Background WavePink WaveYellow Wave

SEMPERIAN SECRETARIAT SERVICES LIMITED (05549576)

SEMPERIAN SECRETARIAT SERVICES LIMITED (05549576) is an active UK company. incorporated on 31 August 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEMPERIAN SECRETARIAT SERVICES LIMITED has been registered for 20 years. Current directors include BURLTON, Chris, MCGEOWN, Steven, TABERNER, Susan.

Company Number
05549576
Status
active
Type
ltd
Incorporated
31 August 2005
Age
20 years
Address
4th Floor 1 Gresham Street, London, EC2V 7BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURLTON, Chris, MCGEOWN, Steven, TABERNER, Susan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN SECRETARIAT SERVICES LIMITED

SEMPERIAN SECRETARIAT SERVICES LIMITED is an active company incorporated on 31 August 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEMPERIAN SECRETARIAT SERVICES LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05549576

LTD Company

Age

20 Years

Incorporated 31 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

10 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

TRILLIUM SECRETARIAT SERVICES LIMITED
From: 27 September 2007To: 2 February 2009
SMIF SECRETARIAT SERVICES LIMITED
From: 31 August 2005To: 27 September 2007
Contact
Address

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

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 16 September 2013To: 11 May 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 16 September 2013
140 London Wall London EC2Y 5DN
From: 31 August 2005To: 30 November 2009
Timeline

11 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

TABERNER, Susan

Active
1 Gresham Street, LondonEC2V 7BX
Secretary
Appointed 01 Aug 2018

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 20 Jun 2019

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 20 Jun 2019

TABERNER, Susan

Active
1 Gresham Street, LondonEC2V 7BX
Born December 1965
Director
Appointed 01 Aug 2018

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Secretary
Appointed 31 Aug 2005
Resigned 31 Mar 2013

SAUNDERS, Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Secretary
Appointed 02 Apr 2013
Resigned 31 Jul 2018

SEEBALUCK, Maya Luxmi

Resigned
1 Gresham Street, LondonEC2V 7BX
Secretary
Appointed 01 Mar 2007
Resigned 30 Sept 2013

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 12 Jan 2009
Resigned 20 Jun 2014

DALGLEISH, Bruce Warren

Resigned
Westminster Cottage 17 The Street, DorkingRH5 5LD
Born April 1967
Director
Appointed 31 Aug 2005
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

HAWKINS, Susan Stella Mary

Resigned
1 Gresham Street, LondonEC2V 7BX
Born May 1952
Director
Appointed 01 Mar 2006
Resigned 19 Jun 2014

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 12 Jan 2009
Resigned 20 Jun 2014

SAUNDERS, Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1954
Director
Appointed 27 May 2014
Resigned 31 Jul 2018

SAUNDERS, Michael

Resigned
North Camp Lane, SeafordBN25 3AJ
Born March 1954
Director
Appointed 16 Oct 2007
Resigned 12 Jan 2009

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 19 Jun 2014
Resigned 31 Mar 2023

SYMES, Thomas Benedict

Resigned
79 Lawn Road, LondonNW3 2XB
Born May 1956
Director
Appointed 15 Sept 2008
Resigned 12 Jan 2009

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

93

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 April 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Legacy
16 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
12 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Certificate Change Of Name Company
28 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
27 June 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
288cChange of Particulars
Legacy
16 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
6 August 2007
287Change of Registered Office
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
31 August 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
26 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
225Change of Accounting Reference Date
Legacy
8 June 2006
288aAppointment of Director or Secretary
Incorporation Company
31 August 2005
NEWINCIncorporation