SEQUOIA INVESTMENT MANAGEMENT COMPANY LIMITED

05902847
KENT HOUSE 6TH FLOOR 14-17 MARKET PLACE LONDON W1W 8AJ

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 38 Buy now
19 Feb 2024 officers Appointment of secretary (Mr Adolf Kohnhorst) 2 Buy now
19 Feb 2024 officers Termination of appointment of director (Gregory Wakefield Taylor) 1 Buy now
19 Feb 2024 officers Termination of appointment of secretary (Gregory Wakefield Taylor) 1 Buy now
03 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 38 Buy now
30 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2022 accounts Annual Accounts 39 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 34 Buy now
03 Feb 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 31 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 25 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2017 accounts Annual Accounts 25 Buy now
09 Nov 2017 accounts Amended Accounts 20 Buy now
03 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Apr 2017 resolution Resolution 43 Buy now
18 Apr 2017 accounts Annual Accounts 18 Buy now
12 Jan 2017 capital Return of purchase of own shares 3 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 11 Buy now
14 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
14 Oct 2016 document-replacement Second Filing Of Annual Return With Made Up Date 22 Buy now
26 Sep 2016 capital Return of Allotment of shares 4 Buy now
16 Sep 2016 capital Second Filing Capital Allotment Shares 7 Buy now
07 Sep 2016 resolution Resolution 1 Buy now
17 Mar 2016 accounts Annual Accounts 18 Buy now
30 Sep 2015 annual-return Annual Return 7 Buy now
30 Sep 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
09 Jun 2015 accounts Annual Accounts 5 Buy now
23 Dec 2014 annual-return Annual Return 7 Buy now
23 Dec 2014 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Dec 2014 annual-return Annual Return 6 Buy now
26 Jun 2014 capital Return of Allotment of shares 4 Buy now
11 Jun 2014 officers Appointment of secretary (Mr. Gregory Wakefield Taylor) 2 Buy now
21 May 2014 accounts Annual Accounts 5 Buy now
29 Apr 2014 annual-return Annual Return 7 Buy now
24 Apr 2014 annual-return Annual Return 7 Buy now
24 Apr 2014 address Change Sail Address Company With Old Address 1 Buy now
23 Apr 2014 address Move Registers To Sail Company 1 Buy now
23 Apr 2014 officers Termination of appointment of secretary (St Secretarial Services Limited) 1 Buy now
23 Apr 2014 officers Termination of appointment of secretary (St Secretarial Services Limited) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Henry Tabe) 1 Buy now
02 Apr 2014 officers Termination of appointment of director (Louwrens Smit) 1 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
25 Mar 2013 accounts Annual Accounts 11 Buy now
24 May 2012 annual-return Annual Return 7 Buy now
24 May 2012 officers Change of particulars for director (Mr Louwrens Erasmus Smit) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Adolf Kohnhorst) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Gregory Wakefield Taylor) 2 Buy now
24 May 2012 officers Change of particulars for director (Dr Henry Tambetabi Tabe) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Randall Scott Sandstrom) 2 Buy now
24 May 2012 officers Change of particulars for director (Mr Stephen John Cook) 2 Buy now
18 May 2012 accounts Annual Accounts 4 Buy now
16 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 May 2011 accounts Annual Accounts 4 Buy now
26 Apr 2011 annual-return Annual Return 9 Buy now
21 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
15 Apr 2010 annual-return Annual Return 9 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Randall Scott Sandstrom) 2 Buy now
15 Apr 2010 officers Change of particulars for director (Mr Louwrens Erasmus Smit) 2 Buy now
07 Apr 2010 annual-return Annual Return 8 Buy now
07 Apr 2010 address Move Registers To Sail Company 1 Buy now
07 Apr 2010 address Change Sail Address Company 1 Buy now
07 Apr 2010 officers Change of particulars for director (Mr Randall Sandstrom) 2 Buy now
06 Apr 2010 officers Change of particulars for corporate secretary (St Secretarial Services Limited) 2 Buy now
06 Apr 2010 officers Change of particulars for director (Louwrens Erasmus Smit) 2 Buy now
27 Feb 2010 officers Appointment of director (Mr Gregory Wakefield Taylor) 2 Buy now
25 Jan 2010 officers Appointment of director 2 Buy now
19 Jan 2010 officers Appointment of director (Mr Stephen John Cook) 2 Buy now
09 Jan 2010 officers Appointment of director (Mr Adolf Kohnhorst) 2 Buy now
08 Dec 2009 officers Appointment of director (Dr Henry Tambetabi Tabe) 2 Buy now
20 Nov 2009 accounts Annual Accounts 6 Buy now
28 Aug 2009 change-of-name Certificate Change Of Name Company 2 Buy now
11 Jul 2009 officers Appointment terminated director rajiv amlani 1 Buy now
11 Jun 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
24 Apr 2009 resolution Resolution 1 Buy now
24 Apr 2009 capital Particulars of contract relating to shares 2 Buy now
17 Apr 2009 capital Ad 19/03/09\gbp si 14000@1=14000\gbp ic 1000/15000\ 2 Buy now
17 Apr 2009 capital Gbp nc 1000/15000\19/03/09 1 Buy now
05 Apr 2009 officers Director appointed rajiv suresh amlani 2 Buy now
18 Mar 2009 annual-return Return made up to 10/08/08; full list of members 3 Buy now
18 Mar 2009 officers Director appointed mr randall sandstrom 1 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from, ashfields suite, international house cray avenue, orpington, kent, BR5 3RS 1 Buy now
17 Mar 2009 accounts Annual Accounts 3 Buy now
10 Sep 2008 dissolution Withdrawal of application for striking off 1 Buy now
19 Aug 2008 dissolution Application for striking-off 1 Buy now
12 Aug 2008 officers Appointment terminated director yong yang 1 Buy now
07 May 2008 accounts Annual Accounts 6 Buy now
06 Sep 2007 annual-return Return made up to 10/08/07; full list of members 2 Buy now
06 Jun 2007 officers New director appointed 1 Buy now
21 Apr 2007 officers Director resigned 1 Buy now