BOWSPRIT PARTNERS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Accounts for a small company made up to 2024-12-31

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/04/2424 April 2024 Accounts for a small company made up to 2023-12-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

19/01/2419 January 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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/04/2325 April 2023 Accounts for a small company made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

10/02/2210 February 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

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Statement of company's objects

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

13/01/2213 January 2022 Resolutions

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2022-01-07

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR PETER RISDON

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR LUIS BRIME BERDUGO

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 COMPANY NAME CHANGED MAGELLAN ADVISORS (UK) LTD CERTIFICATE ISSUED ON 04/10/18

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID TOWELL / 17/04/2018

View Document

25/01/1825 January 2018 REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 1A BOW LANE LONDON EC4M 9EE

View Document

19/01/1819 January 2018 CESSATION OF WEBB CAPITAL PLC AS A PSC

View Document

18/01/1818 January 2018 TERMINATE DIR APPOINTMENT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WEBB

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED WEBB CAPITAL ADVISORY LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGELLAN FINANCIAL LTD

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR PETER RISDON

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR ROBERT DAVIDOWSKI

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MR IAN TOWELL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051264600001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAZELL SMITH

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051264600001

View Document

23/05/1423 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WEBB / 30/06/2013

View Document

03/07/133 July 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW

View Document

27/11/1227 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN PERRIN

View Document

15/05/1215 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR STEPHEN JOHN HAZELL SMITH

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY NEIL MCCLURE

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 AUDITOR'S RESIGNATION

View Document

06/10/106 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/106 October 2010 COMPANY NAME CHANGED CHATSFORD CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 06/10/10

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MR PETER WEBB

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY MARTIN PERRIN

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM C/O LITTLEJOHN 2ND FLOOR 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

07/09/107 September 2010 SECRETARY APPOINTED NEIL JAMES MCCLURE

View Document

07/09/107 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD SHAW / 02/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

03/06/093 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 REGISTERED OFFICE CHANGED ON 01/02/2009 FROM 1 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY LAWRENCE

View Document

11/07/0811 July 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 1 PARK PLACE CANARY WHARF LONDON E14 4HJ

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED JEFFREY LAWRENCE

View Document

28/10/0728 October 2007 £ NC 30000/45000 23/10/

View Document

28/10/0728 October 2007 NC INC ALREADY ADJUSTED 23/10/07

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 12/05/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/051 September 2005 AUDITOR'S RESIGNATION

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 7TH FLOOR, ALDERMARY HOUSE 10-15 QUEEN STREET LONDON EC4N 1TX

View Document

22/07/0522 July 2005 AUDITOR'S RESIGNATION

View Document

19/07/0519 July 2005 AUDITOR'S RESIGNATION

View Document

25/06/0525 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 £ NC 20000/30000 07/06/05

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

14/01/0514 January 2005 NC INC ALREADY ADJUSTED 11/01/05

View Document

14/01/0514 January 2005 £ NC 1000/20000 11/01/

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 REGISTERED OFFICE CHANGED ON 03/08/04 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 SECRETARY RESIGNED

View Document

15/07/0415 July 2004 COMPANY NAME CHANGED BDBCO NO.645 LIMITED CERTIFICATE ISSUED ON 15/07/04

View Document

12/05/0412 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company