BSPOKE UNDERWRITING LTD
Overview
| Company Name | BSPOKE UNDERWRITING LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04506493 |
| 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 BSPOKE UNDERWRITING LTD?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is BSPOKE UNDERWRITING LTD located?
| Registered Office Address | Brookfield Court Selby Road Garforth LS25 1NB Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BSPOKE UNDERWRITING LTD?
| Company Name | From | Until |
|---|---|---|
| UK GENERAL INSURANCE LIMITED | Apr 11, 2011 | Apr 11, 2011 |
| UK UNDERWRITING LIMITED | Oct 03, 2002 | Oct 03, 2002 |
| HALLCO 806 LIMITED | Aug 08, 2002 | Aug 08, 2002 |
What are the latest accounts for BSPOKE UNDERWRITING LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 30, 2025 |
| Next Accounts Due On | Mar 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 30, 2024 |
What is the status of the latest confirmation statement for BSPOKE UNDERWRITING LTD?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for BSPOKE UNDERWRITING LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Craig Richard Hunter as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Robert Purvis as a director on Mar 01, 2026 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ryan Mark Gill as a director on Feb 01, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Elizabeth Deveney as a director on Feb 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Alexander Paul Witts as a director on Jan 22, 2026 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 045064930013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 045064930014 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of James Robert Purvis as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joanne Elizabeth Deveney as a director on Aug 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Richard Hunter as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Mark Gill as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 045064930014, created on Aug 05, 2025 | 39 pages | MR01 | ||||||||||
Appointment of Miss Clare Louise Knight as a director on Jun 13, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Turner as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 30, 2024 | 31 pages | AA | ||||||||||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Robert Purvis as a director on Mar 20, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 30, 2023 | 32 pages | AA | ||||||||||
Appointment of Mr Jeffrey Turner as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed uk general insurance LIMITED\certificate issued on 13/04/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 30, 2022 | 33 pages | AA | ||||||||||
Who are the officers of BSPOKE UNDERWRITING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULLERTON, Penelope Jane | Secretary | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | 296527590001 | |||||||
| GILL, Ryan Mark | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 184068890001 | |||||
| HUNTER, Craig Richard | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | United Kingdom | British | 206294080001 | |||||
| KNIGHT, Clare Louise | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | United Kingdom | British | 337138930001 | |||||
| PURVIS, James Robert | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 113566500003 | |||||
| SMYTH, Timothy John | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 271006310001 | |||||
| WITTS, Robert Alexander Paul | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 277300400001 | |||||
| BLOTT, Stephen | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 202286270001 | |||||||
| BLOTT, Stephen | Secretary | Low Wood Wilsden BD15 0JS Bradford 30 West Yorkshire England | British | 139352410001 | ||||||
| BROPHY, Elizabeth Anne | Secretary | Selby Road Swillington Common LS15 4LG Leeds 3.1 Carrwood Park West Yorkshire England | 272366560001 | |||||||
| FULLERTON, Penelope Jane | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | 184071050001 | |||||||
| FULLERTON, Penny | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 206864670001 | |||||||
| HOPKINS, Trevor Charles William | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | 250187900001 | |||||||
| KEILL, Tracy Elizabeth | Secretary | 'Verandah House' 8 Pokiok Road Smith's Fl05 Bermuda | British | 127332980001 | ||||||
| MCMAHON, Andrew Neil Mcintyre | Secretary | 39 Lynwood Grove BR6 0BD Orpington Kent | British | 75598460002 | ||||||
| ORTON, Jeffrey Christopher | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | 185572800001 | |||||||
| ZACZKIEWICZ, Stacey | Secretary | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | 170326090001 | |||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||
| HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
| BARCLAY, Ian James | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | England | British | 184779440002 | |||||
| BEALES, Karen Anne | Director | Gibraltar Island Road Old Mill Business Park LS10 1RJ Leeds Cast House England | England | British | 135540180002 | |||||
| BEAN, Jane Ann | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 158293780001 | |||||
| BLACKHAM, Christopher Layton | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | United Kingdom | British | 140582420001 | |||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||
| BRADBURY, Susan Patricia | Director | Causeway Foot Rochdale Road Pole Moor Outlane HD3 3FQ Huddersfield West Yorkshire | United Kingdom | British | 40471660002 | |||||
| BRUCE, Catherine | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | England | British | 113821420001 | |||||
| CARTER, Patrick Robert, Lord | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | United Kingdom | British | 172561150001 | |||||
| CARTER, Patrick Robert, Lord | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire England | United Kingdom | British | 172561150001 | |||||
| COX, Jonathan James, Mr. | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | England | British | 219625400001 | |||||
| DEVENEY, Joanne Elizabeth | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | Wales | British | 134674120002 | |||||
| GILL, Ryan Mark | Director | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | England | British | 184068890001 | |||||
| GREENWOOD, Jonathan Paul | Director | 3 The Poplars Village Street Norwood Green HX3 8QQ Halifax West Yorkshire | British | 110139460001 | ||||||
| HANFORD, Timothy John | Director | Old Mill Business Park Gibraltar Island Road LS10 1RJ Leeds Cast House West Yorkshire | United Kingdom | British | 229928240001 | |||||
| HARNBY, Alastair John | Director | Dene Bank BD16 4AR Bingley 21 West Yorkshire Uk | United Kingdom | British | 172070220002 | |||||
| HODES, Jonathan | Director | 81 Lauderdale Mansions Lauderdale Road W9 1LX London | British | 79523100001 |
Who are the persons with significant control of BSPOKE UNDERWRITING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chicago Holdco Limited | Apr 06, 2016 | Selby Road Swillington Common LS15 4LG Leeds Building 3.1, Carrwood Park England | No | ||||||||||
| |||||||||||||
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