Advanced company searchLink opens in new window

BSPOKE INSURANCE GROUP LTD

Company number 14119717

Filter by category

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)
09 Apr 2024 AA Group of companies' accounts made up to 30 March 2023
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
04 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 August 2023
  • GBP 1.0551
07 Sep 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 1.0551
  • ANNOTATION Clarification a second filed SH01 was registered on 04/12/2023
19 Jun 2023 CH01 Director's details changed for Mr Donald Harrell on 19 June 2023
16 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with updates
16 Jun 2023 CH01 Director's details changed for Mr Ryan Mark Gill on 16 June 2023
14 Apr 2023 CERTNM Company name changed pangaea group holdings LIMITED\certificate issued on 14/04/23
  • RES15 ‐ Change company name resolution on 2023-04-05
14 Apr 2023 NM06 Change of name with request to seek comments from relevant body
14 Apr 2023 CONNOT Change of name notice
15 Feb 2023 SH10 Particulars of variation of rights attached to shares
09 Feb 2023 CH02 Director's details changed for Hw Directors Limited on 6 January 2023
01 Feb 2023 AP04 Appointment of Cossey Cosec Services Limited as a secretary on 25 January 2023
25 Jan 2023 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 25 January 2023
06 Jan 2023 AD01 Registered office address changed from 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
20 Dec 2022 SH08 Change of share class name or designation
06 Dec 2022 PSC07 Cessation of Rcapital Nominees 2022 Limited as a person with significant control on 20 October 2022
02 Dec 2022 PSC05 Change of details for Hw Directors Limited as a person with significant control on 20 October 2022
01 Dec 2022 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 20 October 2022
01 Dec 2022 PSC02 Notification of Hw Directors Limited as a person with significant control on 20 October 2022
01 Dec 2022 PSC02 Notification of Rcapital Nominees 2022 Limited as a person with significant control on 20 October 2022
23 Nov 2022 SH01 Statement of capital following an allotment of shares on 20 October 2022
  • GBP 1.0481
17 Nov 2022 MA Memorandum and Articles of Association