BSPOKE INSURANCE GROUP LTD
Overview
| Company Name | BSPOKE INSURANCE GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14119717 |
| 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 INSURANCE GROUP LTD?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is BSPOKE INSURANCE GROUP LTD located?
| Registered Office Address | 14 Caroline Point 62 Caroline Street B3 1UF Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BSPOKE INSURANCE GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| PANGAEA GROUP HOLDINGS LIMITED | May 20, 2022 | May 20, 2022 |
What are the latest accounts for BSPOKE INSURANCE GROUP 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 INSURANCE GROUP LTD?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for BSPOKE INSURANCE GROUP LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 14 Caroline Point 62 Caroline Street Birmingham B3 1UF on Oct 24, 2025 | 1 pages | AD01 | ||||||||||||||||||
Director's details changed for Mr James Robert Purvis on Sep 15, 2025 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mr Matthew Stephen Pawley as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr James Robert Purvis as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge 141197170001 in full | 1 pages | MR04 | ||||||||||||||||||
Appointment of Mr Christopher James Ward as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Cossey Cosec Services Limited as a secretary on Aug 31, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Hw Directors Limited as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Current accounting period shortened from Mar 30, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||||||
Cessation of Hw Directors Limited as a person with significant control on Aug 06, 2025 | 1 pages | PSC07 | ||||||||||||||||||
Notification of Nfp Uk Holdings Limited as a person with significant control on Aug 06, 2025 | 2 pages | PSC02 | ||||||||||||||||||
Termination of appointment of Jonathan Peter Marland as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Donald Runnels Harrell as a director on Aug 06, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital on Aug 05, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 04, 2025
| 3 pages | SH01 | ||||||||||||||||||
Statement of capital on Aug 04, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on May 19, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BSPOKE INSURANCE GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WARD, Christopher James | Secretary | Selby Road Garforth LS25 1NB Leeds Brookfield Court England | 340128360001 | |||||||||||
| GILL, Ryan Mark | Director | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | England | British | 184068890001 | |||||||||
| HUNTER, Craig Richard | Director | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | England | British | 206294080001 | |||||||||
| PAWLEY, Matthew Stephen | Director | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | England | British | 250600080001 | |||||||||
| PURVIS, James Robert | Director | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | England | British | 113566500005 | |||||||||
| SMYTH, Timothy John | Director | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | England | British | 77794000007 | |||||||||
| COSSEY COSEC SERVICES LIMITED | Secretary | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 302964180001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 68 Baker Street Egerton House KT13 8AL Weybridge Ground Floor Surrey |
| 61999120002 | ||||||||||
| HARRELL, Donald Runnels | Director | High Street KT11 3DP Cobham 2nd Floor, 45-47 Surrey England | England | British | 298319870002 | |||||||||
| MARLAND, Jonathan Peter, Lord | Director | 78 Belgrave Road SW1V 2BJ London Ground Floor East | England | British | 218808080001 | |||||||||
| HW DIRECTORS LIMITED | Director | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom |
| 254386400001 |
Who are the persons with significant control of BSPOKE INSURANCE GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nfp Uk Holdings Limited | Aug 06, 2025 | 62 Caroline Street B3 1UF Birmingham 14 Caroline Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hw Directors Limited | Oct 20, 2022 | 68 Baker Street KT13 8AL Weybridge Ground Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rcapital Nominees 2022 Limited | Oct 20, 2022 | 24 Old Bond Street W1S 4AW London 4th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jamie Christopher Constable | May 20, 2022 | 24 Old Bond Street Mayfair W1S 4AW London 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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