Advanced company searchLink opens in new window

BOWMORE UK 3 LIMITED

Company number 11663303

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
15 Sep 2023 AA Full accounts made up to 31 December 2022
11 Jul 2023 SH01 Statement of capital following an allotment of shares on 6 July 2023
  • GBP 54,904,390.01
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with updates
08 Nov 2022 PSC05 Change of details for Bowmore Uk 2 Limited as a person with significant control on 19 July 2022
08 Nov 2022 CH01 Director's details changed for Mr James Keith Harraway on 19 July 2022
08 Nov 2022 CH01 Director's details changed for Mr James William Frankland Hepburn on 19 July 2022
28 Jul 2022 AA Full accounts made up to 31 December 2021
19 Jul 2022 AP03 Appointment of Mr Bernard Michael Sumner as a secretary on 19 July 2022
19 Jul 2022 TM02 Termination of appointment of M&G Management Services Limited as a secretary on 19 July 2022
19 Jul 2022 AD01 Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG to First Floor, 85 Great Portland Street London W1W 7LT on 19 July 2022
07 Jul 2022 AP01 Appointment of Mr James William Frankland Hepburn as a director on 30 June 2022
05 Jul 2022 TM01 Termination of appointment of Milton Anthony Fernandes as a director on 30 June 2022
18 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
15 Jul 2021 AA Full accounts made up to 31 December 2020
09 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
04 Sep 2020 AA Full accounts made up to 31 December 2019
11 May 2020 SH01 Statement of capital following an allotment of shares on 4 May 2020
  • GBP 54,904,390
20 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
18 Apr 2019 CH04 Secretary's details changed for M&G Management Services Limited on 12 April 2019
18 Apr 2019 PSC05 Change of details for Bowmore Uk 2 Limited as a person with significant control on 12 April 2019
18 Apr 2019 AD01 Registered office address changed from Governors House 5 Laurence Pountney Hill London EC4R 0HH United Kingdom to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019
17 Apr 2019 CH01 Director's details changed for Mr James Keith Harraway on 12 April 2019
17 Apr 2019 CH01 Director's details changed for Mr Milton Anthony Fernandes on 12 April 2019
08 Apr 2019 SH01 Statement of capital following an allotment of shares on 29 March 2019
  • GBP 46,081,000