UKBizDB.co.uk

SEQUANT CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor America House, 2 America Square, London, England, EC3N 2LU

Secretary14 June 2017Active
5th Floor America House, 2 America Square, London, England, EC3N 2LU

Director24 April 2017Active
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Director21 May 2018Active
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Director04 April 2017Active
179, Bishopsteignton, Shoeburyness, United Kingdom, SS3 8BQ

Secretary24 September 2007Active
5th Floor America House, 2 America Square, London, England, EC3N 2LU

Secretary14 March 2017Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Secretary21 September 2007Active
5th, Floor America House, 2 America Square, London, England, EC3N 2LU

Director24 September 2007Active
5th, Floor America House, 2 America Square, London, England, EC3N 2LU

Director24 September 2007Active
Flat 113, Crown Lodge, Elystan Street, London, England, SW3 3PW

Director25 October 2013Active
5th Floor, America House, 2 America Square, London, England, EC3N 2LU

Director24 September 2007Active
162-164 High Street, Rayleigh, United Kingdom, SS6 7BS

Director12 January 2016Active
8 Kings Road, Clifton, Bristol, BS8 4AB

Corporate Director21 September 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Voting rights 50 to 75 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2024-03-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-10Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-30Address

Change registered office address company with date old address new address.

Download
2018-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-27Resolution

Resolution.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-06-01Officers

Change person director company with change date.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Accounts

Accounts with accounts type full.

Download
2017-12-12Officers

Termination director company with name termination date.

Download
2017-10-30Persons with significant control

Change to a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-10-24Persons with significant control

Notification of a person with significant control.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-10-04Resolution

Resolution.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download
2017-06-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.