Background WavePink WaveYellow Wave

SEQUENT NOMINEES LIMITED (00619775)

SEQUENT NOMINEES LIMITED (00619775) is an active UK company. incorporated on 28 January 1959. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEQUENT NOMINEES LIMITED has been registered for 67 years. Current directors include BRUWER, Elizabeth Susanna, Dr, FARMAN, Karen Ann, PENNEY, Andrew Jonathan Hughes and 1 others.

Company Number
00619775
Status
active
Type
ltd
Incorporated
28 January 1959
Age
67 years
Address
1 King William Street, London, EC4N 7AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRUWER, Elizabeth Susanna, Dr, FARMAN, Karen Ann, PENNEY, Andrew Jonathan Hughes, STEVENSON, Samantha Clare
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUENT NOMINEES LIMITED

SEQUENT NOMINEES LIMITED is an active company incorporated on 28 January 1959 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEQUENT NOMINEES LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00619775

LTD Company

Age

67 Years

Incorporated 28 January 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ROTRUST NOMINEES LIMITED
From: 31 December 1977To: 1 March 2019
RETCO NOMINEES LIMITED
From: 28 January 1959To: 31 December 1977
Contact
Address

1 King William Street London, EC4N 7AF,

Previous Addresses

New Court St Swithin's Lane London EC4N 8AL
From: 14 September 2011To: 1 March 2019
New Court St Swithins Lane London EC4P 4DU
From: 28 January 1959To: 14 September 2011
Timeline

24 key events • 2009 - 2020

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
May 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 17
Director Left
Aug 17
Director Left
Oct 17
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Mar 20
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BRUWER, Elizabeth Susanna, Dr

Active
King William Street, LondonEC4N 7AF
Born February 1975
Director
Appointed 04 Jun 2019

FARMAN, Karen Ann

Active
King William Street, LondonEC4N 7AF
Born April 1974
Director
Appointed 28 Feb 2020

PENNEY, Andrew Jonathan Hughes

Active
King William Street, LondonEC4N 7AF
Born January 1960
Director
Appointed 01 Jan 2008

STEVENSON, Samantha Clare

Active
King William Street, LondonEC4N 7AF
Born May 1973
Director
Appointed 21 Mar 2016

BENNETT, Aoife Leslie

Resigned
King William Street, LondonEC4N 7AF
Secretary
Appointed 31 Mar 2020
Resigned 10 Jan 2024

STEVENSON, Samantha Clare

Resigned
King William Street, LondonEC4N 7AF
Secretary
Appointed 03 Apr 2019
Resigned 31 Mar 2020

N M ROTHSCHILD & SONS LIMITED

Resigned
St Swithin's Lane, LondonEC4P 4DU
Corporate secretary
Appointed N/A
Resigned 03 Apr 2019

ARCHARD, Timothy Paul Lenfestey

Resigned
King William Street, LondonEC4N 7AF
Born February 1967
Director
Appointed 03 Apr 2019
Resigned 28 Feb 2020

BALDOCK, Richard Michael

Resigned
New Court, LondonEC4P 4DU
Born January 1967
Director
Appointed 17 Oct 2007
Resigned 03 May 2011

BALFOUR, Roderick Francis Arthur, Earl Of

Resigned
Burpham Lodge, ArundelBN18 9RR
Born December 1948
Director
Appointed 21 Jun 1998
Resigned 20 Sept 2005

BOOTH, Katie Louise

Resigned
57 Wroughton Road, LondonSW11 6AY
Born March 1968
Director
Appointed 20 Sept 2005
Resigned 17 Oct 2007

COLLACOTT, Peter Barrie

Resigned
New Court, LondonEC4P 4DU
Born June 1944
Director
Appointed N/A
Resigned 21 Jun 1998

HARRIS, David Laurence

Resigned
117 Alleyn Park, LondonSE21 8AA
Born June 1944
Director
Appointed 21 Jun 1998
Resigned 30 Jun 2005

KELHAM, Trevor James

Resigned
Fort George, St Peter PortGY1 2SX
Born August 1965
Director
Appointed 05 May 2009
Resigned 12 Jul 2010

KING, Adrian Edward

Resigned
New Court, LondonEC4P 4DU
Born May 1938
Director
Appointed 28 Mar 1996
Resigned 12 May 1998

MACHON, Lorna Anne Wilson

Resigned
Rue Feveresse, GuernseyGY7 9FX
Born February 1958
Director
Appointed 11 Nov 2009
Resigned 12 Jul 2010

MCNEELA, Marie

Resigned
La Ruette, GuernseyGY4 6RG
Born October 1971
Director
Appointed 05 Nov 2009
Resigned 12 Jul 2010

PAYNE, Robert Christopher William

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born November 1980
Director
Appointed 20 Feb 2012
Resigned 23 Dec 2015

PENNEY, Andrew Jonathan Hughes

Resigned
Flat 7, LondonW2 4TS
Born January 1960
Director
Appointed 21 Jun 1998
Resigned 14 Sept 2001

ROBERTS, Emma Caroline

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born June 1974
Director
Appointed 21 Mar 2016
Resigned 07 Apr 2017

SIZER, Anne-Marie

Resigned
New Court, LondonEC4P 4DU
Born June 1955
Director
Appointed 01 Jul 2004
Resigned 17 Nov 2009

SKELLY, Stephen Thomas

Resigned
New Court, LondonEC4P 4DU
Born June 1959
Director
Appointed 01 Aug 2005
Resigned 06 Aug 2007

SULLIVAN, David Dimitri

Resigned
10 St Swithins Lane, LondonEC4P 4DU
Born March 1943
Director
Appointed N/A
Resigned 31 Mar 1996

TATTON-BROWN, Daisy Maud

Resigned
St Swithins Lane, LondonEC4N 8AL
Born April 1983
Director
Appointed 23 Nov 2012
Resigned 06 Feb 2017

TOWNSEND, Phyllis Katrin Josian

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born March 1985
Director
Appointed 20 Feb 2012
Resigned 23 Nov 2012

VINCE, Judith

Resigned
8 Leonard Avenue, MordenSM4 6DW
Born January 1950
Director
Appointed 12 May 1998
Resigned 30 Jun 2004

WARD, Christopher Paul

Resigned
Rue Du Banquet, GuernseyGY8 0QA
Born March 1949
Director
Appointed 05 Dec 2008
Resigned 26 May 2009

WESTCOTT, Jonathan

Resigned
New Court, LondonEC4P 4DU
Born February 1962
Director
Appointed 02 Jun 2008
Resigned 28 Feb 2019

WILLIAMS, Sharon Marceline

Resigned
St Swithin's Lane, LondonEC4N 8AL
Born December 1969
Director
Appointed 21 Mar 2016
Resigned 09 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
King William Street, LondonEC4N 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019
St. Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2020
AAAnnual Accounts
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 March 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
16 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Sail Address Company
6 January 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
7 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Termination Director Company With Name
20 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
13 January 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
21 November 2009
AP01Appointment of Director
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2008
AAAnnual Accounts
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
10 January 2007
363aAnnual Return
Legacy
6 September 2006
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
18 May 2006
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
5 January 2006
363aAnnual Return
Legacy
3 November 2005
288cChange of Particulars
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2004
AAAnnual Accounts
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
17 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2000
AAAnnual Accounts
Legacy
30 May 2000
363sAnnual Return (shuttle)
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Resolution
14 March 1995
RESOLUTIONSResolutions
Resolution
14 March 1995
RESOLUTIONSResolutions
Auditors Resignation Company
14 March 1995
AUDAUD
Resolution
14 March 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1993
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
10 June 1991
363b363b
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
27 May 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 May 1986
AAAnnual Accounts
Legacy
8 May 1986
363363