SESAME REGULATORY SERVICES LIMITED
Overview
| Company Name | SESAME REGULATORY SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03379667 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SESAME REGULATORY SERVICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SESAME REGULATORY SERVICES LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SESAME REGULATORY SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| AETAS LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| COUNTRYWIDE FINANCIAL SERVICES LIMITED | Oct 14, 1997 | Oct 14, 1997 |
| INTERSPRINT LIMITED | Jun 02, 1997 | Jun 02, 1997 |
What are the latest accounts for SESAME REGULATORY SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SESAME REGULATORY SERVICES LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 01, 2024 |
What are the latest filings for SESAME REGULATORY SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | pages | LIQ01 | ||||||||||
Registered office address changed from Aviva Wellington Row York YO90 1WR England to 30 Finsbury Square London EC2A 1AG on Nov 07, 2024 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Paul Wilson as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen John Harris as a director on Oct 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen James Shaw as a director on Oct 13, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rhona Sim as a director on Oct 13, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Batham as a director on Apr 24, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Wilson as a director on Oct 16, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Appointment of Ms Sarah Louise Batham as a director on Jun 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard James Howells as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard James Howells as a director on Jan 25, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ross Liston as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Mr Ross Liston as a director on Aug 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SESAME REGULATORY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VINCE, James | Secretary | Wellington Row York Aviva Yo90 1wr United Kingdom | 287008030001 | |||||||||||
| SHAW, Stephen James | Director | Surrey Street NR1 3NG Norwich 8 Norfolk United Kingdom | United Kingdom | British | 327664090001 | |||||||||
| SIM, Rhona Helen | Director | 11th Floor Landmark St Peters Square M1 4PB 1 Oxford Street C/O Grant Thornton Uk Advisory & Tax Llp Manchester | Scotland | British | 325805640001 | |||||||||
| ARMITAGE, Matthew | Secretary | 63 Windsor Road WR11 4QF Evesham | British | 98110790002 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Verdley Place Fernhurst GU27 3ER Haslemere Oefield House Surrey United Kingdom | 148087610001 | |||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876120001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BATHAM, Sarah Louise | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 280872530001 | |||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| ELLIS, Robert Gordon | Director | Severals Oakwood PO18 9AL Chichester West Sussex | England | British | 33165610001 | |||||||||
| EVANS, Robert Owen | Director | Field House Ashow CV8 2LE Kenilworth Warwickshire | British | 57011000002 | ||||||||||
| GOLUNSKA, Michele-Louise Frances | Director | 1 Undershaft EC3P 3DQ London St Helens United Kingdom | United Kingdom | British | 264411610001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HARRIS, Stephen John | Director | Wellington Row YO90 1WR York Aviva England | England | British | 203970420001 | |||||||||
| HIGGINSON, George | Director | Pixham End Dorking RH4 1QA Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 152500600001 | |||||||||
| HOWELLS, Richard James | Director | Wellington Row YO90 1WR York Aviva United Kingdom | England | British | 317374210001 | |||||||||
| LISTON, Ross | Director | Wellington Row YO90 1WR York Aviva England | Scotland | British | 306709120001 | |||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England England | England | British | 123233030001 | |||||||||
| MONGER, Diana | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 4768870003 | |||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WILSON, Paul | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 266944480001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Burleigh House Chapel Oak WR11 8SP Salford Priors Evesham | 82836510001 |
Who are the persons with significant control of SESAME REGULATORY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sesame Limited | Apr 06, 2016 | RH4 1QA Dorking Pixham End Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SESAME REGULATORY SERVICES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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