michael B.

Position: Director

Appointed: 16 December 1999

Resigned: 21 February 2000

Amec Nominees Limited

Position: Corporate Director

Appointed: 16 December 1999

Resigned: 21 February 2000

Susan T.

Position: Secretary

Appointed: 22 March 1999

Resigned: 20 June 2003

Michael A.

Position: Director

Appointed: 16 September 1997

Resigned: 16 December 1999

Colin F.

Position: Secretary

Appointed: 13 February 1996

Resigned: 22 March 1999

David H.

Position: Director

Appointed: 13 February 1996

Resigned: 16 December 1999

Nigel F.

Position: Director

Appointed: 13 February 1996

Resigned: 16 September 1997

Andrew G.

Position: Director

Appointed: 13 February 1996

Resigned: 16 September 1997

A B & C Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 November 1995

Resigned: 13 February 1996

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 27 November 1995

Resigned: 13 February 1996

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we established, there is Semperian No. 21 Limited from London. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Semperian No. 21 Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06240903
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

Trillium Ppp Holdings February 2, 2009
Amec Investments January 28, 2008
Amec Spareco (7) October 19, 1999
Inhoco 465 May 11, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, October 2023
Free Download (24 pages)

Company search

Advertisements