SEMPERIAN ASSET MANAGEMENT LIMITED - BRISTOL
Company Profile | Company Filings |
Overview
SEMPERIAN ASSET MANAGEMENT LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
SEMPERIAN ASSET MANAGEMENT LIMITED was incorporated 19 years ago on 26/01/2005 and has the registered number: 05343295. The accounts status is FULL and accounts are next due on 31/12/2024.
SEMPERIAN ASSET MANAGEMENT LIMITED was incorporated 19 years ago on 26/01/2005 and has the registered number: 05343295. The accounts status is FULL and accounts are next due on 31/12/2024.
SEMPERIAN ASSET MANAGEMENT LIMITED - BRISTOL
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
THIRD FLOOR BROAD QUAY HOUSE
BRISTOL
BS1 4DJ
This Company Originates in : United Kingdom
Previous trading names include:
IMAGILE INFRASTRUCTURE MANAGEMENT LIMITED (until 01/10/2021)
IMAGILE INFRASTRUCTURE MANAGEMENT LIMITED (until 01/10/2021)
SEMPERIAN ASSET MANAGEMENT LIMITED (until 04/04/2017)
TRILLIUM ASSET MANAGEMENT LIMITED (until 02/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/01/2024 | 07/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SUSAN TABERNER | Secretary | 2018-08-01 | CURRENT | ||
JULIA SARAH MCCABE | Oct 1970 | British | Director | 2019-01-15 | CURRENT |
MR ANDREW RICHARD KERSHAW | Apr 1965 | British | Director | 2017-04-13 | CURRENT |
DAVID JASON MCEVEDY | Jan 1965 | British | Director | 2006-03-01 UNTIL 2014-03-31 | RESIGNED |
MICHAEL SAUNDERS | Secretary | 2017-04-24 UNTIL 2018-07-31 | RESIGNED | ||
CHRISTINA BELLE FINBURGH | Mar 1979 | Secretary | 2005-01-26 UNTIL 2005-01-28 | RESIGNED | |
MR DAVID JAMES ELLIS | Mar 1959 | British | Secretary | 2005-01-28 UNTIL 2006-03-01 | RESIGNED |
PAUL MCCULLOCH | May 1965 | British | Director | 2005-01-28 UNTIL 2006-12-18 | RESIGNED |
MR. BARRY SIMON WILLIAMS | Sep 1970 | British | Director | 2005-01-28 UNTIL 2007-08-14 | RESIGNED |
MR MARK TRUMPER | Sep 1969 | British | Director | 2017-04-01 UNTIL 2018-12-31 | RESIGNED |
ELLEN MATHILDE STANBOROUGH | British | Director | 2005-01-26 UNTIL 2005-01-28 | RESIGNED | |
MR BRIAN MERVYN SEMPLE | Oct 1946 | British | Director | 2006-03-01 UNTIL 2009-06-11 | RESIGNED |
MR KENNETH ANDREW MCLELLAN | Nov 1961 | British | Director | 2006-03-01 UNTIL 2009-06-11 | RESIGNED |
PPP NOMINEE DIRECTORS LIMITED | Corporate Director | 2011-09-15 UNTIL 2017-04-13 | RESIGNED | ||
MR IAN RICHARD GETHIN | Nov 1971 | British | Director | 2005-01-28 UNTIL 2009-06-11 | RESIGNED |
MR STEPHEN PAUL HORNBY | Jun 1957 | British | Director | 2009-06-11 UNTIL 2017-04-01 | RESIGNED |
MR DAVID JAMES ELLIS | Mar 1959 | British | Director | 2006-03-01 UNTIL 2006-12-07 | RESIGNED |
MR BRUCE WARREN DALGLEISH | Apr 1967 | British | Director | 2006-03-01 UNTIL 2006-12-07 | RESIGNED |
MR ALAN EDWARD BIRCH | Mar 1970 | British | Director | 2006-03-01 UNTIL 2006-12-07 | RESIGNED |
SEMPERIAN SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-03-01 UNTIL 2017-04-24 | RESIGNED | ||
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2005-01-26 UNTIL 2005-01-26 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Director | 2005-01-26 UNTIL 2005-01-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Imagile Group Limited | 2016-04-06 | Bristol |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |