SEMPERIAN ECONOMIC INFRASTRUCTURE LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-25 View Report
Accounts. Accounts type full. 2023-10-12 View Report
Officers. Officer name: Mr Steven Mcgeown. Change date: 2023-08-24. 2023-09-06 View Report
Officers. Termination date: 2023-03-31. Officer name: Jonathan Michael Simpson. 2023-04-13 View Report
Accounts. Accounts type dormant. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Officers. Appointment date: 2022-10-13. Officer name: Mr Richard Little. 2022-10-17 View Report
Officers. Appointment date: 2022-10-13. Officer name: Mr Andrew Charles Mutch Rhodes. 2022-10-17 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Accounts. Accounts type dormant. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-10-23 View Report
Accounts. Accounts type dormant. 2019-12-19 View Report
Officers. Officer name: Mr Steven Mcgeown. Appointment date: 2019-12-16. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-10-23 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Officers. Officer name: Susan Taberner. Change date: 2018-08-08. 2018-08-08 View Report
Officers. Officer name: Susan Taberner. Appointment date: 2018-08-01. 2018-08-08 View Report
Officers. Officer name: Michael Saunders. Termination date: 2018-07-31. 2018-07-31 View Report
Accounts. Accounts type dormant. 2018-07-23 View Report
Officers. Officer name: Mr Jonathan Michael Simpson. Change date: 2018-06-05. 2018-06-05 View Report
Persons with significant control. Cessation date: 2016-11-20. Psc name: Inhoco Formations Limited. 2017-12-14 View Report
Persons with significant control. Psc name: Semperian Ppp Investment Partners Group Limited. Notification date: 2016-10-20. 2017-12-14 View Report
Confirmation statement. Statement with updates. 2017-10-19 View Report
Address. New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ. 2017-04-05 View Report
Address. New address: 4th Floor 1 Gresham Street London EC2V 7BX. Change date: 2017-04-03. Old address: Third Floor, Broad Quay House Prince Street Bristol BS1 2DJ United Kingdom. 2017-04-03 View Report
Accounts. Change account reference date company current extended. 2017-03-15 View Report
Officers. Termination date: 2016-11-11. Officer name: a G Secretarial Limited. 2016-11-21 View Report
Capital. Capital allotment shares. 2016-11-21 View Report
Address. Old address: 100 Barbirolli Square Manchester England M2 3AB England. New address: Third Floor, Broad Quay House Prince Street Bristol BS1 2DJ. Change date: 2016-11-21. 2016-11-21 View Report
Officers. Officer name: Roger Hart. Termination date: 2016-11-11. 2016-11-21 View Report
Officers. Officer name: a G Secretarial Limited. Termination date: 2016-11-11. 2016-11-21 View Report
Officers. Appointment date: 2016-11-11. Officer name: Mr Michael Saunders. 2016-11-21 View Report
Officers. Officer name: Inhoco Formations Limited. Termination date: 2016-11-11. 2016-11-21 View Report
Officers. Appointment date: 2016-11-11. Officer name: Mr Jonathan Michael Simpson. 2016-11-21 View Report
Resolution. Description: Resolutions. 2016-11-11 View Report
Incorporation. Capital: GBP 1 2016-10-20 View Report