London
EC4N 8AL
Director Name | Mr Vivek Kumar |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Director Name | Darren Michael Gates |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Jeffery Surges |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 2019(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 October 2020) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Charles William George Tritton |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | New Court St. Swithin's Lane London EC4N 8AL |
Secretary Name | Philip James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2014) |
Role | Company Director |
Correspondence Address | 3rd Floor Melbury House Wimbledon Hill Rd London SW19 7QW |
Director Name | Mr Duncan Richard Calam |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 April 2018) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Director Name | Mr Seyed Mortazavi |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2019) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
Website | bowmark.com |
---|---|
Email address | [email protected] |
Telephone | 020 71899000 |
Telephone region | London |
Registered Address | Swan Court 11 Worple Road Wimbledon London SW19 4JS |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
418.1k at £1 | Ghefa 1 LTD 100.00% Ordinary |
---|---|
1 at £1 | Ghefa Acquisition Sca 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,000 |
Current Liabilities | £3,000 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets supplemental debenture. Outstanding |
---|---|
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markest PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Natwest Markets PLC (Acting as Security Agent) Classification: A registered charge Particulars: All assets security confirmation. Outstanding |
26 June 2018 | Delivered on: 13 July 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent Classification: A registered charge Outstanding |
13 March 2017 | Delivered on: 28 March 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property including the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
23 August 2013 | Delivered on: 30 August 2013 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
11 October 2017 | Registered office address changed from 3rd Floor Melbury House 51 Wimbledon Hill Road London SW19 7QW to Swan Court 11 Worple Road Wimbledon London SW19 4JS on 11 October 2017 (2 pages) |
---|---|
4 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 February 2017 | Full accounts made up to 30 April 2016 (18 pages) |
29 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 May 2016 | Appointment of Mr Seyed Mortazavi as a director on 27 April 2016 (2 pages) |
8 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
13 February 2015 | Full accounts made up to 30 April 2014 (16 pages) |
21 January 2015 | Termination of appointment of Philip James Taylor as a secretary on 15 December 2014 (2 pages) |
21 January 2015 | Termination of appointment of Charles William George Tritton as a director on 15 December 2014 (2 pages) |
21 January 2015 | Appointment of Duncan Calam as a director on 15 December 2014 (3 pages) |
21 January 2015 | Appointment of Darren Michael Gates as a director on 13 December 2014 (3 pages) |
11 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
9 October 2013 | Appointment of Philip James Taylor as a secretary (3 pages) |
27 September 2013 | Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom on 27 September 2013 (2 pages) |
20 September 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
30 August 2013 | Registration of charge 086240410001 (63 pages) |
22 August 2013 | Current accounting period shortened from 31 July 2014 to 30 April 2014 (3 pages) |
25 July 2013 | Incorporation (38 pages) |