SESAME BANKHALL GROUP LIMITED
Overview
| Company Name | SESAME BANKHALL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03573352 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SESAME BANKHALL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SESAME BANKHALL GROUP LIMITED located?
| Registered Office Address | Aviva Wellington Row YO90 1WR York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SESAME BANKHALL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SESAME GROUP LIMITED | Jul 31, 2003 | Jul 31, 2003 |
| FINANCIAL OPTIONS GROUP LIMITED | Oct 26, 1998 | Oct 26, 1998 |
| PINCO 1075 LIMITED | Jun 01, 1998 | Jun 01, 1998 |
What are the latest accounts for SESAME BANKHALL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SESAME BANKHALL GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for SESAME BANKHALL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Ross Mcgill as a director on Apr 27, 2025 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Ross Mcgill on Oct 29, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Appointment of Mr Michael James Hogg as a director on May 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kate Elizabeth Mcclellan as a director on May 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Thomas Richard Harrison as a director on Jan 02, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||
Appointment of Mr Matthew Ross Mcgill as a director on Sep 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Wilson as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Cowan on Oct 31, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Cessation of Friends Life Distribution Limited as a person with significant control on Jul 17, 2019 | 1 pages | PSC07 | ||
Notification of Aviva Life Holdings Uk Limited as a person with significant control on Jul 17, 2019 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Termination of appointment of Michele-Louise Frances Golunska as a director on Jul 29, 2022 | 1 pages | TM01 | ||
Termination of appointment of Nick Criticos as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Darren Ogden as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Diana Susan Miller as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Vicky Wai-Choo Kubitscheck as a director on Dec 16, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Who are the officers of SESAME BANKHALL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VINCE, James | Secretary | Wellington Row York Aviva Yo90 1wr United Kingdom | 286997240001 | |||||||||||
| COWAN, John | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 109138540001 | |||||||||
| HARRIS, Stephen John | Director | Wellington Row YO90 1WR York Aviva England | England | British | 203970420001 | |||||||||
| HARRISON, Thomas Richard | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 318020520001 | |||||||||
| HOGG, Michael James | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 260835530002 | |||||||||
| KUBITSCHECK, Vicky Wai-Choo | Director | Wellington Row YO90 1WR York Aviva United Kingdom | United Kingdom | British | 193480340001 | |||||||||
| OGDEN, Darren | Director | Wellington Row YO90 1WR York Aviva England | United Kingdom | British | 161225100004 | |||||||||
| BOLTON, David Edward | Secretary | 3 Belgrave Place Birkdale PR8 2EF Southport Merseyside | British | 6480990001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148094080001 | |||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168877140001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Nominee Secretary | 41 Park Square LS1 2NS Leeds | 900013300001 | |||||||||||
| BEDFORD, Andrew | Director | 28 Ribby Avenue Wrea Green PR4 2ND Preston Lancashire | British | 55344030001 | ||||||||||
| BINMORE, Clare | Director | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom | United Kingdom | British | 251374020001 | |||||||||
| BLAKE, Mark Steven Brodie | Director | Clifton House Southport Road PR7 1NT Chorley Lancashire | British | 2523010001 | ||||||||||
| BLAKE, Michael David | Director | Lansdowne House 18a Lyons Lane WA4 5JG Appleton Warrington Cheshire | British | 76502560004 | ||||||||||
| BOURKE, Evelyn Brigid | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | Irish,British | 247998930001 | |||||||||
| BRYANT, Charles Roy | Director | 29 Marloes Road W8 6LG London | British | 84075080001 | ||||||||||
| BUDGE, Kevin John | Director | The Old Nursery The Dash Kings Lane Longcot SN7 7SS Faringdon Oxfordshire | British | 97406200001 | ||||||||||
| BURLISON, David John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 202289710001 | |||||||||
| CHADWICK, Michael John | Director | Edale Manor Lea Road, Milford GU8 5EF Godalming Surrey | England | British | 88619270002 | |||||||||
| CLAMP, Simon John | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 80720900001 | |||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| CRITICOS, Nick | Director | Wellington Row YO90 1WR York Aviva England | South Africa | British | 56140010005 | |||||||||
| CROUCH, Richard John Walter | Director | Hatswell Cottage Lower Washfield EX16 9PE Tiverton Devon | United Kingdom | British | 113877730002 | |||||||||
| DARBY, Ian Stuart | Director | Swanthorpe Barn Crondall GU10 5PY Farnham Surrey | United Kingdom | British | 77702700004 | |||||||||
| DAVIS, Martin | Director | Highfield House Cleves Lane RG25 2RG Upton Grey Hampshire | British | 72455740001 | ||||||||||
| EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | 56986700002 | |||||||||
| FEAR, Raymond Bernard | Director | 3 Clare Close KT14 6RD West Byfleet Surrey | British | 41332810001 | ||||||||||
| FRANCIS, Richard | Director | 14 Priors Meadow CV47 1GE Southam Warwickshire | British | 80797800001 | ||||||||||
| GALE, Patrick Nigel Christopher | Director | Mallams 62 High Street OX14 4EJ Milton Oxfordshire | England | British | 149359970001 |
Who are the persons with significant control of SESAME BANKHALL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Life Holdings Uk Limited | Jul 17, 2019 | Wellington Row YO90 1WR York Aviva England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Friends Life Distribution Limited | Apr 06, 2016 | Dorking RH4 1QA Surrey Pixham End England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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