London
SW1Y 6AF
Director Name | Mr Gavin Key |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Finance Partner |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Mr Gavin Key |
---|---|
Status | Current |
Appointed | 25 July 2019(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
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(16 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Jonathan Pittal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Queen Street Place London EC4R 1BE |
Secretary Name | David Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 9 Tarrant Wharf Arundel West Sussex BN18 9NY |
Director Name | Mr Niall Gerard McAteer |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 25 July 2019) |
Role | Company Director |
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 | 01 October 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Secretary Name | Niall McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 July 2019) |
Role | Company Director |
Correspondence Address | One Eagle Place London SW1Y 6AF |
Director Name | Bowmark Capital Partners Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 3 St. James's Square London SW1Y 4JU |
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 |
---|---|
Turnover | £4,942,525 |
Net Worth | £362,155 |
Cash | £413,174 |
Current Liabilities | £51,019 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
12 June 2012 | Delivered on: 23 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Security assignment Secured details: All monies due or to become due from each assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in and to the assigned rights see image for full details. Outstanding |
---|
28 March 2024 | Termination of appointment of Michael Kevin Peter Grassby as a director on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Appointment of Mr Julian James Lawrence Masters as a director on 28 March 2024 (2 pages) |
22 November 2023 | Confirmation statement made on 21 November 2023 with no updates (3 pages) |
10 October 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
22 November 2021 | Confirmation statement made on 21 November 2021 with no updates (3 pages) |
2 September 2021 | Full accounts made up to 31 December 2020 (14 pages) |
13 January 2021 | Director's details changed for Mr Gavin Key on 8 January 2021 (2 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
21 November 2019 | Notification of Bowmark Capital Llp as a person with significant control on 21 November 2019 (1 page) |
17 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
25 July 2019 | Termination of appointment of Niall Mcateer as a secretary on 25 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Gavin Key as a director on 25 July 2019 (2 pages) |
25 July 2019 | Appointment of Mr Gavin Key as a secretary on 25 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of Niall Gerard Mcateer as a director on 25 July 2019 (1 page) |
19 December 2018 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (14 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) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
28 November 2016 | Director's details changed for Mr Charles Thomas Messiter Ind on 28 November 2016 (2 pages) |
28 November 2016 | Secretary's details changed for Niall 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 Niall Gerard Mcateer on 28 November 2016 (2 pages) |
28 November 2016 | Secretary's details changed for Niall Mcateer on 28 November 2016 (1 page) |
28 November 2016 | Director's details changed for Mr Niall Gerard Mcateer on 28 November 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
14 November 2014 | Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages) |
14 November 2014 | Director's details changed for Mr Michael Kevin Peter Grassby on 12 November 2014 (2 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
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) |
20 December 2013 | Sect 519 (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) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (8 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 June 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
19 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Annual return made up to 19 December 2010 with a full list of shareholders (8 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 June 2010 | Termination of appointment of David Crawford as a secretary (2 pages) |
3 June 2010 | Termination of appointment of David Crawford as a secretary (2 pages) |
3 June 2010 | Appointment of Niall Mcateer as a secretary (3 pages) |
3 June 2010 | Appointment of Niall Mcateer as a secretary (3 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for David Crawford on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Niall Gerard Mcateer on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Niall Gerard Mcateer on 19 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for David Crawford on 19 January 2010 (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
23 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
8 October 2008 | Appointment terminated director bowmark capital partners LLP (1 page) |
8 October 2008 | Appointment terminated director bowmark capital partners LLP (1 page) |
8 October 2008 | Director appointed michael kevin peter grassby (3 pages) |
8 October 2008 | Director appointed michael kevin peter grassby (3 pages) |
8 October 2008 | Director appointed niall gerard mcateer (3 pages) |
8 October 2008 | Director appointed charles thomas messiter ind (3 pages) |
8 October 2008 | Director appointed niall gerard mcateer (3 pages) |
8 October 2008 | Director appointed charles thomas messiter ind (3 pages) |
3 March 2008 | Appointment terminated secretary jonathan pittal (1 page) |
3 March 2008 | Appointment terminated secretary jonathan pittal (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New secretary appointed (2 pages) |
19 December 2007 | Incorporation (17 pages) |
19 December 2007 | Incorporation (17 pages) |