Background WavePink WaveYellow Wave

SESAME BANKHALL VALUATION SERVICES LIMITED (04219521)

SESAME BANKHALL VALUATION SERVICES LIMITED (04219521) is an active UK company. incorporated on 18 May 2001. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SESAME BANKHALL VALUATION SERVICES LIMITED has been registered for 24 years. Current directors include CHERRINGTON, Claire Louise, COWAN, John, FERGUSSON, Ian James and 4 others.

Company Number
04219521
Status
active
Type
ltd
Incorporated
18 May 2001
Age
24 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHERRINGTON, Claire Louise, COWAN, John, FERGUSSON, Ian James, HARRIS, Stephen John, JACKSON, Simon Paul, JONES, Nico Alexander, WILSON, Paul
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESAME BANKHALL VALUATION SERVICES LIMITED

SESAME BANKHALL VALUATION SERVICES LIMITED is an active company incorporated on 18 May 2001 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SESAME BANKHALL VALUATION SERVICES LIMITED was registered 24 years ago.(SIC: 66190)

Status

active

Active since 24 years ago

Company No

04219521

LTD Company

Age

24 Years

Incorporated 18 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SESAME REGULATORY SERVICES LIMITED
From: 17 March 2006To: 10 January 2011
MISYS REGULATORY SERVICES LIMITED
From: 27 March 2002To: 17 March 2006
RETROPOSTER LIMITED
From: 18 May 2001To: 27 March 2002
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 18 May 2001To: 15 January 2021
Timeline

39 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Oct 18
Director Left
Nov 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Nov 24
Director Joined
Dec 24
Director Joined
Dec 25
3
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VINCE, James

Active
Wellington Row, York
Secretary
Appointed 06 Sept 2021

CHERRINGTON, Claire Louise

Active
Wellington Row, YorkYO90 1WR
Born November 1980
Director
Appointed 08 Dec 2025

COWAN, John

Active
Wellington Row, YorkYO90 1WR
Born September 1947
Director
Appointed 12 Feb 2014

FERGUSSON, Ian James

Active
Regan Way, Chetwyn Business Park, NottinghamNG9 6RZ
Born July 1965
Director
Appointed 01 Jan 2024

HARRIS, Stephen John

Active
Wellington Row, YorkYO90 1WR
Born October 1972
Director
Appointed 13 Jan 2020

JACKSON, Simon Paul

Active
Shanklin Drive, LeicesterLE2 3RH
Born March 1968
Director
Appointed 12 Feb 2014

JONES, Nico Alexander

Active
Regan Way, Chetwyn Business Park, NottinghamNG9 6RZ
Born November 1989
Director
Appointed 01 Dec 2024

WILSON, Paul

Active
Wellington Row, YorkYO90 1WR
Born May 1969
Director
Appointed 16 Oct 2023

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Secretary
Appointed 07 Jun 2001
Resigned 31 Oct 2001

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 08 Jun 2007
Resigned 31 Dec 2009

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 01 Jun 2004
Resigned 08 Jun 2007

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

MONGER, Diana

Resigned
Pixham End, SurreyRH4 1QA
Secretary
Appointed 31 Dec 2009
Resigned 27 Apr 2012

PEARSON, Steven Richard

Resigned
5 Holt Park Green, LeedsLS16 7RE
Secretary
Appointed 19 Aug 2002
Resigned 30 Aug 2002

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 31 Oct 2001
Resigned 30 Nov 2002

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 17 Mar 2017
Resigned 06 Sept 2021

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Pixham End, DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 May 2001
Resigned 07 Jun 2001

ABRAM, Brian

Resigned
Pixham End, SurreyRH4 1QA
Born June 1957
Director
Appointed 18 Feb 2011
Resigned 25 Mar 2013

ANDERTON, Colin James

Resigned
Regan Way, ChilwellNG9 6RZ
Born June 1977
Director
Appointed 28 Jul 2015
Resigned 21 Aug 2020

ANSELL, Nicholas Paul

Resigned
Hetlee Farm Leigh Road, WilmslowSK9 6DS
Born April 1960
Director
Appointed 28 Mar 2002
Resigned 11 Oct 2002

BREWSTER, George Pattullo

Resigned
Wellington Row, YorkYO90 1WR
Born February 1960
Director
Appointed 18 Feb 2011
Resigned 31 Dec 2023

BUDGE, Kevin John

Resigned
The Old Nursery The Dash, FaringdonSN7 7SS
Born November 1961
Director
Appointed 02 May 2002
Resigned 30 Aug 2002

CASEY, John Paul

Resigned
8 Allerton Avenue, LeedsLS17 6RF
Born September 1960
Director
Appointed 07 Jun 2001
Resigned 11 Dec 2001

CLIFFORD, Robert Martin

Resigned
Pixham End, SurreyRH4 1QA
Born March 1968
Director
Appointed 18 Feb 2011
Resigned 28 Jul 2015

CUPIS, John

Resigned
Pixham End, SurreyRH4 1QA
Born January 1965
Director
Appointed 18 Feb 2011
Resigned 30 Oct 2015

GRAHAM, Ross King

Resigned
Stourton Farm House, Shipston On StourCV36 5HG
Born August 1947
Director
Appointed 31 Oct 2001
Resigned 28 Mar 2002

GRATTON, Paul Robert

Resigned
Pixham End, SurreyRH4 1QA
Born November 1959
Director
Appointed 18 Feb 2011
Resigned 18 Dec 2019

GRAVES, Mark Terence

Resigned
190 Corporation Street, BirminghamB3 6QD
Born December 1960
Director
Appointed 21 Jan 2016
Resigned 28 Sept 2018

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 31 Oct 2001
Resigned 28 Mar 2002

HIGGINSON, George

Resigned
Pixham End, SurreyRH4 1QA
Born October 1963
Director
Appointed 18 Feb 2011
Resigned 07 Jan 2014

HOOPER, Paul

Resigned
Dorking, SurreyRH4 1QA
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 07 Jan 2014

HOWELLS, Richard James

Resigned
Wellington Row, YorkYO90 1WR
Born August 1971
Director
Appointed 14 Oct 2020
Resigned 12 May 2023

KELLY, James Michael

Resigned
Pixham End, SurreyRH4 1QA
Born March 1956
Director
Appointed 12 Feb 2014
Resigned 14 Oct 2020

MALONE, John

Resigned
Pixham End, SurreyRH4 1QA
Born December 1943
Director
Appointed 18 Feb 2011
Resigned 16 Nov 2018

Persons with significant control

1

DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Memorandum Articles
11 February 2022
MAMA
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Resolution
27 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
31 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Auditors Resignation Company
9 December 2015
AUDAUD
Auditors Resignation Company
12 November 2015
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 May 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Resolution
23 February 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Certificate Change Of Name Company
10 January 2011
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2010
AAAnnual Accounts
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 May 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Legacy
13 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
8 September 2007
353353
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Memorandum Articles
23 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 March 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 April 2004
AAAnnual Accounts
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
27 May 2003
363aAnnual Return
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Dormant
7 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
363aAnnual Return
Legacy
13 May 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
225Change of Accounting Reference Date
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
287Change of Registered Office
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
287Change of Registered Office
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Incorporation Company
18 May 2001
NEWINCIncorporation