BSPOKE UNDERWRITING LTD - LEEDS
Company Profile | Company Filings |
Overview
BSPOKE UNDERWRITING LTD is a Private Limited Company from LEEDS ENGLAND and has the status: Active.
BSPOKE UNDERWRITING LTD was incorporated 21 years ago on 08/08/2002 and has the registered number: 04506493. The accounts status is FULL and accounts are next due on 30/12/2024.
BSPOKE UNDERWRITING LTD was incorporated 21 years ago on 08/08/2002 and has the registered number: 04506493. The accounts status is FULL and accounts are next due on 30/12/2024.
BSPOKE UNDERWRITING LTD - LEEDS
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 30/03/2023 | 30/12/2024 |
Registered Office
BROOKFIELD COURT SELBY ROAD
LEEDS
LS25 1NB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
UK GENERAL INSURANCE LIMITED (until 13/04/2023)
UK GENERAL INSURANCE LIMITED (until 13/04/2023)
UK UNDERWRITING LIMITED (until 11/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS PENELOPE JANE FULLERTON | Secretary | 2022-06-01 | CURRENT | ||
MR RYAN MARK GILL | Feb 1983 | British | Director | 2014-01-01 | CURRENT |
MR CRAIG RICHARD HUNTER | Jan 1975 | British | Director | 2023-01-18 | CURRENT |
MR TIMOTHY JOHN SMYTH | Jun 1967 | British | Director | 2020-06-18 | CURRENT |
MR JEFFREY TURNER | May 1966 | British | Director | 2023-12-08 | CURRENT |
TRACY ELIZABETH KEILL | Jun 1957 | British | Director | 2002-10-03 UNTIL 2004-05-04 | RESIGNED |
MRS CLARE RYDER | Apr 1970 | British | Director | 2018-07-06 UNTIL 2019-05-22 | RESIGNED |
JONATHAN EDWARD ROUSE | Jun 1972 | British | Director | 2004-08-27 UNTIL 2007-07-11 | RESIGNED |
MR HOWARD MICHAEL POSNER | Nov 1956 | British | Director | 2006-06-19 UNTIL 2012-05-09 | RESIGNED |
MR TIMOTHY PAUL ROLFE | May 1962 | British | Director | 2009-06-01 UNTIL 2010-04-01 | RESIGNED |
MR NEIL FRAZER MARTIN | Dec 1966 | British | Director | 2012-08-31 UNTIL 2013-05-01 | RESIGNED |
MR NICHOLAS JAMES MARLEY | Aug 1970 | Director | 2007-10-26 UNTIL 2008-06-10 | RESIGNED | |
MR RICHARD CHARLES WILLIAM LEWIS | Sep 1963 | British | Director | 2017-08-02 UNTIL 2019-05-22 | RESIGNED |
MR OLIVER WALTER LAIRD | May 1970 | British | Director | 2010-04-01 UNTIL 2011-11-24 | RESIGNED |
MICHAEL HENRY KING | Nov 1961 | British | Director | 2002-10-03 UNTIL 2004-10-25 | RESIGNED |
MR JOHN WILLIAM JAMES SPENCER | Dec 1957 | British | Director | 2017-05-24 UNTIL 2020-06-18 | RESIGNED |
MR MICHAEL SAMUEL KEATING | Jan 1962 | British | Director | 2012-11-01 UNTIL 2015-02-25 | RESIGNED |
SIR DUNCAN KIRKBRIDE NICHOL | May 1941 | British | Director | 2002-10-03 UNTIL 2006-09-21 | RESIGNED |
MR STEPHEN BLOTT | Aug 1961 | Secretary | 2009-07-01 UNTIL 2012-07-02 | RESIGNED | |
MR STEPHEN BLOTT | Secretary | 2015-11-01 UNTIL 2016-03-24 | RESIGNED | ||
ANDREW NEIL MCINTYRE MCMAHON | Nov 1968 | British | Secretary | 2002-10-03 UNTIL 2005-08-20 | RESIGNED |
MS ELIZABETH ANNE BROPHY | Secretary | 2020-07-24 UNTIL 2022-05-31 | RESIGNED | ||
MRS PENNY FULLERTON | Secretary | 2016-03-24 UNTIL 2018-09-01 | RESIGNED | ||
MR STACEY ZACZKIEWICZ | Secretary | 2012-07-02 UNTIL 2013-11-01 | RESIGNED | ||
MR TREVOR CHARLES WILLIAM HOPKINS | Secretary | 2018-09-01 UNTIL 2020-07-24 | RESIGNED | ||
TRACY ELIZABETH KEILL | Jun 1957 | British | Secretary | 2005-08-20 UNTIL 2007-09-20 | RESIGNED |
MR JEFFREY CHRISTOPHER ORTON | Secretary | 2014-02-26 UNTIL 2015-11-01 | RESIGNED | ||
MRS PENELOPE JANE FULLERTON | Secretary | 2013-11-01 UNTIL 2014-02-26 | RESIGNED | ||
MR CHRISTOPHER LAYTON BLACKHAM | Apr 1958 | British | Director | 2012-12-01 UNTIL 2014-02-26 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-08-08 UNTIL 2002-10-04 | RESIGNED | ||
EVERSECRETARY LIMITED | Corporate Secretary | 2007-09-20 UNTIL 2009-07-01 | RESIGNED | ||
MR SIMON STEVENS | Dec 1959 | British | Director | 2012-08-31 UNTIL 2014-01-31 | RESIGNED |
MR TIMOTHY JOHN HANFORD | Apr 1964 | British | Director | 2017-05-24 UNTIL 2019-11-11 | RESIGNED |
JONATHAN PAUL GREENWOOD | Mar 1968 | British | Director | 2006-01-05 UNTIL 2006-02-23 | RESIGNED |
MR JONATHAN JAMES COX | Apr 1980 | British | Director | 2017-05-24 UNTIL 2020-06-18 | RESIGNED |
MR PATRICK ROBERT CARTER | Feb 1946 | British | Director | 2016-04-29 UNTIL 2017-05-24 | RESIGNED |
MS CATHERINE BRUCE | Nov 1962 | British | Director | 2012-08-31 UNTIL 2012-10-01 | RESIGNED |
MRS SUSAN PATRICIA BRADBURY | Mar 1957 | British | Director | 2002-12-16 UNTIL 2004-09-30 | RESIGNED |
MRS SUSAN PATRICIA BRADBURY | Mar 1957 | British | Director | 2005-04-12 UNTIL 2007-09-20 | RESIGNED |
MR MALACHY PAUL SMITH | Jun 1948 | Irish | Director | 2010-05-20 UNTIL 2018-06-29 | RESIGNED |
MRS JANE ANN BEAN | Jun 1966 | British | Director | 2018-03-28 UNTIL 2020-02-19 | RESIGNED |
MRS KAREN ANNE BEALES | Mar 1968 | British | Director | 2009-01-01 UNTIL 2018-09-06 | RESIGNED |
MR IAN JAMES BARCLAY | Jul 1969 | British | Director | 2014-02-01 UNTIL 2015-02-25 | RESIGNED |
MR ALASTAIR JOHN HARNBY | Feb 1964 | British | Director | 2008-10-01 UNTIL 2009-06-01 | RESIGNED |
MR JONATHAN HODES | May 1963 | British | Director | 2002-10-03 UNTIL 2005-04-12 | RESIGNED |
MR PATRICK ROBERT CARTER | Feb 1946 | British | Director | 2012-10-03 UNTIL 2015-02-25 | RESIGNED |
MR PHILIP WILLIAM HENRY JAMES | May 1966 | British | Director | 2007-10-26 UNTIL 2008-06-10 | RESIGNED |
MR PAUL KENNETH SMITH | Jun 1959 | British | Director | 2002-08-22 UNTIL 2009-04-01 | RESIGNED |
MR TIMOTHY JOHN SMYTH | Jun 1967 | British | Director | 2007-10-26 UNTIL 2008-06-10 | RESIGNED |
MR PETER JOHN HUBBARD | Nov 1955 | British | Director | 2009-09-01 UNTIL 2016-02-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chicago Holdco Limited | 2016-04-06 | Leeds | Ownership of shares 75 to 100 percent |