Background WavePink WaveYellow Wave

SEQUEL BUSINESS HOLDINGS LIMITED (08091217)

SEQUEL BUSINESS HOLDINGS LIMITED (08091217) is an active UK company. incorporated on 31 May 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEQUEL BUSINESS HOLDINGS LIMITED has been registered for 13 years. Current directors include BANTON, Helen, RAYNER, Timothy George, WONG, Thomas C.

Company Number
08091217
Status
active
Type
ltd
Incorporated
31 May 2012
Age
13 years
Address
Level 26 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANTON, Helen, RAYNER, Timothy George, WONG, Thomas C
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUEL BUSINESS HOLDINGS LIMITED

SEQUEL BUSINESS HOLDINGS LIMITED is an active company incorporated on 31 May 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEQUEL BUSINESS HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08091217

LTD Company

Age

13 Years

Incorporated 31 May 2012

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

Level 26 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

22 Bishopsgate London EC2N 4BQ England
From: 12 February 2021To: 1 April 2021
4th Floor 40 Gracechurch Street London EC3V 0BT England
From: 2 July 2020To: 12 February 2021
4th Floor 40 Gracechurch Street London EC3V 0ET England
From: 24 June 2020To: 2 July 2020
Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 13 August 2014To: 24 June 2020
Euro House 1394 High Road London N20 9YZ
From: 31 May 2012To: 13 August 2014
Timeline

39 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Jul 12
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Loan Secured
Aug 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Nov 15
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
May 17
Director Left
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

BANTON, Helen

Active
22 Bishopsgate, LondonEC2N 4BQ
Born February 1967
Director
Appointed 24 Jan 2018

RAYNER, Timothy George

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 27 Sept 2022

WONG, Thomas C

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 07 Apr 2021

AGUIAR, Mario Jesus Garcia

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1977
Director
Appointed 12 Sept 2017
Resigned 24 Jan 2018

BANTON, Helen

Resigned
20 Primrose Street, LondonEC2A 2EW
Born February 1967
Director
Appointed 16 May 2016
Resigned 23 Aug 2017

BARRIE, William Euan

Resigned
20 Primrose Street, LondonEC2A 2EW
Born June 1977
Director
Appointed 22 Jun 2012
Resigned 23 Aug 2017

BOUCHER, Thomas Greer

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1970
Director
Appointed 12 Sept 2017
Resigned 24 Jan 2018

BOUCHER, Thomas Greer

Resigned
Primrose Street, LondonEC2A 2EW
Born April 1970
Director
Appointed 16 Jan 2017
Resigned 23 Aug 2017

GARCIA AGUIAR, Mario Jesus

Resigned
20 Primrose Street, LondonEC2A 2EW
Born January 1977
Director
Appointed 31 May 2012
Resigned 23 Aug 2017

GRAHAM, Michael Anthony

Resigned
1394 High Road, LondonN20 9YZ
Born October 1968
Director
Appointed 31 May 2012
Resigned 31 Dec 2014

HOMER, Andrew Charles

Resigned
20 Primrose Street, LondonEC2A 2EW
Born March 1953
Director
Appointed 01 Jan 2015
Resigned 23 Aug 2017

JUST, Richard Charles

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1978
Director
Appointed 31 May 2012
Resigned 10 Feb 2017

MCALLISTER, Andrew Murray

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1980
Director
Appointed 01 Jan 2015
Resigned 23 Aug 2017

RYDER, Steven Karl

Resigned
20 Primrose Street, LondonEC2A 2EW
Born June 1979
Director
Appointed 22 Jun 2012
Resigned 30 Jun 2017

SMITH, David Kristian

Resigned
1394 High Road, LondonN20 9YZ
Born November 1961
Director
Appointed 31 May 2012
Resigned 11 Jul 2014

STAVROU, Robert John

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1966
Director
Appointed 01 Jan 2015
Resigned 23 Aug 2017

SUMMERS, Ian Charles

Resigned
Primrose Street, LondonEC2A 2EW
Born February 1965
Director
Appointed 24 Jan 2018
Resigned 27 Sept 2022

SUMMERS, Ian Charles

Resigned
20 Primrose Street, LondonEC2A 2EW
Born February 1965
Director
Appointed 01 Jan 2015
Resigned 23 Aug 2017

THOMPSON, Kenneth Edward

Resigned
545 Washington Boulevard, Jersey CityNJ 07301
Born November 1959
Director
Appointed 23 Aug 2017
Resigned 07 Apr 2021

Persons with significant control

1

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Accounts With Accounts Type Group
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Auditors Resignation Company
2 September 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2014
MR01Registration of a Charge
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Auditors Resignation Company
16 July 2014
AUDAUD
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Memorandum Articles
11 July 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Legacy
6 July 2012
MG01MG01
Change Account Reference Date Company Current Extended
5 July 2012
AA01Change of Accounting Reference Date
Resolution
3 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Legacy
3 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Incorporation Company
31 May 2012
NEWINCIncorporation