Company NameSeequent UK Limited
Company StatusDissolved
Company Number09176297
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)
Previous NameAranz Geo (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Graham Alexander Grant
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Barry Timothy Fitzmaurice
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2023)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBently Systems (Uk) Ltd, 9th Floor 20 Gracechurch
London
EC3V 0BG
Director NameMs Hester Bregje Lundqvist
Date of BirthJune 1975 (Born 48 years ago)
NationalityDutch
StatusClosed
Appointed17 June 2021(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBentley Systems Europe B.V. Spicalaan 37
2132 Jg
Hoofddorp
Netherlands
Director NameMr Shaun Warwick Maloney
Date of BirthApril 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Andrew MacDonald Rich
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2018(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2021)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressDla Piper New Zealand, Level 22 Dla Piper Tower
205 Queen Street
Auckland
1010
New Zealand

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Aranz Geo LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 September 2018Delivered on: 6 September 2018
Persons entitled: Balmain Nb Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

19 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (11 pages)
28 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
2 November 2018Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2 November 2018 (1 page)
6 October 2018Appointment of Mr Andrew Macdonald Rich as a director on 1 September 2018 (2 pages)
14 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 September 2018Memorandum and Articles of Association (28 pages)
6 September 2018Registration of charge 091762970001, created on 5 September 2018 (46 pages)
29 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
16 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
10 January 2018Accounts for a small company made up to 31 March 2017 (10 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
6 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
3 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000
(3 pages)
7 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
7 May 2015Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)