Background WavePink WaveYellow Wave

SEQUEL INVESTMENTS LIMITED (06751956)

SEQUEL INVESTMENTS LIMITED (06751956) is an active UK company. incorporated on 18 November 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SEQUEL INVESTMENTS LIMITED has been registered for 17 years. Current directors include BROSCH, Roger Nicholas, DAVIES, Philip.

Company Number
06751956
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
20 St. Dunstan's Hill, London, EC3R 8HL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BROSCH, Roger Nicholas, DAVIES, Philip
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUEL INVESTMENTS LIMITED

SEQUEL INVESTMENTS LIMITED is an active company incorporated on 18 November 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SEQUEL INVESTMENTS LIMITED was registered 17 years ago.(SIC: 66190)

Status

active

Active since 17 years ago

Company No

06751956

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

FDWM LIMITED
From: 18 November 2008To: 17 March 2009
Contact
Address

20 St. Dunstan's Hill London, EC3R 8HL,

Previous Addresses

1st Floor 8 Eastcheap London EC3M 1AE
From: 18 November 2008To: 1 August 2022
Timeline

12 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Left
Nov 11
Director Joined
Feb 13
Director Left
Dec 16
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Apr 20
Director Left
Apr 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BROSCH, Roger Nicholas

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born July 1962
Director
Appointed 19 Nov 2008

DAVIES, Philip

Active
St. Dunstan's Hill, LondonEC3R 8HL
Born August 1970
Director
Appointed 31 Mar 2020

DUNNE, Paul Anthony

Resigned
Floor, LondonEC3M 1AE
Secretary
Appointed 19 Nov 2008
Resigned 30 Jan 2018

HORTON, Richard Paul

Resigned
Floor, LondonEC3M 1AE
Secretary
Appointed 01 Sept 2018
Resigned 31 Mar 2020

BERRY, Andrew Martin

Resigned
Floor, LondonEC3M 1AE
Born February 1973
Director
Appointed 13 Feb 2013
Resigned 31 Dec 2017

CLEARY, Michael Anthony

Resigned
Floor, LondonEC3M 1AE
Born December 1967
Director
Appointed 19 Nov 2008
Resigned 23 Nov 2009

DUNNE, Paul Anthony

Resigned
Floor, LondonEC3M 1AE
Born December 1975
Director
Appointed 09 Dec 2009
Resigned 30 Jan 2018

GROGAN, Maria Therese

Resigned
Floor, LondonEC3M 1AE
Born May 1969
Director
Appointed 18 May 2010
Resigned 16 Nov 2011

HORTON, Richard Paul

Resigned
Floor, LondonEC3M 1AE
Born April 1952
Director
Appointed 10 Oct 2018
Resigned 31 Mar 2020

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 18 Nov 2008
Resigned 19 Nov 2008

KEARNEY, Ronan Vincent

Resigned
Floor, LondonEC3M 1AE
Born May 1971
Director
Appointed 04 Mar 2009
Resigned 14 Dec 2016

Persons with significant control

1

St. Dunstan's Hill, LondonEC3R 8HL

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
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Resolution
22 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
19 March 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
19 November 2008
288bResignation of Director or Secretary
Incorporation Company
18 November 2008
NEWINCIncorporation