This company is commonly known as Sqn Capital Management (uk) Limited. The company was founded 10 years ago and was given the registration number 09033846. The firm's registered office is in CHERTSEY. You can find them at Melita House, 124 Bridge Road, Chertsey, Surrey. This company's SIC code is 64910 - Financial leasing.
Name | : | SQN CAPITAL MANAGEMENT (UK) LIMITED |
---|---|---|
Company Number | : | 09033846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Melita House, 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 31 August 2023 | Active |
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Secretary | 25 May 2016 | Active |
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA | Director | 03 January 2018 | Active |
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA | Director | 12 May 2014 | Active |
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG | Director | 12 May 2014 | Active |
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA | Director | 21 January 2015 | Active |
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA | Director | 01 October 2017 | Active |
Longfield Perrins Holdings | ||
Notified on | : | 10 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | C/O International Corporation Services Ltd, Harbour Place, 2nd Floor, George Town, Cayman Islands, |
Nature of control | : |
|
Mr Ariel Max Vegoda | ||
Notified on | : | 31 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG |
Nature of control | : |
|
Mr Jeremiah Jude Silkowski | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-10 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Officers | Termination secretary company with name termination date. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Change of name | Certificate change of name company. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2023-01-11 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type group. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.