SESAME REGULATORY SERVICES LIMITED

SESAME REGULATORY SERVICES LIMITED

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

    Company NameSESAME REGULATORY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379667
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SESAME REGULATORY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    AETAS LIMITEDApr 21, 1999Apr 21, 1999
    COUNTRYWIDE FINANCIAL SERVICES LIMITEDOct 14, 1997Oct 14, 1997
    INTERSPRINT LIMITEDJun 02, 1997Jun 02, 1997

    What are the latest accounts for SESAME REGULATORY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2024

    What are the latest filings for SESAME REGULATORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    pagesLIQ01

    Registered office address changed from Aviva Wellington Row York YO90 1WR England to 30 Finsbury Square London EC2A 1AG on Nov 07, 2024

    3 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 29, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Paul Wilson as a director on Oct 14, 2024

    1 pagesTM01

    Termination of appointment of Stephen John Harris as a director on Oct 14, 2024

    1 pagesTM01

    Appointment of Mr Stephen James Shaw as a director on Oct 13, 2024

    2 pagesAP01

    Appointment of Ms Rhona Sim as a director on Oct 13, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Louise Batham as a director on Apr 24, 2024

    1 pagesTM01

    Appointment of Mr Paul Wilson as a director on Oct 16, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Appointment of Ms Sarah Louise Batham as a director on Jun 13, 2023

    2 pagesAP01

    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

    Appointment of Mr Richard James Howells as a director on Jan 25, 2023

    2 pagesAP01

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

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Appointment of Mr Ross Liston as a director on Aug 01, 2022

    2 pagesAP01

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

    1 pagesTM01

    Who are the officers of SESAME REGULATORY SERVICES 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
    287008030001
    SHAW, Stephen James
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    Director
    Surrey Street
    NR1 3NG Norwich
    8
    Norfolk
    United Kingdom
    United KingdomBritish327664090001
    SIM, Rhona Helen
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    Director
    11th Floor Landmark St Peters Square
    M1 4PB 1 Oxford Street
    C/O Grant Thornton Uk Advisory & Tax Llp
    Manchester
    ScotlandBritish325805640001
    ARMITAGE, Matthew
    63 Windsor Road
    WR11 4QF Evesham
    Secretary
    63 Windsor Road
    WR11 4QF Evesham
    British98110790002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    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
    MONGER, Diana
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    Secretary
    Verdley Place
    Fernhurst
    GU27 3ER Haslemere
    Oefield House
    Surrey
    United Kingdom
    148087610001
    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
    168876120001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BATHAM, Sarah Louise
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    United KingdomBritish280872530001
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritish33165610001
    EVANS, Robert Owen
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    Director
    Field House
    Ashow
    CV8 2LE Kenilworth
    Warwickshire
    British57011000002
    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
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HARRIS, Stephen John
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    EnglandBritish203970420001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    HOWELLS, Richard James
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    United Kingdom
    EnglandBritish317374210001
    LISTON, Ross
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    ScotlandBritish306709120001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WILSON, Paul
    Wellington Row
    YO90 1WR York
    Aviva
    England
    Director
    Wellington Row
    YO90 1WR York
    Aviva
    England
    United KingdomBritish266944480001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MISYS CORPORATE DIRECTOR LIMITED
    Burleigh House
    Chapel Oak
    WR11 8SP Salford Priors
    Evesham
    Director
    Burleigh House
    Chapel Oak
    WR11 8SP Salford Priors
    Evesham
    82836510001

    Who are the persons with significant control of SESAME REGULATORY SERVICES 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 Number2844161
    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.

    Does SESAME REGULATORY SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2025Due to be dissolved on
    Oct 28, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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