BOWMARK GP LLP

One One, London, SW1Y 6AF
StatusACTIVE
Company No.OC389490
CategoryLimited Liability Partnership
Incorporated27 Nov 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

BOWMARK GP LLP is an active limited liability partnership with number OC389490. It was incorporated 10 years, 6 months, 11 days ago, on 27 November 2013. The company address is One One, London, SW1Y 6AF.



Company Fillings

Change to a person with significant control limited liability partnership

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Psc name: Bowmark Capital Partners Gp Limited

Change date: 2024-05-20

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-05-20

Officer name: Michael Kevin Peter Grassby

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2024-05-20

Officer name: Bowmark Capital (Holdings) Limited

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 20 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-05-20

Officer name: Charles Thomas Messiter Ind

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-05-20

Psc name: Charles Thomas Messiter Ind

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 20 May 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Cessation date: 2024-05-20

Psc name: Michael Kevin Peter Grassby

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-02

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 10 Oct 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: LLAA01

Made up date: 2023-12-31

New date: 2024-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 10 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3894900001

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Thomas Messiter Ind

Change date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-02-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 02 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2017-01-31

Officer name: Mark Salter

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-27

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Kevin Michael Peter Grassby

Change date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 13 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

New date: 2014-12-31

Made up date: 2014-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-27

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 27 Nov 2014

Action Date: 16 Jun 2014

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Bowmark Capital Partners Gp Limited

Change date: 2014-06-16

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 14 Nov 2014

Action Date: 12 Nov 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-11-12

Officer name: Mr Kevin Michael Peter Grassby

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 17 Jun 2014

Action Date: 17 Jun 2014

Category: Address

Type: LLAD01

Change date: 2014-06-17

Old address: 3 St. James's Square London SW1Y 4JU United Kingdom

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Mark Salter

Documents

View document PDF

Termination member limited liability partnership with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Niall Mcateer

Documents

View document PDF

Mortgage create with deed with charge number limited liability partnership

Date: 17 Apr 2014

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: 3894900001

Documents

View document PDF

Incorporation limited liability partnership

Date: 27 Nov 2013

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BROOKSIDE FIRE SERVICE LIMITED

30 NEW ROAD,BIRMINGHAM,B45 9HU

Number:04784538
Status:ACTIVE
Category:Private Limited Company

MOLTÂN LTD

35 ST CATHERINE STREET,CARMARTHEN,SA31 3DY

Number:11113991
Status:ACTIVE
Category:Private Limited Company

MST GB LIMITED

15 SHELL LANE, CALVERLEY,,LS28 5NR

Number:05327635
Status:ACTIVE
Category:Private Limited Company

SEASCOPE INC LTD

93 MARKET STREET,BOLTON,BL4 7NS

Number:09273792
Status:ACTIVE
Category:Private Limited Company

SILCOCK HOLDINGS LIMITED

PIER FORECOURT, PROMENADE,MERSEYSIDE,PR8 1QX

Number:05341707
Status:ACTIVE
Category:Private Limited Company

THE WESTWAY CLINIC LIMITED

CHART HOUSE,REIGATE,RH2 7JN

Number:06395995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source