Get an alert when CHICAGO HOLDCO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-30

Confirmation statement due

2026-10-23 (in 5mo)

Last made up 2025-10-09

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Crowe U.K. LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have assessed the appropriateness of the going concern basis of preparation, including review and appraisal of future prospects of the Company, working capital facilities available to the Company via its parent and consideration of assets at its disposal and its ability to settle future liabilities as they arise and note that the continuing operation of the Company is dependent on the continued support of the Company's shareholders. The Directors have received a letter of support from Bspoke Insurance Group Limited, the Group parent company, confirming its intent to provide sufficient financial support for at least 12 months.”

Group structure

  1. CHICAGO HOLDCO LIMITED · parent
    1. Bspoke Underwriting Ltd 100% · United Kingdom · Insurance Intermediary

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 27 resigned

Name Role Appointed Born Nationality
FULLERTON, Penelope Jane Secretary 2022-06-01
SMYTH, Timothy John Director 2020-06-18 Jun 1967 British
Show 27 resigned officers
Name Role Appointed Resigned
BLOTT, Stephen Secretary 2015-11-01 2016-03-24
BLOTT, Stephen Secretary 2009-08-12 2012-07-02
BROPHY, Elizabeth Anne Secretary 2020-07-24 2022-05-31
FULLERTON, Penelope Jane Secretary 2013-11-01 2014-02-26
FULLERTON, Penny Secretary 2016-03-24 2018-09-01
HOPKINS, Trevor Charles William Secretary 2018-09-01 2020-07-24
ORTON, Jeffrey Christopher Secretary 2014-02-26 2015-11-01
ZACZKIEWICZ, Stacey Secretary 2012-07-03 2013-11-01
BEALES, Karen Anne Director 2009-08-12 2018-09-06
BEAN, Jane Ann Director 2018-03-28 2020-02-19
CARTER, Patrick Robert, Lord Director 2012-10-03 2017-05-24
COX, Jonathan James, Mr. Director 2017-05-24 2020-06-18
GILL, Ryan Mark Director 2014-01-01 2025-08-06
HANFORD, Timothy John Director 2017-05-24 2019-11-11
HUBBARD, Peter John Director 2009-09-01 2016-02-29
HUNTER, Craig Richard Director 2022-10-24 2025-08-06
LAIRD, Oliver Walter Director 2010-04-01 2011-11-24
LEWIS, Richard Charles William Director 2017-08-02 2019-05-22
POSNER, Howard Michael Director 2009-08-12 2012-05-09
ROLFE, Timothy Paul Director 2009-08-12 2010-04-01
RYDER, Clare Director 2018-07-06 2019-05-22
SMITH, Malachy Paul Director 2010-05-20 2018-06-29
SPENCER, John William James Director 2017-05-24 2020-06-18
TWEEDIE, Justin Anthony Director 2020-06-30 2022-10-24
WARREN, Michael Ian Director 2020-06-18 2022-02-02
WARREN, Michael Ian Director 2009-08-12 2014-03-03
PANGAEA GROUP HOLDINGS LIMITED Corporate Director 2022-10-24 2022-10-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bsu Holdings Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-08-05 Active
Bspoke Insurance Group Ltd Corporate entity Significant influence 2022-10-24 Ceased 2025-08-05
Chicago Bidco Limited Corporate entity Shares 75–100% 2017-05-24 Ceased 2022-10-24
Mr Philip William, Henry James Individual Shares 75–100% 2016-04-06 Ceased 2017-05-24

Filing timeline

Last 20 of 152 total filings

Date Type Category Description
2026-04-27 AA01 accounts Change account reference date company previous shortened PDF
2026-04-04 AA accounts Accounts with accounts type full
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2026-01-22 MR04 mortgage Mortgage satisfy charge full PDF
2025-10-16 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-08 TM01 officers Termination director company with name termination date PDF
2025-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-08-05 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-08-05 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-12-18 AA accounts Accounts with accounts type full
2024-10-15 CS01 confirmation-statement Confirmation statement with updates PDF
2024-01-12 AA accounts Accounts with accounts type full
2023-10-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-05 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-04-05 AA accounts Accounts with accounts type group
2022-11-16 RESOLUTIONS resolution Resolution
2022-11-16 MA incorporation Memorandum articles
2022-11-08 TM01 officers Termination director company with name termination date PDF
2022-11-07 AP01 officers Appoint person director company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page