BOWMARK CAPITAL LLP

Register to unlock more data on OkredoRegister

BOWMARK CAPITAL LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC331233

Incorporation date

10/09/2007

Size

Group

Classification

-

Contacts

Registered address

Registered address

One, Eagle Place, London SW1Y 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon16/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon12/03/2026
Cessation of Stephen Ross Delaney as a person with significant control on 2026-03-04
dot icon12/03/2026
Cessation of Gavin Key as a person with significant control on 2026-03-04
dot icon12/03/2026
Cessation of Thomas William Joseph Shelford as a person with significant control on 2026-03-04
dot icon12/03/2026
Cessation of David Torbet as a person with significant control on 2026-03-04
dot icon04/03/2026
Member's details changed for Mr Thomas William Joseph Shelford on 2026-03-04
dot icon10/01/2026
Cessation of Julian James Lawrence Masters as a person with significant control on 2025-12-31
dot icon10/01/2026
Termination of appointment of Julian James Lawrence Masters as a member on 2025-12-31
dot icon01/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon14/08/2025
Cessation of Julian James Lawrence Masters as a person with significant control on 2025-07-24
dot icon14/08/2025
Change of details for Mr Charles Thomas Messiter Ind as a person with significant control on 2025-07-24
dot icon14/08/2025
Notification of Julian James Lawrence Masters as a person with significant control on 2025-07-24
dot icon16/07/2025
Termination of appointment of Elizabeth Judd as a member on 2025-07-15
dot icon02/06/2025
Termination of appointment of Roy Benjamin Kurien Mani as a member on 2025-05-31
dot icon30/04/2025
Member's details changed for Mr Simon Charles Kaufman on 2024-09-16
dot icon30/12/2024
Registration of charge OC3312330010, created on 2024-12-18
dot icon30/12/2024
Registration of charge OC3312330011, created on 2024-12-18
dot icon30/12/2024
Registration of charge OC3312330012, created on 2024-12-18
dot icon30/12/2024
Registration of charge OC3312330013, created on 2024-12-18
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon12/12/2024
Satisfaction of charge OC3312330005 in full
dot icon11/12/2024
All of the property or undertaking has been released from charge OC3312330005
dot icon04/12/2024
Appointment of Mr Munther Ismail as a member on 2024-12-03
dot icon01/08/2024
Cessation of Michael Kevin Peter Grassby as a person with significant control on 2024-08-01
dot icon14/05/2024
Registration of charge OC3312330006, created on 2024-05-09
dot icon14/05/2024
Registration of charge OC3312330007, created on 2024-05-09
dot icon14/05/2024
Registration of charge OC3312330008, created on 2024-05-09
dot icon14/05/2024
Registration of charge OC3312330009, created on 2024-05-09
dot icon09/05/2024
Termination of appointment of David William Walsh as a member on 2024-05-01
dot icon29/04/2024
Member's details changed for Mr Michael Kevin Peter Grassby on 2024-04-21
dot icon14/03/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon13/03/2024
Member's details changed for Mr Tom Shelford on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon31/01/2024
Termination of appointment of Sukhdeep Singh Jagait as a member on 2024-01-31
dot icon10/10/2023
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon04/10/2023
Amended group of companies' accounts made up to 2022-12-31
dot icon03/10/2023
Appointment of Mr Rahul Satsangi as a member on 2023-10-03
dot icon28/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Change of details for Mr Michael Kevin Peter Grassby as a person with significant control on 2023-08-14
dot icon14/08/2023
Change of details for Mr Julian James Lawrence Masters as a person with significant control on 2023-08-14
dot icon14/08/2023
Member's details changed for Mr Julian James Lawrence Masters on 2023-08-14
dot icon09/02/2023
Satisfaction of charge OC3312330003 in full
dot icon12/12/2022
Member's details changed for Mr Stephen Ross Delaney on 2022-12-09
dot icon04/11/2022
Termination of appointment of Simon Mark Peter Adcock as a member on 2022-11-04
dot icon22/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon06/12/2021
Registration of charge OC3312330005, created on 2021-12-02
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/09/2021
Member's details changed for Mr Thomas Michael Spencer Keen on 2021-09-10
dot icon13/09/2021
Appointment of Mr Benjamin James Hollowood as a member on 2021-09-13
dot icon27/08/2021
Member's details changed for Mr Samuel David Price on 2021-08-27
dot icon14/05/2021
Termination of appointment of Alexandre Paternotte De La Vaillée as a member on 2021-05-14
dot icon09/04/2021
Member's details changed for Mr Guy Frederick James Yarrow on 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon29/01/2021
Member's details changed for Mr Julian James Lawrence Masters on 2021-01-28
dot icon29/01/2021
Change of details for Mr Julian James Lawrence Masters as a person with significant control on 2021-01-28
dot icon13/01/2021
Member's details changed for Miss Fiona Norah Mc Cormick on 2018-11-01
dot icon13/01/2021
Member's details changed for Mr Luca Mastrodonato on 2015-08-19
dot icon13/01/2021
Member's details changed for Mr Thomas James Elliott on 2018-07-01
dot icon13/01/2021
Member's details changed for Mr Alexandre Paternotte De La Vaillée on 2017-04-01
dot icon13/01/2021
Member's details changed for Mr Guy Frederick James Yarrow on 2021-01-13
dot icon13/01/2021
Member's details changed for Mr Gavin Key on 2021-01-08
dot icon13/01/2021
Change of details for Mr Gavin Key as a person with significant control on 2021-01-08
dot icon10/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon27/02/2020
Termination of appointment of Nicholas Alexander Wigmore Hewett as a member on 2020-02-21
dot icon14/01/2020
Appointment of Mr Roy Benjamin Kurien Mani as a member on 2020-01-14
dot icon03/01/2020
Termination of appointment of Ron Pearson as a member on 2019-12-31
dot icon06/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/07/2019
Termination of appointment of Niall Gerard Mcateer as a member on 2019-07-25
dot icon25/07/2019
Notification of Gavin Key as a person with significant control on 2019-07-25
dot icon25/07/2019
Cessation of Niall Gerard Mcateer as a person with significant control on 2019-07-25
dot icon12/06/2019
Registration of charge OC3312330004, created on 2019-06-06
dot icon15/04/2019
Appointment of Mr Gavin Key as a member on 2019-04-15
dot icon15/04/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon05/03/2019
Appointment of Mr David William Walsh as a member on 2019-03-04
dot icon11/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon15/01/2019
Appointment of Mr Simon Mark Peter Adcock as a member on 2019-01-14
dot icon05/12/2018
Member's details changed for Mr Tom Shelford on 2018-12-05
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/09/2018
Appointment of Miss Fiona Norah Mc Cormick as a member on 2018-09-04
dot icon31/08/2018
Termination of appointment of Bryan Turner as a member on 2018-08-31
dot icon14/06/2018
Change of details for Mr Charles Thomas Messiter Ind as a person with significant control on 2017-05-11
dot icon30/04/2018
Appointment of Mr Thomas Michael Spencer Keen as a member on 2018-04-30
dot icon05/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon05/02/2018
Notification of David Torbet as a person with significant control on 2017-05-03
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/09/2017
Appointment of Mr Sukhdeep Singh Jagait as a member on 2017-09-19
dot icon06/06/2017
Appointment of Mr Samuel David Price as a member on 2017-06-01
dot icon15/05/2017
Member's details changed for Mr Charles Thomas Messiter Ind on 2017-05-12
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/02/2017
Termination of appointment of Nikola Jan Sutherland as a member on 2017-01-31
dot icon02/02/2017
Termination of appointment of Mark Salter as a member on 2017-01-31
dot icon17/01/2017
Appointment of Mr Alexandre Paternotte De La Vaillée as a member on 2017-01-17
dot icon10/01/2017
Appointment of Mr Nicholas Alexander Wigmore Hewett as a member on 2017-01-10
dot icon28/11/2016
Member's details changed for Mr Ron Pearson on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Guy Frederick James Yarrow on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Julian James Lawrence Masters on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Mark Salter on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Niall Gerard Mcateer on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Charles Thomas Messiter Ind on 2016-11-28
dot icon28/11/2016
Member's details changed for Mr Kevin Michael Peter Grassby on 2016-11-28
dot icon16/11/2016
Appointment of Mr Simon Charles Kaufman as a member on 2016-11-16
dot icon10/10/2016
Termination of appointment of Dave Paraag as a member on 2016-10-07
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon25/02/2016
Member's details changed for Mr Niall Gerard Mcateer on 2014-03-31
dot icon20/10/2015
Member's details changed for Mr Tom Shelford on 2015-10-16
dot icon07/10/2015
Annual return made up to 2015-09-10
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon14/09/2015
Appointment of Mr Bryan Garth Strain Turner as a member on 2015-09-14
dot icon14/09/2015
Appointment of Ms Nikola Jan Sutherland as a member on 2015-09-14
dot icon09/07/2015
Member's details changed for Mr Mark Salter on 2015-07-07
dot icon05/05/2015
Termination of appointment of Richard Mathews as a member on 2015-04-30
dot icon13/04/2015
Appointment of Mr Luca Mastrodonato as a member on 2015-04-06
dot icon25/02/2015
Satisfaction of charge 1 in full
dot icon25/02/2015
Satisfaction of charge 2 in full
dot icon24/02/2015
Member's details changed for Mr David Torbet on 2014-12-13
dot icon14/11/2014
Member's details changed for Mr Kevin Michael Peter Grassby on 2014-11-12
dot icon04/11/2014
Appointment of Mr Thomas James Elliott as a member on 2014-10-20
dot icon13/10/2014
Appointment of Mr Stephen Ross Delaney as a member on 2014-10-03
dot icon06/10/2014
Annual return made up to 2014-09-10
dot icon25/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon02/09/2014
Appointment of Miss Antonia Dale Cheong as a member on 2014-09-01
dot icon17/06/2014
Registered office address changed from , 3 st James's Square, London, SW1Y 4JU on 2014-06-17
dot icon17/04/2014
Registration of charge 3312330003
dot icon20/12/2013
Miscellaneous
dot icon20/12/2013
Miscellaneous
dot icon19/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon10/09/2013
Annual return made up to 2013-09-10
dot icon10/09/2013
Member's details changed for Mr Guy Frederick James Yarrow on 2013-04-01
dot icon10/09/2013
Appointment of Mr Guy Frederick James Yarrow as a member
dot icon10/09/2013
Termination of appointment of Dylan Bourguignon as a member
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/09/2012
Annual return made up to 2012-09-10
dot icon12/09/2012
Member's details changed for Mr Richard Mathews on 2010-11-01
dot icon23/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon23/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon18/10/2011
Annual return made up to 2011-09-10
dot icon18/10/2011
Member's details changed for Mr Richard Mathews on 2010-11-01
dot icon18/10/2011
Member's details changed for Mr Dylan Bourguignon on 2010-09-13
dot icon05/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon14/06/2011
Termination of appointment of Duncan Calam as a member
dot icon11/11/2010
Appointment of Mr Richard Mathews as a member
dot icon21/10/2010
Appointment of Mr Dylan Bourguignon as a member
dot icon11/10/2010
Annual return made up to 2010-09-10
dot icon11/10/2010
Member's details changed for David Torbet on 2009-10-01
dot icon11/10/2010
Member's details changed for Tom Shelford on 2010-05-14
dot icon11/10/2010
Member's details changed for Dave Paraag on 2009-10-01
dot icon11/10/2010
Member's details changed for Kevin Michael Peter Grassby on 2009-10-01
dot icon11/10/2010
Member's details changed for Julian Masters on 2010-05-05
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Member's details changed for Tom Shelford on 2010-05-14
dot icon25/05/2010
Member's details changed for Julian Masters on 2010-05-05
dot icon25/05/2010
Member's details changed for Niall Mcateer on 2008-01-02
dot icon25/05/2010
Member's details changed for Kevin Michael Peter Grassby on 2008-02-01
dot icon20/10/2009
Annual return made up to 2009-09-10
dot icon09/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/04/2009
Annual return made up to 10/09/08
dot icon25/02/2009
Member resigned michael simmonds
dot icon31/12/2008
LLP member appointed tom shelford
dot icon31/12/2008
LLP member appointed julian masters
dot icon10/06/2008
Member's particulars mark salter
dot icon06/05/2008
LLP member appointed dave paraag
dot icon07/02/2008
New member appointed
dot icon31/01/2008
New member appointed
dot icon31/01/2008
New member appointed
dot icon31/01/2008
New member appointed
dot icon31/01/2008
New member appointed
dot icon31/01/2008
New member appointed
dot icon02/01/2008
Certificate of change of name
dot icon21/11/2007
Accounting reference date extended from 30/09/08 to 31/12/08
dot icon10/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salter, Mark
LLP Designated Member
02/01/2008 - 31/01/2017
3
Mc Cormick, Fiona Norah
LLP Member
04/09/2018 - Present
-
Yarrow, Guy Frederick James
LLP Member
01/04/2013 - Present
-
Mastrodonato, Luca
LLP Member
06/04/2015 - Present
-
Ind, Charles Thomas Messiter
LLP Designated Member
10/09/2007 - Present
6

Persons with Significant Control

20
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOWMARK CAPITAL LLP

BOWMARK CAPITAL LLP is an(a) Active company incorporated on 10/09/2007 with the registered office located at One, Eagle Place, London SW1Y 6AF. There are currently 17 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWMARK CAPITAL LLP?

toggle

BOWMARK CAPITAL LLP is currently Active. It was registered on 10/09/2007 .

Where is BOWMARK CAPITAL LLP located?

toggle

BOWMARK CAPITAL LLP is registered at One, Eagle Place, London SW1Y 6AF.

What is the latest filing for BOWMARK CAPITAL LLP?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-06 with no updates.