Background WavePink WaveYellow Wave

SEDNA FOREIGNCO LTD. (16455955)

SEDNA FOREIGNCO LTD. (16455955) is an active UK company. incorporated on 19 May 2025. 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.. SEDNA FOREIGNCO LTD. has been registered for 0 years. Current directors include SCHAFER, Michael Chadwick.

Company Number
16455955
Status
active
Type
ltd
Incorporated
19 May 2025
Age
0 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCHAFER, Michael Chadwick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEDNA FOREIGNCO LTD.

SEDNA FOREIGNCO LTD. is an active company incorporated on 19 May 2025 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.. SEDNA FOREIGNCO LTD. was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16455955

LTD Company

Age

N/A Years

Incorporated 19 May 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 September 2026
Period: 19 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to N/A

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

30 Broadwick St United Kingdom London W1F 8JB United Kingdom
From: 19 May 2025To: 1 April 2026
Timeline

13 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Funding Round
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

QUIGLEY, Jennifer Denise

Active
Carlson Cir., Tampa33626
Secretary
Appointed 23 Sept 2025

SCHAFER, Michael Chadwick

Active
Carlson Cir., Tampa33626
Secretary
Appointed 23 Sept 2025

VISTRA COSEC LIMITED

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 27 Mar 2026

SCHAFER, Michael Chadwick

Active
Carlson Cir., Tampa33626
Born February 1981
Director
Appointed 23 Sept 2025

BOGAARTS, Luuk Theodoor Wouter

Resigned
New YorkNY 10036
Born June 1993
Director
Appointed 19 May 2025
Resigned 23 Sept 2025

ROBINSON, Harry David

Resigned
United Kingdom, LondonW1F 8JB
Born May 1985
Director
Appointed 19 May 2025
Resigned 23 Sept 2025

SPICER, Thomas Edward

Resigned
United Kingdom, LondonW1F 8JB
Born January 1982
Director
Appointed 19 May 2025
Resigned 23 Sept 2025

Persons with significant control

4

1 Active
3 Ceased
Broadwick Street, LondonW1F 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2025

Mr Harry David Robinson

Ceased
United Kingdom, LondonW1F 8JB
Born May 1985

Nature of Control

Significant influence or control
Notified 19 May 2025
Ceased 25 Jul 2025

Mr Thomas Edward Spicer

Ceased
United Kingdom, LondonW1F 8JB
Born January 1982

Nature of Control

Significant influence or control
Notified 19 May 2025
Ceased 25 Jul 2025

Mr Luuk Theodoor Wouter Bogaarts

Ceased
New YorkNY 10036
Born June 1993

Nature of Control

Significant influence or control
Notified 19 May 2025
Ceased 25 Jul 2025
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
1 April 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 April 2026
AP04Appointment of Corporate Secretary
Memorandum Articles
21 October 2025
MAMA
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 September 2025
AP03Appointment of Secretary
Resolution
15 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
19 May 2025
AA01Change of Accounting Reference Date
Incorporation Company
19 May 2025
NEWINCIncorporation