London
SW8 4BG
Director Name | Mr Neil Anthony Roberts |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Jeremiah Jude Silkowski |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 2014(same day as company formation) |
Role | Fund Manager |
Country of Residence | United States |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2015(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 April 2021) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Secretary Name | Mr Ariel Max Vegoda |
---|---|
Status | Resigned |
Appointed | 25 May 2016(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
Director Name | Mr Ariel Max Vegoda |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 February 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Richard Bruce Hook |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2019) |
Role | Financier |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Website | www.sqncapital.com |
---|
Registered Address | 5 Cloisters House 8 Battersea Park Road London SW8 4BG |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sqn Capital Management, Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
7 March 2017 | Delivered on: 16 March 2017 Persons entitled: Sentinel Security Life Insurance Company Classification: A registered charge Particulars: Charge dated 7 march 2017 over the management agreement made between sqn capital management, llc, sqn capital management (UK) limited and sqn asset finance income fund limited dated 16 june 2014. Outstanding |
---|---|
15 September 2016 | Delivered on: 28 September 2016 Persons entitled: Ability Insurance Company Classification: A registered charge Outstanding |
11 September 2023 | Confirmation statement made on 1 September 2023 with updates (4 pages) |
---|---|
11 September 2023 | Notification of Ariel Max Vegoda as a person with significant control on 31 August 2023 (2 pages) |
11 September 2023 | Termination of appointment of Jeremiah Jude Silkowski as a director on 31 August 2023 (1 page) |
11 September 2023 | Satisfaction of charge 090338460001 in full (1 page) |
11 September 2023 | Cessation of Jeremiah Jude Silkowski as a person with significant control on 31 August 2023 (1 page) |
11 September 2023 | Satisfaction of charge 090338460002 in full (1 page) |
11 September 2023 | Appointment of Mr Ariel Max Vegoda as a director on 31 August 2023 (2 pages) |
11 September 2023 | Termination of appointment of Ariel Max Vegoda as a secretary on 31 August 2023 (1 page) |
30 June 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
8 June 2023 | Company name changed sqn capital management (uk) LIMITED\certificate issued on 08/06/23
|
6 April 2023 | Registered office address changed from 5 Cloisters House 8 Battersea Park Road London SW8 4BQ United Kingdom to 5 Cloisters House 8 Battersea Park Road London SW8 4BG on 6 April 2023 (1 page) |
11 January 2023 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to 5 Cloisters House 8 Battersea Park Road London SW8 4BQ on 11 January 2023 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with updates (3 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
14 June 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
28 April 2021 | Termination of appointment of Timothy Rodney Spring as a director on 28 April 2021 (1 page) |
25 February 2021 | Termination of appointment of Ariel Max Vegoda as a director on 8 February 2021 (1 page) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (26 pages) |
26 May 2020 | Confirmation statement made on 12 May 2020 with no updates (3 pages) |
24 February 2020 | Termination of appointment of Neil Anthony Roberts as a director on 24 February 2020 (1 page) |
9 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
30 September 2019 | Termination of appointment of Richard Bruce Hook as a director on 30 September 2019 (1 page) |
15 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
4 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Richard Bruce Hook as a director on 3 January 2018 (2 pages) |
9 January 2018 | Appointment of Mr Richard Bruce Hook as a director on 3 January 2018 (2 pages) |
2 October 2017 | Appointment of Mr Ariel Max Vegoda as a director on 1 October 2017 (2 pages) |
2 October 2017 | Appointment of Mr Ariel Max Vegoda as a director on 1 October 2017 (2 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (23 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
16 March 2017 | Registration of charge 090338460002, created on 7 March 2017 (20 pages) |
16 March 2017 | All of the property or undertaking has been released from charge 090338460001 (1 page) |
16 March 2017 | Registration of charge 090338460002, created on 7 March 2017 (20 pages) |
16 March 2017 | All of the property or undertaking has been released from charge 090338460001 (1 page) |
8 November 2016 | Registered office address changed from Melita House, 124 Bridge Road, Chertsey, Surrey Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 8 November 2016 (1 page) |
8 November 2016 | Registered office address changed from Melita House, 124 Bridge Road, Chertsey, Surrey Melita House 124 Bridge Road Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 8 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House, 124 Bridge Road, Chertsey, Surrey Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LH to Melita House, 124 Bridge Road, Chertsey, Surrey Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 4 November 2016 (1 page) |
20 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
20 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
28 September 2016 | Registration of charge 090338460001, created on 15 September 2016 (19 pages) |
28 September 2016 | Registration of charge 090338460001, created on 15 September 2016 (19 pages) |
25 May 2016 | Appointment of Mr Ariel Max Vegoda as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Ariel Max Vegoda as a secretary on 25 May 2016 (2 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
19 March 2015 | Appointment of Mr Timothy Rodney Spring as a director on 21 January 2015 (2 pages) |
19 March 2015 | Appointment of Mr Timothy Rodney Spring as a director on 21 January 2015 (2 pages) |
25 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
25 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 January 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|
12 May 2014 | Incorporation Statement of capital on 2014-05-12
|