Get an alert when SEMPERIAN SUBHOLDINGS M40 LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-05-23 (this month)

Last made up 2025-05-09

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. SEMPERIAN SUBHOLDINGS M40 LIMITED 2009-02-02 → present
  2. TRILLIUM SUBHOLDINGS M40 LIMITED 2007-11-28 → 2009-02-02
  3. M40 GP LIMITED 2004-06-17 → 2007-11-28
  4. INTERCEDE 1946 LIMITED 2004-05-19 → 2004-06-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have reviewed the company's projected cashflows. Having examined the current status of the company's fixed asset investments and likely developments in the foreseeable future, and taking into account the ability of its fixed asset investments to pay dividends, interest and other fees, the directors consider that the company will be able to settle its liabilities as they fall due and accordingly the financial statements have been prepared on a going concern basis.”

Group structure

  1. SEMPERIAN SUBHOLDINGS M40 LIMITED · parent
    1. UK Highways M40 (Holdings) Limited 50% · UK · Holding company
    2. UK Highways M40 Limited 50% · UK · Design, finance, construction and operation of the M40 motorway junctions 1 to 15.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 13 resigned

Name Role Appointed Born Nationality
SEMPERIAN SECRETARIAT SERVICES LIMITED Corporate Secretary 2009-05-20
BURLTON, Chris Director 2017-10-31 Sep 1973 British
RAE, Neil, Mr. Director 2014-10-09 Oct 1971 British
Show 13 resigned officers
Name Role Appointed Resigned
CLEAR, Kim Michele Secretary 2007-11-06 2009-05-20
MILLER, Roger Keith Secretary 2004-06-17 2007-11-06
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 2004-05-19 2004-06-17
BIRCH, Alan Edward Director 2007-11-07 2011-09-15
GETHIN, Ian Richard Director 2004-10-15 2011-09-15
KRIGE, Lynette Gillian Director 2006-03-15 2007-11-06
POTTS, Derek Director 2004-06-17 2007-11-06
RHODES, Andrew Charles Mutch Director 2008-01-02 2014-10-09
ROPER, Anthony Charles Director 2004-06-17 2006-03-15
WILLIAMS, Barry Simon, Mr. Director 2004-10-15 2007-08-14
MITRE DIRECTORS LIMITED Corporate Nominee Director 2004-05-19 2004-06-17
MITRE SECRETARIES LIMITED Corporate Nominee Director 2004-05-19 2004-06-17
PPP NOMINEE DIRECTORS LIMITED Corporate Director 2011-09-15 2017-10-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Semperian Ppp Investment Partners No.2 Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 115 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-03-10 RESOLUTIONS Resolution
Date Type Category Description
2026-03-10 SH19 capital Capital statement capital company with date currency figure
2026-03-10 SH20 capital Legacy
2026-03-10 CAP-SS insolvency Legacy
2026-03-10 RESOLUTIONS resolution Resolution
2025-10-07 AA accounts Accounts with accounts type full
2025-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-09-23 AA accounts Accounts with accounts type full
2024-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-14 AA accounts Accounts with accounts type full
2023-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-26 AA accounts Accounts with accounts type full
2022-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-04 AA accounts Accounts with accounts type full
2021-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-05 AA accounts Accounts with accounts type full
2020-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-03 AA accounts Accounts with accounts type full
2019-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-08-21 AA accounts Accounts with accounts type full
2018-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
2

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page