Background WavePink WaveYellow Wave

BSPOKE INSURANCE GROUP LTD (14119717)

BSPOKE INSURANCE GROUP LTD (14119717) is an active UK company. incorporated on 20 May 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BSPOKE INSURANCE GROUP LTD has been registered for 3 years. Current directors include GILL, Ryan Mark, HUNTER, Craig Richard, PAWLEY, Matthew Stephen and 2 others.

Company Number
14119717
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
14 Caroline Point 62 Caroline Street, Birmingham, B3 1UF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GILL, Ryan Mark, HUNTER, Craig Richard, PAWLEY, Matthew Stephen, PURVIS, James Robert, SMYTH, Timothy John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSPOKE INSURANCE GROUP LTD

BSPOKE INSURANCE GROUP LTD is an active company incorporated on 20 May 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BSPOKE INSURANCE GROUP LTD was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14119717

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

PANGAEA GROUP HOLDINGS LIMITED
From: 20 May 2022To: 14 April 2023
Contact
Address

14 Caroline Point 62 Caroline Street Birmingham, B3 1UF,

Previous Addresses

4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 24 October 2025
, 68 Baker Street Weybridge, Surrey, KT13 8AL, United Kingdom
From: 20 May 2022To: 6 January 2023
Timeline

25 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Owner Exit
Dec 22
Funding Round
Sept 23
Capital Update
Feb 25
Funding Round
Mar 25
Capital Reduction
Mar 25
Share Buyback
Mar 25
Share Buyback
Mar 25
Funding Round
Aug 25
Capital Update
Aug 25
Capital Update
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Sept 25
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
10
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

WARD, Christopher James

Active
Selby Road, LeedsLS25 1NB
Secretary
Appointed 01 Sept 2025

GILL, Ryan Mark

Active
62 Caroline Street, BirminghamB3 1UF
Born February 1983
Director
Appointed 20 Oct 2022

HUNTER, Craig Richard

Active
62 Caroline Street, BirminghamB3 1UF
Born January 1975
Director
Appointed 20 Oct 2022

PAWLEY, Matthew Stephen

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1976
Director
Appointed 15 Sept 2025

PURVIS, James Robert

Active
62 Caroline Street, BirminghamB3 1UF
Born December 1965
Director
Appointed 15 Sept 2025

SMYTH, Timothy John

Active
62 Caroline Street, BirminghamB3 1UF
Born June 1967
Director
Appointed 20 Oct 2022

COSSEY COSEC SERVICES LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023
Resigned 31 Aug 2025

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 20 May 2022
Resigned 25 Jan 2023

HARRELL, Donald Runnels

Resigned
High Street, CobhamKT11 3DP
Born January 1968
Director
Appointed 20 Oct 2022
Resigned 06 Aug 2025

MARLAND, Jonathan Peter, Lord

Resigned
78 Belgrave Road, LondonSW1V 2BJ
Born August 1956
Director
Appointed 20 May 2022
Resigned 06 Aug 2025

HW DIRECTORS LIMITED

Resigned
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 20 May 2022
Resigned 06 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
62 Caroline Street, BirminghamB3 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2025
68 Baker Street, WeybridgeKT13 8AL

Nature of Control

Significant influence or control
Notified 20 Oct 2022
Ceased 06 Aug 2025
24 Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Oct 2022
Ceased 20 Oct 2022

Mr Jamie Christopher Constable

Ceased
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 20 Oct 2022
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Group
13 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 September 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 September 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Resolution
6 August 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 August 2025
SH19Statement of Capital
Legacy
5 August 2025
SH20SH20
Legacy
5 August 2025
CAP-SSCAP-SS
Resolution
5 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 August 2025
SH19Statement of Capital
Legacy
4 August 2025
SH20SH20
Legacy
4 August 2025
CAP-SSCAP-SS
Resolution
4 August 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 March 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 March 2025
SH03Return of Purchase of Own Shares
Resolution
13 March 2025
RESOLUTIONSResolutions
Resolution
7 March 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
5 March 2025
SH06Cancellation of Shares
Capital Allotment Shares
4 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 February 2025
SH19Statement of Capital
Legacy
10 February 2025
SH20SH20
Legacy
10 February 2025
CAP-SSCAP-SS
Resolution
10 February 2025
RESOLUTIONSResolutions
Memorandum Articles
9 January 2025
MAMA
Accounts With Accounts Type Group
4 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Memorandum Articles
13 January 2024
MAMA
Resolution
13 January 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
4 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2023
CH01Change of Director Details
Certificate Change Of Name Company
14 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 April 2023
NM06NM06
Change Of Name Notice
14 April 2023
CONNOTConfirmation Statement Notification
Capital Variation Of Rights Attached To Shares
15 February 2023
SH10Notice of Particulars of Variation
Change Corporate Director Company With Change Date
9 February 2023
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name Date
1 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 December 2022
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Memorandum Articles
17 November 2022
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
23 May 2022
AA01Change of Accounting Reference Date
Incorporation Company
20 May 2022
NEWINCIncorporation