Company NameSeqens UK Limited
Company StatusActive
Company Number10840676
CategoryPrivate Limited Company
Incorporation Date28 June 2017(6 years, 10 months ago)
Previous NameNovacap UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLaurent Castor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleVice President Performance Chemical Division
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde, 21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director NameMr Vincent Milhau
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde, 21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director NameHelen Webster
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleBusiness Director Performance Chemicals
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde, 21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Secretary NameJeremy Kandin
StatusCurrent
Appointed28 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address29 Avenue Joannes Masset
Cs10619
Lyon
69258
Director NameJean-Louis Martin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed28 June 2017(same day as company formation)
RoleIndustrial Director
Country of ResidenceFrance
Correspondence Address21 Chemin De La Sauvegarde, 21 Parc Ecully
Cs 33167
Ecully Cedex
69134
Director NameMr Martyn John Bainbridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Danesbrook Court
Ingleby Barwick
Thornaby
TS17 0QX
Director NameMr Neil Christopher McLoughlin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Church Lane
Middleton St George
Darlington
DL2 1DD
Director NameMr Ian Stark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2017(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Lane
Middleton St George
Darlington
DL2 1AW
Director NameMr Jeremy Kandin
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed20 July 2020(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 July 2022)
RoleDeputy General Counsel
Country of ResidenceFrance
Correspondence AddressAll Saints Refinery Cargo Fleet Road
Middlesbrough
TS3 6AF

Location

Registered AddressAll Saints Refinery
Cargo Fleet Road
Middlesbrough
TS3 6AF
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Charges

9 August 2017Delivered on: 16 August 2017
Persons entitled: Bnp Paribas as Security Agent on Behalf of the Beneficiaries (As Defined in the Accompanying Copy Instrument)

Classification: A registered charge
Outstanding

Filing History

19 December 2020Memorandum and Articles of Association (20 pages)
19 December 2020Statement of capital on 7 December 2020
  • GBP 60,795,860
(4 pages)
19 December 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 December 2020Full accounts made up to 31 December 2019 (17 pages)
29 July 2020Termination of appointment of Ian Stark as a director on 20 July 2020 (1 page)
29 July 2020Termination of appointment of Jean-Louis Martin as a director on 20 July 2020 (1 page)
29 July 2020Termination of appointment of Martyn John Bainbridge as a director on 20 July 2020 (1 page)
29 July 2020Termination of appointment of Neil Christopher Mcloughlin as a director on 20 July 2020 (1 page)
29 July 2020Appointment of Mr Jeremy Kandin as a director on 20 July 2020 (2 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (18 pages)
13 June 2019Confirmation statement made on 30 May 2019 with updates (6 pages)
18 February 2019Company name changed novacap uk LIMITED\certificate issued on 18/02/19
  • CONNOT ‐ Change of name notice
(3 pages)
26 October 2018Full accounts made up to 31 December 2017 (18 pages)
28 June 2018Confirmation statement made on 30 May 2018 with updates (6 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
17 August 2017Appointment of Mr Martyn John Bainbridge as a director on 9 August 2017 (2 pages)
17 August 2017Appointment of Mr Martyn John Bainbridge as a director on 9 August 2017 (2 pages)
17 August 2017Appointment of Mr Neil Christopher Mcloughlin as a director on 9 August 2017 (2 pages)
17 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
17 August 2017Appointment of Mr Ian Stark as a director on 9 August 2017 (2 pages)
17 August 2017Appointment of Mr Neil Christopher Mcloughlin as a director on 9 August 2017 (2 pages)
17 August 2017Appointment of Mr Ian Stark as a director on 9 August 2017 (2 pages)
17 August 2017Current accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
16 August 2017Registration of charge 108406760001, created on 9 August 2017 (31 pages)
16 August 2017Registration of charge 108406760001, created on 9 August 2017 (31 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(46 pages)
28 June 2017Incorporation
Statement of capital on 2017-06-28
  • GBP 1
(46 pages)