Semperian Subholdings M40 Limited LONDON


Semperian Subholdings M40 started in year 2004 as Private Limited Company with registration number 05132693. The Semperian Subholdings M40 company has been functioning successfully for twenty years now and its status is active. The firm's office is based in London at 4th Floor. Postal code: EC2V 7BX. Since Monday 2nd February 2009 Semperian Subholdings M40 Limited is no longer carrying the name Trillium Subholdings M40.

The company has 2 directors, namely Chris B., Neil R.. Of them, Neil R. has been with the company the longest, being appointed on 9 October 2014 and Chris B. has been with the company for the least time - from 31 October 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Semperian Subholdings M40 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 05132693
Date of Incorporation Wed, 19th May 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 20 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, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Chris B.

Position: Director

Appointed: 31 October 2017

Neil R.

Position: Director

Appointed: 09 October 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 20 May 2009

Ppp Nominee Directors Limited

Position: Corporate Director

Appointed: 15 September 2011

Resigned: 31 October 2017

Andrew R.

Position: Director

Appointed: 02 January 2008

Resigned: 09 October 2014

Alan B.

Position: Director

Appointed: 07 November 2007

Resigned: 15 September 2011

Kim C.

Position: Secretary

Appointed: 06 November 2007

Resigned: 20 May 2009

Lynette K.

Position: Director

Appointed: 15 March 2006

Resigned: 06 November 2007

Barry W.

Position: Director

Appointed: 15 October 2004

Resigned: 14 August 2007

Ian G.

Position: Director

Appointed: 15 October 2004

Resigned: 15 September 2011

Roger M.

Position: Secretary

Appointed: 17 June 2004

Resigned: 06 November 2007

Derek P.

Position: Director

Appointed: 17 June 2004

Resigned: 06 November 2007

Anthony R.

Position: Director

Appointed: 17 June 2004

Resigned: 15 March 2006

Mitre Secretaries Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 17 June 2004

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 19 May 2004

Resigned: 17 June 2004

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2004

Resigned: 17 June 2004

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Semperian Ppp Investment Partners No.2 Limited from London, United Kingdom. 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

4th Floor 1 Gresham Street, London, EC2V 7BX, 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 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 Subholdings M40 February 2, 2009
M40 Gp November 28, 2007
Intercede 1946 June 17, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 14th, August 2023
Free Download (21 pages)

Company search

Advertisements