SESAME LIMITED

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

    Company NameSESAME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02844161
    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 SESAME LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SESAME LIMITED located?

    Registered Office Address
    Aviva
    Wellington Row
    YO90 1WR York
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SESAME LIMITED?

    Previous Company Names
    Company NameFromUntil
    KESTREL FINANCIAL MANAGEMENT LIMITEDAug 11, 1993Aug 11, 1993

    What are the latest accounts for SESAME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SESAME LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for SESAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    35 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Ross Mcgill as a director on Apr 27, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 23, 2025

    • Capital: GBP 85,521,154
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 83,521,154
    3 pagesSH01

    Appointment of Ms Toni Smith as a director on Nov 18, 2024

    2 pagesAP01

    Director's details changed for Mr Matthew Ross Mcgill on Oct 29, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Appointment of Mr Michael James Hogg as a director on May 10, 2024

    2 pagesAP01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kate Elizabeth Mcclellan as a director on May 01, 2024

    1 pagesTM01

    Appointment of Mr Thomas Richard Harrison as a director on Jan 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Appointment of Mr Matthew Ross Mcgill as a director on Sep 01, 2023

    2 pagesAP01

    Appointment of Mr Paul Wilson as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Paul Wilson as a director on Jun 30, 2023

    1 pagesTM01

    Termination of appointment of Richard James Howells as a director on May 12, 2023

    1 pagesTM01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ross Liston as a director on Oct 14, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022

    1 pagesTM01

    Termination of appointment of Nick Criticos as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Darren Ogden as a director on Apr 11, 2022

    2 pagesAP01

    Director's details changed for Mr Richard James Howells on Oct 04, 2021

    2 pagesCH01

    Who are the officers of SESAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VINCE, James
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    Secretary
    Wellington Row
    York
    Aviva
    Yo90 1wr
    United Kingdom
    287007930001
    COWAN, John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish109138540001
    HARRIS, Stephen John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    EnglandBritish203970420001
    HARRISON, Thomas Richard
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish318020520001
    HOGG, Michael James
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish260835530002
    KUBITSCHECK, Vicky Wai-Choo
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish193480340001
    OGDEN, Darren
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish161225100004
    SMITH, Toni
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish234795260001
    WILSON, Paul
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish266944480001
    BOLTON, David Edward
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    Secretary
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    British6480990001
    ELLIS, Robert Gordon
    The Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    The Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Other102441910001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MASH, John Reginald Southam
    Woodview Wonersh Common Road
    Wonersh
    GU5 0PR Guildford
    Surrey
    Secretary
    Woodview Wonersh Common Road
    Wonersh
    GU5 0PR Guildford
    Surrey
    British36096210002
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148095350001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2084205
    1278390004
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    169057630001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BINMORE, Clare
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    United KingdomBritish251374020001
    BLAKE, Michael David
    17 Habergham Close
    Worsley
    M28 7XJ Manchester
    Director
    17 Habergham Close
    Worsley
    M28 7XJ Manchester
    British76502560003
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    BRIDGES, Stephen John
    Melfort House
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    Director
    Melfort House
    Melfort Road
    TN6 1QT Crowborough
    East Sussex
    British38211990001
    BROCKLEBANK, John Peter
    Chadiz Nyetimber Copse
    West Chiltington
    RH20 2NE Pulborough
    West Sussex
    Director
    Chadiz Nyetimber Copse
    West Chiltington
    RH20 2NE Pulborough
    West Sussex
    British50894190001
    BRYANT, Charles Roy
    29 Marloes Road
    W8 6LG London
    Director
    29 Marloes Road
    W8 6LG London
    British84075080001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    BURLISON, David John
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish202289710001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    CRITICOS, Nick
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    South AfricaBritish56140010005
    DAVIS, Martin
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    Director
    Highfield House
    Cleves Lane
    RG25 2RG Upton Grey
    Hampshire
    British72455740001
    FEAR, Raymond Bernard
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    Director
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    British41332810001
    FRANCIS, Richard
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    Director
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    British80797800001
    GALE, Patrick Nigel Christopher
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    Director
    Mallams
    62 High Street
    OX14 4EJ Milton
    Oxfordshire
    EnglandBritish149359970001
    GOLUNSKA, Michele-Louise Frances
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    United Kingdom
    United KingdomBritish264411610001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003

    Who are the persons with significant control of SESAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Apr 06, 2016
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3573352
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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