Semperian Ppp Investment Partners Gp Limited LONDON


Founded in 2007, Semperian Ppp Investment Partners Gp, classified under reg no. 06330684 is an active company. Currently registered at 4th Floor EC2V 7BX, London the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023. Since Monday 2nd February 2009 Semperian Ppp Investment Partners Gp Limited is no longer carrying the name Trillium Ppp Investment Partners Gp.

The company has 5 directors, namely Steven M., Richard L. and Gary B. and others. Of them, Andrew R. has been with the company the longest, being appointed on 1 August 2008 and Steven M. and Richard L. and Gary B. have been with the company for the least time - from 20 October 2022. 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 - Kim C. who worked with the the company until 31 March 2013.

Semperian Ppp Investment Partners Gp 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 06330684
Date of Incorporation Wed, 1st Aug 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Steven M.

Position: Director

Appointed: 20 October 2022

Richard L.

Position: Director

Appointed: 20 October 2022

Gary B.

Position: Director

Appointed: 20 October 2022

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 02 April 2013

Alan B.

Position: Director

Appointed: 31 December 2008

Andrew R.

Position: Director

Appointed: 01 August 2008

Jonathan S.

Position: Director

Appointed: 31 March 2012

Resigned: 31 March 2023

David E.

Position: Director

Appointed: 07 April 2009

Resigned: 31 March 2012

Trillium Group Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 12 January 2009

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 12 January 2009

Resigned: 12 January 2009

William D.

Position: Director

Appointed: 07 August 2007

Resigned: 31 December 2009

David R.

Position: Director

Appointed: 07 August 2007

Resigned: 31 December 2008

Kim C.

Position: Secretary

Appointed: 07 August 2007

Resigned: 31 March 2013

Rajesh S.

Position: Director

Appointed: 07 August 2007

Resigned: 15 August 2008

Loviting Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 07 August 2007

Sisec Limited

Position: Corporate Secretary

Appointed: 01 August 2007

Resigned: 07 August 2007

Serjeants'inn Nominees Limited

Position: Corporate Director

Appointed: 01 August 2007

Resigned: 07 August 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, 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

Trillium Ppp Investment Partners Gp February 2, 2009

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
On Thursday 24th August 2023 director's details were changed
filed on: 6th, September 2023
Free Download (2 pages)

Company search

Advertisements