SEQUANA CAPITAL UK LIMITED
Overview
| Company Name | SEQUANA CAPITAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05021261 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEQUANA CAPITAL UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is SEQUANA CAPITAL UK LIMITED located?
| Registered Office Address | Oceana House 39-49 Commercial Road SO15 1GA Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEQUANA CAPITAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| WORMS UK LIMITED | Mar 04, 2004 | Mar 04, 2004 |
| ALLOWLETTER LIMITED | Jan 21, 2004 | Jan 21, 2004 |
What are the latest accounts for SEQUANA CAPITAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for SEQUANA CAPITAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Bondlaw Secretaries Limited as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Clive Mountford as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018 | 1 pages | AA01 | ||||||||||
Termination of appointment of Antoine Courteault as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin John Newell as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 21 pages | AA | ||||||||||
Notification of Sequana as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 06, 2017 | 2 pages | PSC09 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Secretary's details changed for Bondlaw Secretaries Limited on Jun 08, 2015 | 1 pages | CH04 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Jan 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jan 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Who are the officers of SEQUANA CAPITAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BONDLAW SECRETARIES LIMITED | Secretary | More London Riverside SE1 2AU London 4 England |
| 59771390002 | ||||||||||
| LAW DEBENTURE CORPORATE SERVICES LTD | Secretary | 100 Wood Street EC2V 7EX London Fifth Floor United Kingdom |
| 90842510001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COURTEAULT, Antoine | Director | 25 Avenue Franklin Roosevelt Paris 75008 | France | French | 106069450001 | |||||||||
| LAPORTE, Alain Roger | Director | 25 Avenue De L'Europe 92310 Sevres 92310 France | French | 81468820001 | ||||||||||
| MOUNTFORD, Clive | Director | Commercial Road SO15 1GA Southampton Oceana House 39-49 Hampshire | United Kingdom | British | 67327210001 | |||||||||
| NEWELL, Martin John | Director | Commercial Road SO15 1GA Southampton Oceana House 39-49 Hampshire | United Kingdom | British | 67708120001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| L.D.C. CORPORATE DIRECTOR NO 3 LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 77406800003 | ||||||||||
| L.D.C. CORPORATE DIRECTOR NO.4 LIMITED | Director | 100 Wood Street EC2V 7EX London Fifth Floor |
| 109628990002 |
Who are the persons with significant control of SEQUANA CAPITAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sequana | Apr 06, 2016 | Rue De Seine Boulogne Billancourt 8 92100 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SEQUANA CAPITAL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 21, 2017 | Mar 30, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0