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

SEQUEL BUSINESS HOLDINGS LIMITED

LEVEL 26, 22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
08091217
Private Limited Company
Active

Company Overview

About Sequel Business Holdings Ltd
SEQUEL BUSINESS HOLDINGS LIMITED was founded on 2012-05-31 and has its registered office in London. The organisation's status is listed as "Active". Sequel Business Holdings Limited is a Private Limited Company registered in UNITED KINGDOM 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
SEQUEL BUSINESS HOLDINGS LIMITED
 
Legal Registered Office
LEVEL 26
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC2A
 
Filing Information
Company Number 08091217
Company ID Number 08091217
Date formed 2012-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 11:57:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEQUEL BUSINESS HOLDINGS 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 SEQUEL BUSINESS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
HELEN BANTON
Director 2018-01-24
IAN CHARLES SUMMERS
Director 2018-01-24
KENNETH EDWARD THOMPSON
Director 2017-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIO JESUS GARCIA AGUIAR
Director 2017-09-12 2018-01-24
THOMAS GREER BOUCHER
Director 2017-09-12 2018-01-24
HELEN BANTON
Director 2016-05-16 2017-08-23
WILLIAM EUAN BARRIE
Director 2012-06-22 2017-08-23
THOMAS GREER BOUCHER
Director 2017-01-16 2017-08-23
MARIO JESUS GARCIA AGUIAR
Director 2012-05-31 2017-08-23
ANDREW CHARLES HOMER
Director 2015-01-01 2017-08-23
ANDREW MURRAY MCALLISTER
Director 2015-01-01 2017-08-23
ROBERT JOHN STAVROU
Director 2015-01-01 2017-08-23
IAN CHARLES SUMMERS
Director 2015-01-01 2017-08-23
STEVEN KARL RYDER
Director 2012-06-22 2017-06-30
RICHARD CHARLES JUST
Director 2012-05-31 2017-02-10
MICHAEL ANTHONY GRAHAM
Director 2012-05-31 2014-12-31
DAVID KRISTIAN SMITH
Director 2012-05-31 2014-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BANTON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2018-01-19 CURRENT 1992-09-07 Active
IAN CHARLES SUMMERS VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2018-01-19 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON VERISK CLAIMS UK LIMITED Director 2018-06-20 CURRENT 2007-05-01 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON REBMARK LEGAL SOLUTIONS LIMITED Director 2017-11-08 CURRENT 2008-08-19 Active
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON THE GEOINFORMATION GROUP LIMITED Director 2016-11-11 CURRENT 1998-02-20 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active

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
2023-12-08Director's details changed for Mrs Helen Banton on 2022-05-01
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SUMMERS
2022-10-05DIRECTOR APPOINTED MR TIMOTHY GEORGE RAYNER
2022-10-05AP01DIRECTOR APPOINTED MR TIMOTHY GEORGE RAYNER
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHARLES SUMMERS
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-09-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR THOMAS WONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 22 Bishopsgate London EC2N 4BQ England
2021-03-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/21 FROM 4th Floor 40 Gracechurch Street London EC3V 0BT England
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 4th Floor 40 Gracechurch Street London EC3V 0ET England
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Level 14, the Broadgate Tower 20 Primrose Street London EC2A 2EW
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-03-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-03-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-12DISS40Compulsory strike-off action has been discontinued
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-10-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-06-13AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-03-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GREER BOUCHER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIO JESUS GARCIA AGUIAR
2018-02-02AP01DIRECTOR APPOINTED HELEN BANTON
2018-02-02AP01DIRECTOR APPOINTED IAN CHARLES SUMMERS
2017-09-20AP01DIRECTOR APPOINTED MARIO JESUS GARCIA AGUIAR
2017-09-20AP01DIRECTOR APPOINTED MR THOMAS GREER BOUCHER
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN SUMMERS
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STAVROU
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCALLISTER
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BANTON
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOMER
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIO GARCIA AGUIAR
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BOUCHER
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BARRIE
2017-09-08AP01DIRECTOR APPOINTED KENNETH E THOMPSON
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080912170004
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080912170003
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KARL RYDER
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEQUEL BIDCO LIMITED
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUST
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-02AP01DIRECTOR APPOINTED MR THOMAS GREER BOUCHER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 610.34
2016-08-05AR0131/05/16 FULL LIST
2016-08-05AP01DIRECTOR APPOINTED MRS HELEN BANTON
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080912170004
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 610.34
2015-06-02AR0131/05/15 FULL LIST
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN KARL RYDER / 11/07/2014
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES JUST / 11/11/2014
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM EUAN BARRIE / 11/07/2014
2015-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO JESUS GARCIA AGUIAR / 31/03/2014
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-01-19AP01DIRECTOR APPOINTED MR ANDREW CHARLES HOMER
2015-01-15AP01DIRECTOR APPOINTED MR ANDREW MURRAY MCALLISTER
2015-01-15AP01DIRECTOR APPOINTED MR IAN CHARLES SUMMERS
2015-01-15AP01DIRECTOR APPOINTED MR ROBERT JOHN STAVROU
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRAHAM
2014-09-02AUDAUDITOR'S RESIGNATION
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/2014 FROM EURO HOUSE 1394 HIGH ROAD LONDON N20 9YZ
2014-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 080912170003
2014-07-28RES01ADOPT ARTICLES 11/07/2014
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2014-07-16AUDAUDITOR'S RESIGNATION
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-17AR0131/05/14 FULL LIST
2014-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-11MEM/ARTSARTICLES OF ASSOCIATION
2013-06-12AR0131/05/13 FULL LIST
2012-07-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-07-05AA01CURREXT FROM 31/05/2013 TO 30/06/2013
2012-07-03RES13ACQUISITION OF SHARES. FACILITY AGREEMENT. OBLIGATIONS TO TRANSACTION AND FINANCING 22/06/2012
2012-07-03SH0122/06/12 STATEMENT OF CAPITAL GBP 610.34
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-26AP01DIRECTOR APPOINTED STEVEN KARL RYDER
2012-06-25AP01DIRECTOR APPOINTED WILLIAM EUAN BARRIE
2012-05-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SEQUEL BUSINESS HOLDINGS 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 SEQUEL BUSINESS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-09 Satisfied HSBC BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE FINANCE PARTIES)
2014-08-08 Satisfied HSBC BANK PLC AS SECURITY AGENT (AS TRUSTEE FOR EACH OF THE FINANCE PARTIES)
DEBENTURE DEED 2012-06-22 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-22 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SEQUEL BUSINESS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEQUEL BUSINESS HOLDINGS LIMITED
Trademarks
We have not found any records of SEQUEL BUSINESS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEQUEL BUSINESS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as SEQUEL BUSINESS HOLDINGS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where SEQUEL BUSINESS HOLDINGS 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 SEQUEL BUSINESS HOLDINGS 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 SEQUEL BUSINESS HOLDINGS 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.