BESPOKE PENSION MANAGEMENT (LONDON) LLP

Register to unlock more data on OkredoRegister

BESPOKE PENSION MANAGEMENT (LONDON) LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319737

Incorporation date

15/05/2006

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts. NG21 0HJCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2006)
dot icon29/10/2025
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon23/10/2024
Micro company accounts made up to 2024-03-31
dot icon20/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon23/01/2024
Registered office address changed from 21 Rockcliffe Grange Mansfield NG18 4YW England to Suite 5B, Birch House, Ransom Wood Business Park Southwell Road West Mansfield Notts. NG21 0HJ on 2024-01-23
dot icon03/10/2023
Micro company accounts made up to 2023-03-31
dot icon11/08/2023
Previous accounting period extended from 2022-11-30 to 2023-03-31
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-11-30
dot icon16/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon29/07/2021
Micro company accounts made up to 2020-11-30
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon17/05/2021
Change of details for Simply Ssas Ltd as a person with significant control on 2021-01-01
dot icon09/03/2021
Micro company accounts made up to 2019-11-30
dot icon01/02/2021
Member's details changed for Simply Ssas Ltd on 2021-01-07
dot icon01/02/2021
Member's details changed for Mr John Edward Antony Rawicz Szczerbo on 2021-01-31
dot icon01/02/2021
Registered office address changed from 36 st Georges Wharf 6 Shad Thames London SE1 2YS to 21 Rockcliffe Grange Mansfield NG18 4YW on 2021-02-01
dot icon21/08/2020
Termination of appointment of Karle Preston as a member on 2020-08-01
dot icon19/08/2020
Change of details for Simply Ssas Ltd as a person with significant control on 2020-08-01
dot icon18/08/2020
Notification of Simply Ssas Ltd as a person with significant control on 2020-08-01
dot icon18/08/2020
Change of details for Mr John Edward Antony Rawicz-Szczerbo as a person with significant control on 2020-08-01
dot icon22/07/2020
Appointment of Mr Karle Preston as a member on 2020-06-02
dot icon22/07/2020
Termination of appointment of Karle Preston as a member on 2020-06-02
dot icon22/07/2020
Appointment of Simply Ssas Ltd as a member on 2020-06-02
dot icon21/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/01/2020
Micro company accounts made up to 2018-11-30
dot icon21/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon29/11/2018
Micro company accounts made up to 2017-11-30
dot icon04/09/2018
Confirmation statement made on 2018-05-15 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon24/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon18/04/2017
Second filing for the appointment of Karle Preston as a member
dot icon16/02/2017
Appointment of Mr Karle Preston as a member on 2016-08-01
dot icon20/01/2017
Termination of appointment of Jeffrey William Owens as a member on 2016-11-30
dot icon23/11/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/05/2016
Annual return made up to 2016-05-15
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon18/06/2015
Annual return made up to 2015-05-15
dot icon04/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Annual return made up to 2014-05-15
dot icon22/04/2014
Termination of appointment of Peter Miller as a member
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/05/2013
Annual return made up to 2013-05-15
dot icon11/04/2013
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon05/04/2013
Statement of satisfaction in full or in part of mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP /full /charge no 1
dot icon22/09/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon14/06/2012
Registered office address changed from C/O C/O Moore Stephens Blackfriars House 6Th Floor the Parsonage Manchester M3 2JA England on 2012-06-14
dot icon21/05/2012
Annual return made up to 2012-05-15
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon26/05/2011
Annual return made up to 2011-05-15
dot icon26/05/2011
Registered office address changed from 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA on 2011-05-26
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2010
Annual return made up to 2010-05-15
dot icon01/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon17/08/2009
Annual return made up to 15/05/09
dot icon01/12/2008
LLP member appointed jeffrey william owens
dot icon25/09/2008
Registered office changed on 25/09/2008 from po box 698 2ND floor titchfield house 69/85 tabernacle street london EC2A 4RR
dot icon09/09/2008
Annual return made up to 15/05/08
dot icon09/09/2008
Annual return made up to 15/05/07
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC306634
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC328671
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC314949
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC309273
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC309274
dot icon09/09/2008
LLP member global john rawicz szczerbo details changed by form received on 06-09-2008 for LLP OC311133
dot icon09/09/2008
Member's particulars john rawicz szczerbo
dot icon16/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon07/07/2008
Prevsho from 31/05/2008 to 30/11/2007
dot icon24/06/2008
Member's particulars peter robert miller logged form
dot icon23/04/2008
Member resigned kenneth taylor
dot icon21/03/2008
Total exemption full accounts made up to 2007-05-31
dot icon27/07/2006
New member appointed
dot icon15/05/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawicz Szczerbo, John Edward Antony
LLP Designated Member
15/05/2006 - Present
6
SIMPLY SSAS LTD
LLP Designated Member
02/06/2020 - Present
-

Persons with Significant Control

1
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 PENSION MANAGEMENT (LONDON) LLP

BESPOKE PENSION MANAGEMENT (LONDON) LLP is an(a) Active company incorporated on 15/05/2006 with the registered office located at Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts. NG21 0HJ. 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 PENSION MANAGEMENT (LONDON) LLP?

toggle

BESPOKE PENSION MANAGEMENT (LONDON) LLP is currently Active. It was registered on 15/05/2006 .

Where is BESPOKE PENSION MANAGEMENT (LONDON) LLP located?

toggle

BESPOKE PENSION MANAGEMENT (LONDON) LLP is registered at Suite 5b, Birch House, Ransom Wood Business Park, Southwell Road West, Mansfield, Notts. NG21 0HJ.

What is the latest filing for BESPOKE PENSION MANAGEMENT (LONDON) LLP?

toggle

The latest filing was on 29/10/2025: Micro company accounts made up to 2025-03-31.