UKBizDB.co.uk

SEQVOIA UK LIMITED

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

This company is commonly known as Seqvoia Uk Limited. The company was founded 27 years ago and was given the registration number 03282151. The firm's registered office is in LEAMINGTON SPA. You can find them at Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:SEQVOIA UK LIMITED
Company Number:03282151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:Highdown House, 11 Highdown Road, Leamington Spa, Warwickshire, England, CV31 1XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ivy Builing, 13-15 Parc D'Activites, Capellen, Luxembourg, L-8308

Director26 March 2020Active
64 All Saints Road, Warwick, CV34 5NN

Secretary21 November 1996Active
91 Willes Road, Leamington Spa, England, CV31 1BZ

Secretary25 November 2013Active
91 Willes Road, Leamington Spa, CV31 1BZ

Secretary04 February 2000Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary21 November 1996Active
64 All Saints Road, Warwick, CV34 5NN

Director21 November 1996Active
54, Willes Road, Leamington Spa, CV31 1BZ

Director01 January 2018Active
14 Great Woodcote Park, Purley, CR8 3QS

Director01 October 2002Active
91 Willes Road, Leamington Spa, CV31 1BZ

Director26 November 1996Active
Gypsy Cottage, Warwick Road, Leek Wootton, CV35 7BQ

Director21 November 1996Active
8 Troutbeck Road, Coventry, CV5 7BQ

Director26 November 1996Active
18 Tintern Way, Bedworth, CV12 9SS

Director26 November 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director21 November 1996Active

People with Significant Control

Mr Pierre Emmanuel Nicolas Buck
Notified on:26 March 2020
Status:Active
Date of birth:August 1968
Nationality:Luxembourger
Country of residence:England
Address:Highdown House, 11 Highdown Road, Leamington Spa, England, CV31 1XT
Nature of control:
  • Significant influence or control
Mr Graham Lindsay Duncan
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:91 Willes Road, Leamington Spa, England, CV31 1BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Change of name

Certificate change of name company.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Officers

Termination director company with name termination date.

Download
2021-03-09Officers

Appoint person director company with name date.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-04Resolution

Resolution.

Download
2020-04-09Capital

Capital cancellation shares.

Download
2020-04-07Capital

Capital return purchase own shares treasury capital date.

Download
2020-04-07Capital

Capital return purchase own shares.

Download
2020-04-07Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2020-04-02Address

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

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-01Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.