Company NameBowsprit Partners Limited
Company StatusActive
Company Number05126460
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 11 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Davidowski
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceBahamas
Correspondence AddressBirchin Court 20 Birchin Lane
Bank
London
EC3V 9DU
Director NameMr Ian David Towell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceBahamas
Correspondence AddressBirchin Court 20 Birchin Lane
Bank
London
EC3V 9DU
Director NameMr Luis Brime Berdugo
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressLloyd & Co 103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameMr Martin Henry Withers Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 27 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr John Richard Shaw
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 27 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGarden Flat 4 Camden Terrace
London
NW1 9BP
Secretary NameMr Hugh Fleming
NationalityBritish
StatusResigned
Appointed23 July 2004(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands
Longcot
Faringdon
Oxfordshire
SN7 7TW
Secretary NameMartin Henry Withers Perrin
NationalityBritish
StatusResigned
Appointed23 July 2005(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 August 2010)
RoleCompany Director
Correspondence Address39 Sation Road
Thames Ditton
Surrey
KT7 0PA
Director NameMr Jeffrey Lawrence
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 January 2009)
RoleInvesmt Banker
Country of ResidenceEngland
Correspondence AddressThe Cross House
The Cross
Childswickham
Worcestershire
WR12 7HJ
Director NameMr Peter Webb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Bow Lane
London
EC4M 9EE
Secretary NameNeil James McClure
NationalityBritish
StatusResigned
Appointed26 August 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2011)
RoleCompany Director
Correspondence Address29 Lower Belgrave Street
London
SW1S 0LS
Director NameMr Stephen John Hazell Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Bow Lane
London
EC4M 9EE
Director NameMr Peter Risdon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2018(13 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSlipway House 2 Flat 8
Burrell's Wharf Square
London
E14 3TD
Director NameBroadway Directors Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed12 May 2004(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websitewww.webbcapital.com
Email address[email protected]
Telephone020 76349510
Telephone regionLondon

Location

Registered AddressBirchin Court 20 Birchin Lane
Bank
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£53,085
Gross Profit£22,809
Net Worth£66,510
Cash£69
Current Liabilities£43

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Charges

18 June 2014Delivered on: 24 June 2014
Persons entitled: Hawk Investment Holdings Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
19 January 2024Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Birchin Court 20 Birchin Lane Bank London EC3V 9DU on 19 January 2024 (1 page)
25 April 2023Accounts for a small company made up to 31 December 2022 (8 pages)
27 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
24 May 2022Change of details for Magellan Financial Ltd as a person with significant control on 10 January 2022 (2 pages)
11 February 2022Company name changed mfauk LTD\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-09
(3 pages)
10 February 2022Registered office address changed from Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 10 February 2022 (1 page)
24 January 2022Confirmation statement made on 10 January 2022 with updates (4 pages)
13 January 2022Memorandum and Articles of Association (22 pages)
13 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removl of objects 07/01/2022
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 January 2022Statement of company's objects (2 pages)
10 January 2022Statement of capital following an allotment of shares on 7 January 2022
  • GBP 139,861
(3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
27 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 March 2019Termination of appointment of Peter Risdon as a director on 4 March 2019 (1 page)
18 February 2019Appointment of Mr Luis Brime Berdugo as a director on 1 January 2019 (2 pages)
1 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
4 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-03
(3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 April 2018Director's details changed for Mr Ian David Towell on 17 April 2018 (2 pages)
25 January 2018Registered office address changed from 1a Bow Lane London EC4M 9EE to Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2018 (1 page)
25 January 2018Registered office address changed from 1a Bow Lane London EC4M 9EE to Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 25 January 2018 (1 page)
19 January 2018Cessation of Webb Capital Plc as a person with significant control on 19 January 2018 (1 page)
19 January 2018Cessation of Webb Capital Plc as a person with significant control on 19 January 2018 (1 page)
18 January 2018Termination of appointment of a director (1 page)
18 January 2018Termination of appointment of a director (1 page)
17 January 2018Termination of appointment of Peter Webb as a director on 17 January 2018 (1 page)
17 January 2018Termination of appointment of Peter Webb as a director on 17 January 2018 (1 page)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
12 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-11
(3 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
11 January 2018Notification of Magellan Financial Ltd as a person with significant control on 14 December 2017 (2 pages)
11 January 2018Notification of Magellan Financial Ltd as a person with significant control on 14 December 2017 (2 pages)
10 January 2018Appointment of Mr Ian Towell as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mr Ian Towell as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mr Robert Davidowski as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mr Peter Risdon as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mr Peter Risdon as a director on 3 January 2018 (2 pages)
10 January 2018Appointment of Mr Robert Davidowski as a director on 3 January 2018 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 May 2017Satisfaction of charge 051264600001 in full (1 page)
20 May 2017Satisfaction of charge 051264600001 in full (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 45,000
(3 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 45,000
(3 pages)
18 May 2016Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page)
18 May 2016Termination of appointment of Stephen John Hazell Smith as a director on 10 May 2016 (1 page)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,000
(3 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 45,000
(3 pages)
12 September 2014Full accounts made up to 31 December 2013 (3 pages)
12 September 2014Full accounts made up to 31 December 2013 (3 pages)
24 June 2014Registration of charge 051264600001 (23 pages)
24 June 2014Registration of charge 051264600001 (23 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 45,000
(3 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 45,000
(3 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
19 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 July 2013Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages)
3 July 2013Director's details changed for Mr Peter Webb on 30 June 2013 (2 pages)
27 November 2012Termination of appointment of John Shaw as a director (1 page)
27 November 2012Termination of appointment of Martin Perrin as a director (1 page)
27 November 2012Termination of appointment of Martin Perrin as a director (1 page)
27 November 2012Termination of appointment of John Shaw as a director (1 page)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
18 April 2012Appointment of Mr Stephen John Hazell Smith as a director (2 pages)
18 April 2012Appointment of Mr Stephen John Hazell Smith as a director (2 pages)
12 December 2011Termination of appointment of Neil Mcclure as a secretary (1 page)
12 December 2011Termination of appointment of Neil Mcclure as a secretary (1 page)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
1 July 2011Full accounts made up to 31 December 2010 (14 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
22 October 2010Auditor's resignation (2 pages)
22 October 2010Auditor's resignation (2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed chatsford corporate finance LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed chatsford corporate finance LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
17 September 2010Appointment of Mr Peter Webb as a director (3 pages)
17 September 2010Appointment of Mr Peter Webb as a director (3 pages)
8 September 2010Termination of appointment of Martin Perrin as a secretary (2 pages)
8 September 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages)
8 September 2010Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 8 September 2010 (2 pages)
8 September 2010Termination of appointment of Martin Perrin as a secretary (2 pages)
7 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
7 September 2010Appointment of Neil James Mcclure as a secretary (3 pages)
7 September 2010Appointment of Neil James Mcclure as a secretary (3 pages)
29 June 2010Full accounts made up to 31 March 2010 (13 pages)
29 June 2010Full accounts made up to 31 March 2010 (13 pages)
21 May 2010Director's details changed for John Richard Shaw on 2 October 2009 (2 pages)
21 May 2010Director's details changed for John Richard Shaw on 2 October 2009 (2 pages)
21 May 2010Director's details changed for John Richard Shaw on 2 October 2009 (2 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
3 June 2009Full accounts made up to 31 March 2009 (13 pages)
3 June 2009Full accounts made up to 31 March 2009 (13 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
1 February 2009Registered office changed on 01/02/2009 from 1 westferry circus canary wharf london E14 4HD (1 page)
1 February 2009Registered office changed on 01/02/2009 from 1 westferry circus canary wharf london E14 4HD (1 page)
14 January 2009Appointment terminated director jeffrey lawrence (1 page)
14 January 2009Appointment terminated director jeffrey lawrence (1 page)
11 July 2008Full accounts made up to 31 March 2008 (13 pages)
11 July 2008Full accounts made up to 31 March 2008 (13 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
9 June 2008Return made up to 12/05/08; full list of members (4 pages)
20 May 2008Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
20 May 2008Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ (1 page)
19 March 2008Director appointed jeffrey lawrence (3 pages)
19 March 2008Director appointed jeffrey lawrence (3 pages)
28 October 2007Nc inc already adjusted 23/10/07 (1 page)
28 October 2007Nc inc already adjusted 23/10/07 (1 page)
28 October 2007Ad 23/10/07--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
28 October 2007Ad 23/10/07--------- £ si 15000@1=15000 £ ic 30000/45000 (2 pages)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2007Full accounts made up to 31 March 2007 (14 pages)
13 July 2007Full accounts made up to 31 March 2007 (14 pages)
11 June 2007Return made up to 12/05/07; no change of members (7 pages)
11 June 2007Return made up to 12/05/07; no change of members (7 pages)
5 July 2006Return made up to 12/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2006Return made up to 12/05/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 May 2006Full accounts made up to 31 March 2006 (14 pages)
30 May 2006Full accounts made up to 31 March 2006 (14 pages)
1 September 2005Auditor's resignation (1 page)
1 September 2005Auditor's resignation (1 page)
15 August 2005New secretary appointed (1 page)
15 August 2005New secretary appointed (1 page)
8 August 2005Full accounts made up to 31 March 2005 (11 pages)
8 August 2005Full accounts made up to 31 March 2005 (11 pages)
1 August 2005Registered office changed on 01/08/05 from: 7TH floor, aldermary house 10-15 queen street london EC4N 1TX (1 page)
1 August 2005Registered office changed on 01/08/05 from: 7TH floor, aldermary house 10-15 queen street london EC4N 1TX (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 July 2005Auditor's resignation (1 page)
22 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
19 July 2005Auditor's resignation (1 page)
25 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
25 June 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 25/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 June 2005Ad 16/06/05--------- £ si 10000@1=10000 £ ic 20000/30000 (1 page)
20 June 2005£ nc 20000/30000 07/06/05 (1 page)
20 June 2005£ nc 20000/30000 07/06/05 (1 page)
20 June 2005Ad 16/06/05--------- £ si 10000@1=10000 £ ic 20000/30000 (1 page)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 May 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
14 January 2005Ad 11/01/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 January 2005Nc inc already adjusted 11/01/05 (1 page)
14 January 2005Nc inc already adjusted 11/01/05 (1 page)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2005Ad 11/01/05--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 October 2004Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New director appointed (3 pages)
10 August 2004New secretary appointed (2 pages)
3 August 2004New director appointed (3 pages)
3 August 2004Registered office changed on 03/08/04 from: 50 broadway westminster london SW1H 0BL (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Director resigned (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Registered office changed on 03/08/04 from: 50 broadway westminster london SW1H 0BL (1 page)
3 August 2004New director appointed (3 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Secretary resigned (1 page)
3 August 2004Director resigned (1 page)
3 August 2004Secretary resigned (1 page)
15 July 2004Company name changed bdbco no.645 LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed bdbco no.645 LIMITED\certificate issued on 15/07/04 (2 pages)
12 May 2004Incorporation (17 pages)
12 May 2004Incorporation (17 pages)