SESAMI EUROPE LTD

Register to unlock more data on OkredoRegister

SESAMI EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC273471

Incorporation date

16/09/2004

Size

Group

Contacts

Registered address

Registered address

C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2004)
dot icon30/01/2026
Group of companies' accounts made up to 2025-01-31
dot icon15/01/2026
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF Scotland to C/O Wright, Johnston & Mackenzie Llp 12 Hope Street Edinburgh EH2 4DB on 2026-01-15
dot icon01/10/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon19/12/2024
Group of companies' accounts made up to 2024-01-31
dot icon24/10/2024
Certificate of change of name
dot icon01/10/2024
Change of details for Person with Significant Control Stéphan Crétier as a person with significant control on 2024-09-10
dot icon30/09/2024
Secretary's details changed for Mr. Pierre-Hubert Séguin on 2024-09-10
dot icon30/09/2024
Director's details changed for Mr Patrick Prince on 2024-09-10
dot icon30/09/2024
Director's details changed for Mr. Pierre-Hubert Séguin on 2024-09-10
dot icon30/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon31/10/2023
Group of companies' accounts made up to 2023-01-31
dot icon02/10/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon10/02/2023
Previous accounting period extended from 2022-12-31 to 2023-01-31
dot icon30/01/2023
Current accounting period extended from 2023-12-31 to 2024-01-31
dot icon15/12/2022
Termination of appointment of Arca. Tech Systems L.L.C. as a secretary on 2022-10-26
dot icon15/12/2022
Appointment of Mr. Pierre-Hubert Séguin as a secretary on 2022-10-26
dot icon05/12/2022
Appointment of Director Patrick Prince as a director on 2022-10-26
dot icon05/12/2022
Appointment of Director Pierre-Hubert Séguin as a director on 2022-10-26
dot icon05/12/2022
Notification of Stéphan Crétier as a person with significant control on 2022-10-26
dot icon02/12/2022
Termination of appointment of Christopher Joseph Halewood as a director on 2022-10-26
dot icon02/12/2022
Termination of appointment of John Mortimer O'sullivan Iv as a director on 2022-10-26
dot icon02/12/2022
Cessation of John Mortimer O'sullivan Iv as a person with significant control on 2022-10-26
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon11/04/2022
Satisfaction of charge SC2734710006 in full
dot icon11/04/2022
Satisfaction of charge SC2734710005 in full
dot icon11/04/2022
Satisfaction of charge SC2734710004 in full
dot icon11/04/2022
Satisfaction of charge SC2734710003 in full
dot icon11/04/2022
Satisfaction of charge SC2734710002 in full
dot icon11/04/2022
Satisfaction of charge SC2734710001 in full
dot icon30/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon10/02/2021
Full accounts made up to 2019-12-31
dot icon21/09/2020
Director's details changed for Arca. Tech Systems L.L.C. on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Arca. Tech Systems L.L.C. on 2020-09-21
dot icon18/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon03/01/2020
Accounts for a small company made up to 2018-12-31
dot icon18/12/2019
Accounts for a small company made up to 2017-12-31
dot icon30/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon30/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon30/09/2019
Director's details changed for Mr Christopher Joseph Halewood on 2019-09-15
dot icon01/05/2019
Accounts for a small company made up to 2015-12-31
dot icon01/05/2019
Accounts for a small company made up to 2016-12-31
dot icon26/02/2019
Termination of appointment of Rudi Otto Ryshway as a director on 2019-02-13
dot icon26/02/2019
Appointment of Mr Christopher Joseph Halewood as a director on 2019-02-13
dot icon23/01/2019
Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 2019-01-23
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon23/07/2018
Registered office address changed from 152 Morrison Street Edinburgh EH3 8EB to 1 Rutland Square Edinburgh EH1 2AS on 2018-07-23
dot icon03/10/2017
Confirmation statement made on 2017-09-16 with no updates
dot icon21/04/2017
Accounts for a small company made up to 2014-12-31
dot icon29/12/2016
Second filing of a statement of capital following an allotment of shares on 2014-12-19
dot icon30/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon23/02/2016
Annual return made up to 2015-09-16 with full list of shareholders
dot icon11/06/2015
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2015
Registration of charge SC2734710005, created on 2015-01-16
dot icon30/01/2015
Registration of charge SC2734710006, created on 2015-01-16
dot icon21/01/2015
Alterations to a floating charge
dot icon21/01/2015
Alterations to a floating charge
dot icon20/01/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon20/01/2015
Registration of charge SC2734710004, created on 2015-01-12
dot icon20/01/2015
Registration of charge SC2734710003, created on 2015-01-12
dot icon19/01/2015
Registration of charge SC2734710001, created on 2015-01-15
dot icon19/01/2015
Registration of charge SC2734710002, created on 2015-01-15
dot icon19/12/2014
Statement of company's objects
dot icon19/12/2014
Resolutions
dot icon16/12/2014
Appointment of John Mortimer O'sullivan Iv as a director on 2014-12-15
dot icon28/11/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-09-16
dot icon13/10/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon03/10/2014
Full accounts made up to 2012-12-31
dot icon23/09/2014
Previous accounting period extended from 2013-12-29 to 2013-12-31
dot icon16/01/2014
Current accounting period shortened from 2012-12-30 to 2012-12-29
dot icon15/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon03/10/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon15/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon15/09/2011
Amended accounts made up to 2009-12-31
dot icon15/09/2011
Amended accounts made up to 2008-12-31
dot icon08/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2010-09-16 with full list of shareholders
dot icon08/07/2011
Secretary's details changed for Arca. Tech Systems L.L.C. on 2010-01-01
dot icon08/07/2011
Director's details changed for Arca. Tech Systems L.L.C. on 2010-01-01
dot icon08/07/2011
Director's details changed for Rudi Otto Ryshway on 2010-01-01
dot icon08/07/2011
Termination of appointment of Atm Services Gmbh as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon05/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/09/2009
Return made up to 16/09/09; full list of members
dot icon05/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 16/09/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 16/09/07; full list of members
dot icon26/10/2006
Return made up to 16/09/06; full list of members
dot icon21/07/2006
New director appointed
dot icon17/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon14/02/2006
Ad 01/08/05--------- £ si 100@1
dot icon17/10/2005
Return made up to 16/09/05; full list of members
dot icon09/12/2004
Ad 16/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon16/09/2004
Secretary resigned
dot icon16/09/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£624,692.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
624.69K
-
2021
4
-
-
0.00
624.69K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

624.69K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/09/2004 - 16/09/2004
8526
O'sullivan Iv, John Mortimer
Director
15/12/2014 - 26/10/2022
2
Prince, Patrick
Director
26/10/2022 - Present
18
Seguin, Pierre-Hubert
Director
26/10/2022 - Present
20
Ryshway, Rudi Otto
Director
01/07/2006 - 13/02/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SESAMI EUROPE LTD

SESAMI EUROPE LTD is an(a) Active company incorporated on 16/09/2004 with the registered office located at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SESAMI EUROPE LTD?

toggle

SESAMI EUROPE LTD is currently Active. It was registered on 16/09/2004 .

Where is SESAMI EUROPE LTD located?

toggle

SESAMI EUROPE LTD is registered at C/O Wright, Johnston & Mackenzie Llp, 12 Hope Street, Edinburgh EH2 4DB.

What does SESAMI EUROPE LTD do?

toggle

SESAMI EUROPE LTD operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does SESAMI EUROPE LTD have?

toggle

SESAMI EUROPE LTD had 4 employees in 2021.

What is the latest filing for SESAMI EUROPE LTD?

toggle

The latest filing was on 30/01/2026: Group of companies' accounts made up to 2025-01-31.