Background WavePink WaveYellow Wave

SEQUEL EQUITYCO LIMITED (09085636)

SEQUEL EQUITYCO LIMITED (09085636) is an active UK company. incorporated on 13 June 2014. 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 EQUITYCO LIMITED has been registered for 11 years. Current directors include WONG, Thomas C.

Company Number
09085636
Status
active
Type
ltd
Incorporated
13 June 2014
Age
11 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
WONG, Thomas C
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEQUEL EQUITYCO LIMITED

SEQUEL EQUITYCO LIMITED is an active company incorporated on 13 June 2014 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 EQUITYCO LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09085636

LTD Company

Age

11 Years

Incorporated 13 June 2014

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

SE EQUITYCO LIMITED
From: 13 June 2014To: 18 August 2014
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: 18 August 2014To: 24 June 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 13 June 2014To: 18 August 2014
Timeline

34 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Jun 14
Share Issue
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Dec 14
Director Joined
Dec 15
Funding Round
Oct 16
Director Joined
Dec 16
Funding Round
Jan 17
Share Buyback
Mar 17
Share Buyback
Mar 17
Capital Reduction
Mar 17
Funding Round
Mar 17
Funding Round
Apr 17
Director Left
May 17
Capital Update
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Share Buyback
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 Left
Apr 21
Director Joined
Apr 21
Owner Exit
May 21
14
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WONG, Thomas C

Active
22 Bishopsgate, LondonEC2N 4BQ
Born November 1977
Director
Appointed 05 Apr 2021

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 13 Jun 2014
Resigned 19 Jun 2014

BARRIE, William Euan

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born June 1977
Director
Appointed 11 Jul 2014
Resigned 23 Aug 2017

BOUCHER, Thomas Greer

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1970
Director
Appointed 15 Dec 2016
Resigned 23 Aug 2017

BRIENS, Sebastien Marie Julien

Resigned
2 More London Riverside, LondonSE1 2AP
Born May 1973
Director
Appointed 19 Jun 2014
Resigned 23 Aug 2017

BROCKMAN, Matthew Edward

Resigned
2 More London Riverside, LondonSE1 2AP
Born December 1970
Director
Appointed 19 Jun 2014
Resigned 23 Aug 2017

GARCIA AGUIAR, Mario Jesus

Resigned
The Broadgate Tower, LondonEC2M 2UG
Born January 1977
Director
Appointed 11 Jul 2014
Resigned 23 Aug 2017

HOMER, Andrew Charles

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

JUST, Richard Charles

Resigned
The Broadgate Tower, LondonEC2A 2EW
Born July 1978
Director
Appointed 11 Jul 2014
Resigned 10 Feb 2017

NEWCOMBE, Paul Alan

Resigned
Silk Street, LondonEC2Y 8HQ
Born October 1965
Director
Appointed 13 Jun 2014
Resigned 19 Jun 2014

THOMPSON, Kenneth Edward

Resigned
545 Washington Boulevard, Jersey City
Born November 1959
Director
Appointed 23 Aug 2017
Resigned 05 Apr 2021

Persons with significant control

2

1 Active
1 Ceased
Washington Boulevard, Jersey City

Nature of Control

Voting rights 75 to 100 percent as firm
Significant influence or control
Significant influence or control as firm
Notified 23 Aug 2017
More London Riverside, LondonSE1 2AP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment 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
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Resolution
7 November 2017
RESOLUTIONSResolutions
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
Capital Return Purchase Own Shares Treasury Capital Date
5 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
3 July 2017
SH19Statement of Capital
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Legacy
27 June 2017
SH20SH20
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
5 April 2017
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
3 April 2017
SH04Notice of Sale or Transfer under s727
Resolution
28 March 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
23 March 2017
SH06Cancellation of Shares
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 March 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2017
SH03Return of Purchase of Own Shares
Memorandum Articles
6 March 2017
MAMA
Resolution
6 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Capital Allotment Shares
20 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Capital Allotment Shares
29 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Person Director Company
28 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 August 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 July 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Resolution
26 June 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 June 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
13 June 2014
NEWINCIncorporation