Introduction
Watch Company
B
BESPOKE PENSION MANAGEMENT (LONDON) LLP
BESPOKE PENSION MANAGEMENT (LONDON) LLP is an active company incorporated on 15 May 2006 with the registered office located in Mansfield. BESPOKE PENSION MANAGEMENT (LONDON) LLP was registered 19 years ago.
Status
active
Active since 19 years ago
Company No
OC319737
LLP Company
Age
19 Years
Incorporated 15 May 2006
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 15 May 2025 (11 months ago)
Next Due
Due by 29 May 2026
For period ending 15 May 2026
Address
Suite 5b, Birch House, Ransom Wood Business Park Southwell Road West Mansfield, NG21 0HJ,
1 key events • 2006 - 2006
Funding Officers Ownership
Company Founded
May 06
Incorporation Company
0
Funding
0
Officers
0
Ownership
0
Accounts
Officers
7
2 Active
5 Resigned
Name
Role
Appointed
Status
RAWICZ SZCZERBO, John Edward Antony
ActiveNorthgate Business Centre, NewarkNG24 1EZ
Born February 1962
Llp designated member
Appointed 15 May 2006
RAWICZ SZCZERBO, John Edward Antony
Northgate Business Centre, NewarkNG24 1EZ
Born February 1962
Llp designated member
15 May 2006
Active
SIMPLY SSAS LTD
ActiveRockcliffe Grange, MansfieldNG18 4YW
Corporate llp designated member
Appointed 02 Jun 2020
SIMPLY SSAS LTD
Rockcliffe Grange, MansfieldNG18 4YW
Corporate llp designated member
02 Jun 2020
Active
MILLER, Peter Robert
Resigned5 Sounds Lodge, CrockenhillBR8 8TD
Born August 1967
Llp designated member
Appointed 15 May 2006
Resigned 06 Apr 2014
MILLER, Peter Robert
5 Sounds Lodge, CrockenhillBR8 8TD
Born August 1967
Llp designated member
15 May 2006
Resigned 06 Apr 2014
Resigned
OWENS, Jeffrey William
ResignedCawkwell Close, ChelmsfordCM2 6SG
Born August 1951
Llp designated member
Appointed 24 Nov 2008
Resigned 30 Nov 2016
OWENS, Jeffrey William
Cawkwell Close, ChelmsfordCM2 6SG
Born August 1951
Llp designated member
24 Nov 2008
Resigned 30 Nov 2016
Resigned
PRESTON, Karle
ResignedSt Georges Wharf, LondonSE1 2YS
Born January 1978
Llp designated member
Appointed 02 Jun 2020
Resigned 01 Aug 2020
PRESTON, Karle
St Georges Wharf, LondonSE1 2YS
Born January 1978
Llp designated member
02 Jun 2020
Resigned 01 Aug 2020
Resigned
PRESTON, Karle
ResignedGillinghamME7 1HS
Born January 1978
Llp designated member
Appointed 01 Aug 2016
Resigned 02 Jun 2020
PRESTON, Karle
GillinghamME7 1HS
Born January 1978
Llp designated member
01 Aug 2016
Resigned 02 Jun 2020
Resigned
TAYLOR, Kenneth Charles
Resigned2 Ivy Cottages, BillingshurstRH14 9QJ
Born April 1933
Llp designated member
Appointed 10 Jul 2006
Resigned 12 Mar 2008
TAYLOR, Kenneth Charles
2 Ivy Cottages, BillingshurstRH14 9QJ
Born April 1933
Llp designated member
10 Jul 2006
Resigned 12 Mar 2008
Resigned
Persons with significant control
2
Name
Nature of Control
Notified
Status
Simply Ssas Ltd
ActiveRockcliffe Grange, MansfieldNG18 4YW
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 Aug 2020
Simply Ssas Ltd
Rockcliffe Grange, MansfieldNG18 4YW
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 Aug 2020
Active
Mr John Edward Antony Rawicz-Szczerbo
ActiveRansom Wood Business Park, MansfieldNG21 0HJ
Born February 1962
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr John Edward Antony Rawicz-Szczerbo
Ransom Wood Business Park, MansfieldNG21 0HJ
Born February 1962
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
74
Description
Type
Date Filed
Document
23 January 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 January 2024
11 August 2023
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
11 August 2023
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
17 May 2021
1 February 2021
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
1 February 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 February 2021
1 February 2021
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 February 2021
21 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
21 August 2020
19 August 2020
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 August 2020
18 August 2020
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
18 August 2020
18 August 2020
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
18 August 2020
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
22 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
22 July 2020
22 July 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
22 July 2020
16 February 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 February 2017
20 January 2017
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 January 2017
14 June 2012
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
14 June 2012
26 May 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
26 May 2011
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document
Legacy
9 September 2008
LGLOLGLO
Legacy
LGLOLGLO
9 September 2008
No document