CompanyTrack
S

SEMPERIAN SPARECO NO.2 LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
S

SEMPERIAN SPARECO NO.2 LIMITED

Other business support service activities n.e.c.

Founded 8 Jan 2009 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 9 Jul 2025
Confirmation Statement Submitted 4 Dec 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

4th Floor 1 Gresham Street London EC2V 7BX United Kingdom

Credit Report

Discover SEMPERIAN SPARECO NO.2 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 13 resigned
Status
Andrew Charles Mutch RhodesDirectorBritishEngland5627 Apr 2016Active
Gary Nelson Robert Honeyman BrownDirectorBritishScotland5020 Oct 2022Active
Richard LittleDirectorBritishUnited Kingdom4620 Oct 2022Active
Steven McgeownDirectorBritishUnited Kingdom4020 Oct 2022Active
Susan TabernerSecretaryUnknownUnknown1 Aug 2018Active

Shareholders

Shareholders (2)

Mamg Infrastructure Management Limited
100.0%
110 Jan 2017
Semperian Ppp Newco 2 Limited
0.0%
010 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Mamg Infrastructure Management Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MAMG INFRASTRUCTURE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN MANAGEMENT GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SEMPERIAN SPARECO NO.2 LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025Confirmation StatementConfirmation statement made on 2025-12-03 with no updatesView(3 pages)
29 Sept 2025Change Of NameCertificate Change Of Name CompanyView(3 pages)
9 Jul 2025AccountsAnnual accounts made up to 2025-03-31View(1 page)
12 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-03 with no updatesView(3 pages)
2 Oct 2024OfficersTermination of Alan Edward Birch as director on 2024-09-30View(1 page)
4 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-12-03 with no updates

29 Sept 2025 Change Of Name

Certificate Change Of Name Company

9 Jul 2025 Accounts

Annual accounts made up to 2025-03-31

12 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-03 with no updates

2 Oct 2024 Officers

Termination of Alan Edward Birch as director on 2024-09-30

Recent Activity

Latest Activity

Confirmation statement made on 2025-12-03 with no updates

1 months ago on 4 Dec 2025

Certificate Change Of Name Company

3 months ago on 29 Sept 2025

Annual accounts made up to 2025-03-31

6 months ago on 9 Jul 2025

Confirmation statement made on 2024-12-03 with no updates

1 years ago on 12 Dec 2024

Termination of Alan Edward Birch as director on 2024-09-30

1 years ago on 2 Oct 2024