Background WavePink WaveYellow Wave

BOWMORE ENERGY LIMITED (07633841)

BOWMORE ENERGY LIMITED (07633841) is an active UK company. incorporated on 13 May 2011. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. BOWMORE ENERGY LIMITED has been registered for 14 years. Current directors include BAKER, Alan George, RADEMAKERS, Joris Reinier Mattheus.

Company Number
07633841
Status
active
Type
ltd
Incorporated
13 May 2011
Age
14 years
Address
One, Bristol, BS2 0ZX
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BAKER, Alan George, RADEMAKERS, Joris Reinier Mattheus
SIC Codes
35110, 42220, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMORE ENERGY LIMITED

BOWMORE ENERGY LIMITED is an active company incorporated on 13 May 2011 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. BOWMORE ENERGY LIMITED was registered 14 years ago.(SIC: 35110, 42220, 82990)

Status

active

Active since 14 years ago

Company No

07633841

LTD Company

Age

14 Years

Incorporated 13 May 2011

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 7 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

FORSA ENERGY LIMITED
From: 22 September 2017To: 4 November 2020
VELOCITA ENERGY DEVELOPMENTS LIMITED
From: 13 May 2011To: 22 September 2017
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

1st Floor 17 Slingsby Place London WC2E 9AB
From: 9 January 2013To: 9 November 2020
22 Long Acre London WC2E 9LY United Kingdom
From: 18 October 2011To: 9 January 2013
Riverstone Europe Llp 3 Burlington Gardens London W1S 3EP United Kingdom
From: 16 May 2011To: 18 October 2011
3 Burlington Gardens London W1S 3EP United Kingdom
From: 13 May 2011To: 16 May 2011
Timeline

30 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jun 11
Share Issue
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Apr 12
Director Joined
Aug 12
Funding Round
Sept 12
Funding Round
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Aug 15
Share Issue
Oct 15
Director Left
Aug 17
Director Joined
Sept 17
Loan Cleared
Nov 17
New Owner
Mar 18
New Owner
Mar 18
Share Issue
Jun 18
Funding Round
Sept 18
Funding Round
Mar 20
Share Issue
Nov 20
Director Left
Mar 21
Director Left
Jul 21
Director Left
Aug 21
Share Issue
Nov 21
Capital Update
Mar 22
Capital Reduction
Mar 22
15
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 27 Jul 2012

RADEMAKERS, Joris Reinier Mattheus

Active
Glass Wharf, BristolBS2 0ZX
Born February 1986
Director
Appointed 29 Sept 2017

COYLE, Julie

Resigned
Riverside Business Park, GreenockPA15 2UZ
Secretary
Appointed 10 Jun 2014
Resigned 10 May 2018

DUGGAN, Robin Joseph Alexander

Resigned
St James's Square, LondonSW1Y 4JU
Born October 1966
Director
Appointed 20 Jun 2011
Resigned 30 Jun 2021

FOWLIE, Natasha Caroline

Resigned
St James's Square, LondonSW1Y 4JU
Born June 1986
Director
Appointed 08 Dec 2014
Resigned 13 Aug 2021

HUNT, Christopher Barton

Resigned
St James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 13 May 2011
Resigned 12 Mar 2021

LEE, Andrew William

Resigned
17 Slingsby Place, LondonWC2E 9AB
Born September 1957
Director
Appointed 13 May 2011
Resigned 26 Jun 2017

MARTI, Alfredo

Resigned
17 Slingsby Place, LondonWC2E 9AB
Born December 1976
Director
Appointed 13 May 2011
Resigned 08 Dec 2014

SCHAEFER, Stephen

Resigned
Riverstone Holdings Llc, HoustonTX7002
Born September 1964
Director
Appointed 20 Jun 2011
Resigned 31 Jul 2015

Persons with significant control

2

Mr David Mathew Leuschen

Active
St. James's Square, LondonSW1Y 4JU
Born April 1951

Nature of Control

Significant influence or control
Notified 14 May 2017

Mr Pierre Fernand Lapeyre Jr.

Active
St. James's Square, LondonSW1Y 4JU
Born August 1962

Nature of Control

Significant influence or control
Notified 14 May 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Capital Cancellation Shares
15 March 2022
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
29 November 2021
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
1 December 2020
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Resolution
4 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 December 2018
TM02Termination of Secretary
Capital Allotment Shares
17 September 2018
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
29 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
6 November 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Resolution
22 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Group
13 April 2016
AAAnnual Accounts
Resolution
14 January 2016
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
19 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
16 October 2015
RESOLUTIONSResolutions
Resolution
22 September 2015
RESOLUTIONSResolutions
Resolution
22 September 2015
RESOLUTIONSResolutions
Capital Directors Statement Auditors Report
17 September 2015
SH30SH30
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Resolution
23 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Auditors Resignation Company
10 October 2014
AUDAUD
Appoint Person Secretary Company With Name
25 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Capital Allotment Shares
12 July 2013
SH01Allotment of Shares
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Legacy
18 October 2012
MG01MG01
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
15 November 2011
RESOLUTIONSResolutions
Resolution
8 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
14 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
14 June 2011
SH14Notice of Redenomination
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Incorporation Company
13 May 2011
NEWINCIncorporation