Background WavePink WaveYellow Wave

SEMPERIAN (ST.DAVID'S) LIMITED (05233576)

SEMPERIAN (ST.DAVID'S) LIMITED (05233576) is an active UK company. incorporated on 16 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMPERIAN (ST.DAVID'S) LIMITED has been registered for 21 years. Current directors include FALERO, Louis Javier, HARDINGHAM, David Robert, LITTLE, Richard Geoffrey, Mr..

Company Number
05233576
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FALERO, Louis Javier, HARDINGHAM, David Robert, LITTLE, Richard Geoffrey, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN (ST.DAVID'S) LIMITED

SEMPERIAN (ST.DAVID'S) LIMITED is an active company incorporated on 16 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SEMPERIAN (ST.DAVID'S) LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05233576

LTD Company

Age

21 Years

Incorporated 16 September 2004

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 25 September 2025 (6 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

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

TRILLIUM (ST. DAVID'S) LIMITED
From: 17 September 2007To: 2 February 2009
SMIF (ST. DAVID'S) LIMITED
From: 9 November 2004To: 17 September 2007
LIMITLESS CORP LIMITED
From: 16 September 2004To: 9 November 2004
Contact
Address

4th Floor 1 Gresham Street London, EC2V 7BX,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 19 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 19 September 2013
140 London Wall London EC2Y 5DN
From: 16 September 2004To: 2 December 2009
Timeline

14 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 19
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 01 Dec 2006

FALERO, Louis Javier

Active
1 Gresham Street, LondonEC2V 7BX
Born February 1977
Director
Appointed 30 May 2025

HARDINGHAM, David Robert

Active
Broad Quay House, BristolBS1 4DJ
Born November 1974
Director
Appointed 30 Nov 2025

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 09 Oct 2014

RILEY, Anthony

Resigned
45 Cyril Mansions, LondonSW11 4HW
Secretary
Appointed 22 Sept 2004
Resigned 10 Nov 2004

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Secretary
Appointed 10 Nov 2004
Resigned 30 Mar 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 16 Sept 2004
Resigned 22 Sept 2004

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 01 Dec 2007
Resigned 09 Oct 2014

BROWN, Gary Nelson Robert Honeyman

Resigned
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 09 Oct 2014
Resigned 10 May 2018

GETHIN, Ian Richard

Resigned
Reading Road, Goring-On-ThamesRG8 0LL
Born November 1971
Director
Appointed 10 Nov 2004
Resigned 31 Jan 2013

NORTH, Daniel Geoffrey

Resigned
1 Gresham Street, LondonEC2V 7BX
Born April 1988
Director
Appointed 26 Jun 2019
Resigned 30 Nov 2025

POWNALL, Harvey John William

Resigned
Broad Quay House, BristolBS1 4DJ
Born July 1966
Director
Appointed 10 May 2018
Resigned 30 May 2025

RILEY, Anthony

Resigned
45 Cyril Mansions, LondonSW11 4HW
Born December 1972
Director
Appointed 22 Sept 2004
Resigned 10 Nov 2004

STANBOROUGH, Ellen Mathilde Shiow Huei

Resigned
29 St Georges Square, LondonE14 8DL
Born November 1975
Director
Appointed 22 Sept 2004
Resigned 10 Nov 2004

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 10 Nov 2004
Resigned 14 Aug 2007

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 16 Sept 2004
Resigned 22 Sept 2004

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 31 Jan 2013
Resigned 09 Oct 2014

Persons with significant control

1

Gresham Street, LondonEC2V 7BX

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

104

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 May 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
19 September 2013
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
1 February 2013
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 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
30 November 2009
CH04Change of Corporate Secretary Details
Legacy
28 September 2009
363aAnnual Return
Legacy
6 February 2009
288cChange of Particulars
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
363aAnnual Return
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
288cChange of Particulars
Legacy
21 October 2005
363aAnnual Return
Legacy
20 July 2005
287Change of Registered Office
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
11 February 2005
88(2)R88(2)R
Legacy
11 February 2005
123Notice of Increase in Nominal Capital
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
287Change of Registered Office
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Incorporation Company
16 September 2004
NEWINCIncorporation