SESAME REGULATORY SERVICES LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Return of final meeting in a members' voluntary winding up

View Document

20/05/2520 May 2025 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 2025-05-20

View Document

09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

07/11/247 November 2024 Registered office address changed from Aviva Wellington Row York YO90 1WR England to 30 Finsbury Square London EC2A 1AG on 2024-11-07

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Appointment of Ms Rhona Sim as a director on 2024-10-13

View Document

15/10/2415 October 2024 Termination of appointment of Paul Wilson as a director on 2024-10-14

View Document

15/10/2415 October 2024 Termination of appointment of Stephen John Harris as a director on 2024-10-14

View Document

15/10/2415 October 2024 Appointment of Mr Stephen James Shaw as a director on 2024-10-13

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Sarah Louise Batham as a director on 2024-04-24

View Document

18/10/2318 October 2023 Appointment of Mr Paul Wilson as a director on 2023-10-16

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

26/06/2326 June 2023 Appointment of Ms Sarah Louise Batham as a director on 2023-06-13

View Document

24/05/2324 May 2023 Termination of appointment of Richard James Howells as a director on 2023-05-12

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

27/01/2327 January 2023 Appointment of Mr Richard James Howells as a director on 2023-01-25

View Document

21/10/2221 October 2022 Termination of appointment of Ross Liston as a director on 2022-10-14

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MS MICHELE-LOUISE FRANCES GOLUNSKA

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR STEPHEN JOHN HARRIS

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, SECRETARY FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/10/155 October 2015 SAIL ADDRESS CHANGED FROM: SECRETARIAT FRIENDS LIFE 2ND FLOOR ONE NEW CHANGE LONDON EC4M 9EF ENGLAND

View Document

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/06/1510 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR JOHN COWAN

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN

View Document

26/01/1526 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014

View Document

13/06/1413 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

11/11/1311 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/1311 November 2013 ADOPT ARTICLES 10/10/2013

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

22/06/1222 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR IVAN MARTIN

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR. MICHAEL ALASTAIR COUZENS

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR EVELYN BOURKE

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR DIANA MONGER

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

27/03/1227 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIANA MONGER / 16/10/2011

View Document

23/06/1123 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED AETAS LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIS

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MS EVELYN BRIGID BOURKE

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/12/077 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

15/11/0515 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BURLEIGH HOUSE CHAPEL OAK SALFORD PRIORS WORCESTERSHIRE WR11 5SH

View Document

26/06/0126 June 2001 RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

13/12/9913 December 1999 SECRETARY RESIGNED

View Document

25/11/9925 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED COUNTRYWIDE FINANCIAL SERVICES L IMITED CERTIFICATE ISSUED ON 21/04/99

View Document

19/03/9919 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

03/03/993 March 1999 EXEMPTION FROM APPOINTING AUDITORS 30/11/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 02/06/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 COMPANY NAME CHANGED INTERSPRINT LIMITED CERTIFICATE ISSUED ON 14/10/97

View Document

11/07/9711 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/07/9711 July 1997 ALTER MEM AND ARTS 29/06/97

View Document

11/07/9711 July 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98

View Document

08/07/978 July 1997 REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/07/978 July 1997 SECRETARY RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company