Background WavePink WaveYellow Wave

SEMPERIAN INVESTMENTS LIMITED (05573749)

SEMPERIAN INVESTMENTS LIMITED (05573749) is an active UK company. incorporated on 26 September 2005. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SEMPERIAN INVESTMENTS LIMITED has been registered for 20 years. Current directors include BROWN, Gary Nelson Robert Honeyman, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven and 1 others.

Company Number
05573749
Status
active
Type
ltd
Incorporated
26 September 2005
Age
20 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Gary Nelson Robert Honeyman, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven, RHODES, Andrew Charles Mutch
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN INVESTMENTS LIMITED

SEMPERIAN INVESTMENTS LIMITED is an active company incorporated on 26 September 2005 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SEMPERIAN INVESTMENTS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05573749

LTD Company

Age

20 Years

Incorporated 26 September 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 29 July 2025 (8 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

G4S INVESTMENTS LIMITED
From: 14 May 2009To: 11 February 2020
GSL INVESTMENTS LIMITED
From: 26 September 2005To: 14 May 2009
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: 4 December 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 26 September 2005To: 4 December 2009
Timeline

23 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Mar 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
May 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jan 15
Director Left
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
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 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 26 Sept 2005
Resigned 14 Dec 2005

WILLIAMS, Barry Simon, Mr.

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Sept 2005
Resigned 26 Sept 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

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 26 Sept 2005
Resigned 06 Jan 2015

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

MAJOR, Sandra Margaret

Resigned
The Manor House, Ross On WyeHR9 7UF
Born June 1964
Director
Appointed 26 Sept 2005
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

WILLIAMS, Barry Simon, Mr.

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

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

126

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 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
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Resolution
11 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 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
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 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
Withdrawal Of A Person With Significant Control Statement
7 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
7 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 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
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
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
26 September 2015
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
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
20 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 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
1 October 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Capital Allotment Shares
23 May 2012
SH01Allotment of Shares
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Resolution
28 November 2011
RESOLUTIONSResolutions
Resolution
21 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
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
4 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
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
30 September 2008
363aAnnual Return
Legacy
12 August 2008
225Change of Accounting Reference Date
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
26 September 2007
363aAnnual Return
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
26 April 2007
225Change of Accounting Reference Date
Legacy
22 February 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
23 October 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Statement Of Affairs
15 March 2006
SASA
Legacy
15 March 2006
88(2)R88(2)R
Legacy
28 February 2006
123Notice of Increase in Nominal Capital
Resolution
28 February 2006
RESOLUTIONSResolutions
Resolution
28 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
287Change of Registered Office
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
123Notice of Increase in Nominal Capital
Legacy
9 January 2006
88(2)R88(2)R
Legacy
6 January 2006
288bResignation of Director or Secretary
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
155(6)b155(6)b
Legacy
19 December 2005
155(6)a155(6)a
Resolution
19 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
24 November 2005
CERT17CERT17
Court Order
24 November 2005
OCOC
Resolution
15 November 2005
RESOLUTIONSResolutions
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
26 September 2005
288bResignation of Director or Secretary
Incorporation Company
26 September 2005
NEWINCIncorporation