Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEQUANA CAPITAL UK LIMITED
Company Information for

SEQUANA CAPITAL UK LIMITED

OCEANA HOUSE 39-49, COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA,
Company Registration Number
05021261
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sequana Capital Uk Ltd
SEQUANA CAPITAL UK LIMITED was founded on 2004-01-21 and has its registered office in Southampton. The organisation's status is listed as "Active - Proposal to Strike off". Sequana Capital Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEQUANA CAPITAL UK LIMITED
 
Legal Registered Office
OCEANA HOUSE 39-49
COMMERCIAL ROAD
SOUTHAMPTON
HAMPSHIRE
SO15 1GA
Other companies in SO15
 
Previous Names
WORMS UK LIMITED07/12/2005
ALLOWLETTER LIMITED04/03/2004
Filing Information
Company Number 05021261
Company ID Number 05021261
Date formed 2004-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/12/2019
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts FULL
Last Datalog update: 2020-05-14 20:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEQUANA CAPITAL UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SEQUANA CAPITAL UK LIMITED

Current Directors
Officer Role Date Appointed
BONDLAW SECRETARIES LIMITED
Company Secretary 2010-12-31
ANTOINE COURTEAULT
Director 2005-06-02
CLIVE MOUNTFORD
Director 2010-12-31
MARTIN JOHN NEWELL
Director 2010-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LAW DEBENTURE CORPORATE SERVICES LTD
Company Secretary 2004-02-20 2010-12-31
L.D.C. CORPORATE DIRECTOR NO 3 LIMITED
Director 2004-02-20 2010-12-31
L.D.C. CORPORATE DIRECTOR NO.4 LIMITED
Director 2004-02-20 2010-12-31
ALAIN ROGER LAPORTE
Director 2004-02-20 2005-05-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-21 2004-02-20
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-21 2004-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BONDLAW SECRETARIES LIMITED NOBLE ENERGY SL LIMITED Company Secretary 2018-02-22 CURRENT 2012-08-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED DEVON SOCIAL FINANCE LIMITED Company Secretary 2017-06-09 CURRENT 2017-06-09 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY FALKLANDS LIMITED Company Secretary 2015-07-02 CURRENT 2012-08-02 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED SNS (E&P) LIMITED Company Secretary 2015-07-01 CURRENT 2012-04-17 Dissolved 2016-09-06
BONDLAW SECRETARIES LIMITED ATLANTIS OFFSHORE LIMITED Company Secretary 2014-04-16 CURRENT 2014-02-21 Active
BONDLAW SECRETARIES LIMITED SONAR EQUIPMENT SERVICES LIMITED Company Secretary 2014-01-28 CURRENT 2001-09-13 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DPS SUBSEA TECHNOLOGIES LIMITED Company Secretary 2014-01-28 CURRENT 1989-12-27 Dissolved 2017-04-11
BONDLAW SECRETARIES LIMITED DREELAN SERVICES LIMITED Company Secretary 2014-01-15 CURRENT 1997-11-12 Active
BONDLAW SECRETARIES LIMITED GAELIC ENERGY LIMITED Company Secretary 2014-01-15 CURRENT 2010-01-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ENTERPRISES LIMITED Company Secretary 2011-11-15 CURRENT 2011-11-15 Active
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (ISE) LIMITED Company Secretary 2011-06-02 CURRENT 1980-04-03 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED NOBLE ENERGY (OILEX) LIMITED Company Secretary 2011-06-02 CURRENT 1964-03-20 Active
BONDLAW SECRETARIES LIMITED STUDIO ABA LIMITED Company Secretary 2011-05-24 CURRENT 2011-05-24 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED GROSVENOR WASTE MANAGEMENT LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED OAKLEY WASTE MANAGEMENT LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ALIBONE RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED ANGLIA RECYCLING LIMITED Company Secretary 2010-11-17 CURRENT 2010-06-17 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED PEARSONS (THETFORD) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Active - Proposal to Strike off
BONDLAW SECRETARIES LIMITED BOND PEARCE (RESOURCES) Company Secretary 2010-04-30 CURRENT 1994-09-21 Active
BONDLAW SECRETARIES LIMITED GENETIX GROUP LIMITED Company Secretary 2010-03-15 CURRENT 2000-06-27 Dissolved 2015-08-18
BONDLAW SECRETARIES LIMITED MOLECULAR DEVICES (NEW MILTON) LTD Company Secretary 2010-03-15 CURRENT 1991-11-04 Dissolved 2015-12-08
BONDLAW SECRETARIES LIMITED NOBLE ENERGY CAPITAL LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-08 Active
BONDLAW SECRETARIES LIMITED TRINITY COMMUNITY ARTS LIMITED Company Secretary 2009-10-26 CURRENT 2002-02-13 Active
CLIVE MOUNTFORD AW IVYBRIDGE LIMITED Director 2014-03-31 CURRENT 2004-02-12 Liquidation
CLIVE MOUNTFORD ANTALIS SERVICES LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
CLIVE MOUNTFORD AW CARBONLESS PAPERS EUROPE LIMITED Director 2009-12-15 CURRENT 1986-07-30 Active - Proposal to Strike off
CLIVE MOUNTFORD AW-WS GROUP LIMITED Director 2009-12-15 CURRENT 1919-03-13 Liquidation
CLIVE MOUNTFORD ARJO WIGGINS APPLETON HOLDINGS Director 2002-05-01 CURRENT 1970-05-29 Active
CLIVE MOUNTFORD ARJO WIGGINS NORTH AMERICA INVESTMENTS Director 2002-05-01 CURRENT 1985-05-15 Active
CLIVE MOUNTFORD ARJO WIGGINS US HOLDINGS Director 2002-05-01 CURRENT 1990-06-22 Active
CLIVE MOUNTFORD ARJO WIGGINS EUROPE HOLDINGS Director 2002-05-01 CURRENT 1971-03-01 Active
CLIVE MOUNTFORD IDEM LIMITED Director 2002-03-11 CURRENT 1986-10-17 Dissolved 2014-05-20
CLIVE MOUNTFORD ARJO WIGGINS CARBONLESS PAPERS INTERNATIONAL LIMITED Director 2002-03-11 CURRENT 1929-06-07 Active - Proposal to Strike off
CLIVE MOUNTFORD 02041991 LIMITED Director 2002-03-11 CURRENT 1986-07-30 Dissolved 2017-10-03
MARTIN JOHN NEWELL ARJO WIGGINS FINE PAPERS HOLDINGS LIMITED Director 2013-02-22 CURRENT 1961-02-14 Active
MARTIN JOHN NEWELL ARJOWIGGINS SOURCING LIMITED Director 2011-03-09 CURRENT 2009-02-19 Liquidation
MARTIN JOHN NEWELL WIGGINS TEAPE PENSIONS LIMITED Director 2010-12-06 CURRENT 1969-12-18 Active
MARTIN JOHN NEWELL AW UK HOLDINGS LIMITED Director 2010-07-02 CURRENT 2000-08-22 In Administration/Administrative Receiver
MARTIN JOHN NEWELL ANTALIS SERVICES LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
MARTIN JOHN NEWELL ARJOWIGGINS CHARTHAM LIMITED Director 2008-03-28 CURRENT 2003-09-29 Liquidation
MARTIN JOHN NEWELL PERFORMANCE PAPERS LIMITED Director 2008-03-28 CURRENT 1989-02-28 Liquidation
MARTIN JOHN NEWELL AW-WS GROUP LIMITED Director 2008-03-28 CURRENT 1919-03-13 Liquidation
MARTIN JOHN NEWELL AW IVYBRIDGE LIMITED Director 2008-03-28 CURRENT 2004-02-12 Liquidation
MARTIN JOHN NEWELL ARJO WIGGINS FINE PAPERS LIMITED Director 2004-10-27 CURRENT 1969-09-04 In Administration
MARTIN JOHN NEWELL ARJO WIGGINS APPLETON HOLDINGS Director 2004-04-30 CURRENT 1970-05-29 Active
MARTIN JOHN NEWELL ARJO WIGGINS NORTH AMERICA INVESTMENTS Director 2004-04-30 CURRENT 1985-05-15 Active
MARTIN JOHN NEWELL ARJO WIGGINS US HOLDINGS Director 2004-04-30 CURRENT 1990-06-22 Active
MARTIN JOHN NEWELL ARJO WIGGINS EUROPE HOLDINGS Director 2004-04-30 CURRENT 1971-03-01 Active
MARTIN JOHN NEWELL AW GERMANY HOLDINGS LIMITED Director 1999-12-10 CURRENT 1986-07-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-10GAZ2Final Gazette dissolved via compulsory strike-off
2020-04-20TM02Termination of appointment of Bondlaw Secretaries Limited on 2020-01-31
2020-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MOUNTFORD
2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTOINE COURTEAULT
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN NEWELL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-01-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-06PSC02Notification of Sequana as a person with significant control on 2016-04-06
2017-11-06PSC09Withdrawal of a person with significant control statement on 2017-11-06
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 120714
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24CH04SECRETARY'S DETAILS CHNAGED FOR BONDLAW SECRETARIES LIMITED on 2015-06-08
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 120714
2016-01-26AR0121/01/16 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 120714
2015-02-03AR0121/01/15 ANNUAL RETURN FULL LIST
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 120714
2014-02-24AR0121/01/14 ANNUAL RETURN FULL LIST
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AR0121/01/13 ANNUAL RETURN FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0121/01/12 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AR0121/01/11 ANNUAL RETURN FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR MARTIN JOHN NEWELL
2011-02-16AP01DIRECTOR APPOINTED CLIVE MOUNTFORD
2011-02-02AP04CORPORATE SECRETARY APPOINTED BONDLAW SECRETARIES LIMITED
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY LAW DEBENTURE CORPORATE SERVICES LTD
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO 3 LIMITED
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR L.D.C. CORPORATE DIRECTOR NO.4 LIMITED
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-27AR0121/01/10 FULL LIST
2010-01-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LDC CORPORATE DIRECTOR NO 3 LIMITED / 01/10/2009
2010-01-27CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPORATE DIRECTOR NO.4 LIMITED / 01/10/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTOINE COURTEAULT / 01/10/2009
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LAW DEBENTURE CORPORATE SERVICES LTD / 01/10/2009
2009-10-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-27363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-27288cDIRECTOR'S CHANGE OF PARTICULARS / L.D.C. CORPOPRATE DIRECTOR NO.4 LIMITED / 27/01/2009
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-09363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-12-07CERTNMCOMPANY NAME CHANGED WORMS UK LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-07-05288aNEW DIRECTOR APPOINTED
2005-06-22288bDIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-1088(2)RAD 20/04/04--------- £ SI 120713@1=120713 £ IC 1/120714
2004-04-20123NC INC ALREADY ADJUSTED 08/04/04
2004-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-04-20RES04£ NC 1000/250000 08/04
2004-03-06287REGISTERED OFFICE CHANGED ON 06/03/04 FROM: FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX
2004-03-06225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-03-04CERTNMCOMPANY NAME CHANGED ALLOWLETTER LIMITED CERTIFICATE ISSUED ON 04/03/04
2004-02-25287REGISTERED OFFICE CHANGED ON 25/02/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2004-02-25288bSECRETARY RESIGNED
2004-02-25288bDIRECTOR RESIGNED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW SECRETARY APPOINTED
2004-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SEQUANA CAPITAL UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEQUANA CAPITAL UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SEQUANA CAPITAL UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SEQUANA CAPITAL UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEQUANA CAPITAL UK LIMITED
Trademarks
We have not found any records of SEQUANA CAPITAL UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEQUANA CAPITAL UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SEQUANA CAPITAL UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SEQUANA CAPITAL UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEQUANA CAPITAL UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEQUANA CAPITAL UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.