BOWMAN POWER GROUP LIMITED

BOWMAN POWER GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBOWMAN POWER GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04998277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BOWMAN POWER GROUP LIMITED?

    • Manufacture of electric motors, generators and transformers (27110) / Manufacturing

    Where is BOWMAN POWER GROUP LIMITED located?

    Registered Office Address
    Unit H8 Adanac Drive
    Nursling
    SO16 0BT Southampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BOWMAN POWER GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCEAN QUAY POWER SYSTEMS LIMITEDDec 17, 2003Dec 17, 2003

    What are the latest accounts for BOWMAN POWER GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BOWMAN POWER GROUP LIMITED?

    Last Confirmation Statement Made Up ToAug 26, 2026
    Next Confirmation Statement DueSep 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 26, 2025
    OverdueNo

    What are the latest filings for BOWMAN POWER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 26, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Jul 25, 2025

    • Capital: GBP 1,497,262
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Aug 26, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    21 pagesAA

    Registered office address changed from Uit H8 Adanac Drive Nursling Southampton SO16 0BT England to Unit H8 Adanac Drive Nursling Southampton SO16 0BT on Jun 07, 2024

    1 pagesAD01

    Registered office address changed from Bowman Power Group Ocean Quay Belvidere Road Southampton Hampshire SO14 5QY United Kingdom to Uit H8 Adanac Drive Nursling Southampton SO16 0BT on May 30, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 23, 2024

    • Capital: GBP 1,481,437
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 22, 2023

    • Capital: GBP 1,451,760
    3 pagesSH01

    Confirmation statement made on Aug 26, 2023 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Statement of capital following an allotment of shares on Apr 14, 2023

    • Capital: GBP 1,446,273
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 23, 2022

    • Capital: GBP 1,442,282
    3 pagesSH01

    Confirmation statement made on Aug 26, 2022 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    17 pagesAA

    Memorandum and Articles of Association

    49 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jan 20, 2022

    • Capital: GBP 1,433,444
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 26, 2021 with updates

    8 pagesCS01

    Who are the officers of BOWMAN POWER GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSTE, Bertrand Philippe
    Adanac Drive
    Nursling
    SO16 0BT Southampton
    Unit H8
    England
    Director
    Adanac Drive
    Nursling
    SO16 0BT Southampton
    Unit H8
    England
    EnglandFrench212805090001
    DEJOUX, Pierre Jean
    Adanac Drive
    Nursling
    SO16 0BT Southampton
    Unit H8
    England
    Director
    Adanac Drive
    Nursling
    SO16 0BT Southampton
    Unit H8
    England
    FranceFrench282260750001
    DOWMAN-TUCKER, Paul Anthony
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    EnglandBritish221615510001
    KING, Mark Andrew
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    EnglandBritish123562210001
    NERDRUM, Arild
    Mount Street
    W1K 2TJ London
    103
    United Kingdom
    Director
    Mount Street
    W1K 2TJ London
    103
    United Kingdom
    EnglandNorwegian163916660001
    DAVIES, Clive Anthony
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    Secretary
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    British116413120001
    DAVIES, Clive Anthony
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    Secretary
    The Old Rectory
    Mockbeggar Lane Ibsley
    BH24 3PR Fordingbridge
    Hampshire
    British116413120001
    LAMB, David
    St Annes Grove
    PO14 1JH Fareham
    25
    Hampshire
    United Kingdom
    Secretary
    St Annes Grove
    PO14 1JH Fareham
    25
    Hampshire
    United Kingdom
    British140418230001
    O'ROURKE, David John
    57 Lipizzaner Fields
    Whiteley
    PO15 7BH Fareham
    Hampshire
    Secretary
    57 Lipizzaner Fields
    Whiteley
    PO15 7BH Fareham
    Hampshire
    British62285810001
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Secretary
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Canadian3035310003
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Secretary
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Canadian3035310003
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Secretary
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Canadian3035310003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEMENTS, Lee James
    36b Ellingham Road
    W12 9PR London
    Director
    36b Ellingham Road
    W12 9PR London
    British119616660001
    DAVIES, Benjamin
    Old Manor Farm House
    Hinton Martell
    BH21 7HE Wimborne
    Dorset
    Director
    Old Manor Farm House
    Hinton Martell
    BH21 7HE Wimborne
    Dorset
    EnglandBritish37967380004
    DAVIES, Clive Anthony
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    United KingdomBritish116413120002
    FOLEY, Barrie William
    Apple Tree Cottage
    Hazel Road Pennington
    SO41 8GS Lymington
    Hampshire
    Director
    Apple Tree Cottage
    Hazel Road Pennington
    SO41 8GS Lymington
    Hampshire
    EnglandBritish103265600001
    HANRIEDER, Wolfgang Hans Josef, Dr
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    GermanyBritish157029350001
    HEYWORTH, Alexander Charles Kim
    20 Eastwick Road
    KT12 5AW Walton On Thames
    Surrey
    Director
    20 Eastwick Road
    KT12 5AW Walton On Thames
    Surrey
    United KingdomBritish52988670001
    KEAST, Wayne Bruce
    403 Chapelier House
    Eastfields Avenue
    SW18 1LR London
    Director
    403 Chapelier House
    Eastfields Avenue
    SW18 1LR London
    United KingdomBritish84242170002
    KING, Toby St John, Dr.
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    EnglandBritish124312630001
    LAMB, David
    St Annes Grove
    PO14 1JH Fareham
    25
    Hampshire
    United Kingdom
    Director
    St Annes Grove
    PO14 1JH Fareham
    25
    Hampshire
    United Kingdom
    United KingdomBritish140418230001
    LEWIN, Timothy Charles Thornton, Hon
    High Street
    TN33 0AE Battle
    15a
    East Sussex
    Director
    High Street
    TN33 0AE Battle
    15a
    East Sussex
    EnglandBritish75163050002
    MCBRIDE, John Kristian Lars
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    EnglandBritish54651830001
    MCGUIRE, Jonathon Charles
    49 Anglesey Arms Rd
    Alverstoke
    PO12 2DG Gosport
    Hants
    Director
    49 Anglesey Arms Rd
    Alverstoke
    PO12 2DG Gosport
    Hants
    EnglandBritish99443290002
    O'ROURKE, David John
    57 Lipizzaner Fields
    Whiteley
    PO15 7BH Fareham
    Hampshire
    Director
    57 Lipizzaner Fields
    Whiteley
    PO15 7BH Fareham
    Hampshire
    British62285810001
    SAMS, Ronald Austin
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Bowman Power Group
    Hampshire
    United Kingdom
    EnglandBritish245985340001
    SPRIDDELL, Robert John
    44 Hawthorn Hill
    SG6 4HG Letchworth Garden City
    Hertfordshire
    Director
    44 Hawthorn Hill
    SG6 4HG Letchworth Garden City
    Hertfordshire
    EnglandEnglish113481160001
    TETT, Richard John
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    United KingdomBritish123475410003
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001
    WARD, Peter Terry
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    Director
    Ocean Quay
    Belvidere Road
    SO14 5QY Southampton
    Hampshire
    EnglandBritish55900930001

    Who are the persons with significant control of BOWMAN POWER GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mangrove Associates Inc.
    Sherbrooke West
    Montreal
    1900-1000
    Quebec H3a 3g4
    Canada
    Feb 12, 2021
    Sherbrooke West
    Montreal
    1900-1000
    Quebec H3a 3g4
    Canada
    No
    Legal FormInc.
    Country RegisteredCanada
    Legal AuthorityConstitution Of Canada
    Place RegisteredThe Trade Register
    Registration Number1174835547
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    2nd Floor, East Wing, Admiral Park
    St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Jun 04, 2019
    2nd Floor, East Wing, Admiral Park
    St Peter Port
    GY1 3EL Guernsey
    Trafalgar Court
    Guernsey
    Yes
    Legal FormLimited Company
    Country RegisteredGuernsey
    Legal AuthorityStates Of Guernsey
    Place RegisteredCompanies House
    Registration Number57051
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ombu Limited
    Upper Brook Street
    W1K 7QD London
    25
    England
    Sep 09, 2016
    Upper Brook Street
    W1K 7QD London
    25
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for BOWMAN POWER GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2021Feb 12, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0