Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BESPOKE PENSION MANAGEMENT LIMITED
Company Information for

BESPOKE PENSION MANAGEMENT LIMITED

SUITE 5B, BIRCH HOUSE RANSOM WOOD BUSINESS PARK, SOUTHWELL ROAD WEST, MANSFIELD, NOTTS., NG21 0HJ,
Company Registration Number
03869558
Private Limited Company
Active

Company Overview

About Bespoke Pension Management Ltd
BESPOKE PENSION MANAGEMENT LIMITED was founded on 1999-11-01 and has its registered office in Mansfield. The organisation's status is listed as "Active". Bespoke Pension Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BESPOKE PENSION MANAGEMENT LIMITED
 
Legal Registered Office
SUITE 5B, BIRCH HOUSE RANSOM WOOD BUSINESS PARK
SOUTHWELL ROAD WEST
MANSFIELD
NOTTS.
NG21 0HJ
Other companies in SE1
 
Previous Names
BESPOKE PENSIONEER TRUSTEES LIMITED19/05/2006
Filing Information
Company Number 03869558
Company ID Number 03869558
Date formed 1999-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 13:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BESPOKE PENSION MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BESPOKE PENSION MANAGEMENT LIMITED
The following companies were found which have the same name as BESPOKE PENSION MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESPOKE PENSION MANAGEMENT (LONDON) LLP SUITE 5B, BIRCH HOUSE, RANSOM WOOD BUSINESS PARK SOUTHWELL ROAD WEST MANSFIELD NOTTS. NG21 0HJ Active Company formed on the 2006-05-15

Company Officers of BESPOKE PENSION MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN EDWARD ANTONY RAWICZ-SZCZERBO
Company Secretary 2001-10-26
KARLE PRESTON
Director 2017-09-26
JOHN EDWARD ANTONY RAWICZ-SZCZERBO
Director 2002-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT AUSTIN GUEST
Director 2013-03-18 2017-09-26
JEFFREY WILLIAM OWENS
Director 2008-11-24 2016-11-30
PETER ROBERT MILLER
Director 2003-03-10 2014-04-06
KENNETH CHARLES TAYLOR
Director 2000-01-14 2008-03-12
ANTONY RICHARD CLEMENTS
Company Secretary 2000-01-14 2001-10-26
ANTONY RICHARD CLEMENTS
Director 2000-01-14 2001-10-26
CDF SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-11-01 2000-01-14
CDF FORMATIONS LIMITED
Nominated Director 1999-11-01 2000-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN EDWARD ANTONY RAWICZ-SZCZERBO LLP SERVICES LTD. Company Secretary 2003-09-09 CURRENT 2003-09-09 Liquidation
JOHN EDWARD ANTONY RAWICZ-SZCZERBO BPM SSAS CGP LTD Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
JOHN EDWARD ANTONY RAWICZ-SZCZERBO DEE THREE LTD Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
JOHN EDWARD ANTONY RAWICZ-SZCZERBO MY PENSION LIMITED Director 2016-10-14 CURRENT 2016-10-14 Dissolved 2018-03-27
JOHN EDWARD ANTONY RAWICZ-SZCZERBO BIGBATHTUB LIMITED Director 2016-09-28 CURRENT 2016-09-28 Dissolved 2017-08-22
JOHN EDWARD ANTONY RAWICZ-SZCZERBO AEOLUS WIND LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JOHN EDWARD ANTONY RAWICZ-SZCZERBO GMI YP LTD Director 2013-05-02 CURRENT 2013-05-02 Active
JOHN EDWARD ANTONY RAWICZ-SZCZERBO LET US PREY LIMITED Director 2013-03-12 CURRENT 2013-03-11 Active
JOHN EDWARD ANTONY RAWICZ-SZCZERBO LLP SERVICES LTD. Director 2003-09-09 CURRENT 2003-09-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM 21 Rockcliffe Grange Mansfield Notts NG18 4YW
2024-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2023-01-18CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2023-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-10MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2021-02-26CH01Director's details changed for Mr Karle Preston on 2021-02-16
2021-02-26CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN EDWARD ANTONY RAWICZ-SZCZERBO on 2021-02-16
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 36 st Georges Wharf 6 Shad Thames London SE1 2YS
2020-01-24AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1199
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-10-02AP01DIRECTOR APPOINTED MR KARLE PRESTON
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AUSTIN GUEST
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/16
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM OWENS
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1199
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-02DISS40Compulsory strike-off action has been discontinued
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-26AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 1199
2015-11-11AR0101/11/15 ANNUAL RETURN FULL LIST
2015-07-31AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1199
2014-11-11AR0101/11/14 ANNUAL RETURN FULL LIST
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILLER
2014-03-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1199
2013-11-13AR0101/11/13 ANNUAL RETURN FULL LIST
2013-08-19AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-26AP01DIRECTOR APPOINTED MR ROBERT AUSTIN GUEST
2012-11-13AR0101/11/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM C/O C/O Moore Stephens (North West) Llp 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA England
2011-11-11AR0101/11/11 ANNUAL RETURN FULL LIST
2011-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/11 FROM 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA
2011-09-02AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-08AR0101/11/10 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-11AR0101/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ANTONY RAWICZ-SZCZERBO / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM OWENS / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT MILLER / 01/11/2009
2009-09-30AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-23363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-12-05288aDIRECTOR APPOINTED JEFFREY WILLIAM OWENS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM P O BOX 698 2ND FLOOR TITCHFIELD HOUSE 69/85 TABERNACLE STREET LONDON EC2A 4RR
2008-06-25AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR KENNETH TAYLOR
2007-11-14363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-11-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-05-19CERTNMCOMPANY NAME CHANGED BESPOKE PENSIONEER TRUSTEES LIMI TED CERTIFICATE ISSUED ON 19/05/06
2006-01-05363sRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-04363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-11-06363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2002-11-08363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-09-18395PARTICULARS OF MORTGAGE/CHARGE
2002-05-20288aNEW DIRECTOR APPOINTED
2001-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-20363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-3188(2)RAD 26/10/01--------- £ SI 999@1=999 £ IC 200/1199
2001-02-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2001-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00
2001-01-2988(2)RAD 02/01/01--------- £ SI 199@1=199 £ IC 1/200
2000-01-21288aNEW DIRECTOR APPOINTED
2000-01-21288bDIRECTOR RESIGNED
2000-01-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-21288bSECRETARY RESIGNED
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: SUITE C1 CITY CLOISTERS 188/189 OLD STREET, LONDON EC1V 9FR
2000-01-17SRES01ADOPT MEM AND ARTS 07/01/00
2000-01-17123£ NC 1000/10000 07/01/00
2000-01-13CERTNMCOMPANY NAME CHANGED ADMIRAL INTERNET LIMITED CERTIFICATE ISSUED ON 14/01/00
1999-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to BESPOKE PENSION MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BESPOKE PENSION MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2002-09-09 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2011-11-30 £ 4,695

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BESPOKE PENSION MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 1,199
Called Up Share Capital 2012-11-30 £ 1,199
Called Up Share Capital 2012-11-30 £ 1,199
Called Up Share Capital 2011-11-30 £ 1,199
Debtors 2013-11-30 £ 2,076
Debtors 2012-11-30 £ 2,076
Debtors 2012-11-30 £ 2,076
Debtors 2011-11-30 £ 6,771
Shareholder Funds 2013-11-30 £ 2,076
Shareholder Funds 2012-11-30 £ 2,076
Shareholder Funds 2012-11-30 £ 2,076
Shareholder Funds 2011-11-30 £ 2,076

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BESPOKE PENSION MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BESPOKE PENSION MANAGEMENT LIMITED
Trademarks
We have not found any records of BESPOKE PENSION MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESPOKE PENSION MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as BESPOKE PENSION MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BESPOKE PENSION MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BESPOKE PENSION MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BESPOKE PENSION MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.