BESPOKE INTERNATIONAL GROUP LIMITED

Register to unlock more data on OkredoRegister

BESPOKE INTERNATIONAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11994759

Incorporation date

14/05/2019

Size

Full

Contacts

Registered address

Registered address

8 Harbour Exchange Square, London E14 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2019)
dot icon09/02/2026
Termination of appointment of Jafar Husain Syed as a director on 2025-12-31
dot icon09/02/2026
Appointment of Mr Joseph Gregory Schweitzer as a director on 2026-01-05
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon09/10/2025
Full accounts made up to 2024-05-31
dot icon24/09/2025
Termination of appointment of Simon James Frederic Judd as a secretary on 2025-08-28
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon23/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon21/03/2025
Satisfaction of charge 119947590001 in full
dot icon14/02/2025
Appointment of Mr Jafar Husain Syed as a director on 2025-02-07
dot icon14/02/2025
Termination of appointment of Guillaume Langle as a director on 2025-02-07
dot icon19/07/2024
Current accounting period shortened from 2025-05-31 to 2024-12-31
dot icon18/06/2024
Registered office address changed from 4-6 Dudley Road, Tunbridge Wells, Kent Dudley Road Tunbridge Wells TN1 1LF England to 8 Harbour Exchange Square London E14 9HF on 2024-06-18
dot icon28/05/2024
Confirmation statement made on 2024-05-13 with updates
dot icon23/03/2024
Notification of Konecta Uk Limited as a person with significant control on 2024-01-24
dot icon23/03/2024
Cessation of Idp Investments Limited as a person with significant control on 2024-01-24
dot icon11/03/2024
Second filing for the appointment of Simon James Frederic Judd as a secretary
dot icon21/02/2024
Appointment of Grupo Konectanet Slu as a director on 2024-01-24
dot icon21/02/2024
Termination of appointment of Daniel Thomas Halfpenny as a director on 2024-01-24
dot icon21/02/2024
Termination of appointment of John Mark Thomason as a director on 2024-01-24
dot icon21/02/2024
Appointment of Mr Simon James Frederic Judd as a secretary on 2024-01-24
dot icon21/02/2024
Appointment of Mr Guillaume Langle as a director on 2024-01-24
dot icon20/02/2024
Registered office address changed from Henton and Co Llp Northgate 118 North Street Leeds LS2 7PN England to 4-6 Dudley Road, Tunbridge Wells, Kent Dudley Road Tunbridge Wells TN1 1LF on 2024-02-20
dot icon26/01/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon24/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/01/2024
Second filing of Confirmation Statement dated 2023-05-13
dot icon04/01/2024
All of the property or undertaking has been released from charge 119947590001
dot icon30/05/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon25/07/2022
Registration of charge 119947590001, created on 2022-07-20
dot icon27/06/2022
Termination of appointment of Robin Ashton Muschamp as a director on 2022-06-14
dot icon26/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon26/05/2022
Cessation of Mark Thomason as a person with significant control on 2019-08-10
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-15
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon27/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/07/2020
Resolutions
dot icon09/07/2020
Memorandum and Articles of Association
dot icon09/07/2020
Particulars of variation of rights attached to shares
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-25
dot icon30/06/2020
Director's details changed for Mr John Mark Thomason on 2020-06-30
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-09
dot icon02/06/2020
Change of share class name or designation
dot icon02/06/2020
Resolutions
dot icon02/06/2020
Resolutions
dot icon27/05/2020
Notification of Idp Investments Limited as a person with significant control on 2019-09-09
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon17/02/2020
Appointment of Mr Daniel Halfpenny as a director on 2020-02-17
dot icon18/12/2019
Appointment of Mr Robin Ashton Muschamp as a director on 2019-12-18
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-01
dot icon12/09/2019
Registered office address changed from Gateway House Greenfinch Way Newcastle upon Tyne NE15 8NX United Kingdom to Henton and Co Llp Northgate 118 North Street Leeds LS2 7PN on 2019-09-12
dot icon20/08/2019
Cessation of Neil Simon Wilson as a person with significant control on 2019-08-10
dot icon20/08/2019
Notification of Mark Thomason as a person with significant control on 2019-08-10
dot icon20/08/2019
Termination of appointment of Martin Stephenson as a director on 2019-08-10
dot icon20/08/2019
Termination of appointment of Neil Simon Wilson as a director on 2019-08-10
dot icon17/07/2019
Appointment of Mr Martin Stephenson as a director on 2019-07-02
dot icon02/07/2019
Termination of appointment of Martin Stephenson as a director on 2019-07-02
dot icon02/07/2019
Notification of Neil Simon Wilson as a person with significant control on 2019-07-02
dot icon02/07/2019
Cessation of Martin Stephenson as a person with significant control on 2019-07-02
dot icon02/07/2019
Appointment of Mr Neil Simon Wilson as a director on 2019-07-02
dot icon02/07/2019
Appointment of Mr John Mark Thomason as a director on 2019-07-02
dot icon14/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
369.26K
-
0.00
1.15M
-
2022
3
827.81K
-
0.00
2.87M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Martin
Director
14/05/2019 - 02/07/2019
21
Stephenson, Martin
Director
02/07/2019 - 10/08/2019
21
Thomason, John Mark
Director
02/07/2019 - 24/01/2024
10
Halfpenny, Daniel Thomas
Director
17/02/2020 - 24/01/2024
1
Wilson, Neil Simon
Director
02/07/2019 - 10/08/2019
22

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BESPOKE INTERNATIONAL GROUP LIMITED

BESPOKE INTERNATIONAL GROUP LIMITED is an(a) Active company incorporated on 14/05/2019 with the registered office located at 8 Harbour Exchange Square, London E14 9HF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE INTERNATIONAL GROUP LIMITED?

toggle

BESPOKE INTERNATIONAL GROUP LIMITED is currently Active. It was registered on 14/05/2019 .

Where is BESPOKE INTERNATIONAL GROUP LIMITED located?

toggle

BESPOKE INTERNATIONAL GROUP LIMITED is registered at 8 Harbour Exchange Square, London E14 9HF.

What does BESPOKE INTERNATIONAL GROUP LIMITED do?

toggle

BESPOKE INTERNATIONAL GROUP LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BESPOKE INTERNATIONAL GROUP LIMITED?

toggle

The latest filing was on 09/02/2026: Termination of appointment of Jafar Husain Syed as a director on 2025-12-31.