Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
Company Information for

BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED

ONE, EAGLE PLACE, LONDON, SW1Y 6AF,
Company Registration Number
05162163
Private Limited Company
Active

Company Overview

About Bowmark Capital Partners Iv Nominees Ltd
BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED was founded on 2004-06-24 and has its registered office in London. The organisation's status is listed as "Active". Bowmark Capital Partners Iv Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
 
Legal Registered Office
ONE
EAGLE PLACE
LONDON
SW1Y 6AF
Other companies in SW1Y
 
Previous Names
VENTRY NOMINEES LIMITED16/10/2017
Filing Information
Company Number 05162163
Company ID Number 05162163
Date formed 2004-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts SMALL
Last Datalog update: 2025-02-06 03:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
NIALL GERARD MCATEER
Company Secretary 2004-08-17
MICHAEL KEVIN PETER GRASSBY
Director 2004-06-24
CHARLES THOMAS MESSITER IND
Director 2004-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN MICHAEL PETER GRASSBY
Company Secretary 2004-06-24 2004-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL GERARD MCATEER BOWMARK CAPITAL PARTNERS (SCOTLAND) LIMITED Company Secretary 2004-08-19 CURRENT 2003-10-07 Dissolved 2018-03-27
NIALL GERARD MCATEER BOWMARK CAPITAL PARTNERS GP LIMITED Company Secretary 2004-08-17 CURRENT 2003-11-18 Active
NIALL GERARD MCATEER BOWMARK CAPITAL (HOLDINGS) LIMITED Company Secretary 2004-08-17 CURRENT 2003-11-19 Active
MICHAEL KEVIN PETER GRASSBY CARE FERTILITY GROUP LIMITED Director 2018-01-15 CURRENT 2005-04-13 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS (SCOTLAND) LIMITED Director 2003-11-25 CURRENT 2003-10-07 Dissolved 2018-03-27
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL (HOLDINGS) LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
MICHAEL KEVIN PETER GRASSBY BOWMARK CAPITAL PARTNERS GP LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active
CHARLES THOMAS MESSITER IND GREEN (HOLDCO) LIMITED Director 2018-06-08 CURRENT 2018-06-06 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP-D, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Dissolved 2017-07-04
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP V NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
CHARLES THOMAS MESSITER IND BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
CHARLES THOMAS MESSITER IND DUNSHEEN LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
CHARLES THOMAS MESSITER IND BOWMARK FOUNDER LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS IV (SCOTLAND) LIMITED Director 2008-10-01 CURRENT 2007-12-14 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS IV GP LIMITED Director 2008-10-01 CURRENT 2007-12-19 Active
CHARLES THOMAS MESSITER IND THE ST PETER'S COLLEGE FOUNDATION Director 2006-07-05 CURRENT 2004-12-02 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS (SCOTLAND) LIMITED Director 2003-11-25 CURRENT 2003-10-07 Dissolved 2018-03-27
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL (HOLDINGS) LIMITED Director 2003-11-19 CURRENT 2003-11-19 Active
CHARLES THOMAS MESSITER IND BOWMARK CAPITAL PARTNERS GP LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-18SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-06-24CONFIRMATION STATEMENT MADE ON 24/06/24, WITH NO UPDATES
2024-03-28Termination of appointment of Gavin Key on 2024-03-28
2024-03-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN PETER GRASSBY
2024-03-28DIRECTOR APPOINTED MR JULIAN JAMES LAWRENCE MASTERS
2024-03-28DIRECTOR APPOINTED MR GAVIN KEY
2023-08-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-24PSC02Notification of Bowmark Capital Llp as a person with significant control on 2020-06-24
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-25AP03Appointment of Mr Gavin Key as company secretary on 2019-07-25
2019-07-25TM02Termination of appointment of Niall Gerard Mcateer on 2019-07-25
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2017-10-19PSC02Notification of Bowmark Capital Partners Iv Gp Limited as a person with significant control on 2017-10-16
2017-10-19PSC07CESSATION OF BOWMARK CAPITAL (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-16RES15CHANGE OF COMPANY NAME 16/10/17
2017-10-16CERTNMCOMPANY NAME CHANGED VENTRY NOMINEES LIMITED CERTIFICATE ISSUED ON 16/10/17
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-27PSC02Notification of Bowmark Capital (Holdings) Limited as a person with significant control on 2016-04-06
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-05-15CH01Director's details changed for Mr Charles Thomas Messiter Ind on 2017-05-12
2016-11-29CH01Director's details changed for Mr Michael Kevin Peter Grassby on 2016-11-28
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS MESSITER IND / 28/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL PETER GRASSBY / 28/11/2016
2016-11-28CH03SECRETARY'S DETAILS CHNAGED FOR MR NIALL GERARD MCATEER on 2016-11-28
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0124/06/16 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0124/06/15 ANNUAL RETURN FULL LIST
2014-11-14CH01Director's details changed for Mr Kevin Michael Peter Grassby on 2014-11-12
2014-09-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0124/06/14 ANNUAL RETURN FULL LIST
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM ONE EAGLE PLACE LONDON SW1Y 6AF ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 3 ST JAMES'S SQUARE LONDON SW1Y 4JU
2013-12-20MISCSECT 519
2013-12-20MISCSECTION 519 CA 2006
2013-09-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AR0124/06/13 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0124/06/12 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0124/06/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-19AR0124/06/10 FULL LIST
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-07-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GRASSBY / 01/02/2008
2008-08-14363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363sRETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-26363sRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-10-11395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-26225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: FOURTH FLOOR BERKELEY SQUARE HOUSE LONDON W1J 6BL
2005-01-10CERTNMCOMPANY NAME CHANGED SAGITTA PRIVATE EQUITY NOMINEES LIMITED CERTIFICATE ISSUED ON 10/01/05
2004-08-23288aNEW SECRETARY APPOINTED
2004-08-23288bSECRETARY RESIGNED
2004-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION DEED 2005-10-11 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED
Trademarks
We have not found any records of BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.