Background WavePink WaveYellow Wave

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED (08079027)

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED (08079027) is an active UK company. incorporated on 22 May 2012. 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 GROUP SECRETARIAT SERVICES LIMITED has been registered for 13 years. Current directors include BROWN, Gary Nelson Robert Honeyman, LITTLE, Richard Geoffrey, Mr., MCGEOWN, Steven.

Company Number
08079027
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 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
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED

SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED is an active company incorporated on 22 May 2012 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 GROUP SECRETARIAT SERVICES LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08079027

LTD Company

Age

13 Years

Incorporated 22 May 2012

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 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

IMAGILE SECRETARIAT SERVICES LIMITED
From: 4 April 2017To: 1 October 2021
MAMG COMPANY SECRETARIAL SERVICES LIMITED
From: 22 May 2012To: 4 April 2017
Contact
Address

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

Previous Addresses

Victoria House Victoria Road Chelmsford Essex CM1 1JR
From: 1 April 2015To: 4 January 2016
1 Gresham Street London EC2V 7BX
From: 2 October 2013To: 1 April 2015
1 Gresham Street London England EC2X 7BX England
From: 3 September 2013To: 2 October 2013
1 Gresham Street London England EC2X 7BX England
From: 2 September 2013To: 3 September 2013
3 Tenterden Street London W1S 1TD
From: 22 May 2012To: 2 September 2013
Timeline

23 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Feb 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

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
Chalkdown, LutonLU2 7FH
Secretary
Appointed 01 May 2013
Resigned 08 Jul 2015

SAUNDERS, Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Secretary
Appointed 17 Nov 2015
Resigned 31 Jul 2018

SAUNDERS, Michael

Resigned
Tenterden Street, LondonW1S 1TD
Secretary
Appointed 22 May 2012
Resigned 01 May 2013

BIRCH, Alan Edward

Resigned
Broad Quay House, BristolBS1 4DJ
Born March 1970
Director
Appointed 17 Nov 2015
Resigned 30 Sept 2024

CARTWRIGHT, Paul Anthony

Resigned
Victoria Road, EssexCM1 1JR
Born May 1957
Director
Appointed 25 May 2012
Resigned 31 Mar 2017

HORNER, Robert Douglas

Resigned
Victoria Road, EssexCM1 1JR
Born September 1961
Director
Appointed 25 May 2012
Resigned 17 Nov 2015

MCCABE, Julia Sarah

Resigned
Broad Quay House, BristolBS1 4DJ
Born October 1970
Director
Appointed 15 Jan 2018
Resigned 20 Oct 2022

MCDERMENT, Mark Anthony

Resigned
Victoria Rd, EssexCM1 1JR
Born October 1970
Director
Appointed 07 Feb 2014
Resigned 31 Mar 2017

RHODES, Andrew Charles Mutch

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1970
Director
Appointed 17 Nov 2015
Resigned 19 Apr 2017

SIMPSON, Jonathan Michael

Resigned
Broad Quay House, BristolBS1 4DJ
Born January 1973
Director
Appointed 17 Nov 2015
Resigned 31 Mar 2023

SYMES, Thomas Benedict

Resigned
Victoria Road, EssexCM1 1JR
Born May 1956
Director
Appointed 22 May 2012
Resigned 31 Mar 2017

TOPLAS, David Hugh Sheridan

Resigned
Craven Street, LondonWC2N 5NG
Born October 1955
Director
Appointed 25 May 2012
Resigned 17 Nov 2015

TRUMPER, Mark

Resigned
Broad Quay House, BristolBS1 4DJ
Born September 1969
Director
Appointed 17 Nov 2015
Resigned 31 Dec 2018

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

86

Accounts With Accounts Type Dormant
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 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
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
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
4 April 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2016
AD01Change of Registered Office Address
Legacy
4 January 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Legacy
4 January 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Legacy
4 January 2016
ANNOTATIONANNOTATION
Appoint Person Secretary Company With Name Date
4 January 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Person Director Company With Change Date
14 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Secretary Company With Name
21 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Incorporation Company
22 May 2012
NEWINCIncorporation