Semperian Secretariat Services Limited LONDON


Semperian Secretariat Services started in year 2005 as Private Limited Company with registration number 05549576. The Semperian Secretariat Services 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 2009/02/02 Semperian Secretariat Services Limited is no longer carrying the name Trillium Secretariat Services.

Currently there are 3 directors in the the firm, namely Chris B., Steven M. and Susan T.. In addition one secretary - Susan T. - is with the company. Currently 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 Secretariat Services 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 05549576
Date of Incorporation Wed, 31st Aug 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 Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Chris B.

Position: Director

Appointed: 20 June 2019

Steven M.

Position: Director

Appointed: 20 June 2019

Susan T.

Position: Secretary

Appointed: 01 August 2018

Susan T.

Position: Director

Appointed: 01 August 2018

Jonathan S.

Position: Director

Appointed: 19 June 2014

Resigned: 31 March 2023

Michael S.

Position: Director

Appointed: 27 May 2014

Resigned: 31 July 2018

Michael S.

Position: Secretary

Appointed: 02 April 2013

Resigned: 31 July 2018

Andrew R.

Position: Director

Appointed: 12 January 2009

Resigned: 20 June 2014

Alan B.

Position: Director

Appointed: 12 January 2009

Resigned: 20 June 2014

Thomas S.

Position: Director

Appointed: 15 September 2008

Resigned: 12 January 2009

Michael S.

Position: Director

Appointed: 16 October 2007

Resigned: 12 January 2009

Maya S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 30 September 2013

Susan H.

Position: Director

Appointed: 01 March 2006

Resigned: 19 June 2014

David E.

Position: Director

Appointed: 01 March 2006

Resigned: 07 December 2006

Kim C.

Position: Secretary

Appointed: 31 August 2005

Resigned: 31 March 2013

Bruce D.

Position: Director

Appointed: 31 August 2005

Resigned: 07 December 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Imagile Infrastructure Management Limited from Bristol, United Kingdom. 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.

Imagile Infrastructure Management 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 05343295
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 Secretariat Services February 2, 2009
Smif Secretariat Services September 27, 2007

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, August 2023
Free Download (9 pages)

Company search

Advertisements