Background WavePink WaveYellow Wave

BOWSPRIT PARTNERS LIMITED (05126460)

BOWSPRIT PARTNERS LIMITED (05126460) is an active UK company. incorporated on 12 May 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BOWSPRIT PARTNERS LIMITED has been registered for 21 years. Current directors include BRIME BERDUGO, Luis, DAVIDOWSKI, Robert, TOWELL, Ian David.

Company Number
05126460
Status
active
Type
ltd
Incorporated
12 May 2004
Age
21 years
Address
Birchin Court 20 Birchin Lane, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRIME BERDUGO, Luis, DAVIDOWSKI, Robert, TOWELL, Ian David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWSPRIT PARTNERS LIMITED

BOWSPRIT PARTNERS LIMITED is an active company incorporated on 12 May 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BOWSPRIT PARTNERS LIMITED was registered 21 years ago.(SIC: 64999)

Status

active

Active since 21 years ago

Company No

05126460

LTD Company

Age

21 Years

Incorporated 12 May 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

MFAUK LTD
From: 4 October 2018To: 11 February 2022
MAGELLAN ADVISORS (UK) LTD
From: 12 January 2018To: 4 October 2018
WEBB CAPITAL ADVISORY LIMITED
From: 6 October 2010To: 12 January 2018
CHATSFORD CORPORATE FINANCE LIMITED
From: 15 July 2004To: 6 October 2010
BDBCO NO.645 LIMITED
From: 12 May 2004To: 15 July 2004
Contact
Address

Birchin Court 20 Birchin Lane Bank London, EC3V 9DU,

Previous Addresses

Level 1 Devonshire House One Mayfair Place London W1J 8AJ England
From: 10 February 2022To: 19 January 2024
Lloyd & Co 103/105 Brighton Road Coulsdon Surrey CR5 2NG England
From: 25 January 2018To: 10 February 2022
1a Bow Lane London EC4M 9EE
From: 8 September 2010To: 25 January 2018
C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 12 May 2004To: 8 September 2010
Timeline

17 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
May 04
Director Joined
Sept 10
Director Joined
Apr 12
Director Left
Nov 12
Director Left
Nov 12
Loan Secured
Jun 14
Director Left
May 16
Loan Cleared
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Feb 19
Director Left
Mar 19
Funding Round
Jan 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BRIME BERDUGO, Luis

Active
103/105 Brighton Road, CoulsdonCR5 2NG
Born August 1989
Director
Appointed 01 Jan 2019

DAVIDOWSKI, Robert

Active
20 Birchin Lane, LondonEC3V 9DU
Born May 1966
Director
Appointed 03 Jan 2018

TOWELL, Ian David

Active
20 Birchin Lane, LondonEC3V 9DU
Born October 1961
Director
Appointed 03 Jan 2018

FLEMING, Hugh

Resigned
Waylands, FaringdonSN7 7TW
Secretary
Appointed 23 Jul 2004
Resigned 23 Jul 2005

MCCLURE, Neil James

Resigned
Lower Belgrave Street, LondonSW1S 0LS
Secretary
Appointed 26 Aug 2010
Resigned 12 Dec 2011

PERRIN, Martin Henry Withers

Resigned
39 Sation Road, Thames DittonKT7 0PA
Secretary
Appointed 23 Jul 2005
Resigned 26 Aug 2010

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 12 May 2004
Resigned 23 Jul 2004

HAZELL SMITH, Stephen John

Resigned
Bow Lane, LondonEC4M 9EE
Born January 1954
Director
Appointed 12 Apr 2012
Resigned 10 May 2016

LAWRENCE, Jeffrey

Resigned
The Cross House, ChildswickhamWR12 7HJ
Born March 1946
Director
Appointed 17 Mar 2008
Resigned 06 Jan 2009

PERRIN, Martin Henry Withers

Resigned
39 Station Road, Thames DittonKT7 0PA
Born May 1954
Director
Appointed 23 Jul 2004
Resigned 27 Nov 2012

RISDON, Peter

Resigned
Flat 8, LondonE14 3TD
Born September 1979
Director
Appointed 03 Jan 2018
Resigned 04 Mar 2019

SHAW, John Richard

Resigned
Garden Flat 4 Camden Terrace, LondonNW1 9BP
Born September 1949
Director
Appointed 23 Jul 2004
Resigned 27 Nov 2012

WEBB, Peter

Resigned
Bow Lane, LondonEC4M 9EE
Born September 1960
Director
Appointed 26 Aug 2010
Resigned 17 Jan 2018

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 12 May 2004
Resigned 23 Jul 2004

Persons with significant control

2

1 Active
1 Ceased

Magellan Financial Ltd

Active
Ocean Centre, Nassau

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Dec 2017
Bow Lane, LondonEC4M 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 May 2022
PSC06Notification of Ceasing to be a PSC
Certificate Change Of Name Company
11 February 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Statement Of Companys Objects
13 January 2022
CC04CC04
Memorandum Articles
13 January 2022
MAMA
Resolution
13 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Resolution
4 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Resolution
12 January 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 January 2018
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Auditors Resignation Company
22 October 2010
AUDAUD
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
8 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 September 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
1 February 2009
287Change of Registered Office
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
20 May 2008
287Change of Registered Office
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
28 October 2007
88(2)R88(2)R
Legacy
28 October 2007
123Notice of Increase in Nominal Capital
Resolution
28 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Auditors Resignation Company
1 September 2005
AUDAUD
Legacy
15 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Auditors Resignation Company
22 July 2005
AUDAUD
Auditors Resignation Company
19 July 2005
AUDAUD
Legacy
25 June 2005
363sAnnual Return (shuttle)
Legacy
20 June 2005
88(2)R88(2)R
Legacy
20 June 2005
123Notice of Increase in Nominal Capital
Legacy
18 May 2005
225Change of Accounting Reference Date
Legacy
14 January 2005
88(2)R88(2)R
Legacy
14 January 2005
123Notice of Increase in Nominal Capital
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
31 October 2004
88(2)R88(2)R
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
287Change of Registered Office
Certificate Change Of Name Company
15 July 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 May 2004
NEWINCIncorporation