Company NameSesame Bankhall Group Limited
Company StatusActive
Company Number03573352
CategoryPrivate Limited Company
Incorporation Date1 June 1998(25 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(10 years, 10 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Stephen John Harris
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(21 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Kate Elizabeth McClellan
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(23 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameMr James Vince
StatusCurrent
Appointed01 September 2021(23 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Vicky Wai-Choo Kubitscheck
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Darren Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2022(23 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Matthew Ross McGill
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(25 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Thomas Richard Harrison
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(25 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMark Steven Brodie Blake
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressClifton House Southport Road
Chorley
Lancashire
PR7 1NT
Director NameMichael David Blake
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressLansdowne House
18a Lyons Lane
Appleton Warrington
Cheshire
WA4 5JG
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1998(3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Secretary NameDavid Edward Bolton
NationalityBritish
StatusResigned
Appointed04 September 1998(3 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2000)
RoleAccountant
Correspondence Address3 Belgrave Place
Birkdale
Southport
Merseyside
PR8 2EF
Director NameAndrew Bedford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(7 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2000)
RoleSales Director
Correspondence Address28 Ribby Avenue
Wrea Green
Preston
Lancashire
PR4 2ND
Director NameRaymond Bernard Fear
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2000)
RoleCompliance Director
Correspondence Address3 Clare Close
West Byfleet
Surrey
KT14 6RD
Director NameRichard Francis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2000)
RoleCompany Director
Correspondence Address14 Priors Meadow
Southam
Warwickshire
CV47 1GE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed29 March 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(5 years after company formation)
Appointment Duration4 years, 6 months (resigned 06 December 2007)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Director NameCharles Roy Bryant
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address29 Marloes Road
London
W8 6LG
Director NameMartin Davis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2004)
RoleCompany Director
Correspondence AddressHighfield House
Cleves Lane
Upton Grey
Hampshire
RG25 2RG
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(6 years after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Ian Stuart Darby
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanthorpe Barn
Crondall
Farnham
Surrey
GU10 5PY
Director NameMr Michael John Chadwick
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2013)
RoleTax Director
Country of ResidenceEngland
Correspondence AddressEdale
Manor Lea Road, Milford
Godalming
Surrey
GU8 5EF
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Richard John Walter Crouch
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(9 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 September 2008)
RoleDirector Of Customer Services
Country of ResidenceUnited Kingdom
Correspondence AddressHatswell Cottage
Lower Washfield
Tiverton
Devon
EX16 9PE
Director NameMr Simon John Clamp
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2010)
RoleManaging Director, Uk
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed21 March 2012(13 years, 9 months after company formation)
Appointment Duration6 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(14 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr David John Burlison
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2015(17 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMs Clare Binmore
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2018(20 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(13 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 March 2017(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2021)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitesesame.co.uk
Telephone0845 1221515
Telephone regionUnknown

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

34.6m at £1Friends Life Distribution LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£128,954,000
Cash£67,000
Current Liabilities£164,920,000

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 Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

19 December 2006Delivered on: 29 December 2006
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 September 2003Delivered on: 1 October 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 9 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company formerly known as financial options group limited and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
14 January 1999Delivered on: 18 January 1999
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 January 1999Delivered on: 19 January 1999
Satisfied on: 18 November 1999
Persons entitled: Barclays Industrial Development Limited as Security Trustee for the Beneficiaries

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the second loan notes.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1998Delivered on: 1 December 1998
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of keyman life policies
Secured details: All monies due or to become due from the company and of each other group company to the chargee on any account whatsoever under or pursuant to the finance documents.
Particulars: The policies of insurance of m s b blake policy number 3693424C and m d blake policy number 3693444G and all monies (including bonuses) accrued the benefit of all powers and remedies and all present and future right title and interest in all of the foregoing.
Fully Satisfied
4 September 1998Delivered on: 15 September 1998
Satisfied on: 18 November 1999
Persons entitled: Barclays Industrial Developments Limited

Classification: Mortgage debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee (as security agent and trustee for and on behalf of the beneficiaries (as defined)) pursuant to a guarantee of even date.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 September 1998Delivered on: 7 September 1998
Satisfied on: 18 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2024Appointment of Mr Thomas Richard Harrison as a director on 2 January 2024 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (30 pages)
18 September 2023Appointment of Mr Matthew Ross Mcgill as a director on 1 September 2023 (2 pages)
5 July 2023Termination of appointment of Paul Wilson as a director on 30 June 2023 (1 page)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
31 October 2022Director's details changed for Mr John Cowan on 31 October 2022 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
27 September 2022Notification of Aviva Life Holdings Uk Limited as a person with significant control on 17 July 2019 (2 pages)
27 September 2022Cessation of Friends Life Distribution Limited as a person with significant control on 17 July 2019 (1 page)
31 August 2022Full accounts made up to 31 December 2021 (32 pages)
1 August 2022Termination of appointment of Michele-Louise Frances Golunska as a director on 29 July 2022 (1 page)
4 July 2022Termination of appointment of Nick Criticos as a director on 30 June 2022 (1 page)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
25 April 2022Appointment of Mr Darren Ogden as a director on 11 April 2022 (2 pages)
5 January 2022Termination of appointment of Diana Susan Miller as a director on 31 December 2021 (1 page)
5 January 2022Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on 16 December 2021 (2 pages)
27 September 2021Full accounts made up to 31 December 2020 (32 pages)
7 September 2021Appointment of Mr James Vince as a secretary on 1 September 2021 (2 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 1 September 2021 (1 page)
11 June 2021Appointment of Mr Paul Wilson as a director on 27 May 2021 (2 pages)
11 June 2021Appointment of Ms Kate Elizabeth Mcclellan as a director on 27 May 2021 (2 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Clare Binmore as a director on 31 January 2021 (1 page)
15 January 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 15 January 2021 (1 page)
15 December 2020Termination of appointment of Colin Andrew Williams as a director on 7 December 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (32 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 July 2020Memorandum and Articles of Association (47 pages)
2 July 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 April 2020Appointment of Ms Michele-Louise Frances Golunska as a director on 20 April 2020 (2 pages)
27 January 2020Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (24 pages)
15 July 2019Director's details changed for Mr Nick Criticos on 21 May 2019 (2 pages)
7 June 2019Appointment of Colin Andrew Williams as a director on 16 May 2019 (2 pages)
10 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
12 October 2018Appointment of Ms Clare Binmore as a director on 25 September 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (23 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
28 September 2017Full accounts made up to 31 December 2016 (23 pages)
17 August 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
17 August 2017Termination of appointment of David John Burlison as a director on 27 July 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
21 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
10 October 2016Full accounts made up to 31 December 2015 (24 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 55,600,001
(3 pages)
29 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 55,600,001
(3 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 54,600,000
(7 pages)
18 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 54,600,000
(7 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 54,600,000
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 54,600,000
(3 pages)
9 December 2015Auditor's resignation (1 page)
9 December 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
12 November 2015Auditor's resignation (1 page)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
2 November 2015Appointment of Mr David John Burlison as a director on 24 September 2015 (2 pages)
13 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 44,600,000
(3 pages)
13 October 2015Statement of capital following an allotment of shares on 24 September 2015
  • GBP 44,600,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
9 October 2015Full accounts made up to 31 December 2014 (21 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
4 July 2015Full accounts made up to 31 December 2013 (20 pages)
4 July 2015Full accounts made up to 31 December 2013 (20 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 34,600,000
(8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 34,600,000
(8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 34,600,000
(8 pages)
24 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 34,600,000
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 34,600,000
(4 pages)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
30 March 2015Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 24,600,000
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 24,600,000
(4 pages)
25 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 24,600,000
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 20,900,000
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 29 January 2015
  • GBP 20,900,000
(4 pages)
26 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 14,900,000
(4 pages)
26 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2015Statement of capital following an allotment of shares on 17 December 2014
  • GBP 14,900,000
(4 pages)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
29 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,600,000
(8 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,600,000
(8 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4,600,000
(8 pages)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
10 January 2014Termination of appointment of Julie Sadler as a director (1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2013Resolutions
  • RES13 ‐ Amend articles 10/10/2013
(2 pages)
11 November 2013Resolutions
  • RES13 ‐ Amend articles 10/10/2013
(2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Statement of company's objects (2 pages)
28 August 2013Full accounts made up to 31 December 2012 (20 pages)
28 August 2013Full accounts made up to 31 December 2012 (20 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
6 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
3 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
3 June 2013Appointment of Julie Ann Sadler as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Michael Chadwick as a director (1 page)
22 April 2013Termination of appointment of Michael Chadwick as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
2 April 2013Appointment of Mr Nick Criticos as a director (2 pages)
2 April 2013Appointment of Mr Nick Criticos as a director (2 pages)
22 November 2012Appointment of Diana Miller as a director (2 pages)
22 November 2012Appointment of Diana Miller as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
7 August 2012Full accounts made up to 31 December 2011 (21 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (25 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (25 pages)
2 July 2012Annual return made up to 1 June 2012 with a full list of shareholders (25 pages)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
4 April 2012Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
4 April 2012Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
23 March 2012Termination of appointment of Nathan Moss as a director (1 page)
23 March 2012Termination of appointment of Nathan Moss as a director (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr. Michael Alastair Couzens on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Ivan Martin on 24 August 2011 (2 pages)
12 August 2011Appointment of Mr Nathan Victor Moss as a director (2 pages)
12 August 2011Appointment of Mr Nathan Victor Moss as a director (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
11 August 2011Appointment of Mr George Higginson as a director (2 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
29 June 2011Full accounts made up to 31 December 2010 (18 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
10 June 2011Director's details changed for Mr. Michael Alastair Couzens on 5 June 2011 (2 pages)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
13 December 2010Termination of appointment of Stephen Young as a director (1 page)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
9 September 2010Director's details changed for Mr. Stephen Young on 9 September 2010 (2 pages)
2 September 2010Section 519 (4 pages)
2 September 2010Section 519 (4 pages)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
26 May 2010Full accounts made up to 31 December 2009 (14 pages)
26 May 2010Full accounts made up to 31 December 2009 (14 pages)
18 March 2010Termination of appointment of a director (1 page)
18 March 2010Termination of appointment of a director (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
9 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
9 December 2009Director's details changed for Simon John Clamp on 1 October 2009 (2 pages)
20 October 2009Change of name notice (2 pages)
20 October 2009Change of name notice (2 pages)
20 October 2009Company name changed sesame group LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
20 October 2009Company name changed sesame group LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-20
(2 pages)
22 June 2009Return made up to 01/06/09; full list of members (5 pages)
22 June 2009Return made up to 01/06/09; full list of members (5 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
8 May 2009Full accounts made up to 31 December 2008 (15 pages)
2 April 2009Director appointed john cowan (2 pages)
2 April 2009Director appointed john cowan (2 pages)
25 November 2008Appointment terminated director ian darby (1 page)
25 November 2008Appointment terminated director ian darby (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
22 September 2008Director's change of particulars / simon clamp / 01/09/2008 (1 page)
12 September 2008Appointment terminated director richard crouch (1 page)
12 September 2008Appointment terminated director richard crouch (1 page)
9 September 2008Director appointed simon john clamp (2 pages)
9 September 2008Director appointed simon john clamp (2 pages)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
18 June 2008Return made up to 01/06/08; full list of members (5 pages)
9 June 2008Section 519 (1 page)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Director's change of particulars / michael chadwick / 31/05/2008 (1 page)
9 June 2008Director's change of particulars / michael chadwick / 31/05/2008 (1 page)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
8 May 2008Full accounts made up to 31 December 2007 (15 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
13 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 November 2007New director appointed (1 page)
19 November 2007New director appointed (1 page)
16 October 2007Full accounts made up to 31 May 2007 (15 pages)
16 October 2007Full accounts made up to 31 May 2007 (15 pages)
8 August 2007Location of register of members (1 page)
8 August 2007Location of register of members (1 page)
6 August 2007New director appointed (2 pages)
6 August 2007New director appointed (2 pages)
3 August 2007Return made up to 01/06/07; full list of members (7 pages)
3 August 2007Return made up to 01/06/07; full list of members (7 pages)
26 July 2007New secretary appointed (3 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 July 2007New secretary appointed (3 pages)
24 July 2007New director appointed (4 pages)
24 July 2007New director appointed (4 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
3 April 2007Full accounts made up to 31 May 2006 (15 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
14 July 2006Director's particulars changed (1 page)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
27 June 2006Return made up to 01/06/06; full list of members (4 pages)
16 March 2006Full accounts made up to 31 May 2005 (14 pages)
16 March 2006Full accounts made up to 31 May 2005 (14 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
27 June 2005Return made up to 01/06/05; full list of members (4 pages)
27 June 2005Return made up to 01/06/05; full list of members (4 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
7 October 2004Full accounts made up to 31 May 2004 (13 pages)
7 October 2004Full accounts made up to 31 May 2004 (13 pages)
24 June 2004Return made up to 01/06/04; full list of members (4 pages)
24 June 2004Return made up to 01/06/04; full list of members (4 pages)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004Secretary resigned (1 page)
17 February 2004New director appointed (1 page)
17 February 2004New director appointed (1 page)
12 February 2004New director appointed (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
3 February 2004New director appointed (1 page)
30 October 2003Full accounts made up to 31 May 2003 (11 pages)
30 October 2003Full accounts made up to 31 May 2003 (11 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
7 September 2003Ad 29/07/03--------- £ si 4316824@1=4316824 £ ic 283176/4600000 (2 pages)
7 September 2003Ad 29/07/03--------- £ si 4316824@1=4316824 £ ic 283176/4600000 (2 pages)
3 September 2003Director's particulars changed (1 page)
3 September 2003Director's particulars changed (1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 August 2003Declaration of assistance for shares acquisition (25 pages)
12 August 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 July 2003Company name changed financial options group LIMITED\certificate issued on 31/07/03 (2 pages)
31 July 2003Company name changed financial options group LIMITED\certificate issued on 31/07/03 (2 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 June 2003Nc inc already adjusted 30/05/03 (1 page)
16 June 2003Nc inc already adjusted 30/05/03 (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
4 June 2003Return made up to 01/06/03; full list of members (4 pages)
4 June 2003Return made up to 01/06/03; full list of members (4 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
18 March 2003New director appointed (3 pages)
18 March 2003Director resigned (1 page)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
30 December 2002New secretary appointed (1 page)
30 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
23 December 2002Secretary resigned (1 page)
2 September 2002Full accounts made up to 31 May 2002 (10 pages)
2 September 2002Full accounts made up to 31 May 2002 (10 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
5 June 2002Return made up to 01/06/02; full list of members (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
3 August 2001Full accounts made up to 31 May 2001 (12 pages)
3 August 2001Full accounts made up to 31 May 2001 (12 pages)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
26 June 2001Return made up to 01/06/01; full list of members (3 pages)
26 June 2001Return made up to 01/06/01; full list of members (3 pages)
5 February 2001Full accounts made up to 31 May 2000 (12 pages)
5 February 2001Full accounts made up to 31 May 2000 (12 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (1 page)
17 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000Director resigned (1 page)
21 June 2000Return made up to 01/06/00; full list of members (15 pages)
21 June 2000Return made up to 01/06/00; full list of members (15 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
13 April 2000Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page)
13 April 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Registered office changed on 13/04/00 from: capital house waterfront quay salford M5 2XW (1 page)
13 April 2000Accounting reference date extended from 31/12/99 to 31/05/00 (1 page)
10 January 2000Director's particulars changed (1 page)
10 January 2000Director's particulars changed (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
18 November 1999Declaration of satisfaction of mortgage/charge (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 July 1999Full group accounts made up to 31 December 1998 (29 pages)
27 July 1999Full group accounts made up to 31 December 1998 (29 pages)
28 June 1999Return made up to 01/06/99; full list of members (8 pages)
28 June 1999Return made up to 01/06/99; full list of members (8 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(44 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
19 January 1999Particulars of mortgage/charge (6 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
18 January 1999Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
1 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
23 October 1998Company name changed pinco 1075 LIMITED\certificate issued on 26/10/98 (2 pages)
23 October 1998Company name changed pinco 1075 LIMITED\certificate issued on 26/10/98 (2 pages)
28 September 1998Ad 04/09/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
28 September 1998Ad 04/09/98--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Registered office changed on 18/09/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
18 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1998Director resigned (1 page)
18 September 1998Registered office changed on 18/09/98 from: 41 park square leeds west yorkshire LS1 2NS (1 page)
18 September 1998Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1998Ad 04/09/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998£ nc 1000/250000 04/09/98 (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (5 pages)
18 September 1998Memorandum and Articles of Association (38 pages)
18 September 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998£ nc 1000/250000 04/09/98 (1 page)
18 September 1998New secretary appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 September 1998New director appointed (5 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(40 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
18 September 1998Memorandum and Articles of Association (38 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
18 September 1998New director appointed (2 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
15 September 1998Particulars of mortgage/charge (7 pages)
14 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 September 1998Declaration of assistance for shares acquisition (11 pages)
14 September 1998Declaration of assistance for shares acquisition (11 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
7 September 1998Particulars of mortgage/charge (7 pages)
1 June 1998Incorporation (18 pages)
1 June 1998Incorporation (18 pages)