Advanced company searchLink opens in new window

BSPOKE UNDERWRITING LTD

Company number 04506493

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Dec 2014 CAP-SS Solvency Statement dated 28/11/14
03 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for michael keating
02 Oct 2014 AA Full accounts made up to 31 March 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1,000,000
06 May 2014 CH01 Director's details changed for Mr Ian James Barclay on 6 May 2014
03 Mar 2014 AP03 Appointment of Mr Jeffrey Christopher Orton as a secretary
03 Mar 2014 TM01 Termination of appointment of Michael Warren as a director
03 Mar 2014 TM01 Termination of appointment of Christopher Blackham as a director
03 Mar 2014 TM02 Termination of appointment of Penelope Fullerton as a secretary
03 Feb 2014 AP01 Appointment of Mr Ian James Barclay as a director
03 Feb 2014 TM01 Termination of appointment of Simon Stevens as a director
08 Jan 2014 AP01 Appointment of Mr Ryan Mark Gill as a director
08 Jan 2014 AP03 Appointment of Mrs Penelope Jane Fullerton as a secretary
08 Jan 2014 TM02 Termination of appointment of Stacey Zaczkiewicz as a secretary
07 Nov 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000,000
01 May 2013 TM01 Termination of appointment of Neil Martin as a director
04 Dec 2012 AP01 Appointment of Mr Christopher Layton Blackham as a director
02 Nov 2012 AP01 Appointment of Mr Michael Samuel Keating as a director on 1 November 2012
  • ANNOTATION Clarification a second filed AP01 was registered on 12/11/2014
11 Oct 2012 AA Full accounts made up to 31 March 2012
03 Oct 2012 AP01 Appointment of Mr Patrick Carter as a director
01 Oct 2012 TM01 Termination of appointment of Catherine Bruce as a director
31 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
31 Aug 2012 AP01 Appointment of Mr Simon Stevens as a director