BOWMORE ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

31/01/2531 January 2025 Appointment of Mr Roger Ian Ganpatsingh as a director on 2025-01-30

View Document

31/01/2531 January 2025 Appointment of Mr Jonathan Mark Brewis Daniels as a director on 2025-01-30

View Document

16/10/2416 October 2024 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

01/02/241 February 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

14/10/2214 October 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/11/2129 November 2021 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to Suite 5 Farleigh House Farleigh Court, Old Weston Road Long Ashton Bristol BS48 1UR

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 CURRSHO FROM 30/09/2021 TO 30/06/2021

View Document

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

12/11/2012 November 2020 SAIL ADDRESS CREATED

View Document

12/11/2012 November 2020 CESSATION OF MARK WAYNE INCLEDON AS A PSC

View Document

12/11/2012 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

11/11/2011 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMORE WEALTH GROUP LIMITED

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN YATES

View Document

02/10/202 October 2020 REGISTERED OFFICE CHANGED ON 02/10/2020 FROM 130 SHAFTESBURY AVENUE 2ND FLOOR LONDON ENGLAND W1D 5EU

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

31/07/2031 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090517990001

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS GILLIAN PAMELA MILLEN

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

04/06/204 June 2020 PSC'S CHANGE OF PARTICULARS / MARK WAYNE INCLEDON / 10/03/2020

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KEEN

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN JAMES KURT YATES / 01/10/2019

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEEN / 10/05/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR CHRISTIAN JAMES KURT YATES

View Document

07/06/177 June 2017 17/07/14 STATEMENT OF CAPITAL GBP 5

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/06/177 June 2017 17/07/14 STATEMENT OF CAPITAL GBP 5

View Document

30/01/1730 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

20/06/1620 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

25/01/1625 January 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

15/12/1515 December 2015 ADOPT ARTICLES 04/12/2015

View Document

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

25/09/1425 September 2014 CURREXT FROM 31/05/2015 TO 30/09/2015

View Document

24/07/1424 July 2014 ADOPT ARTICLES 04/06/2014

View Document

15/07/1415 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 5

View Document

15/07/1415 July 2014 04/06/14 STATEMENT OF CAPITAL GBP 4

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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