This company is commonly known as Sequant Capital Limited. The company was founded 16 years ago and was given the registration number 06378079. The firm's registered office is in CLAYBROOKE PARVA. You can find them at F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | SEQUANT CAPITAL LIMITED |
---|---|---|
Company Number | : | 06378079 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 September 2007 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor America House, 2 America Square, London, England, EC3N 2LU | Secretary | 14 June 2017 | Active |
5th Floor America House, 2 America Square, London, England, EC3N 2LU | Director | 24 April 2017 | Active |
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS | Director | 21 May 2018 | Active |
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS | Director | 04 April 2017 | Active |
179, Bishopsteignton, Shoeburyness, United Kingdom, SS3 8BQ | Secretary | 24 September 2007 | Active |
5th Floor America House, 2 America Square, London, England, EC3N 2LU | Secretary | 14 March 2017 | Active |
8 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Secretary | 21 September 2007 | Active |
5th, Floor America House, 2 America Square, London, England, EC3N 2LU | Director | 24 September 2007 | Active |
5th, Floor America House, 2 America Square, London, England, EC3N 2LU | Director | 24 September 2007 | Active |
Flat 113, Crown Lodge, Elystan Street, London, England, SW3 3PW | Director | 25 October 2013 | Active |
5th Floor, America House, 2 America Square, London, England, EC3N 2LU | Director | 24 September 2007 | Active |
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS | Director | 12 January 2016 | Active |
8 Kings Road, Clifton, Bristol, BS8 4AB | Corporate Director | 21 September 2007 | Active |
Mr Robert Lawrence Joseph | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor America House, 2 America Square, London, England, EC3N 2LU |
Nature of control | : |
|
Mr Altan Daniel Ali | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor America House, 2 America Square, London, England, EC3N 2LU |
Nature of control | : |
|
Cm Financial Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | The British Virgin Islands |
Address | : | Akara Building, 24 De Castro Street, Road Town, The British Virgin Islands, |
Nature of control | : |
|
Mr Adam David Stark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor America House, 2 America Square, London, England, EC3N 2LU |
Nature of control | : |
|
Cm Financial Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | The British Virgin Islands |
Address | : | Akara Building, 24 De Castro Street, Road Town, The British Virgin Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-03-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-10 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-30 | Address | Change registered office address company with date old address new address. | Download |
2018-09-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-09-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-27 | Resolution | Resolution. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Officers | Change person director company with change date. | Download |
2018-06-01 | Officers | Change person director company with change date. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Accounts | Accounts with accounts type full. | Download |
2017-12-12 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-04 | Resolution | Resolution. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.