London
EC4A 3DW
Secretary Name | Mr Paul Antonie Walman |
---|---|
Status | Current |
Appointed | 10 September 2020(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Timothy David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Role | General Manager |
Correspondence Address | 22 Roseneath Road London SW11 6AH |
Director Name | Jean Emile Paul Ferre |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 December 2010) |
Role | Chief Executive Officer |
Country of Residence | France |
Correspondence Address | 49 Avenue De Trudaine Paris 75009 France |
Director Name | Philippe Laval |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 July 2008) |
Role | Chief Operating Officer |
Correspondence Address | 15 Rue Olivier Noyer Paris 75014 France |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | sinequa.com |
---|---|
Telephone | 07 427910579 |
Telephone region | Mobile |
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£811,965 |
Cash | £84,449 |
Current Liabilities | £49,671 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (2 months, 3 weeks from now) |
28 January 2021 | Termination of appointment of Timothy David Bell as a secretary on 10 September 2020 (1 page) |
---|---|
10 September 2020 | Appointment of Mr Paul Antonie Walman as a secretary on 10 September 2020 (2 pages) |
18 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
5 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
20 September 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Termination of appointment of Jean Ferre as a director (1 page) |
6 May 2011 | Termination of appointment of Jean Ferre as a director (1 page) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 June 2010 | Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Jean Emile Paul Ferre on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Alexandre Albert Joseph Bilger on 4 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
26 June 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
18 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
7 May 2009 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
27 August 2008 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 July 2008 | Appointment terminated director philippe laval (1 page) |
4 July 2008 | Appointment terminated director philippe laval (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
4 June 2008 | Ad 04/06/07\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
4 June 2008 | Ad 04/06/07\gbp si 2@1=2\gbp ic 2/4\ (1 page) |
4 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
28 August 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | New director appointed (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New secretary appointed (1 page) |
2 July 2007 | New secretary appointed (2 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 20 fitzroy square london W11 6EJ (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 20 fitzroy square london W11 6EJ (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
4 June 2007 | Incorporation (13 pages) |
4 June 2007 | Incorporation (13 pages) |