Background WavePink WaveYellow Wave

BOWMORE ENERGY 2 LIMITED (10910064)

BOWMORE ENERGY 2 LIMITED (10910064) is a dissolved UK company. incorporated on 10 August 2017. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BOWMORE ENERGY 2 LIMITED has been registered for 8 years. Current directors include BAKER, Alan George, RADEMAKERS, Joris Reinier Mattheus.

Company Number
10910064
Status
dissolved
Type
ltd
Incorporated
10 August 2017
Age
8 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMORE ENERGY 2 LIMITED

BOWMORE ENERGY 2 LIMITED is an dissolved company incorporated on 10 August 2017 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. BOWMORE ENERGY 2 LIMITED was registered 8 years ago.(SIC: 35110)

Status

dissolved

Active since 8 years ago

Company No

10910064

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 1 October 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 16 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

FORSA ENERGY 2 HOLDINGS LIMITED
From: 10 August 2017To: 4 November 2020
Contact
Address

One Glass Wharf Bristol, BS2 0ZX,

Previous Addresses

First Floor, 17 Slingsby Place London WC2E 9AB United Kingdom
From: 10 August 2017To: 9 November 2020
Timeline

16 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Mar 21
Director Left
Jul 21
Director Left
Aug 21
0
Funding
6
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BAKER, Alan George

Active
Riverside Business Park, GreenockPA15 2UZ
Born November 1966
Director
Appointed 10 Aug 2017

RADEMAKERS, Joris Reinier Mattheus

Active
Glass Wharf, BristolBS2 0ZX
Born February 1986
Director
Appointed 10 Aug 2017

COYLE, Julie

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 18 Oct 2017
Resigned 10 May 2018

DUGGAN, Robin Joseph Alexander

Resigned
St James's Square, LondonSW1Y 4JU
Born October 1966
Director
Appointed 08 Nov 2018
Resigned 30 Jun 2021

FOWLIE, Natasha Caroline

Resigned
St James's Square, LondonSW1Y 4JU
Born June 1986
Director
Appointed 08 Nov 2018
Resigned 13 Aug 2021

HUNT, Christopher Barton

Resigned
St James's Square, LondonSW1Y 4JU
Born July 1963
Director
Appointed 08 Nov 2018
Resigned 12 Mar 2021

Persons with significant control

5

2 Active
3 Ceased

Mr Pierre Fernand Lapeyre Jr.

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

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 27 Nov 2017

Mr David Mathew Leuschen

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

Nature of Control

Significant influence or control
Notified 27 Nov 2017
Ceased 27 Nov 2017

Mr David Mathew Leuschen

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

Nature of Control

Significant influence or control
Notified 27 Nov 2017

Mr Pierre Fernand Lapeyre Jr.

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

Nature of Control

Significant influence or control
Notified 27 Nov 2017

Velocita Energy Developments Limited

Ceased
Slingsby Place, LondonWC2E 8AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Gazette Dissolved Voluntary
14 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 September 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
16 September 2021
DS01DS01
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
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 Group
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
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
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
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 November 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
10 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2017
NEWINCIncorporation