About

Registered Number: 07462831
Date of Incorporation: 07/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: 8th Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

 

Established in 2010, Sequor Investments Uk Ltd has its registered office in London. The current directors of this organisation are listed as Tonnby, Per Karl Martin, Perche, Stephane Patrick Jean Gabriel at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONNBY, Per Karl Martin 10 December 2014 - 1
PERCHE, Stephane Patrick Jean Gabriel 07 December 2010 29 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 29 October 2019
SH01 - Return of Allotment of shares 14 October 2019
SH01 - Return of Allotment of shares 02 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 29 April 2019
TM01 - Termination of appointment of director 18 January 2019
AA - Annual Accounts 05 July 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 29 April 2017
AA - Annual Accounts 16 March 2017
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 29 April 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AA - Annual Accounts 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 19 January 2016
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 16 January 2015
CH01 - Change of particulars for director 16 January 2015
TM01 - Termination of appointment of director 30 December 2014
CH01 - Change of particulars for director 19 December 2014
AP04 - Appointment of corporate secretary 19 December 2014
AD01 - Change of registered office address 19 December 2014
AP01 - Appointment of director 19 December 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 17 December 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 March 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 04 March 2013
RT01 - Application for administrative restoration to the register 04 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
NEWINC - New incorporation documents 07 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.