About

Registered Number: 09614140
Date of Incorporation: 29/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Point, 29 Market Street, Maidenhead, Berkshire, SL6 8AA,

 

Seqirus Holdings Uk Ltd was founded on 29 May 2015 with its registered office in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 7 directors listed as Didier, Virginie, Holland-wright, Hannah, Mchale, Sharon Leigh, Levy, John Andrew Goodman, Lim, Kian Meng, Lim, Kian Meng, Quinn, Martin Thomas for Seqirus Holdings Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCHALE, Sharon Leigh 09 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
DIDIER, Virginie 19 November 2019 - 1
HOLLAND-WRIGHT, Hannah 09 September 2020 - 1
LEVY, John Andrew Goodman 29 May 2015 30 June 2019 1
LIM, Kian Meng 19 November 2019 09 September 2020 1
LIM, Kian Meng 01 February 2016 30 August 2016 1
QUINN, Martin Thomas 30 August 2016 02 July 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 01 October 2020
AP03 - Appointment of secretary 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
TM02 - Termination of appointment of secretary 29 September 2020
AA - Annual Accounts 10 July 2020
CS01 - N/A 09 March 2020
CH03 - Change of particulars for secretary 05 December 2019
AP03 - Appointment of secretary 05 December 2019
AP03 - Appointment of secretary 05 December 2019
AP01 - Appointment of director 05 December 2019
ANNOTATION - N/A 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
TM01 - Termination of appointment of director 01 November 2019
TM02 - Termination of appointment of secretary 04 July 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 12 March 2019
CS01 - N/A 03 April 2018
AA - Annual Accounts 03 January 2018
SH01 - Return of Allotment of shares 10 July 2017
AA - Annual Accounts 23 May 2017
SH01 - Return of Allotment of shares 29 April 2017
SH01 - Return of Allotment of shares 20 April 2017
CH01 - Change of particulars for director 04 April 2017
CS01 - N/A 03 April 2017
SH01 - Return of Allotment of shares 03 November 2016
SH01 - Return of Allotment of shares 19 October 2016
AP01 - Appointment of director 21 September 2016
AP03 - Appointment of secretary 21 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AR01 - Annual Return 21 March 2016
CH01 - Change of particulars for director 21 March 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 February 2016
AD01 - Change of registered office address 23 February 2016
AP03 - Appointment of secretary 23 February 2016
AP01 - Appointment of director 23 February 2016
AA01 - Change of accounting reference date 05 February 2016
SH01 - Return of Allotment of shares 10 July 2015
NEWINC - New incorporation documents 29 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.