About

Registered Number: 06746628
Date of Incorporation: 11/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 1 Gresham Street, London, EC2V 7BX,

 

Having been setup in 2008, Semperian Ppp Newco 1 Ltd are based in London. The companies director is listed as Ppp Nominee Directors Limited. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PPP NOMINEE DIRECTORS LIMITED 15 September 2011 31 October 2017 1

Filing History

Document Type Date
CS01 - N/A 14 November 2019
AA - Annual Accounts 19 August 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 25 September 2018
CH01 - Change of particulars for director 05 June 2018
CH01 - Change of particulars for director 26 January 2018
PSC09 - N/A 13 December 2017
PSC02 - N/A 13 December 2017
CS01 - N/A 14 November 2017
TM01 - Termination of appointment of director 14 November 2017
AP01 - Appointment of director 14 November 2017
AA - Annual Accounts 15 September 2017
CH04 - Change of particulars for corporate secretary 19 May 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 April 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 17 September 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 13 November 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 29 October 2013
CH02 - Change of particulars for corporate director 20 September 2013
AD01 - Change of registered office address 20 September 2013
CH04 - Change of particulars for corporate secretary 20 September 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 17 July 2012
AP01 - Appointment of director 03 April 2012
TM01 - Termination of appointment of director 03 April 2012
SH19 - Statement of capital 29 March 2012
RESOLUTIONS - N/A 23 March 2012
SH06 - Notice of cancellation of shares 23 March 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2012
CAP-SS - N/A 23 March 2012
CH04 - Change of particulars for corporate secretary 17 November 2011
AR01 - Annual Return 15 November 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP02 - Appointment of corporate director 21 September 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 06 August 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
TM01 - Termination of appointment of director 06 January 2010
CH04 - Change of particulars for corporate secretary 01 December 2009
AD01 - Change of registered office address 30 November 2009
AR01 - Annual Return 12 November 2009
288a - Notice of appointment of directors or secretaries 13 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
225 - Change of Accounting Reference Date 29 April 2009
CERTNM - Change of name certificate 28 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 16 January 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
288b - Notice of resignation of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
NEWINC - New incorporation documents 11 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.