BOWSPRIT PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BOWSPRIT PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05126460

Incorporation date

12/05/2004

Size

Small

Contacts

Registered address

Registered address

Birchin Court 20 Birchin Lane, Bank, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2004)
dot icon16/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon11/04/2025
Accounts for a small company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon24/04/2024
Accounts for a small company made up to 2023-12-31
dot icon19/01/2024
Registered office address changed from Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to Birchin Court 20 Birchin Lane Bank London EC3V 9DU on 2024-01-19
dot icon19/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon25/04/2023
Accounts for a small company made up to 2022-12-31
dot icon27/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/05/2022
Change of details for Magellan Financial Ltd as a person with significant control on 2022-01-10
dot icon11/02/2022
Certificate of change of name
dot icon10/02/2022
Registered office address changed from Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG England to Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2022-02-10
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon13/01/2022
Statement of company's objects
dot icon13/01/2022
Memorandum and Articles of Association
dot icon13/01/2022
Resolutions
dot icon10/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon29/07/2021
Micro company accounts made up to 2020-12-31
dot icon07/02/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon27/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Termination of appointment of Peter Risdon as a director on 2019-03-04
dot icon18/02/2019
Appointment of Mr Luis Brime Berdugo as a director on 2019-01-01
dot icon01/02/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon04/10/2018
Resolutions
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon17/04/2018
Director's details changed for Mr Ian David Towell on 2018-04-17
dot icon25/01/2018
Registered office address changed from 1a Bow Lane London EC4M 9EE to Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG on 2018-01-25
dot icon19/01/2018
Cessation of Webb Capital Plc as a person with significant control on 2018-01-19
dot icon18/01/2018
Termination of appointment of a director
dot icon17/01/2018
Termination of appointment of Peter Webb as a director on 2018-01-17
dot icon12/01/2018
Resolutions
dot icon11/01/2018
Notification of Magellan Financial Ltd as a person with significant control on 2017-12-14
dot icon11/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Appointment of Mr Ian Towell as a director on 2018-01-03
dot icon10/01/2018
Appointment of Mr Robert Davidowski as a director on 2018-01-03
dot icon10/01/2018
Appointment of Mr Peter Risdon as a director on 2018-01-03
dot icon10/10/2017
Micro company accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/05/2017
Satisfaction of charge 051264600001 in full
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon18/05/2016
Termination of appointment of Stephen John Hazell Smith as a director on 2016-05-10
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Registration of charge 051264600001
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Peter Webb on 2013-06-30
dot icon27/11/2012
Termination of appointment of Martin Perrin as a director
dot icon27/11/2012
Termination of appointment of John Shaw as a director
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Appointment of Mr Stephen John Hazell Smith as a director
dot icon12/12/2011
Termination of appointment of Neil Mcclure as a secretary
dot icon01/07/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon22/10/2010
Auditor's resignation
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon17/09/2010
Appointment of Mr Peter Webb as a director
dot icon08/09/2010
Termination of appointment of Martin Perrin as a secretary
dot icon08/09/2010
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2010-09-08
dot icon07/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon07/09/2010
Appointment of Neil James Mcclure as a secretary
dot icon29/06/2010
Full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon21/05/2010
Director's details changed for John Richard Shaw on 2009-10-02
dot icon03/06/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 12/05/09; full list of members
dot icon01/02/2009
Registered office changed on 01/02/2009 from 1 westferry circus canary wharf london E14 4HD
dot icon14/01/2009
Appointment terminated director jeffrey lawrence
dot icon11/07/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Return made up to 12/05/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon19/03/2008
Director appointed jeffrey lawrence
dot icon28/10/2007
Ad 23/10/07--------- £ si 15000@1=15000 £ ic 30000/45000
dot icon28/10/2007
Nc inc already adjusted 23/10/07
dot icon28/10/2007
Resolutions
dot icon13/07/2007
Full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 12/05/07; no change of members
dot icon05/07/2006
Return made up to 12/05/06; full list of members
dot icon30/05/2006
Full accounts made up to 2006-03-31
dot icon01/09/2005
Auditor's resignation
dot icon15/08/2005
New secretary appointed
dot icon08/08/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
Registered office changed on 01/08/05 from: 7TH floor, aldermary house 10-15 queen street london EC4N 1TX
dot icon22/07/2005
Auditor's resignation
dot icon19/07/2005
Auditor's resignation
dot icon25/06/2005
Return made up to 12/05/05; full list of members
dot icon20/06/2005
Ad 16/06/05--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon20/06/2005
£ nc 20000/30000 07/06/05
dot icon18/05/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon14/01/2005
Ad 11/01/05--------- £ si 19998@1=19998 £ ic 2/20000
dot icon14/01/2005
Nc inc already adjusted 11/01/05
dot icon14/01/2005
Resolutions
dot icon31/10/2004
Ad 23/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon10/08/2004
New director appointed
dot icon10/08/2004
New secretary appointed
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
New director appointed
dot icon03/08/2004
Secretary resigned
dot icon03/08/2004
Director resigned
dot icon03/08/2004
Registered office changed on 03/08/04 from: 50 broadway westminster london SW1H 0BL
dot icon15/07/2004
Certificate of change of name
dot icon12/05/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon+132.60 % *

* during past year

Cash in Bank

£119,340.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
124.47K
-
0.00
-
-
2022
6
114.06K
-
0.00
51.31K
-
2023
6
167.53K
-
0.00
119.34K
-
2023
6
167.53K
-
0.00
119.34K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

167.53K £Ascended46.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.34K £Ascended132.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Jeffrey
Director
17/03/2008 - 06/01/2009
3
Webb, Peter
Director
26/08/2010 - 17/01/2018
31
Davidowski, Robert
Director
03/01/2018 - Present
2
Mr Peter Risdon
Director
03/01/2018 - 04/03/2019
15
Brime Berdugo, Luis
Director
01/01/2019 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BOWSPRIT PARTNERS LIMITED

BOWSPRIT PARTNERS LIMITED is an(a) Active company incorporated on 12/05/2004 with the registered office located at Birchin Court 20 Birchin Lane, Bank, London EC3V 9DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BOWSPRIT PARTNERS LIMITED?

toggle

BOWSPRIT PARTNERS LIMITED is currently Active. It was registered on 12/05/2004 .

Where is BOWSPRIT PARTNERS LIMITED located?

toggle

BOWSPRIT PARTNERS LIMITED is registered at Birchin Court 20 Birchin Lane, Bank, London EC3V 9DU.

What does BOWSPRIT PARTNERS LIMITED do?

toggle

BOWSPRIT PARTNERS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BOWSPRIT PARTNERS LIMITED have?

toggle

BOWSPRIT PARTNERS LIMITED had 6 employees in 2023.

What is the latest filing for BOWSPRIT PARTNERS LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-10 with no updates.