Background WavePink WaveYellow Wave

SEMPERIAN JOINT VENTURES LIMITED (04031538)

SEMPERIAN JOINT VENTURES LIMITED (04031538) is an active UK company. incorporated on 11 July 2000. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMPERIAN JOINT VENTURES LIMITED has been registered for 25 years. Current directors include BROWN, Gary Nelson Robert Honeyman, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven and 1 others.

Company Number
04031538
Status
active
Type
ltd
Incorporated
11 July 2000
Age
25 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Gary Nelson Robert Honeyman, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven, RHODES, Andrew Charles Mutch
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN JOINT VENTURES LIMITED

SEMPERIAN JOINT VENTURES LIMITED is an active company incorporated on 11 July 2000 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEMPERIAN JOINT VENTURES LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04031538

LTD Company

Age

25 Years

Incorporated 11 July 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

G4S JOINT VENTURES LIMITED
From: 14 May 2009To: 6 January 2020
GSL JOINT VENTURES LIMITED
From: 7 October 2003To: 14 May 2009
GROUP 4 FALCK JOINT VENTURES LIMITED
From: 22 December 2000To: 7 October 2003
GROUP 4 JOINT VENTURES LIMITED
From: 29 August 2000To: 22 December 2000
SPEED 8383 LIMITED
From: 11 July 2000To: 29 August 2000
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 26 September 2013
140 London Wall London EC2Y 5DN
From: 11 July 2000To: 2 December 2009
Timeline

22 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
May 18
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 14 Aug 2007

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 20 Oct 2022

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 20 Oct 2022

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 20 Oct 2022

RHODES, Andrew Charles Mutch

Active
Broad Quay House, BristolBS1 4DJ
Born January 1970
Director
Appointed 31 Mar 2012

MAJOR, Sandra Margaret

Resigned
The Manor House, Ross On WyeHR9 7UF
Secretary
Appointed 09 Apr 2001
Resigned 14 Dec 2005

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 03 Aug 2000
Resigned 09 Apr 2001

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Secretary
Appointed 14 Dec 2005
Resigned 14 Aug 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 11 Jul 2000
Resigned 03 Aug 2000

BANKS, Andrew David

Resigned
St. Marys, CheltenhamGL54 5RA
Born July 1956
Director
Appointed 03 Aug 2000
Resigned 21 Nov 2005

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 25 Apr 2008
Resigned 30 Sept 2024

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 02 Jan 2008
Resigned 02 Jan 2008

BROWN, Stephen Richard

Resigned
8 Arbour Close, MickletonGL55 6RR
Born January 1944
Director
Appointed 03 Aug 2000
Resigned 28 Oct 2005

CHAPMAN, Gareth Lawrence

Resigned
Carlton Road, WorksopS81 7QF
Born August 1966
Director
Appointed 25 Apr 2017
Resigned 29 Mar 2018

DALGLEISH, Bruce Warren

Resigned
Post Box House, ColdharbourRH5 6HD
Born April 1967
Director
Appointed 21 Feb 2007
Resigned 31 Mar 2012

DARNTON, James

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born May 1965
Director
Appointed 17 Oct 2008
Resigned 07 Mar 2011

DOVE, Philip Charles

Resigned
105 Victoria St, LondonSW1E 6QT
Born October 1974
Director
Appointed 03 May 2018
Resigned 31 Oct 2019

ELLIOTT, Christopher

Resigned
Banbury Business Park, Banbury, OxfordshireOX17 3NS
Born June 1957
Director
Appointed 03 Aug 2000
Resigned 06 Jan 2015

HARROWER, James Arthur

Resigned
24 Lifford Gardens, BroadwayWR12 7DA
Born February 1938
Director
Appointed 03 Aug 2000
Resigned 08 Feb 2003

JONES, Darren

Resigned
International Drive, TewkesburyGL20 8UQ
Born February 1973
Director
Appointed 13 Nov 2013
Resigned 27 Mar 2017

LEDGARD, Phillip Neil

Resigned
Broadway, BroadwayWR12 7LJ
Born July 1976
Director
Appointed 07 Mar 2011
Resigned 04 Oct 2013

LUCKEN, John Michael, Brigadier

Resigned
Town Paddocks, Chipping CampdenGL55 6HY
Born April 1943
Director
Appointed 16 Jan 2001
Resigned 05 Oct 2002

MAJOR, Sandra Margaret

Resigned
The Manor House, Ross On WyeHR9 7UF
Born June 1964
Director
Appointed 16 Jan 2001
Resigned 30 Sept 2008

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 12 Jul 2006
Resigned 18 Dec 2006

NIENABER, Gawie Murray

Resigned
105 Victoria St, LondonSW1E 6QT
Born October 1957
Director
Appointed 06 Jan 2015
Resigned 31 Oct 2019

RAVI KUMAR, Balasingham

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1975
Director
Appointed 01 Mar 2010
Resigned 23 Jul 2014

REES, Robert Hugh Corrie

Resigned
Leicester House, TonbridgeTN11 8BT
Born April 1961
Director
Appointed 30 Nov 2005
Resigned 12 Jul 2006

WALLIN, Bjorn Anders

Resigned
Moorlands Farm, WitneyOX29 6TE
Born July 1946
Director
Appointed 16 Jan 2001
Resigned 21 Nov 2005

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 30 Nov 2005
Resigned 14 Aug 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 11 Jul 2000
Resigned 03 Aug 2000

Persons with significant control

1

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
12 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Person Director Company With Name
15 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
26 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Legacy
5 April 2011
MG02MG02
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 December 2009
CH04Change of Corporate Secretary Details
Legacy
14 July 2009
363aAnnual Return
Certificate Change Of Name Company
12 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 January 2009
AAAnnual Accounts
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
14 July 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
24 July 2007
363aAnnual Return
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
353353
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
287Change of Registered Office
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
30 December 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2005
155(6)a155(6)a
Legacy
22 December 2005
155(6)a155(6)a
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2005
AAAnnual Accounts
Legacy
19 January 2005
88(2)R88(2)R
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
395Particulars of Mortgage or Charge
Memorandum Articles
23 July 2004
MEM/ARTSMEM/ARTS
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
155(6)a155(6)a
Legacy
11 June 2004
288cChange of Particulars
Legacy
23 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
2 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
10 October 2002
288bResignation of Director or Secretary
Miscellaneous
5 September 2002
MISCMISC
Legacy
5 September 2002
123Notice of Increase in Nominal Capital
Resolution
5 September 2002
RESOLUTIONSResolutions
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
7 November 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2000
287Change of Registered Office
Legacy
13 September 2000
88(2)R88(2)R
Legacy
13 September 2000
225Change of Accounting Reference Date
Memorandum Articles
5 September 2000
MEM/ARTSMEM/ARTS
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2000
287Change of Registered Office
Incorporation Company
11 July 2000
NEWINCIncorporation