Background WavePink WaveYellow Wave

SEMPERIAN ASSET MANAGEMENT LIMITED (05343295)

SEMPERIAN ASSET MANAGEMENT LIMITED (05343295) is an active UK company. incorporated on 26 January 2005. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SEMPERIAN ASSET MANAGEMENT LIMITED has been registered for 21 years. Current directors include LANCASTER, Emma Louise, RIDDLE, Sarah Caroline Venney.

Company Number
05343295
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LANCASTER, Emma Louise, RIDDLE, Sarah Caroline Venney
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN ASSET MANAGEMENT LIMITED

SEMPERIAN ASSET MANAGEMENT LIMITED is an active company incorporated on 26 January 2005 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 ASSET MANAGEMENT LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05343295

LTD Company

Age

21 Years

Incorporated 26 January 2005

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 17 November 2025 (4 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

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

IMAGILE INFRASTRUCTURE MANAGEMENT LIMITED
From: 4 April 2017To: 1 October 2021
SEMPERIAN ASSET MANAGEMENT LIMITED
From: 2 February 2009To: 4 April 2017
TRILLIUM ASSET MANAGEMENT LIMITED
From: 27 September 2007To: 2 February 2009
SMIF ASSET MANAGEMENT LIMITED
From: 26 January 2005To: 27 September 2007
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: 19 September 2013
140 London Wall London EC2Y 5DN
From: 26 January 2005To: 2 December 2009
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Joined
Sept 11
Director Left
Mar 14
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

TABERNER, Susan

Active
Broad Quay House, BristolBS1 4DJ
Secretary
Appointed 01 Aug 2018

LANCASTER, Emma Louise

Active
Broad Quay House, BristolBS1 4DJ
Born February 1986
Director
Appointed 12 Aug 2025

RIDDLE, Sarah Caroline Venney

Active
Broad Quay House, BristolBS1 4DJ
Born June 1987
Director
Appointed 12 Aug 2025

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Secretary
Appointed 28 Jan 2005
Resigned 01 Mar 2006

FINBURGH, Christina Belle

Resigned
18 Gladbeck Way, EnfieldEN2 7EL
Secretary
Appointed 26 Jan 2005
Resigned 28 Jan 2005

SAUNDERS, Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Secretary
Appointed 24 Apr 2017
Resigned 31 Jul 2018

SEMPERIAN SECRETARIAT SERVICES LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate secretary
Appointed 01 Mar 2006
Resigned 24 Apr 2017

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 26 Jan 2005
Resigned 26 Jan 2005

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 01 Mar 2006
Resigned 07 Dec 2006

DALGLEISH, Bruce Warren

Resigned
Westminster Cottage 17 The Street, DorkingRH5 5LD
Born April 1967
Director
Appointed 01 Mar 2006
Resigned 07 Dec 2006

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 01 Mar 2006
Resigned 07 Dec 2006

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 28 Jan 2005
Resigned 11 Jun 2009

HORNBY, Stephen Paul

Resigned
Broad Quay House, BristolBS1 4DJ
Born June 1957
Director
Appointed 11 Jun 2009
Resigned 01 Apr 2017

KERSHAW, Andrew Richard

Resigned
Broad Quay House, BristolBS1 4DJ
Born April 1965
Director
Appointed 13 Apr 2017
Resigned 12 Aug 2025

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 15 Jan 2019
Resigned 12 Aug 2025

MCCULLOCH, Paul

Resigned
33 Southwood Avenue, LondonN6 5SA
Born May 1965
Director
Appointed 28 Jan 2005
Resigned 18 Dec 2006

MCEVEDY, David Jason

Resigned
Cotswold House, BathBA1 7LA
Born January 1965
Director
Appointed 01 Mar 2006
Resigned 31 Mar 2014

MCLELLAN, Kenneth

Resigned
Flat 3/3, GlasgowG43 2PE
Born November 1961
Director
Appointed 01 Mar 2006
Resigned 11 Jun 2009

SEMPLE, Brian Mervyn

Resigned
Elster Cottage, DealCT14 0NE
Born October 1946
Director
Appointed 01 Mar 2006
Resigned 11 Jun 2009

STANBOROUGH, Ellen Mathilde

Resigned
64 Stoneleigh Terrace, LondonN19 5TZ
Born November 1975
Director
Appointed 26 Jan 2005
Resigned 28 Jan 2005

TRUMPER, Mark

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1969
Director
Appointed 01 Apr 2017
Resigned 31 Dec 2018

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 28 Jan 2005
Resigned 14 Aug 2007

LUCIENE JAMES LIMITED

Resigned
280 Gray's Inn Road, LondonWC1X 8EB
Corporate director
Appointed 26 Jan 2005
Resigned 26 Jan 2005

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 15 Sept 2011
Resigned 13 Apr 2017

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

132

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 September 2013
CH04Change of Corporate Secretary Details
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
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Corporate Director Company With Name
21 September 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
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
Accounts With Accounts Type Full
11 November 2009
AAAnnual Accounts
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
6 February 2009
288cChange of Particulars
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2009
363aAnnual Return
Legacy
18 September 2008
225Change of Accounting Reference Date
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Full
4 December 2007
AAAnnual Accounts
Legacy
8 October 2007
288cChange of Particulars
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288cChange of Particulars
Legacy
7 August 2007
287Change of Registered Office
Legacy
3 May 2007
288cChange of Particulars
Legacy
26 January 2007
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
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
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288cChange of Particulars
Legacy
6 March 2006
363aAnnual Return
Legacy
27 January 2006
225Change of Accounting Reference Date
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
287Change of Registered Office
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
15 March 2005
88(2)R88(2)R
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Resolution
8 March 2005
RESOLUTIONSResolutions
Legacy
8 March 2005
123Notice of Increase in Nominal Capital
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
5 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Incorporation Company
26 January 2005
NEWINCIncorporation