Background WavePink WaveYellow Wave

SEMPERIAN HOLDCO LIMITED (05945929)

SEMPERIAN HOLDCO LIMITED (05945929) is an active UK company. incorporated on 25 September 2006. 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 HOLDCO LIMITED has been registered for 19 years. Current directors include BURLTON, Chris, RITCHIE, Alan Campbell.

Company Number
05945929
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 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, RITCHIE, Alan Campbell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN HOLDCO LIMITED

SEMPERIAN HOLDCO LIMITED is an active company incorporated on 25 September 2006 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 HOLDCO LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05945929

LTD Company

Age

19 Years

Incorporated 25 September 2006

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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

TRILLIUM HOLDCO LIMITED
From: 17 September 2007To: 2 February 2009
SMIF HOLDCO LIMITED
From: 11 October 2006To: 17 September 2007
MANAGELORD LIMITED
From: 25 September 2006To: 11 October 2006
Contact
Address

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

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
From: 20 September 2013To: 3 April 2017
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 30 November 2009To: 20 September 2013
140 London Wall London EC2Y 5DN
From: 25 September 2006To: 30 November 2009
Timeline

14 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jul 13
Director Joined
Jul 13
Loan Secured
Jul 14
Director Left
Jul 16
Director Left
Nov 17
Director Joined
Nov 17
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

SEMPERIAN SECRETARIAT SERVICES LIMITED

Active
1 Gresham Street, LondonEC2V 7BX
Corporate secretary
Appointed 05 Oct 2006

BURLTON, Chris

Active
Broad Quay House, BristolBS1 4DJ
Born September 1973
Director
Appointed 31 Oct 2017

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 18 Feb 2010

SAVAGE, Andrew John

Resigned
Basement Flat, LondonSW5 0ER
Secretary
Appointed 29 Sept 2006
Resigned 05 Oct 2006

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 25 Sept 2006
Resigned 25 Sept 2006

BACHMANN, Peter George

Resigned
45 Ockendon Road, LondonN1 3NL
Born March 1977
Director
Appointed 05 Oct 2006
Resigned 07 Dec 2006

BIRCH, Alan Edward

Resigned
7 Silsbury Grove, WiganWN6 0EY
Born March 1970
Director
Appointed 14 Aug 2007
Resigned 18 Feb 2010

CONLON, Zaida Munshi

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1975
Director
Appointed 18 Feb 2010
Resigned 31 Mar 2012

DODD, Phillip Joseph

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1955
Director
Appointed 01 Jul 2013
Resigned 29 Jul 2016

GETHIN, Ian Richard

Resigned
1 Gresham Street, LondonEC2V 7BX
Born November 1971
Director
Appointed 14 Aug 2007
Resigned 31 Jan 2013

RAE, Neil, Mr.

Resigned
Park Avenue, LondonSW14 8AT
Born October 1971
Director
Appointed 31 Mar 2012
Resigned 01 Jul 2013

RILEY, Anthony

Resigned
45 Cyril Mansions, LondonSW11 4HW
Born December 1972
Director
Appointed 29 Sept 2006
Resigned 05 Oct 2006

SAVAGE, Andrew John

Resigned
Basement Flat, LondonSW5 0ER
Born February 1981
Director
Appointed 29 Sept 2006
Resigned 05 Oct 2006

WILLIAMS, Barry Simon, Mr.

Resigned
208 Worple Road, LondonSW20 8RH
Born September 1970
Director
Appointed 05 Oct 2006
Resigned 14 Aug 2007

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 25 Sept 2006
Resigned 25 Sept 2006

PPP NOMINEE DIRECTORS LIMITED

Resigned
Broad Quay House, BristolBS1 4DJ
Corporate director
Appointed 31 Jan 2013
Resigned 31 Oct 2017

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

92

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
14 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 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
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
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
11 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
20 September 2013
CH02Change of Corporate 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
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 February 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 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
28 September 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2010
AP01Appointment of Director
Termination Director Company
19 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
30 November 2009
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 September 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
17 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
9 October 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288cChange of Particulars
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2007
288cChange of Particulars
Legacy
6 August 2007
287Change of Registered Office
Legacy
29 December 2006
288bResignation of Director or Secretary
Legacy
8 December 2006
225Change of Accounting Reference Date
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
17 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2006
NEWINCIncorporation