Semperian Smif Omega Limited LONDON


Semperian Smif Omega started in year 2006 as Private Limited Company with registration number 05991858. The Semperian Smif Omega company has been functioning successfully for 18 years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2V 7BX. Since Fri, 13th Feb 2009 Semperian Smif Omega Limited is no longer carrying the name Trillium Smif Omega.

The firm has 2 directors, namely Steven M., Chris B.. Of them, Chris B. has been with the company the longest, being appointed on 9 October 2014 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 - Peter D. who worked with the the firm until 12 January 2008.

Semperian Smif Omega 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 05991858
Date of Incorporation Wed, 8th Nov 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Steven M.

Position: Director

Appointed: 31 March 2023

Chris B.

Position: Director

Appointed: 09 October 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 12 January 2009

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: 12 January 2009

Resigned: 15 September 2011

Andrew R.

Position: Director

Appointed: 12 January 2009

Resigned: 09 October 2014

William F.

Position: Director

Appointed: 16 October 2008

Resigned: 12 January 2009

Ian E.

Position: Director

Appointed: 01 May 2007

Resigned: 12 January 2009

Michael S.

Position: Director

Appointed: 01 May 2007

Resigned: 12 January 2009

Peter D.

Position: Secretary

Appointed: 18 December 2006

Resigned: 12 January 2008

Land Securities Trillium Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 01 May 2007

Trillium Group Limited

Position: Corporate Director

Appointed: 18 December 2006

Resigned: 01 May 2007

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2006

Resigned: 18 December 2006

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 08 November 2006

Resigned: 18 December 2006

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Semperian Ppp Investment Partners No.2 Limited from London, England. 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 Investment Partners No.2 Limited

Fourth Floor 1 Gresham Street, London, EC2V 7BX, England

Legal authority Uk (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 06250753
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 Smif Omega February 13, 2009
Lst Smif Omega January 26, 2009
Land Securities Trillium No.19 June 14, 2007
Shelfco (no. 3336) December 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 20th, October 2023
Free Download (22 pages)

Company search

Advertisements