Background WavePink WaveYellow Wave

BOWMORE UK 3 LIMITED (11663303)

BOWMORE UK 3 LIMITED (11663303) is an active UK company. incorporated on 6 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BOWMORE UK 3 LIMITED has been registered for 7 years. Current directors include ELKHOULY, Wael Nabil Abdou, KHAN, Ameer Hamza.

Company Number
11663303
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
First Floor,, London, W1W 7LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELKHOULY, Wael Nabil Abdou, KHAN, Ameer Hamza
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWMORE UK 3 LIMITED

BOWMORE UK 3 LIMITED is an active company incorporated on 6 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BOWMORE UK 3 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11663303

LTD Company

Age

7 Years

Incorporated 6 November 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

First Floor, 85 Great Portland Street London, W1W 7LT,

Previous Addresses

10 Fenchurch Avenue London EC3M 5AG
From: 18 April 2019To: 19 July 2022
Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom
From: 6 November 2018To: 18 April 2019
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Funding Round
Apr 19
Funding Round
May 20
Director Left
Jul 22
Director Joined
Jul 22
Funding Round
Jul 23
Director Left
Mar 25
Director Joined
May 25
Director Joined
Aug 25
Director Left
Aug 25
3
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SUMNER, Bernard Michael

Active
85 Great Portland Street, LondonW1W 7LT
Secretary
Appointed 19 Jul 2022

ELKHOULY, Wael Nabil Abdou

Active
85 Great Portland Street, LondonW1W 7LT
Born January 1968
Director
Appointed 31 Dec 2024

KHAN, Ameer Hamza

Active
85 Great Portland Street, LondonW1W 7LT
Born December 1983
Director
Appointed 06 Aug 2025

M&G MANAGEMENT SERVICES LIMITED

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Apr 2019
Resigned 19 Jul 2022

FERNANDES, Milton Anthony

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born December 1961
Director
Appointed 06 Nov 2018
Resigned 30 Jun 2022

HARRAWAY, James Keith

Resigned
85 Great Portland Street, LondonW1W 7LT
Born November 1979
Director
Appointed 06 Nov 2018
Resigned 31 Dec 2024

HEPBURN, James William Frankland

Resigned
85 Great Portland Street, LondonW1W 7LT
Born January 1990
Director
Appointed 30 Jun 2022
Resigned 06 Aug 2025

Persons with significant control

5

1 Active
4 Ceased
5 Laurence Pountney Hill, LondonEC4R 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
Ceased 04 Mar 2019
85 Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019
5 Laurence Pountney Hill, LondonEC4R 0HH

Nature of Control

Significant influence or control
Notified 06 Nov 2018
Ceased 04 Mar 2019
5 Laurence Pountney Hill, LondonEC4R 0HH

Nature of Control

Significant influence or control
Notified 06 Nov 2018
Ceased 04 Mar 2019
LondonEC4R 0HH

Nature of Control

Significant influence or control
Notified 06 Nov 2018
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Capital Allotment Shares
11 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 April 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
3 April 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 November 2018
NEWINCIncorporation