Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEMPERIAN (LANCASTER) NEWCO 20 LIMITED
Company Information for

SEMPERIAN (LANCASTER) NEWCO 20 LIMITED

4TH FLOOR, 1 GRESHAM STREET, LONDON, EC2V 7BX,
Company Registration Number
05026151
Private Limited Company
Active

Company Overview

About Semperian (lancaster) Newco 20 Ltd
SEMPERIAN (LANCASTER) NEWCO 20 LIMITED was founded on 2004-01-26 and has its registered office in London. The organisation's status is listed as "Active". Semperian (lancaster) Newco 20 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SEMPERIAN (LANCASTER) NEWCO 20 LIMITED
 
Legal Registered Office
4TH FLOOR
1 GRESHAM STREET
LONDON
EC2V 7BX
Other companies in BS1
 
Previous Names
TRILLIUM (LANCASTER) NEWCO 20 LIMITED02/04/2009
LAND SECURITIES TRILLIUM (LANCASTER) NEWCO 20 LIMITED26/01/2009
LAND SECURITIES TRILLIUM NO.8 LIMITED26/01/2006
Filing Information
Company Number 05026151
Company ID Number 05026151
Date formed 2004-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 16:12:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEMPERIAN (LANCASTER) NEWCO 20 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEMPERIAN (LANCASTER) NEWCO 20 LIMITED

Current Directors
Officer Role Date Appointed
SEMPERIAN SECRETARIAT SERVICES LTD
Company Secretary 2009-03-31
CHRIS BURLTON
Director 2017-10-31
JONATHAN MICHAEL SIMPSON
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
PPP NOMINEE DIRECTORS LIMITED
Director 2011-09-15 2017-10-31
DAVID JAMES ELLIS
Director 2009-03-31 2012-03-31
ALAN EDWARD BIRCH
Director 2009-01-12 2011-09-15
THOMAS BENEDICT SYMES
Director 2009-01-12 2009-03-31
PETER MAXWELL DUDGEON
Company Secretary 2004-02-06 2009-01-12
WILLIAM FROST
Director 2008-10-16 2009-01-12
LAND SECURITIES TRILLIUM LIMITED
Director 2005-02-24 2009-01-12
TRILLIUM GROUP LIMITED
Director 2005-02-25 2009-01-12
IAN DAVID ELLIS
Director 2004-02-06 2005-03-01
DAVID ROY GODDEN
Director 2004-02-06 2005-03-01
DAVID LESLIE FRANK HOLT
Director 2004-02-06 2005-03-01
EPS SECRETARIES LIMITED
Nominated Secretary 2004-01-26 2004-02-06
MIKJON LIMITED
Nominated Director 2004-01-26 2004-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BURLTON SEMPERIAN GP1 LIMITED Director 2017-10-31 CURRENT 2005-06-21 Active
CHRIS BURLTON INVESTORS IN HEALTH LIMITED Director 2017-10-31 CURRENT 2003-01-14 Active
CHRIS BURLTON BANDBREEZE LIMITED Director 2017-10-31 CURRENT 2000-05-17 Active
CHRIS BURLTON LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-01 Active
CHRIS BURLTON INVESTORS IN THE COMMUNITY GROUP LIMITED Director 2017-10-31 CURRENT 2006-01-23 Active
CHRIS BURLTON SEMPERIAN NEWCASTLE ESTATES LIMITED Director 2017-10-31 CURRENT 2006-06-16 Active
CHRIS BURLTON SEMPERIAN HOLDCO LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
CHRIS BURLTON SEMPERIAN PPP HOLDINGS LIMITED Director 2017-10-31 CURRENT 1995-11-27 Active
CHRIS BURLTON RBIL GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-29 Active
CHRIS BURLTON SCHOOLS PBS LIMITED Director 2017-10-31 CURRENT 2001-02-14 Active
CHRIS BURLTON SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-05-08 Active
CHRIS BURLTON RBIL LIMITED Director 2017-10-31 CURRENT 2002-01-11 Active
CHRIS BURLTON SEMPERIAN (LANCASTER) SUBDEBT LIMITED Director 2017-10-31 CURRENT 2004-01-26 Active
CHRIS BURLTON SEMPERIAN HOLDINGS 2 LIMITED Director 2017-10-31 CURRENT 2005-07-01 Active
CHRIS BURLTON SEMPERIAN LP2 LIMITED Director 2017-10-31 CURRENT 2005-09-01 Active
CHRIS BURLTON SEMPERIAN BORROWERCO LIMITED Director 2017-10-31 CURRENT 2006-09-25 Active
CHRIS BURLTON SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED Director 2017-10-31 CURRENT 2006-11-10 Active
CHRIS BURLTON SEMPERIAN PARTNERSHIPS LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 1 LIMITED Director 2017-10-31 CURRENT 2008-11-11 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 2 LIMITED Director 2017-10-31 CURRENT 2008-11-12 Active
CHRIS BURLTON SEMPERIAN PPP NEWCO 3 LIMITED Director 2017-10-31 CURRENT 2008-11-12 Active
CHRIS BURLTON FACILITIES MANAGEMENT SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2000-05-02 Active
CHRIS BURLTON KIRKLEES SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
CHRIS BURLTON INTERMEDIATE CARE LIMITED Director 2017-10-31 CURRENT 2001-12-24 Active
CHRIS BURLTON A1 PPP INFRASTRUCTURE HOLDINGS LIMITED Director 2017-10-31 CURRENT 2002-11-14 Active
CHRIS BURLTON PFI INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2004-01-15 Active
CHRIS BURLTON SPC MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1987-04-27 Active
CHRIS BURLTON WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
CHRIS BURLTON SEMPERIAN SUBHOLDINGS M40 LIMITED Director 2017-10-31 CURRENT 2004-05-19 Active
CHRIS BURLTON SEMPERIAN GP2 LIMITED Director 2017-10-31 CURRENT 2005-07-04 Active
CHRIS BURLTON SEMPERIAN (LANCASTER) INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
CHRIS BURLTON SEMPERIAN (COMMUNITY HEALTH) LIMITED Director 2017-10-31 CURRENT 2006-11-14 Active
CHRIS BURLTON LANCASTER ASSETS HOLDINGS LIMITED Director 2017-10-31 CURRENT 2008-12-12 Active
CHRIS BURLTON MAMG CONSULTANCY LTD Director 2017-03-24 CURRENT 2014-02-10 Liquidation
CHRIS BURLTON SEMPERIAN LEICESTER PSP LIMITED Director 2016-04-01 CURRENT 2007-05-25 Active
CHRIS BURLTON SEMPERIAN LEICESTER BSF LIMITED Director 2015-03-16 CURRENT 2007-10-16 Active
CHRIS BURLTON EDUCATION CARE AND DISCIPLINE LIMITED Director 2014-12-02 CURRENT 1996-08-23 Dissolved 2018-05-02
CHRIS BURLTON ECD (COOKHAM WOOD) LIMITED Director 2014-12-02 CURRENT 1996-08-23 Dissolved 2018-05-02
CHRIS BURLTON ECD (ONLEY) LIMITED Director 2014-12-02 CURRENT 1998-03-10 Dissolved 2018-05-02
CHRIS BURLTON EDUCATION CARE AND DISCIPLINE THREE LIMITED Director 2014-12-02 CURRENT 1998-03-11 Dissolved 2018-05-02
CHRIS BURLTON UK COURT SERVICES (MANCHESTER) LIMITED Director 2014-12-02 CURRENT 2001-02-20 Active
CHRIS BURLTON UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED Director 2014-12-02 CURRENT 2001-02-21 Active
CHRIS BURLTON SEMPERIAN HEALTH PROJECTS LIMITED Director 2014-10-09 CURRENT 1996-12-05 Active
CHRIS BURLTON SEMPERIAN SMIF OMEGA LIMITED Director 2014-10-09 CURRENT 2006-11-08 Active
CHRIS BURLTON SEMPERIAN OMEGA IP LIMITED Director 2014-10-09 CURRENT 2007-05-09 Active
CHRIS BURLTON SEMPERIAN HEALTH SERVICES LIMITED Director 2014-10-09 CURRENT 2007-10-16 Active
CHRIS BURLTON SEMPERIAN HEALTH LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN ROADS LIMITED Director 2014-10-09 CURRENT 2008-03-01 Active
CHRIS BURLTON SEMPERIAN WASTE LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN MANAGEMENT GROUP LIMITED Director 2014-10-09 CURRENT 2009-01-08 Active
CHRIS BURLTON SEMPERIAN HEALTH MANAGEMENT (UCLH) LC LIMITED Director 2014-10-09 CURRENT 2011-02-16 Active
CHRIS BURLTON SEMPERIAN OMEGA IP HOLDINGS LIMITED Director 2014-10-09 CURRENT 2005-12-21 Active
CHRIS BURLTON SEDAMIS NO. 15 LIMITED Director 2014-10-09 CURRENT 2005-12-21 Active
CHRIS BURLTON SEMPERIAN NO.21 LIMITED Director 2014-10-09 CURRENT 2007-05-09 Active
CHRIS BURLTON SEMPERIAN EDUCATION LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
CHRIS BURLTON SEMPERIAN LIGHTING LIMITED Director 2014-10-09 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON LIVERPOOL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-06-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN NEWCASTLE ESTATES LIMITED Director 2017-10-31 CURRENT 2006-06-16 Active
JONATHAN MICHAEL SIMPSON RBIL GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-12-05 Active
JONATHAN MICHAEL SIMPSON SCHOOLS PBS LIMITED Director 2017-10-31 CURRENT 2001-02-14 Active
JONATHAN MICHAEL SIMPSON SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-05-08 Active
JONATHAN MICHAEL SIMPSON RBIL LIMITED Director 2017-10-31 CURRENT 2002-01-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HOLDINGS 2 LIMITED Director 2017-10-31 CURRENT 2005-07-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LP2 LIMITED Director 2017-10-31 CURRENT 2005-09-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN SMIF OMEGA LIMITED Director 2017-10-31 CURRENT 2006-11-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (COMMUNITY HEALTH) GROSVENOR LIMITED Director 2017-10-31 CURRENT 2006-11-10 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN OMEGA IP LIMITED Director 2017-10-31 CURRENT 2007-05-09 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH SERVICES LIMITED Director 2017-10-31 CURRENT 2007-10-16 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN ROADS LIMITED Director 2017-10-31 CURRENT 2008-03-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN WASTE LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN MANAGEMENT GROUP LIMITED Director 2017-10-31 CURRENT 2009-01-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN HEALTH MANAGEMENT (UCLH) LC LIMITED Director 2017-10-31 CURRENT 2011-02-16 Active
JONATHAN MICHAEL SIMPSON KIRKLEES SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
JONATHAN MICHAEL SIMPSON INTERMEDIATE CARE LIMITED Director 2017-10-31 CURRENT 2001-12-24 Active
JONATHAN MICHAEL SIMPSON PFI INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2004-01-15 Active
JONATHAN MICHAEL SIMPSON SPC MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1987-04-27 Active
JONATHAN MICHAEL SIMPSON WIRRAL SCHOOLS INVESTMENT COMPANY LIMITED Director 2017-10-31 CURRENT 2001-03-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GP2 LIMITED Director 2017-10-31 CURRENT 2005-07-04 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN OMEGA IP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEDAMIS NO. 15 LIMITED Director 2017-10-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (COMMUNITY HEALTH) LIMITED Director 2017-10-31 CURRENT 2006-11-14 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN NO.21 LIMITED Director 2017-10-31 CURRENT 2007-05-09 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN EDUCATION LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LIGHTING LIMITED Director 2017-10-31 CURRENT 2008-02-29 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GROUP SERVICES LIMITED Director 2017-04-01 CURRENT 2008-12-02 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (HOLDINGS) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
JONATHAN MICHAEL SIMPSON EXIGE INFRASTRUCTURE MANAGEMENT LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN MICHAEL SIMPSON IMAGILE LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
JONATHAN MICHAEL SIMPSON IMAGILE SUPPORT SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN ASSURANCE SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN TECHNICAL SERVICES LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON IMAGILE ASSET MANAGEMENT LIMITED Director 2016-11-23 CURRENT 2016-11-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN LIMITED Director 2016-04-27 CURRENT 2009-01-08 Active
JONATHAN MICHAEL SIMPSON CORLA LIMITED Director 2015-11-17 CURRENT 2001-08-01 Active
JONATHAN MICHAEL SIMPSON MAMG GROUP SERVICES LIMITED Director 2015-11-17 CURRENT 2004-10-13 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED Director 2015-11-17 CURRENT 2006-01-20 Active
JONATHAN MICHAEL SIMPSON MAMG (AUSTRALIA) LIMITED Director 2015-11-17 CURRENT 2012-06-27 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT SERVICES LIMITED Director 2015-11-17 CURRENT 1994-02-15 Active
JONATHAN MICHAEL SIMPSON MAMG PROPERTIES LTD Director 2015-11-17 CURRENT 1994-03-03 Active
JONATHAN MICHAEL SIMPSON MAMG SERVICES LIMITED Director 2015-11-17 CURRENT 2001-07-19 Active
JONATHAN MICHAEL SIMPSON MAMG 2 LIMITED Director 2015-11-17 CURRENT 2003-01-13 Active
JONATHAN MICHAEL SIMPSON MAMG HEALTHCARE LIMITED Director 2015-11-17 CURRENT 2003-03-28 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT LIMITED Director 2015-11-17 CURRENT 2005-10-20 Active
JONATHAN MICHAEL SIMPSON MAMG ASSET MANAGEMENT GROUP LTD Director 2015-11-17 CURRENT 2009-03-04 Active
JONATHAN MICHAEL SIMPSON MAMG LIMITED Director 2015-11-17 CURRENT 2011-09-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED Director 2015-11-17 CURRENT 2012-05-22 Active
JONATHAN MICHAEL SIMPSON MAMG INFRASTRUCTURE MANAGEMENT LIMITED Director 2015-11-09 CURRENT 2015-10-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN SECRETARIAT SERVICES LIMITED Director 2014-06-19 CURRENT 2005-08-31 Active
JONATHAN MICHAEL SIMPSON INVESTORS IN THE COMMUNITY GROUP LIMITED Director 2012-03-31 CURRENT 2006-01-23 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN BUSINESS SUPPORT LIMITED Director 2012-03-31 CURRENT 2006-11-08 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP HOLDINGS LIMITED Director 2012-03-31 CURRENT 1995-11-27 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (LANCASTER) SUBDEBT LIMITED Director 2012-03-31 CURRENT 2004-01-26 Active
JONATHAN MICHAEL SIMPSON XJ4 HOLDING COMPANY LIMITED Director 2012-03-31 CURRENT 2006-12-04 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS GP LIMITED Director 2012-03-31 CURRENT 2007-08-01 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS LIMITED Director 2012-03-31 CURRENT 2007-08-07 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 1 LIMITED Director 2012-03-31 CURRENT 2008-11-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 2 LIMITED Director 2012-03-31 CURRENT 2008-11-12 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP NEWCO 3 LIMITED Director 2012-03-31 CURRENT 2008-11-12 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS GROUP LIMITED Director 2012-03-31 CURRENT 2009-09-04 Active
JONATHAN MICHAEL SIMPSON CHILTERN SECURITIES LIMITED Director 2012-03-31 CURRENT 1995-03-20 Active
JONATHAN MICHAEL SIMPSON PPP NOMINEE DIRECTORS LIMITED Director 2012-03-31 CURRENT 2007-10-30 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN INFRASTRUCTURE GROUP LIMITED Director 2012-03-31 CURRENT 2008-11-11 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN (LANCASTER) INVESTMENTS LIMITED Director 2012-03-31 CURRENT 2005-12-21 Active
JONATHAN MICHAEL SIMPSON SEMPERIAN PPP INVESTMENT PARTNERS NO.2 LIMITED Director 2012-03-31 CURRENT 2007-05-17 Active
JONATHAN MICHAEL SIMPSON LANCASTER ASSETS HOLDINGS LIMITED Director 2012-03-31 CURRENT 2008-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-09-06Director's details changed for Mr Steven Mcgeown on 2023-08-24
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-13DIRECTOR APPOINTED MR STEVEN MCGEOWN
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL SIMPSON
2023-01-24CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-11-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-05CH01Director's details changed for Mr Jonathan Michael Simpson on 2018-06-05
2018-01-26CH01Director's details changed for Mr Chris Burlton on 2018-01-26
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-12-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMPERIAN PPP NEWCO 2 LIMITED
2017-12-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-12-14PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2017
2017-12-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEMPERIAN PPP NEWCO 2 LIMITED
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR PPP NOMINEE DIRECTORS LIMITED
2017-11-14AP01DIRECTOR APPOINTED MR CHRIS BURLTON
2017-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-05-20CH04SECRETARY'S DETAILS CHNAGED FOR SEMPERIAN SECRETARIAT SERVICES LTD on 2017-05-19
2017-04-04AD02Register inspection address changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
2017-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/17 FROM Third Floor Broad Quay House Prince Street Bristol BS1 4DJ
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0126/01/15 ANNUAL RETURN FULL LIST
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-29CH01Director's details changed for Mr Jonathan Michael Simpson on 2013-09-16
2013-09-20CH04SECRETARY'S DETAILS CHNAGED FOR SEMPERIAN SECRETARIAT SERVICES LTD on 2013-09-16
2013-09-19CH02Director's details changed for Ppp Nominee Directors Limited on 2013-09-16
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM
2013-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-01AR0126/01/13 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-03AP01DIRECTOR APPOINTED JONATHAN MICHAEL SIMPSON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIS
2012-01-26AR0126/01/12 FULL LIST
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BIRCH
2011-09-21AP02CORPORATE DIRECTOR APPOINTED PPP NOMINEE DIRECTORS LIMITED
2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-01-26AR0126/01/11 FULL LIST
2010-08-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0126/01/10 FULL LIST
2009-12-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2009-12-01CH04CHANGE CORPORATE AS SECRETARY
2009-04-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-04-29363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SYMES
2009-04-06288aSECRETARY APPOINTED SEMPERIAN SECRETARIAT SERVICES LTD
2009-04-06288aDIRECTOR APPOINTED DAVID JAMES ELLIS
2009-04-01CERTNMCOMPANY NAME CHANGED TRILLIUM (LANCASTER) NEWCO 20 LIMITED CERTIFICATE ISSUED ON 02/04/09
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM FROST
2009-01-26288bAPPOINTMENT TERMINATED SECRETARY PETER DUDGEON
2009-01-26288aDIRECTOR APPOINTED THOMAS BENEDICT SYMES
2009-01-26288aDIRECTOR APPOINTED ALAN EDWARD BIRCH
2009-01-23CERTNMCOMPANY NAME CHANGED LAND SECURITIES TRILLIUM (LANCASTER) NEWCO 20 LIMITED CERTIFICATE ISSUED ON 26/01/09
2008-10-21288aDIRECTOR APPOINTED WILLIAM FROST
2008-10-13RES01ADOPT ARTICLES 30/09/2008
2008-02-11363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-14363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-03-31363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2006-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-26CERTNMCOMPANY NAME CHANGED LAND SECURITIES TRILLIUM NO.8 LI MITED CERTIFICATE ISSUED ON 26/01/06
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-26288bDIRECTOR RESIGNED
2005-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288bDIRECTOR RESIGNED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-31363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-03-03288aNEW DIRECTOR APPOINTED
2004-02-20225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bSECRETARY RESIGNED
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-14288aNEW SECRETARY APPOINTED
2004-02-14288bDIRECTOR RESIGNED
2004-02-12287REGISTERED OFFICE CHANGED ON 12/02/04 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8RW
2004-02-06CERTNMCOMPANY NAME CHANGED SHELFCO (NO. 2908) LIMITED CERTIFICATE ISSUED ON 06/02/04
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEMPERIAN (LANCASTER) NEWCO 20 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEMPERIAN (LANCASTER) NEWCO 20 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEMPERIAN (LANCASTER) NEWCO 20 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SEMPERIAN (LANCASTER) NEWCO 20 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEMPERIAN (LANCASTER) NEWCO 20 LIMITED
Trademarks
We have not found any records of SEMPERIAN (LANCASTER) NEWCO 20 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEMPERIAN (LANCASTER) NEWCO 20 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEMPERIAN (LANCASTER) NEWCO 20 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SEMPERIAN (LANCASTER) NEWCO 20 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEMPERIAN (LANCASTER) NEWCO 20 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEMPERIAN (LANCASTER) NEWCO 20 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.