Get an alert when SEQUOIA INVESTMENT MANAGEMENT COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-12-09 (in 7mo)

Last made up 2025-11-25

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. SEQUOIA INVESTMENT MANAGEMENT COMPANY LIMITED 2009-08-29 → present
  2. COPPER BEACH CAPITAL LTD 2006-08-10 → 2009-08-29

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
HaysMac LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Based on the work we have performed, we have not identified any material uncertainties relating to events or conditions that, individually or collectively, may cast significant doubt on the Group's or the parent Company's ability to continue as a going concern for a period of at least twelve months from when the financial statements are authorised for issue.”

Group structure

  1. SEQUOIA INVESTMENT MANAGEMENT COMPANY LIMITED · parent
    1. SIMCO Credit Asia-Pacific Limited · Hong Kong · fund manager
    2. Copper International SARL 100% · Luxembourg · dormant
    3. Sequoia Infrastructure Debt GP S.a r.l. 100% · Luxembourg · General Partner
    4. Sequoia U.S. Infrastructure Income (Sidecar) GP S.a r.l. 100% · Luxembourg · General Partner
    5. Sequoia U.S. Infrastructure Income GP S.a r.l. 100% · Luxembourg · General Partner

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
KOHNHORST, Adolf Secretary 2024-02-16
COOK, Stephen John Director 2009-12-01 Feb 1972 British
KOHNHORST, Adolf Director 2010-01-08 Nov 1957 Dutch
SANDSTROM, Randall Scott Director 2009-03-16 Nov 1959 American
Show 8 resigned officers
Name Role Appointed Resigned
PRINGLE, William Stanton Leslie Secretary 2006-08-10 2007-03-29
TAYLOR, Gregory Wakefield, Mr. Secretary 2014-06-11 2024-02-16
ST SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-03-28 2014-01-31
AMLANI, Rajiv Suresh Director 2009-03-17 2009-06-23
SMIT, Louwrens Erasmus Director 2006-08-10 2014-03-11
TABE, Henry Tambetabi, Dr Director 2009-12-08 2014-03-11
TAYLOR, Gregory Wakefield Director 2010-01-22 2024-02-16
YANG, Yong Tao Director 2007-04-23 2008-07-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Gregory Wakefield Taylor Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2024-02-16
Mr Louwrens Erasmus Smit Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-12-08
Dr Henry Tambetabi Tabe Individual significant-influence-or-control-as-firm 2016-04-06 Ceased 2016-12-08
Mr Randall Scott Sandstrom Individual significant-influence-or-control-as-firm 2016-04-06 Active
Mr Adolf Kohnhorst Individual significant-influence-or-control-as-firm 2016-04-06 Active
Mr Stephen John Cook Individual significant-influence-or-control-as-firm 2016-04-06 Active

Filing timeline

Last 20 of 113 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-01-13 RESOLUTIONS Resolution
  • 2025-01-10 MA Memorandum articles
  • 2025-01-10 MA Memorandum articles
Date Type Category Description
2026-04-28 AA accounts Accounts with accounts type group
2025-12-17 AD01 address Change registered office address company with date old address new address PDF
2025-12-17 AD01 address Change registered office address company with date old address new address PDF
2025-12-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-28 AA accounts Accounts with accounts type full
2025-01-13 RESOLUTIONS resolution Resolution
2025-01-10 MA incorporation Memorandum articles
2025-01-10 MA incorporation Memorandum articles
2024-11-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-25 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-05-22 AA accounts Accounts with accounts type full
2024-02-19 AP03 officers Appoint person secretary company with name date PDF
2024-02-19 TM01 officers Termination director company with name termination date PDF
2024-02-19 TM02 officers Termination secretary company with name termination date PDF
2023-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-22 AA accounts Accounts with accounts type full
2022-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-17 AA accounts Accounts with accounts type full
2021-11-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-02-15 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page