SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED
Status | ACTIVE |
Company No. | 06250753 |
Category | Private Limited Company |
Incorporated | 17 May 2007 |
Age | 16 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED is an active private limited company with number 06250753. It was incorporated 16 years, 11 months, 21 days ago, on 17 May 2007. The company address is 4th Floor 1 Gresham Street, London, EC2V 7BX, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 12 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 24 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Mcgeown
Change date: 2023-08-24
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Termination director company with name termination date
Date: 13 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Jonathan Michael Simpson
Documents
Appoint person director company with name date
Date: 28 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Nelson Robert Honeyman Brown
Appointment date: 2022-10-20
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-20
Officer name: Mr Richard Little
Documents
Appoint person director company with name date
Date: 27 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Mcgeown
Appointment date: 2022-10-20
Documents
Accounts with accounts type full
Date: 26 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type full
Date: 29 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type full
Date: 15 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type full
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type full
Date: 02 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mr Jonathan Michael Simpson
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type full
Date: 23 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 19 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-19
Officer name: Semperian Secretariat Services Limited
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Change sail address company with new address
Date: 05 Apr 2017
Category: Address
Type: AD02
New address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-03
New address: 4th Floor 1 Gresham Street London EC2V 7BX
Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
Documents
Accounts with accounts type full
Date: 10 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type full
Date: 07 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-01
Officer name: Mr Alan Edward Birch
Documents
Change person director company with change date
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Mutch Rhodes
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type full
Date: 16 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change person director company with change date
Date: 29 Oct 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Michael Simpson
Change date: 2013-09-16
Documents
Change person director company with change date
Date: 14 Oct 2013
Action Date: 11 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-11
Officer name: Mr Alan Edward Birch
Documents
Change corporate secretary company with change date
Date: 30 Sep 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Semperian Secretariat Services Limited
Change date: 2013-09-16
Documents
Change registered office address company with date old address
Date: 24 Sep 2013
Action Date: 24 Sep 2013
Category: Address
Type: AD01
Old address: Third Floor Broad Quay House Prince Street Bristol BS1 4DJ United Kingdom
Change date: 2013-09-24
Documents
Change registered office address company with date old address
Date: 18 Sep 2013
Action Date: 18 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-18
Old address: St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type full
Date: 21 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Appoint person director company with name
Date: 03 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jonathan Michael Simpson
Documents
Termination director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Ellis
Documents
Accounts with accounts type full
Date: 16 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Accounts with accounts type full
Date: 03 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Charles Mutch Rhodes
Change date: 2010-03-03
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Rhodes
Change date: 2010-03-03
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Doughty
Documents
Accounts with accounts type full
Date: 31 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 30 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-30
Officer name: Semperian Secretariat Services Limited
Documents
Change registered office address company with date old address
Date: 30 Nov 2009
Action Date: 30 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-30
Old address: 140 London Wall London EC2Y 5DN
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed semperian secretariat services LIMITED
Documents
Legacy
Date: 22 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary kim clear
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed david james ellis
Documents
Accounts with accounts type full
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Certificate change of name company
Date: 28 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trillium ppp investment partners no. 2 LIMITED\certificate issued on 02/02/09
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed alan edward birch
Documents
Legacy
Date: 02 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david ramroop
Documents
Legacy
Date: 23 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 09 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director rajesh shah
Documents
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed andrew charles mutch rhodes
Documents
Legacy
Date: 27 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Certificate change of name company
Date: 04 Oct 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trillium ppp investment partners LIMITED\certificate issued on 04/10/07
Documents
Legacy
Date: 15 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 15/08/07 from: 21 holborn viaduct london EC1A 2DY
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 04 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trillium capital LIMITED\certificate issued on 04/07/07
Documents
Some Companies
55 MUIRHEAD ROAD,GLASGOW,G69 7HA
Number: | SC243792 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WICKHAM ROAD,BROCKLEY,SE4 1NY
Number: | 07230485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RIVENDELL CENTRE,MALDON,CM9 5QP
Number: | 08054428 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLIAM JAMES HOUSE,CAMBRIDGE,CB4 0WX
Number: | 03178676 |
Status: | ACTIVE |
Category: | Private Limited Company |
GWP ELECTRICAL CONTRACTORS LTD
8 HADLEY CLOSE,BOGNOR REGIS,PO22 6PG
Number: | 07932171 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 GLADSMUIR ROAD,LONDON,N19 3JU
Number: | 09338959 |
Status: | ACTIVE |
Category: | Private Limited Company |