SESAMI CASH MANAGEMENT UK LTD

SESAMI CASH MANAGEMENT UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSESAMI CASH MANAGEMENT UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01811448
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SESAMI CASH MANAGEMENT UK LTD?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing

    Where is SESAMI CASH MANAGEMENT UK LTD located?

    Registered Office Address
    Victoria House
    50-58 Victoria Road
    GU14 7PG Farnborough
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SESAMI CASH MANAGEMENT UK LTD?

    Previous Company Names
    Company NameFromUntil
    CONSILLION (UK) LIMITEDJan 19, 2021Jan 19, 2021
    BANKING AUTOMATION LIMITEDMar 20, 1986Mar 20, 1986
    MALPAS ALLEN LIMITEDNov 07, 1985Nov 07, 1985
    MALPAS ALLEN COMPUTERS LIMITEDSep 16, 1985Sep 16, 1985
    MALPAS ALLEN (SALES) LIMITEDApr 26, 1984Apr 26, 1984

    What are the latest accounts for SESAMI CASH MANAGEMENT UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for SESAMI CASH MANAGEMENT UK LTD?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for SESAMI CASH MANAGEMENT UK LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jan 31, 2025

    22 pagesAA

    Certificate of change of name

    Company name changed consillion (uk) LIMITED\certificate issued on 12/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 12, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 12, 2025

    RES15

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Jun 30, 2025 to Jan 31, 2025

    1 pagesAA01

    Accounts for a small company made up to Jun 30, 2024

    21 pagesAA

    Previous accounting period extended from Jan 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Previous accounting period shortened from Jun 30, 2024 to Jan 31, 2024

    1 pagesAA01

    Termination of appointment of Patrick Prince as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Kristopher John Black as a director on Sep 30, 2024

    1 pagesTM01

    Director's details changed for Mr. Rishabh Asit Adalja on Sep 30, 2024

    2 pagesCH01

    Appointment of Mr. Pierre-Hubert Séguin as a secretary on Sep 30, 2024

    2 pagesAP03

    Appointment of Mr. Patrick Prince as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr. Pierre-Hubert Séguin as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mr. Rishabh Asit Adalja as a director on Sep 30, 2024

    2 pagesAP01

    Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG on Oct 03, 2024

    1 pagesAD01

    Satisfaction of charge 018114480008 in full

    1 pagesMR04

    Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on Aug 23, 2024

    1 pagesAD01

    Termination of appointment of Louis Richard Madeley as a director on Jun 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2023

    23 pagesAA

    Termination of appointment of Jess Coles as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    22 pagesAA

    Appointment of Louis Richard Madeley as a director on Jul 01, 2022

    2 pagesAP01

    Who are the officers of SESAMI CASH MANAGEMENT UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SÉGUIN, Pierre-Hubert, Mr.
    Rene-Levesque Blvd.
    H3B 4W8 Montreal
    1250
    Quebec
    Canada
    Secretary
    Rene-Levesque Blvd.
    H3B 4W8 Montreal
    1250
    Quebec
    Canada
    327852970001
    ADALJA, Rishabh, Mr.
    Victoria Road
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    Victoria Road
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    United KingdomIndian268826930002
    EVANS, Jonathan Trevor
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    AustraliaAustralian241579820001
    SÉGUIN, Pierre-Hubert, Mr.
    Rene-Levesque Blvd.
    20th Floor
    H3B 4W8 Montreal
    1250
    Quebec
    Canada
    Director
    Rene-Levesque Blvd.
    20th Floor
    H3B 4W8 Montreal
    1250
    Quebec
    Canada
    CanadaCanadian302961340001
    TEW, David
    27 Fletcher Gardens
    Binfield
    RG42 1FJ Bracknell
    Berkshire
    Secretary
    27 Fletcher Gardens
    Binfield
    RG42 1FJ Bracknell
    Berkshire
    English27323910001
    ALBINSSON, Bjorn Erik
    Stockbyv 8
    S-18278
    Stocksund
    Sweden
    Director
    Stockbyv 8
    S-18278
    Stocksund
    Sweden
    Swedish78205580001
    ASTROM, Klas
    Edeby Gard
    Drottningholm
    17893
    Sweden
    Director
    Edeby Gard
    Drottningholm
    17893
    Sweden
    Swedish122884180001
    BLACK, Kristopher John
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    Director
    50-58 Victoria Road
    GU14 7PG Farnborough
    Victoria House
    Hampshire
    United Kingdom
    AustraliaAustralian241579420003
    BOFFEY, David Thomas
    20 Copse Mead
    Woodley
    RG5 4RP Reading
    Berkshire
    Director
    20 Copse Mead
    Woodley
    RG5 4RP Reading
    Berkshire
    British27323930001
    COLES, Jess
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    Director
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    United KingdomBritish133549730002
    CROUCH, Michael John
    52 Rue De La Liberation
    Muron
    17430
    France
    Director
    52 Rue De La Liberation
    Muron
    17430
    France
    British67776360003
    FENN, Anthony Charles Gustaf Martin
    1 Chicory Close
    Earley
    RG6 2GS Reading
    Berkshire
    Director
    1 Chicory Close
    Earley
    RG6 2GS Reading
    Berkshire
    British50601200001
    JEFFERS, Alan Taylor
    Clearwater Cove
    Old Dunleary Road Dun Laoghaire
    IRISH Dublin
    51
    Ireland
    Director
    Clearwater Cove
    Old Dunleary Road Dun Laoghaire
    IRISH Dublin
    51
    Ireland
    IrelandIrish9243440005
    MADELEY, Louis Richard
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    Director
    30 Old Bailey
    EC4M 7AU London
    Mazars
    United Kingdom
    United KingdomBritish298988710001
    PRINCE, Patrick, Mr.
    Émile-Bélanger Street
    Montreal
    2300
    Quebec
    Canada
    Director
    Émile-Bélanger Street
    Montreal
    2300
    Quebec
    Canada
    CanadaCanadian327852930001
    SALAFIA 3, Louis V
    3005 Gillis Falls Road
    Mt Aisy
    Carroll Maryland 21771
    Director
    3005 Gillis Falls Road
    Mt Aisy
    Carroll Maryland 21771
    Usa81214730001
    SIMPSON TARLING, Jonathan Thomas William
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Mazars Llp
    Buckinghamshire
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Mazars Llp
    Buckinghamshire
    United Kingdom
    EnglandBritish106153770002
    STILLSTROM, Bengt Eric Arne
    Sveaurigen 45
    Diurnkhelm
    FOREIGN Stockholm 518262
    Sweden
    Director
    Sveaurigen 45
    Diurnkhelm
    FOREIGN Stockholm 518262
    Sweden
    Swedish27323920001
    STILLSTROM, Petter Jan
    11445 Stockholm
    Artillerig 56
    Sweden
    Director
    11445 Stockholm
    Artillerig 56
    Sweden
    SwedenSwedish135548650001
    TEW, David
    27 Fletcher Gardens
    Binfield
    RG42 1FJ Bracknell
    Berkshire
    Director
    27 Fletcher Gardens
    Binfield
    RG42 1FJ Bracknell
    Berkshire
    United KingdomEnglish27323910001
    TIDELIUS, Jan Harald
    Sportstuge Vagen 617
    Danderyd
    18235
    Sweden
    Director
    Sportstuge Vagen 617
    Danderyd
    18235
    Sweden
    Swedish116031640001

    Who are the persons with significant control of SESAMI CASH MANAGEMENT UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan Taylor Jeffers
    Old Dunleary Road
    Dun Loaoghaire
    51 Clearwater Cove
    Dublin
    Ireland
    Apr 06, 2016
    Old Dunleary Road
    Dun Loaoghaire
    51 Clearwater Cove
    Dublin
    Ireland
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Traction Invest Ab
    10366
    Stockholm
    Box 3314
    Sweden
    Apr 06, 2016
    10366
    Stockholm
    Box 3314
    Sweden
    Yes
    Legal FormLimited Company
    Country RegisteredSweden
    Legal AuthoritySwedish
    Place RegisteredSwedish Company Register
    Registration Number556504-7999
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for SESAMI CASH MANAGEMENT UK LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 10, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 03, 2018Jan 10, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0