Sesame Bankhall Group Limited

General information

Name:

Sesame Bankhall Group Ltd

Office Address:

Aviva Wellington Row YO90 1WR York

Number: 03573352

Incorporation date: 1998-06-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Websites

www.sbg.co.uk
www.sesamebankhallgroup.com
www.sesamebankhallgroup.co.uk

Description

Data updated on:

This particular business is located in York with reg. no. 03573352. This firm was registered in 1998. The main office of this company is situated at Aviva Wellington Row. The post code for this address is YO90 1WR. This company changed its registered name three times. Up till 2009 the firm has provided the services it's been known for under the name of Sesame Group but at this moment the firm operates under the business name Sesame Bankhall Group Limited. This enterprise's SIC and NACE codes are 70100 and has the NACE code: Activities of head offices. The most recent financial reports were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was submitted on 2023-05-01.

With 30 recruitment advertisements since October 7, 2014, the enterprise has been among the most active companies on the job market. Most recently, it was looking for new employees in Cambridge, Huddersfield and Altrincham. They seek workers for such posts as: Protection Advisor, Financial Planning Consultants & Mortgage/Protection Consultants and Contact Centre Adviser .

The corporation owns seven trademarks, all are still protected by law. The first trademark was obtained in 2015. The trademark that will become invalid first, that is in August, 2025 is UK00003121669.

We have a group of seven directors running the company now, specifically Thomas H., Matthew M., Darren O. and 4 other directors have been described below who have been utilizing the directors obligations for almost one year. Furthermore, the managing director's tasks are regularly aided with by a secretary - James V., who was chosen by the following company in September 2021.

  • Previous company's names
  • Sesame Bankhall Group Limited 2009-10-20
  • Sesame Group Limited 2003-07-31
  • Financial Options Group Limited 1998-10-26
  • Pinco 1075 Limited 1998-06-01

Trade marks

Trademark UK00003039719
Trademark image:Trademark UK00003039719 image
Status:Application Published
Filing date:2014-01-28
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003039713
Trademark image:Trademark UK00003039713 image
Status:Application Published
Filing date:2014-01-28
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003121669
Trademark image:-
Status:Registered
Filing date:2015-08-10
Date of entry in register:2015-12-11
Renewal date:2025-08-10
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003126646
Trademark image:-
Trademark name:THE ALTRINCHAM GROUP
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-11
Renewal date:2025-09-11
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003127520
Trademark image:-
Status:Registered
Filing date:2015-09-17
Date of entry in register:2015-12-11
Renewal date:2025-09-17
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003126648
Trademark image:-
Trademark name:THE ROSTHERNE GROUP
Status:Registered
Filing date:2015-09-11
Date of entry in register:2015-12-11
Renewal date:2025-09-11
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA
Trademark UK00003127515
Trademark image:-
Status:Registered
Filing date:2015-09-17
Date of entry in register:2015-12-11
Renewal date:2025-09-17
Owner name:Sesame Bankhall Group Limited
Owner address:Pixham End, Dorking, Surrey, United Kingdom, RH4 1QA

Company staff

Thomas H.

Role: Director

Appointed: 02 January 2024

Latest update: 22 January 2024

Matthew M.

Role: Director

Appointed: 01 September 2023

Latest update: 22 January 2024

Darren O.

Role: Director

Appointed: 11 April 2022

Latest update: 22 January 2024

Vicky K.

Role: Director

Appointed: 16 December 2021

Latest update: 22 January 2024

James V.

Role: Secretary

Appointed: 01 September 2021

Latest update: 22 January 2024

Kate M.

Role: Director

Appointed: 27 May 2021

Latest update: 22 January 2024

Stephen H.

Role: Director

Appointed: 13 January 2020

Latest update: 22 January 2024

John C.

Role: Director

Appointed: 31 March 2009

Latest update: 22 January 2024

People with significant control

The companies with significant control over this firm include: Aviva Life Holdings Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in York at Wellington Row, YO90 1WR and was registered as a PSC under the reg no 02403518.

Aviva Life Holdings Uk Limited
Address: Aviva Wellington Row, York, YO90 1WR, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02403518
Notified on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Friends Life Distribution Limited
Address: Pixham End Dorking, Surrey, England, RH4 1QA, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7541679
Notified on 6 April 2016
Ceased on 17 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023

Jobs and Vacancies at Sesame Bankhall Group Ltd

Training & Competence Manager in Cambridge, posted on Wednesday 22nd November 2017
Region / City Cambridge
Salary £40000.00 per year
Job type permanent
Expiration date Wednesday 3rd January 2018
 
IT Service Desk Analyst in Huddersfield, posted on Thursday 31st March 2016
Region / City Huddersfield
Salary £19000.00 per year
Job type permanent
Expiration date Friday 13th May 2016
 
Finance Manager in Altrincham, posted on Thursday 24th March 2016
Region / City Altrincham
Salary £35000.00 per year
Job type permanent
Expiration date Friday 6th May 2016
 
Regulatory Development & Policy Consultant in Altrincham, posted on Monday 14th March 2016
Region / City Altrincham
Salary From £38000.00 to £40000.00 per year
Job type permanent
Expiration date Tuesday 26th April 2016
 
Account Manager (Office Based) in Altrincham, posted on Tuesday 26th January 2016
Region / City Altrincham
Salary From £18000.00 to £20000.00 per year
Job type permanent
Expiration date Wednesday 9th March 2016
 
Insurance Sales Team Leader in Altrincham, posted on Tuesday 12th January 2016
Region / City Altrincham
Salary From £20000.00 to £25000.00 per year
Job type permanent
Expiration date Wednesday 24th February 2016
 
Commission Data Processor in Altrincham, posted on Monday 21st December 2015
Region / City Altrincham
Salary £16087.50 per year
Job type permanent
Expiration date Tuesday 2nd February 2016
 
Configuration Analyst in Altrincham, posted on Thursday 29th October 2015
Region / City Altrincham
Salary From £30000.00 to £32000.00 per year
Job type permanent
Expiration date Friday 11th December 2015
 
IT Operations Manager in Altrincham, posted on Thursday 22nd October 2015
Region / City Altrincham
Salary From £40000.00 to £50000.00 per year
Job type permanent
Expiration date Sunday 15th November 2015
 
Business Development Manager in North West England, posted on Monday 17th August 2015
Region / City North West England
Salary From £45000.00 to £50000.00 per year
Job type permanent
Expiration date Tuesday 29th September 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 5th, October 2023
accounts
Free Download Download filing (30 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Closest Companies - by postcode