Background WavePink WaveYellow Wave

SEMPERIAN CAPITAL MANAGEMENT LIMITED (05991860)

SEMPERIAN CAPITAL MANAGEMENT LIMITED (05991860) is an active UK company. incorporated on 8 November 2006. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SEMPERIAN CAPITAL MANAGEMENT LIMITED has been registered for 19 years. Current directors include BROWN, Gary Nelson Robert Honeyman, BRUNT, Rebecca, LITTLE, Richard Geoffrey, Mr. and 1 others.

Company Number
05991860
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Third Floor Broad Quay House, Bristol, BS1 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROWN, Gary Nelson Robert Honeyman, BRUNT, Rebecca, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN CAPITAL MANAGEMENT LIMITED

SEMPERIAN CAPITAL MANAGEMENT LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SEMPERIAN CAPITAL MANAGEMENT LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05991860

LTD Company

Age

19 Years

Incorporated 8 November 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 24 February 2026 (1 month 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 24 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

SEMPERIAN BUSINESS SUPPORT LIMITED
From: 1 October 2021To: 1 October 2025
IMAGILE BUSINESS SUPPORT LIMITED
From: 4 April 2017To: 1 October 2021
SEMPERIAN CAPITAL MANAGEMENT LIMITED
From: 9 February 2009To: 4 April 2017
TRILLIUM (CAPITAL MANAGEMENT) LIMITED
From: 26 January 2009To: 9 February 2009
LAND SECURITIES TRILLIUM (CAPITAL MANAGEMENT) LIMITED
From: 15 June 2007To: 26 January 2009
LAND SECURITIES TRILLIUM NO.20 LIMITED
From: 13 December 2006To: 15 June 2007
SHELFCO (NO. 3337) LIMITED
From: 8 November 2006To: 13 December 2006
Contact
Address

Third Floor Broad Quay House Prince Street Bristol, BS1 4DJ,

Previous Addresses

Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
From: 18 September 2013To: 24 September 2013
St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
From: 2 December 2009To: 18 September 2013
140 London Wall Bastion House London EC2Y 5DN
From: 8 November 2006To: 2 December 2009
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jan 10
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Oct 14
Director Joined
Apr 17
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

TABERNER, Susan

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

BROWN, Gary Nelson Robert Honeyman

Active
Broad Quay House, BristolBS1 4DJ
Born August 1975
Director
Appointed 20 Oct 2022

BRUNT, Rebecca

Active
Broad Quay House, BristolBS1 4DJ
Born November 1972
Director
Appointed 01 Apr 2017

LITTLE, Richard Geoffrey, Mr.

Active
Broad Quay House, BristolBS1 4DJ
Born October 1979
Director
Appointed 30 Sept 2024

MCGEOWN, Steven

Active
Broad Quay House, BristolBS1 4DJ
Born May 1985
Director
Appointed 20 Oct 2022

CLEAR, Kim Michele

Resigned
34 Chalkdown, LutonLU2 7FH
Secretary
Appointed 13 Mar 2008
Resigned 31 Mar 2013

DUDGEON, Peter Maxwell

Resigned
41 Links Road, EpsomKT17 3PP
Secretary
Appointed 18 Dec 2006
Resigned 13 Mar 2008

SAUNDERS, Michael

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

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 08 Nov 2006
Resigned 18 Dec 2006

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 31 Dec 2008
Resigned 30 Sept 2024

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 17 Sept 2007
Resigned 31 Dec 2009

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 07 Apr 2009
Resigned 31 Mar 2012

FROST, William

Resigned
Kenley Road, LondonSW19 3DU
Born March 1951
Director
Appointed 16 Oct 2008
Resigned 12 Jan 2009

RAMROOP, David Anand

Resigned
The Spinney, LoudwaterWD3 4JA
Born February 1975
Director
Appointed 13 Mar 2008
Resigned 31 Dec 2008

RHODES, Andrew Charles Mutch

Resigned
1 Gresham Street, LondonEC2V 7BX
Born January 1970
Director
Appointed 01 Aug 2008
Resigned 09 Oct 2014

SHAH, Rajesh

Resigned
27 Pyecombe Corner, LondonN12 7AJ
Born October 1972
Director
Appointed 17 Sept 2007
Resigned 15 Aug 2008

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 31 Mar 2012
Resigned 31 Mar 2023

LAND SECURITIES TRILLIUM LIMITED

Resigned
5 Strand, LondonWC2N 5AF
Corporate director
Appointed 18 Dec 2006
Resigned 12 Jan 2009

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 08 Nov 2006
Resigned 18 Dec 2006

TRILLIUM GROUP LIMITED

Resigned
London Wall, LondonEC2Y 5DN
Corporate director
Appointed 18 Dec 2006
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

109

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
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
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
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
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
12 December 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company With Name Termination Date
20 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Secretary Company With Change Date
8 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 April 2013
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 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
9 November 2011
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
3 August 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
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
7 April 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2009
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
20 November 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Legacy
15 October 2007
88(2)R88(2)R
Legacy
15 October 2007
123Notice of Increase in Nominal Capital
Resolution
15 October 2007
RESOLUTIONSResolutions
Resolution
15 October 2007
RESOLUTIONSResolutions
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Resolution
26 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
287Change of Registered Office
Legacy
2 January 2007
88(2)R88(2)R
Legacy
2 January 2007
225Change of Accounting Reference Date
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 December 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2006
NEWINCIncorporation