Company NameSesame Bankhall Valuation Services Limited
Company StatusActive
Company Number04219521
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Simon Paul Jackson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Shanklin Drive
Leicester
LE2 3RH
Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(12 years, 9 months after company formation)
Appointment Duration10 years, 2 months
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(18 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Heath Lee Walker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address3-4 Regan Way
Chetwyn Business Park
Chillwell
Nottingham
NG9 6RZ
Secretary NameMr James Vince
StatusCurrent
Appointed06 September 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Wilson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(22 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Ian James Fergusson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(22 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Regan Way, Chetwyn Business Park
Chilwell
Nottingham
NG9 6RZ
Director NameMr John Paul Casey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(2 weeks, 6 days after company formation)
Appointment Duration6 months, 1 week (resigned 11 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Allerton Avenue
Moortown
Leeds
West Yorkshire
LS17 6RF
Secretary NameMr Clive Richard Chapman
NationalityBritish
StatusResigned
Appointed07 June 2001(2 weeks, 6 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
36 Oakley Street
London
SW3 5NT
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(5 months, 2 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed31 October 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2002)
RoleChartered Secretary
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Nicholas Paul Ansell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(10 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHetlee Farm Leigh Road
Wilmslow
Cheshire
SK9 6DS
Director NameKevin John Budge
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(11 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence AddressThe Old Nursery The Dash
Kings Lane Longcot
Faringdon
Oxfordshire
SN7 7SS
Secretary NameMr Steven Richard Pearson
NationalityBritish
StatusResigned
Appointed19 August 2002(1 year, 3 months after company formation)
Appointment Duration1 week, 4 days (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Holt Park Green
Adel
Leeds
LS16 7RE
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 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
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(6 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
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(8 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 NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Cupis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 October 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Pattullo Brewster
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMr Paul Robert Gratton
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr John Malone
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Martin Clifford
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Brian Abram
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Michael Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(12 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Colin James Anderton
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(14 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 August 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address17 Regan Way
Chetwynd Business Park
Chilwell
NG9 6RZ
Director NameMr Mark Terence Graves
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(14 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 September 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPms, The Citadel 190 Corporation Street
Birmingham
B3 6QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(10 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(15 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 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

750 at £1Sesame Services LTD
75.00%
Ordinary A
250 at £1Direct Valuations LTD
25.00%
Ordinary B

Financials

Year2014
Turnover£14,790,000
Gross Profit£1,455,000
Net Worth£702,000
Cash£707,000
Current Liabilities£1,552,000

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

12 January 2024Appointment of Mr Ian James Fergusson as a director on 1 January 2024 (2 pages)
11 January 2024Termination of appointment of George Pattullo Brewster as a director on 31 December 2023 (1 page)
18 October 2023Appointment of Mr Paul Wilson as a director on 16 October 2023 (2 pages)
5 October 2023Full accounts made up to 31 December 2022 (26 pages)
24 May 2023Termination of appointment of Richard James Howells as a director on 12 May 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)
21 September 2022Full accounts made up to 31 December 2021 (22 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
11 February 2022Memorandum and Articles of Association (42 pages)
2 February 2022Director's details changed for Mr Richard James Howells on 4 October 2021 (2 pages)
27 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 September 2021Full accounts made up to 31 December 2020 (23 pages)
7 September 2021Appointment of Mr James Vince as a secretary on 6 September 2021 (2 pages)
7 September 2021Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 6 September 2021 (1 page)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
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)
30 October 2020Director's details changed for Mr Heath Lee Walker on 1 September 2020 (2 pages)
23 October 2020Appointment of Mr Richard James Howells as a director on 14 October 2020 (2 pages)
23 October 2020Termination of appointment of James Michael Kelly as a director on 14 October 2020 (1 page)
1 October 2020Full accounts made up to 31 December 2019 (24 pages)
25 September 2020Appointment of Mr Heath Lee Walker as a director on 1 September 2020 (2 pages)
4 September 2020Termination of appointment of Colin James Anderton as a director on 21 August 2020 (1 page)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Stephen John Harris as a director on 13 January 2020 (2 pages)
10 January 2020Termination of appointment of Paul Robert Gratton as a director on 18 December 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
10 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
19 November 2018Termination of appointment of John Malone as a director on 16 November 2018 (1 page)
26 October 2018Termination of appointment of Mark Terence Graves as a director on 28 September 2018 (1 page)
26 September 2018Full accounts made up to 31 December 2017 (18 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
5 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
31 March 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 17 March 2017 (2 pages)
31 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 (20 pages)
10 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Appointment of Mr Colin James Anderton as a director on 28 July 2015 (2 pages)
28 June 2016Appointment of Mr Colin James Anderton as a director on 28 July 2015 (2 pages)
24 June 2016Termination of appointment of Robert Martin Clifford as a director on 28 July 2015 (1 page)
24 June 2016Termination of appointment of Robert Martin Clifford as a director on 28 July 2015 (1 page)
23 June 2016Appointment of Mr Mark Terence Graves as a director on 21 January 2016 (2 pages)
23 June 2016Appointment of Mr Mark Terence Graves as a director on 21 January 2016 (2 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(9 pages)
13 April 2016Termination of appointment of John Cupis as a director on 30 October 2015 (1 page)
13 April 2016Termination of appointment of John Cupis as a director on 30 October 2015 (1 page)
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)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London 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 EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(9 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(9 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 1,000
(9 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
25 September 2014Appointment of Mr John Cowan as a director on 12 February 2014 (2 pages)
25 September 2014Appointment of Mr James Michael Kelly as a director on 12 February 2014 (2 pages)
25 September 2014Appointment of Mr Simon Paul Jackson as a director on 12 February 2014 (2 pages)
25 September 2014Appointment of Mr John Cowan as a director on 12 February 2014 (2 pages)
25 September 2014Appointment of Mr Simon Paul Jackson as a director on 12 February 2014 (2 pages)
25 September 2014Appointment of Mr James Michael Kelly as a director on 12 February 2014 (2 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(7 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
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 2014Termination of appointment of George Higginson as a director (1 page)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 August 2013Full accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (8 pages)
27 March 2013Termination of appointment of Brian Abram as a director (1 page)
27 March 2013Termination of appointment of Brian Abram as a director (1 page)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 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)
10 July 2012Appointment of Mr George Higginson as a director (2 pages)
10 July 2012Appointment of Mr George Higginson as a director (2 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (8 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)
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 Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Appointment of Mr Robert Martin Clifford as a director (2 pages)
9 March 2011Appointment of Mr Robert Martin Clifford as a director (2 pages)
9 March 2011Appointment of Mr John Malone as a director (2 pages)
9 March 2011Appointment of Mr John Malone as a director (2 pages)
8 March 2011Appointment of Mr John Cupis as a director (2 pages)
8 March 2011Appointment of Mr Paul Robert Gratton as a director (2 pages)
8 March 2011Appointment of Mr George Pattullo Brewster as a director (2 pages)
8 March 2011Appointment of Mr Brian Abram as a director (2 pages)
8 March 2011Appointment of Mr Brian Abram as a director (2 pages)
8 March 2011Appointment of Mr George Pattullo Brewster as a director (2 pages)
8 March 2011Appointment of Mr Paul Robert Gratton as a director (2 pages)
8 March 2011Appointment of Mr John Cupis as a director (2 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
23 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 750
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 750
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
(3 pages)
22 February 2011Statement of capital following an allotment of shares on 18 February 2011
  • GBP 1,000
(3 pages)
10 January 2011Company name changed sesame regulatory services LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2011Company name changed sesame regulatory services LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2011-01-06
  • NM01 ‐ Change of name by resolution
(3 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)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (7 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)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
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 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
22 May 2009Return made up to 18/05/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
21 May 2008Return made up to 18/05/08; full list of members (3 pages)
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)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
16 October 2007Accounts for a dormant company made up to 31 May 2007 (6 pages)
8 September 2007Location of register of members (1 page)
8 September 2007Location of register of members (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 (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Secretary 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)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
18 May 2007Return made up to 18/05/07; full list of members (2 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
27 March 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
22 May 2006Return made up to 18/05/06; full list of members (3 pages)
23 March 2006Memorandum and Articles of Association (9 pages)
23 March 2006Memorandum and Articles of Association (9 pages)
17 March 2006Company name changed misys regulatory services limite d\certificate issued on 17/03/06 (2 pages)
17 March 2006Company name changed misys regulatory services limite d\certificate issued on 17/03/06 (2 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (6 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
19 May 2005Return made up to 18/05/05; full list of members (3 pages)
11 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
11 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
30 June 2004New secretary appointed (1 page)
20 May 2004Return made up to 18/05/04; full list of members (3 pages)
20 May 2004Return made up to 18/05/04; full list of members (3 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
3 February 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
3 February 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
27 May 2003Return made up to 18/05/03; full list of members (3 pages)
27 May 2003Return made up to 18/05/03; full list of members (3 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
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)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
30 May 2002Return made up to 18/05/02; full list of members (3 pages)
30 May 2002Return made up to 18/05/02; full list of members (3 pages)
13 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 May 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 May 2002New director appointed (1 page)
13 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
9 May 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
25 April 2002New director appointed (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
27 March 2002Company name changed retroposter LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed retroposter LIMITED\certificate issued on 27/03/02 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New secretary appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
7 December 2001Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
7 December 2001Registered office changed on 07/12/01 from: independence house holly bank road huddersfield west yorkshire HD3 3HN (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New secretary appointed (2 pages)
19 June 2001Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2001Registered office changed on 19/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
18 May 2001Incorporation (13 pages)
18 May 2001Incorporation (13 pages)