Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BSPOKE UNDERWRITING LTD
Company Information for

BSPOKE UNDERWRITING LTD

BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB,
Company Registration Number
04506493
Private Limited Company
Active

Company Overview

About Bspoke Underwriting Ltd
BSPOKE UNDERWRITING LTD was founded on 2002-08-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Bspoke Underwriting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BSPOKE UNDERWRITING LTD
 
Legal Registered Office
BROOKFIELD COURT SELBY ROAD
GARFORTH
LEEDS
LS25 1NB
Other companies in LS10
 
Previous Names
UK GENERAL INSURANCE LIMITED13/04/2023
UK UNDERWRITING LIMITED11/04/2011
Filing Information
Company Number 04506493
Company ID Number 04506493
Date formed 2002-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:42:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BSPOKE UNDERWRITING LTD
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.

Company Officers of BSPOKE UNDERWRITING LTD

Current Directors
Officer Role Date Appointed
PENNY FULLERTON
Company Secretary 2016-03-24
KAREN ANNE BEALES
Director 2009-01-01
JANE ANN BEAN
Director 2018-03-28
JONATHAN JAMES COX
Director 2017-05-24
RYAN MARK GILL
Director 2014-01-01
TIMOTHY JOHN HANFORD
Director 2017-05-24
RICHARD CHARLES WILLIAM LEWIS
Director 2017-08-02
MALACHY PAUL SMITH
Director 2010-05-20
JOHN WILLIAM JAMES SPENCER
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ROBERT CARTER
Director 2016-04-29 2017-05-24
STEPHEN BLOTT
Company Secretary 2015-11-01 2016-03-24
PETER JOHN HUBBARD
Director 2009-09-01 2016-02-29
JEFFREY CHRISTOPHER ORTON
Company Secretary 2014-02-26 2015-11-01
IAN JAMES BARCLAY
Director 2014-02-01 2015-02-25
PATRICK ROBERT CARTER
Director 2012-10-03 2015-02-25
MICHAEL SAMUEL KEATING
Director 2012-11-01 2015-02-25
PENELOPE JANE FULLERTON
Company Secretary 2013-11-01 2014-02-26
CHRISTOPHER LAYTON BLACKHAM
Director 2012-12-01 2014-02-26
STACEY ZACZKIEWICZ
Company Secretary 2012-07-02 2013-11-01
CATHERINE BRUCE
Director 2012-08-31 2012-10-01
STEPHEN BLOTT
Company Secretary 2009-07-01 2012-07-02
OLIVER WALTER LAIRD
Director 2010-04-01 2011-11-24
EVERSECRETARY LIMITED
Company Secretary 2007-09-20 2009-07-01
ALASTAIR JOHN HARNBY
Director 2008-10-01 2009-06-01
PHILIP WILLIAM HENRY JAMES
Director 2007-10-26 2008-06-10
TRACY ELIZABETH KEILL
Company Secretary 2005-08-20 2007-09-20
SUSAN PATRICIA BRADBURY
Director 2005-04-12 2007-09-20
JONATHAN PAUL GREENWOOD
Director 2006-01-05 2006-02-23
ANDREW NEIL MCINTYRE MCMAHON
Company Secretary 2002-10-03 2005-08-20
JONATHAN HODES
Director 2002-10-03 2005-04-12
MICHAEL HENRY KING
Director 2002-10-03 2004-10-25
SUSAN PATRICIA BRADBURY
Director 2002-12-16 2004-09-30
TRACY ELIZABETH KEILL
Director 2002-10-03 2004-05-04
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2002-08-08 2002-10-04
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2002-08-08 2002-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN ANNE BEALES MANAGING GENERAL AGENTS' ASSOCIATION Director 2016-11-05 CURRENT 2010-09-16 Active
KAREN ANNE BEALES TPS (INSURANCE ADMIN SERVICES) LIMITED Director 2009-01-01 CURRENT 1991-03-01 Active - Proposal to Strike off
KAREN ANNE BEALES UK GENERAL (AIS) LIMITED Director 2009-01-01 CURRENT 1998-01-02 Active - Proposal to Strike off
JANE ANN BEAN CHICAGO HOLDCO LIMITED Director 2018-03-28 CURRENT 2009-08-12 Active
JANE ANN BEAN P I BROKERS LIMITED Director 2015-08-17 CURRENT 2006-09-01 Dissolved 2016-06-21
JANE ANN BEAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
JANE ANN BEAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-07-08 CURRENT 1963-06-25 Dissolved 2016-03-01
JANE ANN BEAN LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
JANE ANN BEAN BLUEFIN INSURANCE HOLDINGS LIMITED Director 2010-05-24 CURRENT 1988-03-21 Dissolved 2014-12-09
JANE ANN BEAN STEPHEN HERRON ASSOCIATES LIMITED Director 2002-05-19 CURRENT 1998-05-19 Active
JONATHAN JAMES COX INTERACTIVE INVESTOR LIMITED Director 2017-06-17 CURRENT 2003-05-02 Active
JONATHAN JAMES COX CHICAGO HOLDCO LIMITED Director 2017-05-24 CURRENT 2009-08-12 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL PLC Director 2017-01-20 CURRENT 2010-11-29 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2017-01-20 CURRENT 2011-01-25 Active - Proposal to Strike off
JONATHAN JAMES COX CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2017-01-20 CURRENT 2011-10-07 Active - Proposal to Strike off
JONATHAN JAMES COX OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-01-20 CURRENT 2010-04-23 Active
JONATHAN JAMES COX CHICAGO MIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JONATHAN JAMES COX CHICAGO BIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RYAN MARK GILL TPS (INSURANCE ADMIN SERVICES) LIMITED Director 2014-01-01 CURRENT 1991-03-01 Active - Proposal to Strike off
RYAN MARK GILL UK GENERAL (AIS) LIMITED Director 2014-01-01 CURRENT 1998-01-02 Active - Proposal to Strike off
RYAN MARK GILL CHICAGO HOLDCO LIMITED Director 2014-01-01 CURRENT 2009-08-12 Active
TIMOTHY JOHN HANFORD CHICAGO HOLDCO LIMITED Director 2017-05-24 CURRENT 2009-08-12 Active
TIMOTHY JOHN HANFORD YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
RICHARD CHARLES WILLIAM LEWIS CHICAGO HOLDCO LIMITED Director 2017-08-02 CURRENT 2009-08-12 Active
RICHARD CHARLES WILLIAM LEWIS RENAISSANCERE EUROPE AG Director 2014-09-17 CURRENT 2014-09-03 Active
MALACHY PAUL SMITH TPS (INSURANCE ADMIN SERVICES) LIMITED Director 2010-05-20 CURRENT 1991-03-01 Active - Proposal to Strike off
MALACHY PAUL SMITH UK GENERAL (AIS) LIMITED Director 2010-05-20 CURRENT 1998-01-02 Active - Proposal to Strike off
MALACHY PAUL SMITH RCHL OLD LIMITED Director 2010-05-20 CURRENT 1987-12-21 Active
JOHN WILLIAM JAMES SPENCER EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
JOHN WILLIAM JAMES SPENCER CHICAGO HOLDCO LIMITED Director 2017-05-24 CURRENT 2009-08-12 Active
JOHN WILLIAM JAMES SPENCER CHICAGO BIDCO LIMITED Director 2017-05-23 CURRENT 2016-11-30 Active - Proposal to Strike off
JOHN WILLIAM JAMES SPENCER MARKEL SYNDICATE MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-10-17 Active
JOHN WILLIAM JAMES SPENCER MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-01-01 CURRENT 1969-11-20 Active
JOHN WILLIAM JAMES SPENCER NEWLINE INSURANCE COMPANY LIMITED Director 2010-03-22 CURRENT 2002-04-05 Active
JOHN WILLIAM JAMES SPENCER NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2010-03-22 CURRENT 1996-07-11 Active

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
2024-03-22DIRECTOR APPOINTED MR JAMES ROBERT PURVIS
2023-12-15DIRECTOR APPOINTED MR JEFFREY TURNER
2023-08-15CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-04-13FULL ACCOUNTS MADE UP TO 30/03/22
2023-04-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-13Change of name with request to seek comments from relevant body
2023-04-13Company name changed uk general insurance LIMITED\certificate issued on 13/04/23
2023-01-20DIRECTOR APPOINTED MR CRAIG RICHARD HUNTER
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-17Memorandum articles filed
2022-11-17Memorandum articles filed
2022-11-17MEM/ARTSARTICLES OF ASSOCIATION
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE FULLERTON on 2022-10-24
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTHONY TWEEDIE
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045064930008
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930013
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM , 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, England
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM , 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, England
2022-08-19PSC05Change of details for Uk General Insurance Group Limited as a person with significant control on 2021-01-26
2022-08-19PSC05Change of details for Uk General Insurance Group Limited as a person with significant control on 2021-01-26
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-06-05TM02Termination of appointment of Elizabeth Anne Brophy on 2022-05-31
2022-06-05AP03Appointment of Mrs Penelope Jane Fullerton as company secretary on 2022-06-01
2022-03-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WARREN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WARREN
2021-09-13CH01Director's details changed for Mr Justin Anthony Tweedie on 2021-09-01
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-07-19AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-11RP04AP01Second filing of director appointment of Mr Timothy John Smyth
2020-09-22AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930012
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045064930009
2020-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-23MR05All of the property or undertaking has been released from charge for charge number 045064930009
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM , 3 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, LS15 4LG, England
2020-08-03CH01Director's details changed for Mr Ryan Mark Gill on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM , Cast House Old Mill Business Park, Gibraltar Island Road, Leeds, West Yorkshire, LS10 1RJ
2020-07-24TM02Termination of appointment of Trevor Charles William Hopkins on 2020-07-24
2020-07-24AP03Appointment of Ms Elizabeth Anne Brophy as company secretary on 2020-07-24
2020-07-14AP01DIRECTOR APPOINTED MR JUSTIN ANTHONY TWEEDIE
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930011
2020-06-24CH01Director's details changed for Mr Michael Ian Warren on 2020-06-18
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930010
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES COX
2020-06-19AP01DIRECTOR APPOINTED MR MICHAEL IAN WARREN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN BEAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HANFORD
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARLES WILLIAM LEWIS
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930009
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BEALES
2018-09-07AP03Appointment of Mr Trevor Charles William Hopkins as company secretary on 2018-09-01
2018-09-07TM02Termination of appointment of Penny Fullerton on 2018-09-01
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-09AP01DIRECTOR APPOINTED MRS CLARE RYDER
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY PAUL SMITH
2018-04-03AP01DIRECTOR APPOINTED MRS JANE ANN BEAN
2018-01-05AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-08-18AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILLIAM LEWIS
2017-08-18CH01Director's details changed for Ms Karen Anne Beales on 2017-08-18
2017-06-02AP01DIRECTOR APPOINTED MR JONATHAN JAMES COX
2017-06-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HANFORD
2017-05-26AP01DIRECTOR APPOINTED MR JOHN WILLIAM JAMES SPENCER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERT CARTER
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930007
2017-05-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045064930006
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 2301000
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930006
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045064930005
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045064930005
2016-05-10AP01DIRECTOR APPOINTED LORD PATRICK ROBERT CARTER
2016-04-07AP03SECRETARY APPOINTED MRS PENNY FULLERTON
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLOTT
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2015-11-02AP03SECRETARY APPOINTED MR STEPHEN BLOTT
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ORTON
2015-10-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 2301000
2015-08-14AR0108/08/15 FULL LIST
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEATING
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARCLAY
2015-01-03RES13RE-FACILITY AGREEMENT 07/12/2014
2015-01-03RES01ADOPT ARTICLES 07/12/2014
2015-01-03SH0105/12/14 STATEMENT OF CAPITAL GBP 2301000.000
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 045064930005
2014-12-18RES01ADOPT ARTICLES 07/12/2014
2014-12-18SH0105/12/14 STATEMENT OF CAPITAL GBP 2301000
2014-12-03SH1903/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-03SH20STATEMENT BY DIRECTORS
2014-12-03RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/14
2014-11-12ANNOTATIONClarification
2014-11-12RP04SECOND FILING FOR FORM AP01
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 1000000
2014-08-12AR0108/08/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BARCLAY / 06/05/2014
2014-03-03AP03SECRETARY APPOINTED MR JEFFREY CHRISTOPHER ORTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE FULLERTON
2014-02-03AP01DIRECTOR APPOINTED MR IAN JAMES BARCLAY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STEVENS
2014-01-08AP01DIRECTOR APPOINTED MR RYAN MARK GILL
2014-01-08AP03SECRETARY APPOINTED MRS PENELOPE JANE FULLERTON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STACEY ZACZKIEWICZ
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0108/08/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MARTIN
2012-12-04AP01DIRECTOR APPOINTED MR CHRISTOPHER LAYTON BLACKHAM
2012-11-02AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL KEATING
2012-11-02AP01DIRECTOR APPOINTED MR MICHAEL SAMUEL KEATING
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AP01DIRECTOR APPOINTED MR PATRICK CARTER
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BRUCE
2012-08-31AR0108/08/12 FULL LIST
2012-08-31AP01DIRECTOR APPOINTED MR SIMON STEVENS
2012-08-31AP01DIRECTOR APPOINTED MRS CATHERINE BRUCE
2012-08-31AP01DIRECTOR APPOINTED MR NEIL MARTIN
2012-07-03AP03SECRETARY APPOINTED MR STACEY ZACZKIEWICZ
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLOTT
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUBBARD / 09/05/2012
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD
2011-11-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0108/08/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE SMITH / 03/08/2011
2011-04-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-04-11CERTNMCOMPANY NAME CHANGED UK UNDERWRITING LIMITED CERTIFICATE ISSUED ON 11/04/11
2011-04-07SH1907/04/11 STATEMENT OF CAPITAL GBP 1000000
2011-04-07OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-04-07CERT15REDUCTION OF ISSUED CAPITAL
2011-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-01SH0125/03/11 STATEMENT OF CAPITAL GBP 37543617.20
2011-03-17RES15CHANGE OF NAME 01/04/2010
2011-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-10RES06REDUCE ISSUED CAPITAL 07/03/2011
2011-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-10RES13REVOKE AUTH CAP RESTRICTIONS 07/03/2011
2011-03-10SH0107/03/11 STATEMENT OF CAPITAL GBP 25145617.20
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WARREN / 16/02/2011
2011-02-11AR0109/08/10 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-19AR0108/08/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MR MALACHY SMITH
2010-04-09AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLFE
2009-11-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-09-01288aDIRECTOR APPOINTED MR PETER JOHN HUBBARD
2009-07-03288aSECRETARY APPOINTED MR STEPHEN BLOTT
2009-07-03287REGISTERED OFFICE CHANGED ON 03/07/2009 FROM GIBRALTAR HOUSE BOWCLIFFE ROAD LEEDS WEST YORKSHIRE LS10 1HB UK
2009-07-03288aDIRECTOR APPOINTED MR TIMOTHY PAUL ROLFE
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY EVERSECRETARY LIMITED
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR HARNBY
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL SMITH
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES
2009-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-02RES04NC INC ALREADY ADJUSTED 24/09/2008
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to BSPOKE UNDERWRITING LTD 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 BSPOKE UNDERWRITING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-08 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-02-28 Satisfied CREDIT SUISSE,LONDON BRANCH
DEBENTURE 2006-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
CHARGE OF DEPOSIT 2002-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-10-04 Satisfied PRIMARY GROUP (UK) LIMITED
Intangible Assets
Patents
We have not found any records of BSPOKE UNDERWRITING LTD registering or being granted any patents
Domain Names

BSPOKE UNDERWRITING LTD owns 21 domain names.

1stweddinginsurance.co.uk   let-propertyins.co.uk   landlord-ins.co.uk   ryanairfreespirit.co.uk   theukugroup.co.uk   theweddinginsurance.co.uk   ukulgroup.co.uk   benefitsalliance.co.uk   cheaperweddinginsurance.co.uk   cheapestweddinginsurance.co.uk   directweddinginsurance.co.uk   guardstoneinsurance.co.uk   renewmytravelinsurance.co.uk   pshinsurance.co.uk   travelplan-prime.co.uk   longhawk-ig.co.uk   longhawkig.co.uk   longhawkinsurancegroup.co.uk   primarydirecttravel.co.uk   premierweddinginsurance.co.uk   travel-insurance-experts.co.uk  

Trademarks
We have not found any records of BSPOKE UNDERWRITING LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
INTERNET INSURANCE (HOLDINGS) LIMITED 2013-12-27 Outstanding

We have found 1 mortgage charges which are owed to BSPOKE UNDERWRITING LTD

Income
Government Income
We have not found government income sources for BSPOKE UNDERWRITING LTD. 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 (66220 - Activities of insurance agents and brokers) as BSPOKE UNDERWRITING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BSPOKE UNDERWRITING LTD 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 BSPOKE UNDERWRITING LTD 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 BSPOKE UNDERWRITING LTD 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.