Company NameBowmark Capital Partners Iv Nominees Limited
Company StatusActive
Company Number05162163
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)
Previous NamesSagitta Private Equity Nominees Limited and Ventry Nominees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Thomas Messiter Ind
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Gavin Key
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month
RoleFinance Partner
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Julian James Lawrence Masters
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(19 years, 9 months after company formation)
Appointment Duration1 month
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Director NameMr Michael Kevin Peter Grassby
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameKevin Michael Peter Grassby
NationalityBritish
StatusResigned
Appointed24 June 2004(same day as company formation)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address5 Campden Hill Court
Campden Hill Road
London
W8 7HX
Secretary NameMr Niall Gerard McAteer
NationalityIrish
StatusResigned
Appointed17 August 2004(1 month, 3 weeks after company formation)
Appointment Duration14 years, 11 months (resigned 25 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eagle Place
London
SW1Y 6AF
Secretary NameMr Gavin Key
StatusResigned
Appointed25 July 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Correspondence AddressOne Eagle Place
London
SW1Y 6AF

Contact

Websitebowmark.com
Email address[email protected]

Location

Registered AddressOne
Eagle Place
London
SW1Y 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Bowmark Capital (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

20 September 2005Delivered on: 11 October 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All monies due or to become due from the regard partnership limited to the chargee on any account whatsoever.
Particulars: The company shall not 1. demand or receive payment, prepayment or repayment of, or any distribution in respect of any of the subordinated debt in cash or in kind from the borrower or any other source or apply any money or property in discharge of any subordinated debt except in each case for permitted payments 2. discharge the subordinated debts by set-off. See the mortgage charge document for full details.
Outstanding

Filing History

1 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
26 June 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
25 July 2022Full accounts made up to 31 December 2021 (10 pages)
24 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
2 September 2021Full accounts made up to 31 December 2020 (10 pages)
29 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (10 pages)
24 June 2020Notification of Bowmark Capital Llp as a person with significant control on 24 June 2020 (1 page)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
17 September 2019Full accounts made up to 31 December 2018 (11 pages)
25 July 2019Termination of appointment of Niall Gerard Mcateer as a secretary on 25 July 2019 (1 page)
25 July 2019Appointment of Mr Gavin Key as a secretary on 25 July 2019 (2 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (10 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
19 October 2017Cessation of Bowmark Capital (Holdings) Limited as a person with significant control on 16 October 2017 (1 page)
19 October 2017Cessation of Bowmark Capital (Holdings) Limited as a person with significant control on 16 October 2017 (1 page)
19 October 2017Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 16 October 2017 (1 page)
19 October 2017Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 16 October 2017 (1 page)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
16 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-13
(3 pages)
28 September 2017Full accounts made up to 31 December 2016 (10 pages)
28 September 2017Full accounts made up to 31 December 2016 (10 pages)
27 June 2017Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 27 June 2017 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
27 June 2017Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
15 May 2017Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages)
29 November 2016Director's details changed for Mr Michael Kevin Peter Grassby on 28 November 2016 (2 pages)
29 November 2016Director's details changed for Mr Michael Kevin Peter Grassby on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 (2 pages)
28 November 2016Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 (2 pages)
28 November 2016Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (1 page)
28 November 2016Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (10 pages)
23 September 2016Full accounts made up to 31 December 2015 (10 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(7 pages)
28 September 2015Full accounts made up to 31 December 2014 (10 pages)
28 September 2015Full accounts made up to 31 December 2014 (10 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
14 November 2014Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages)
14 November 2014Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(6 pages)
17 June 2014Registered office address changed from One Eagle Place London SW1Y 6AF England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 3 St James's Square London SW1Y 4JU on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 3 St James's Square London SW1Y 4JU on 17 June 2014 (1 page)
17 June 2014Registered office address changed from One Eagle Place London SW1Y 6AF England on 17 June 2014 (1 page)
20 December 2013Sect 519 (1 page)
20 December 2013Section 519 ca 2006 (2 pages)
20 December 2013Section 519 ca 2006 (2 pages)
20 December 2013Sect 519 (1 page)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
19 September 2013Full accounts made up to 31 December 2012 (10 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
24 September 2012Full accounts made up to 31 December 2011 (10 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
6 September 2011Full accounts made up to 31 December 2010 (10 pages)
6 September 2011Full accounts made up to 31 December 2010 (10 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
30 September 2009Full accounts made up to 31 December 2008 (10 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
20 July 2009Director's change of particulars / kevin grassby / 01/02/2008 (1 page)
20 July 2009Director's change of particulars / kevin grassby / 01/02/2008 (1 page)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
14 August 2008Return made up to 24/06/08; full list of members (3 pages)
12 August 2008Full accounts made up to 31 December 2007 (9 pages)
12 August 2008Full accounts made up to 31 December 2007 (9 pages)
19 September 2007Full accounts made up to 31 December 2006 (10 pages)
19 September 2007Full accounts made up to 31 December 2006 (10 pages)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
11 July 2007Return made up to 24/06/07; no change of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (9 pages)
12 October 2006Full accounts made up to 31 December 2005 (9 pages)
26 July 2006Return made up to 24/06/06; full list of members (7 pages)
26 July 2006Return made up to 24/06/06; full list of members (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
11 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Full accounts made up to 31 December 2004 (8 pages)
6 October 2005Full accounts made up to 31 December 2004 (8 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
27 July 2005Return made up to 24/06/05; full list of members (7 pages)
26 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
26 May 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
28 February 2005Registered office changed on 28/02/05 from: fourth floor berkeley square house london W1J 6BL (1 page)
28 February 2005Registered office changed on 28/02/05 from: fourth floor berkeley square house london W1J 6BL (1 page)
10 January 2005Company name changed sagitta private equity nominees LIMITED\certificate issued on 10/01/05 (2 pages)
10 January 2005Company name changed sagitta private equity nominees LIMITED\certificate issued on 10/01/05 (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (1 page)
23 August 2004New secretary appointed (1 page)
24 June 2004Incorporation (21 pages)
24 June 2004Incorporation (21 pages)