Background WavePink WaveYellow Wave

SEM ENERGY (HOLDINGS) LIMITED (SC600760)

SEM ENERGY (HOLDINGS) LIMITED (SC600760) is an active UK company. incorporated on 22 June 2018. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEM ENERGY (HOLDINGS) LIMITED has been registered for 7 years. Current directors include ASFARI, Adeeb, BEVERIDGE, William Alexander, LESLIE, Grant and 1 others.

Company Number
SC600760
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
1 West Regent Street Cms, Glasgow, G2 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASFARI, Adeeb, BEVERIDGE, William Alexander, LESLIE, Grant, MCLELLAN, Ross Andrew Gordon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEM ENERGY (HOLDINGS) LIMITED

SEM ENERGY (HOLDINGS) LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEM ENERGY (HOLDINGS) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

SC600760

LTD Company

Age

7 Years

Incorporated 22 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

1 West Regent Street Cms West Regent Street Glasgow, G2 1AP,

Previous Addresses

Unit 17-19 Innovation Centre Aberdeen Science and Energy Park Bridge of Don Aberdeen AB23 8GX Scotland
From: 5 December 2019To: 26 June 2024
43 Panmure Gardens Potterton Aberdeen AB23 8UG United Kingdom
From: 22 June 2018To: 5 December 2019
Timeline

38 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Jul 19
Funding Round
Nov 19
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Nov 20
Funding Round
May 21
Funding Round
Jun 21
Owner Exit
Jun 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Jun 22
Director Left
Jul 22
Director Left
Dec 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Capital Reduction
Dec 23
Share Buyback
Dec 23
Capital Reduction
May 24
Share Buyback
May 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Apr 25
Share Buyback
Apr 25
Capital Reduction
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Funding Round
Sept 25
30
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASFARI, Adeeb

Active
Chepstow Road, LondonW2 5BP
Born June 1984
Director
Appointed 20 Aug 2018

BEVERIDGE, William Alexander

Active
West Regent Street, GlasgowG2 1AP
Born March 1980
Director
Appointed 26 Sept 2025

LESLIE, Grant

Active
Cms, GlasgowG2 1AP
Born November 1983
Director
Appointed 22 Jun 2018

MCLELLAN, Ross Andrew Gordon

Active
20 Eastbourne Terrace, LondonW2 6LG
Born January 1977
Director
Appointed 26 Sept 2025

JONES, John Linden

Resigned
Aberdeen Science And Energy Park, AberdeenAB23 8GX
Born April 1982
Director
Appointed 22 Jun 2018
Resigned 21 Nov 2022

WILSON, John Andrew

Resigned
Orchard Walk, AberdeenAB24 3DT
Born February 1984
Director
Appointed 01 Aug 2018
Resigned 04 Jul 2022

Persons with significant control

1

0 Active
1 Ceased

Ae&M Ltd

Ceased
Panmure Gardens, AberdeenAB23 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

76

Resolution
29 September 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
7 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
15 August 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Accounts With Accounts Type Group
25 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
24 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 May 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 December 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 June 2023
SH06Cancellation of Shares
Resolution
3 May 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
27 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
22 December 2022
AAAnnual Accounts
Memorandum Articles
15 December 2022
MAMA
Resolution
15 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Resolution
20 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Resolution
3 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
31 January 2022
SH01Allotment of Shares
Resolution
20 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 July 2021
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
28 June 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
4 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 May 2021
SH01Allotment of Shares
Resolution
10 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Capital Allotment Shares
13 November 2020
SH01Allotment of Shares
Resolution
6 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Resolution
7 February 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
5 November 2019
RESOLUTIONSResolutions
Legacy
16 October 2019
RP04CS01RP04CS01
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Resolution
26 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Resolution
17 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Resolution
13 August 2018
RESOLUTIONSResolutions
Resolution
13 August 2018
RESOLUTIONSResolutions
Resolution
13 August 2018
RESOLUTIONSResolutions
Incorporation Company
22 June 2018
NEWINCIncorporation