About

Registered Number: 06378079
Date of Incorporation: 21/09/2007 (16 years and 7 months ago)
Company Status: Liquidation
Registered Address: F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire, LE17 5FB

 

Founded in 2007, Sequant Capital Ltd have registered office in Leicestershire, it's status is listed as "Liquidation". Iacovou, Sophia, Zarya, Georgy, Zarya, Georgy are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZARYA, Georgy 04 April 2017 - 1
Secretary Name Appointed Resigned Total Appointments
IACOVOU, Sophia 14 June 2017 - 1
ZARYA, Georgy 14 March 2017 14 June 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2018
RESOLUTIONS - N/A 27 September 2018
LIQ02 - N/A 27 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2018
CS01 - N/A 27 June 2018
CH01 - Change of particulars for director 12 June 2018
CH01 - Change of particulars for director 01 June 2018
AP01 - Appointment of director 22 May 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 12 December 2017
PSC05 - N/A 30 October 2017
PSC07 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
PSC01 - N/A 24 October 2017
PSC07 - N/A 19 October 2017
RESOLUTIONS - N/A 04 October 2017
PSC07 - N/A 28 September 2017
CS01 - N/A 29 June 2017
AP03 - Appointment of secretary 14 June 2017
TM02 - Termination of appointment of secretary 14 June 2017
AP01 - Appointment of director 12 June 2017
AA - Annual Accounts 18 May 2017
CH03 - Change of particulars for secretary 04 April 2017
AP01 - Appointment of director 04 April 2017
AP03 - Appointment of secretary 15 March 2017
TM01 - Termination of appointment of director 22 February 2017
SH06 - Notice of cancellation of shares 21 February 2017
TM02 - Termination of appointment of secretary 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 03 June 2015
TM01 - Termination of appointment of director 18 November 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 11 September 2014
RESOLUTIONS - N/A 12 November 2013
SH06 - Notice of cancellation of shares 12 November 2013
SH03 - Return of purchase of own shares 12 November 2013
RESOLUTIONS - N/A 07 November 2013
AP01 - Appointment of director 06 November 2013
AR01 - Annual Return 27 September 2013
RESOLUTIONS - N/A 17 May 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 May 2013
SH08 - Notice of name or other designation of class of shares 17 May 2013
AA - Annual Accounts 14 May 2013
SH01 - Return of Allotment of shares 11 October 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
RESOLUTIONS - N/A 13 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 September 2012
SH01 - Return of Allotment of shares 13 September 2012
CC04 - Statement of companies objects 13 September 2012
AAMD - Amended Accounts 11 June 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
AA - Annual Accounts 02 May 2012
AD01 - Change of registered office address 09 March 2012
AAMD - Amended Accounts 16 November 2011
AAMD - Amended Accounts 16 November 2011
AAMD - Amended Accounts 16 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 16 August 2011
CH01 - Change of particulars for director 27 October 2010
AR01 - Annual Return 03 October 2010
AA - Annual Accounts 22 September 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
CH03 - Change of particulars for secretary 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AR01 - Annual Return 04 November 2009
RESOLUTIONS - N/A 23 October 2009
SH01 - Return of Allotment of shares 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
287 - Change in situation or address of Registered Office 22 May 2009
395 - Particulars of a mortgage or charge 25 April 2009
AA - Annual Accounts 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
363a - Annual Return 10 December 2008
353 - Register of members 11 November 2008
353 - Register of members 27 August 2008
287 - Change in situation or address of Registered Office 29 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
RESOLUTIONS - N/A 05 October 2007
123 - Notice of increase in nominal capital 05 October 2007
287 - Change in situation or address of Registered Office 26 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 24 September 2007
NEWINC - New incorporation documents 21 September 2007

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 16 July 2010 Outstanding

N/A

Rent deposit deed 22 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.