Background WavePink WaveYellow Wave

BESPOKE PENSION MANAGEMENT LIMITED (03869558)

BESPOKE PENSION MANAGEMENT LIMITED (03869558) is an active UK company. incorporated on 1 November 1999. with registered office in Mansfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. BESPOKE PENSION MANAGEMENT LIMITED has been registered for 26 years. Current directors include PRESTON, Karle, RAWICZ-SZCZERBO, John Edward Antony.

Company Number
03869558
Status
active
Type
ltd
Incorporated
1 November 1999
Age
26 years
Address
Suite 5b, Birch House Ransom Wood Business Park, Mansfield, NG21 0HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PRESTON, Karle, RAWICZ-SZCZERBO, John Edward Antony
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESPOKE PENSION MANAGEMENT LIMITED

BESPOKE PENSION MANAGEMENT LIMITED is an active company incorporated on 1 November 1999 with the registered office located in Mansfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. BESPOKE PENSION MANAGEMENT LIMITED was registered 26 years ago.(SIC: 66290)

Status

active

Active since 26 years ago

Company No

03869558

LTD Company

Age

26 Years

Incorporated 1 November 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

BESPOKE PENSIONEER TRUSTEES LIMITED
From: 14 January 2000To: 19 May 2006
ADMIRAL INTERNET LIMITED
From: 1 November 1999To: 14 January 2000
Contact
Address

Suite 5b, Birch House Ransom Wood Business Park Southwell Road West Mansfield, NG21 0HJ,

Previous Addresses

21 Rockcliffe Grange Mansfield Notts NG18 4YW
From: 23 February 2021To: 23 January 2024
36 st Georges Wharf 6 Shad Thames London SE1 2YS
From: 15 June 2012To: 23 February 2021
C/O C/O Moore Stephens (North West) Llp 6Th Floor Blackfriars House the Parsonage Manchester M3 2JA England
From: 11 November 2011To: 15 June 2012
6Th Floor Blackfriars House the Parsonage Manchester M3 2JA
From: 1 November 1999To: 11 November 2011
Timeline

6 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Mar 13
Director Left
Apr 14
Director Left
Jan 17
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RAWICZ-SZCZERBO, John Edward Antony

Active
Ransom Wood Business Park, MansfieldNG21 0HJ
Secretary
Appointed 26 Oct 2001

PRESTON, Karle

Active
Ransom Wood Business Park, MansfieldNG21 0HJ
Born January 1978
Director
Appointed 26 Sept 2017

RAWICZ-SZCZERBO, John Edward Antony

Active
Ransom Wood Business Park, MansfieldNG21 0HJ
Born February 1962
Director
Appointed 01 May 2002

CLEMENTS, Antony Richard

Resigned
26 Dulwich Wood Park, LondonSE19 1HH
Secretary
Appointed 14 Jan 2000
Resigned 26 Oct 2001

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 01 Nov 1999
Resigned 14 Jan 2000

CLEMENTS, Antony Richard

Resigned
26 Dulwich Wood Park, LondonSE19 1HH
Born July 1966
Director
Appointed 14 Jan 2000
Resigned 26 Oct 2001

GUEST, Robert Austin

Resigned
Sheen Road, RichmondTW9 1YS
Born May 1960
Director
Appointed 18 Mar 2013
Resigned 26 Sept 2017

MILLER, Peter Robert

Resigned
5 Sounds Lodge, CrockenhillBR8 8TD
Born August 1967
Director
Appointed 10 Mar 2003
Resigned 06 Apr 2014

OWENS, Jeffrey William

Resigned
Cawkwell Close, ChelmsfordCM2 6SG
Born August 1951
Director
Appointed 24 Nov 2008
Resigned 30 Nov 2016

TAYLOR, Kenneth Charles

Resigned
2 Ivy Cottages, BillingshurstRH14 9QJ
Born April 1933
Director
Appointed 14 Jan 2000
Resigned 12 Mar 2008

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 01 Nov 1999
Resigned 14 Jan 2000

Persons with significant control

1

Mr John Edward Antony Rawicz-Szczerbo

Active
Ransom Wood Business Park, MansfieldNG21 0HJ
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Legacy
16 July 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288aAppointment of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
88(2)R88(2)R
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
29 January 2001
88(2)R88(2)R
Legacy
21 January 2000
287Change of Registered Office
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 November 1999
NEWINCIncorporation