You are here: bizstats.co.uk > a-z index > C list > CE list

Cequent Uk Limited LONDON


Cequent Uk Limited was dissolved on 2023-06-25. Cequent Uk was a private limited company that could have been found at Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG. This company (officially started on 2012-05-24) was run by 2 directors.
Director Matthew M. who was appointed on 01 August 2020.
Director Jay G. who was appointed on 09 November 2018.

The company was officially classified as "manufacture of other parts and accessories for motor vehicles" (29320). The last confirmation statement was filed on 2023-05-24 and last time the annual accounts were filed was on 31 December 2020. 2016-05-24 is the date of the latest annual return.

Cequent Uk Limited Address / Contact

Office Address Griffins Tavistock House South
Office Address2 Tavistock Square
Town London
Post code WC1H 9LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08081641
Date of Incorporation Thu, 24th May 2012
Date of Dissolution Sun, 25th Jun 2023
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 31st December
Company age 11 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 7th Jun 2024
Last confirmation statement dated Wed, 24th May 2023

Company staff

Matthew M.

Position: Director

Appointed: 01 August 2020

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 31 July 2020

Jay G.

Position: Director

Appointed: 09 November 2018

Mesut G.

Position: Director

Appointed: 30 August 2019

Resigned: 18 June 2020

Reiner S.

Position: Director

Appointed: 30 August 2019

Resigned: 31 December 2021

Jason K.

Position: Director

Appointed: 14 September 2018

Resigned: 30 August 2019

Paul C.

Position: Director

Appointed: 14 September 2015

Resigned: 14 September 2018

Jay G.

Position: Secretary

Appointed: 31 August 2015

Resigned: 31 July 2020

Jason K.

Position: Director

Appointed: 05 June 2015

Resigned: 14 September 2015

Mark B.

Position: Director

Appointed: 24 May 2012

Resigned: 05 June 2015

David R.

Position: Director

Appointed: 24 May 2012

Resigned: 09 November 2018

Joshua S.

Position: Secretary

Appointed: 24 May 2012

Resigned: 31 August 2015

People with significant control

Horizon Global Corporation

2600 West Big Beaver Road, Suite 555, Troy, Michigan, 48084, United States

Legal authority General Corporation Laws Of The State Of Delaware
Legal form Corporate
Country registered Michigan
Place registered Secretary Of The State Of Delaware
Registration number 5669036
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Change of registered address from Drome Road Deeside Industrial Park Deeside Flintshire CH5 2NY United Kingdom on 20th September 2022 to Griffins Tavistock House South Tavistock Square London WC1H 9LG
filed on: 20th, September 2022
Free Download (2 pages)

Company search