Background WavePink WaveYellow Wave

BOWMARK CAPITAL PARTNERS GP LIMITED (04967620)

BOWMARK CAPITAL PARTNERS GP LIMITED (04967620) is an active UK company. incorporated on 18 November 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BOWMARK CAPITAL PARTNERS GP LIMITED has been registered for 22 years. Current directors include IND, Charles Thomas Messiter, KEY, Gavin, SHELFORD, Thomas William Joseph.

Company Number
04967620
Status
active
Type
ltd
Incorporated
18 November 2003
Age
22 years
Address
One, London, SW1Y 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
IND, Charles Thomas Messiter, KEY, Gavin, SHELFORD, Thomas William Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMARK CAPITAL PARTNERS GP LIMITED

BOWMARK CAPITAL PARTNERS GP LIMITED is an active company incorporated on 18 November 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BOWMARK CAPITAL PARTNERS GP LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04967620

LTD Company

Age

22 Years

Incorporated 18 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

SAGITTA PRIVATE EQUITY PARTNERS GP LIMITED
From: 18 November 2003To: 10 January 2005
Contact
Address

One Eagle Place London, SW1Y 6AF,

Previous Addresses

3 St James`S Square London SW1Y 4JU
From: 18 November 2003To: 17 June 2014
Timeline

6 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

IND, Charles Thomas Messiter

Active
Eagle Place, LondonSW1Y 6AF
Born August 1963
Director
Appointed 18 Nov 2003

KEY, Gavin

Active
Eagle Place, LondonSW1Y 6AF
Born March 1976
Director
Appointed 28 Mar 2024

SHELFORD, Thomas William Joseph

Active
Eagle Place, LondonSW1Y 6AF
Born May 1980
Director
Appointed 24 Jul 2025

KEY, Gavin

Resigned
Eagle Place, LondonSW1Y 6AF
Secretary
Appointed 25 Jul 2019
Resigned 28 Mar 2024

MCATEER, Niall Gerard

Resigned
Eagle Place, LondonSW1Y 6AF
Secretary
Appointed 17 Aug 2004
Resigned 25 Jul 2019

WHITEHOUSE, Jonathan

Resigned
Flat 5, BeckenhamBR3 3XS
Secretary
Appointed 18 Nov 2003
Resigned 17 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Nov 2003
Resigned 18 Nov 2003

GRASSBY, Michael Kevin Peter

Resigned
Eagle Place, LondonSW1Y 6AF
Born September 1961
Director
Appointed 18 Nov 2003
Resigned 28 Mar 2024

MASTERS, Julian James Lawrence

Resigned
Eagle Place, LondonSW1Y 6AF
Born July 1973
Director
Appointed 28 Mar 2024
Resigned 31 Dec 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Nov 2003
Resigned 18 Nov 2003

Persons with significant control

2

Bowmark Capital Llp

Active
Eagle Place, LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 21 Nov 2019
Eagle Place, LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Termination Director Company With Name Termination Date
10 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Miscellaneous
20 December 2013
MISCMISC
Miscellaneous
20 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
11 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
2 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
23 August 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
287Change of Registered Office
Legacy
4 December 2003
225Change of Accounting Reference Date
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2003
NEWINCIncorporation