London
SW1Y 6AF
Director Name | Mr Gavin Key |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Partner |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Julian James Lawrence Masters |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(19 years, 9 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Mr Michael Kevin Peter Grassby |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Kevin Michael Peter Grassby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2004(same day as company formation) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Campden Hill Court Campden Hill Road London W8 7HX |
Secretary Name | Mr Niall Gerard McAteer |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 August 2004(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Mr Gavin Key |
---|---|
Status | Resigned |
Appointed | 25 July 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 March 2024) |
Role | Company Director |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Website | bowmark.com |
---|---|
Email address | [email protected] |
Registered Address | One Eagle Place London SW1Y 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bowmark Capital (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
20 September 2005 | Delivered 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 |
---|
1 August 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
25 July 2022 | Full accounts made up to 31 December 2021 (10 pages) |
24 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (10 pages) |
29 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (10 pages) |
24 June 2020 | Notification of Bowmark Capital Llp as a person with significant control on 24 June 2020 (1 page) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (11 pages) |
25 July 2019 | Termination of appointment of Niall Gerard Mcateer as a secretary on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Gavin Key as a secretary on 25 July 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (10 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
19 October 2017 | Cessation of Bowmark Capital (Holdings) Limited as a person with significant control on 16 October 2017 (1 page) |
19 October 2017 | Cessation of Bowmark Capital (Holdings) Limited as a person with significant control on 16 October 2017 (1 page) |
19 October 2017 | Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 16 October 2017 (1 page) |
19 October 2017 | Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 16 October 2017 (1 page) |
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
28 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
27 June 2017 | Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
15 May 2017 | Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Mr Charles Thomas Messiter Ind on 12 May 2017 (2 pages) |
29 November 2016 | Director's details changed for Mr Michael Kevin Peter Grassby on 28 November 2016 (2 pages) |
29 November 2016 | Director's details changed for Mr Michael Kevin Peter Grassby on 28 November 2016 (2 pages) |
28 November 2016 | Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (1 page) |
28 November 2016 | Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr Kevin Michael Peter Grassby on 28 November 2016 (2 pages) |
28 November 2016 | Secretary's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (1 page) |
28 November 2016 | Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (10 pages) |
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (10 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 November 2014 | Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Kevin Michael Peter Grassby on 12 November 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 June 2014 | Registered office address changed from One Eagle Place London SW1Y 6AF England on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 3 St James's Square London SW1Y 4JU on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from 3 St James's Square London SW1Y 4JU on 17 June 2014 (1 page) |
17 June 2014 | Registered office address changed from One Eagle Place London SW1Y 6AF England on 17 June 2014 (1 page) |
20 December 2013 | Sect 519 (1 page) |
20 December 2013 | Section 519 ca 2006 (2 pages) |
20 December 2013 | Section 519 ca 2006 (2 pages) |
20 December 2013 | Sect 519 (1 page) |
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (6 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (6 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
7 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 July 2009 | Director's change of particulars / kevin grassby / 01/02/2008 (1 page) |
20 July 2009 | Director's change of particulars / kevin grassby / 01/02/2008 (1 page) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 24/06/08; full list of members (3 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
12 August 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
19 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
11 July 2007 | Return made up to 24/06/07; no change of members (7 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (9 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
26 July 2006 | Return made up to 24/06/06; full list of members (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
11 October 2005 | Particulars of mortgage/charge (7 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (8 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 24/06/05; full list of members (7 pages) |
26 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
26 May 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: fourth floor berkeley square house london W1J 6BL (1 page) |
28 February 2005 | Registered office changed on 28/02/05 from: fourth floor berkeley square house london W1J 6BL (1 page) |
10 January 2005 | Company name changed sagitta private equity nominees LIMITED\certificate issued on 10/01/05 (2 pages) |
10 January 2005 | Company name changed sagitta private equity nominees LIMITED\certificate issued on 10/01/05 (2 pages) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | Secretary resigned (1 page) |
23 August 2004 | New secretary appointed (1 page) |
23 August 2004 | New secretary appointed (1 page) |
24 June 2004 | Incorporation (21 pages) |
24 June 2004 | Incorporation (21 pages) |