SEMPERIAN (ONLEY) LIMITED - BRISTOL


Company Profile Company Filings

Overview

SEMPERIAN (ONLEY) LIMITED is a Private Limited Company from BRISTOL and has the status: Active.
SEMPERIAN (ONLEY) LIMITED was incorporated 25 years ago on 16/12/1998 and has the registered number: 03684775. The accounts status is FULL and accounts are next due on 31/12/2024.

SEMPERIAN (ONLEY) LIMITED - BRISTOL

This company is listed in the following categories:
84240 - Public order and safety activities

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:
G4S JOINT VENTURES (ONLEY) LIMITED (until 06/01/2020)
GSL JOINT VENTURES (ONLEY) LIMITED (until 14/05/2009)
GSL CARILLION (ONLEY) LIMITED (until 03/10/2006)

Confirmation Statements

Last Statement Next Statement Due
25/01/2024 08/02/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2006-09-19 CURRENT
ALAN CAMPBELL RITCHIE Apr 1967 British Director 2014-05-27 CURRENT
MR DAVID ROBERT HARDINGHAM Nov 1974 British Director 2019-04-01 CURRENT
MR RICHARD MORRIS May 1975 British Director 2011-05-12 UNTIL 2013-01-07 RESIGNED
MR BRIAN MERVYN SEMPLE Oct 1946 British Director 2008-05-27 UNTIL 2009-07-01 RESIGNED
ROGER WILLIAM ROBINSON Apr 1951 British Director 2001-05-16 UNTIL 2006-09-19 RESIGNED
MR NATHAN RICHARDS Jun 1969 British Director 2014-01-13 UNTIL 2014-02-28 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2008-05-27 UNTIL 2009-07-01 RESIGNED
MR JEREMY KENNETH PETHERICK Aug 1954 British Director 2006-10-01 UNTIL 2019-05-31 RESIGNED
MR BALASINGHAM RAVI KUMAR Mar 1975 British Director 2009-07-01 UNTIL 2014-07-23 RESIGNED
ROBERT CHARLES OSBORNE Feb 1961 British Director 1999-04-29 UNTIL 1999-11-16 RESIGNED
MR GAWIE MURRAY NIENABER Oct 1957 British Director 2014-04-01 UNTIL 2019-10-31 RESIGNED
MICHAEL WILLIAM TAYLOR Jul 1942 British Director 2005-11-02 UNTIL 2006-09-29 RESIGNED
MR DAVID KEIR EWART MORGAN Jul 1974 British Director 2013-03-06 UNTIL 2013-12-06 RESIGNED
EUAN MCEWAN Oct 1955 British Director 1999-11-16 UNTIL 2001-05-16 RESIGNED
PAUL MCCULLOCH May 1965 British Director 2006-09-19 UNTIL 2006-12-18 RESIGNED
LOUIS JOANNES MALMBERG Aug 1942 Dutch Director 1999-04-29 UNTIL 2000-07-10 RESIGNED
MRS VAISHALI JAGDISH PATEL Sep 1973 British Director 2014-11-17 UNTIL 2019-10-31 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 1999-04-29 UNTIL 2003-03-26 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Secretary 1998-12-16 UNTIL 2003-11-17 RESIGNED
DAVID ALEXANDER JOHN ANDERSON Apr 1960 Secretary 2003-11-17 UNTIL 2006-09-19 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1998-12-16 UNTIL 1998-12-16 RESIGNED
LONDON LAW SERVICES LIMITED Corporate Nominee Director 1998-12-16 UNTIL 1998-12-16 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2008-05-13 UNTIL 2009-09-08 RESIGNED
RICHARD CHARLES TURNER Dec 1967 British Director 2003-12-02 UNTIL 2005-03-11 RESIGNED
CHRISTOPHER FRANCIS GIRLING Jan 1954 British Director 2001-05-16 UNTIL 2003-03-26 RESIGNED
HANNAH GILBEY Apr 1971 British Director 2003-03-26 UNTIL 2003-12-02 RESIGNED
MR GRAHAM FARLEY Sep 1949 British Director 2005-03-11 UNTIL 2006-09-19 RESIGNED
MR CHRISTOPHER ELLIOTT Jun 1957 British Director 2000-08-17 UNTIL 2012-12-31 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2007-02-21 UNTIL 2008-05-13 RESIGNED
MR BRUCE WARREN DALGLEISH Apr 1967 British Director 2009-09-08 UNTIL 2012-03-31 RESIGNED
MR CHRIS BURLTON Sep 1973 British Director 2014-12-02 UNTIL 2018-01-23 RESIGNED
MR JOHN CHARLES EDWARD WHITWAM May 1963 British Director 2019-05-31 UNTIL 2019-10-31 RESIGNED
MR STEPHEN RICHARD BROWN Jan 1944 British Director 2003-03-04 UNTIL 2005-10-28 RESIGNED
BERNARD JOHN SHARPLES Apr 1948 British Director 1999-04-29 UNTIL 2001-05-16 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2012-03-31 UNTIL 2014-05-27 RESIGNED
MR ALAN EDWARD BIRCH Mar 1970 British Director 2018-01-23 UNTIL 2019-04-01 RESIGNED
MR ANDREW DAVID BANKS Jul 1956 British Director 1998-12-16 UNTIL 2011-05-12 RESIGNED
DAVID ALEXANDER JOHN ANDERSON Apr 1960 Director 2004-02-27 UNTIL 2004-03-30 RESIGNED
MR. BARRY SIMON WILLIAMS Sep 1970 British Director 2006-09-19 UNTIL 2007-08-14 RESIGNED
MR MATTHEW CHARLES BROWN Feb 1972 British Director 2013-01-10 UNTIL 2013-09-13 RESIGNED
MR FRANCIS ROBIN HERZBERG Dec 1956 British Director 2004-03-30 UNTIL 2006-09-19 RESIGNED
MR JAMES ARTHUR HARROWER Feb 1938 British Director 1999-04-29 UNTIL 2003-02-08 RESIGNED
STUART NIGEL JONES Jan 1954 British Director 2003-03-26 UNTIL 2004-02-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Semperian Joint Ventures Limited 2016-04-06 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRENDONCARE FOUNDATION(THE) HAMPSHIRE Active GROUP 87300 - Residential care activities for the elderly and disabled
SEMPERIAN (FAZAKERLEY) LIMITED BRISTOL Active FULL 84240 - Public order and safety activities
FAZAKERLEY PRISON SERVICES LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
G4S CARILLION LIMITED WOLVERHAMPTON UNITED KINGDOM Dissolved... DORMANT 41201 - Construction of commercial buildings
ECD (COOKHAM WOOD) LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
EDUCATION CARE AND DISCIPLINE LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
UK HIGHWAYS LIMITED SWANLEY Active SMALL 70100 - Activities of head offices
ECD (ONLEY) LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
EDUCATION CARE AND DISCIPLINE THREE LIMITED BRISTOL Dissolved... FULL 41201 - Construction of commercial buildings
UK HIGHWAYS A55 LIMITED SWANLEY Active FULL 42110 - Construction of roads and motorways
UK HIGHWAYS A55 (HOLDINGS) LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
ACCOMMODATION SERVICES (HOLDINGS) LIMITED TEWKESBURY UNITED KINGDOM Active GROUP 41201 - Construction of commercial buildings
UK COURT SERVICES (MANCHESTER) LIMITED BRISTOL Active FULL 41201 - Construction of commercial buildings
UK COURT SERVICES (MANCHESTER) HOLDINGS LIMITED BRISTOL Active FULL 70100 - Activities of head offices
THE HOSPITAL COMPANY (QAH PORTSMOUTH) LIMITED PRESTON ENGLAND Active FULL 86101 - Hospital activities
THE HOSPITAL COMPANY (QAH PORTSMOUTH) HOLDINGS LIMITED PRESTON ENGLAND Active GROUP 86101 - Hospital activities
AMBERSIDE ADVISORS LTD HEMEL HEMPSTEAD ENGLAND Active TOTAL EXEMPTION FULL 69201 - Accounting and auditing activities
INSPIREDSPACES STAG (HOLDINGS1) LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
INSPIREDSPACES STAG (PROJECTCO1) LIMITED LONDON ENGLAND Active FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MAMG PROPERTIES LTD BRISTOL UNITED KINGDOM Active FULL 41100 - Development of building projects
MERCIA HEALTHCARE LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MERCIA HEALTHCARE (HOLDINGS) LIMITED BRISTOL Active FULL 43999 - Other specialised construction activities n.e.c.
MARLBOROUGH FACILITIES LIMITED BRISTOL Active FULL 41100 - Development of building projects
MONMOUTH FACILITIES LIMITED BRISTOL Active FULL 68320 - Management of real estate on a fee or contract basis
MAMG GROUP SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 41100 - Development of building projects
MAMG ASSET MANAGEMENT LIMITED BRISTOL UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MAMG LIMITED BRISTOL UNITED KINGDOM Active FULL 99999 - Dormant Company
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
MAMG (AUSTRALIA) LIMITED BRISTOL UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.