UKBizDB.co.uk

SQN CAPITAL MANAGEMENT (UK) LIMITED

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

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.

Company Information

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:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Melita House, 124 Bridge Road, Chertsey, Surrey, England, KT16 8LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director31 August 2023Active
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Secretary25 May 2016Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director03 January 2018Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director12 May 2014Active
5 Cloisters House, 8 Battersea Park Road, London, England, SW8 4BG

Director12 May 2014Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director21 January 2015Active
Melita House, 124 Bridge Road, Chertsey, England, KT16 8LA

Director01 October 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Persons with significant control

Notification of a person with significant control.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination secretary company with name termination date.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-09-11Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Change of name

Certificate change of name company.

Download
2023-04-06Address

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

Download
2023-01-11Address

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

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-10Accounts

Accounts with accounts type group.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.