BOWRING MARSH LIMITED
Overview
Company Name | BOWRING MARSH LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05163005 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOWRING MARSH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BOWRING MARSH LIMITED located?
Registered Office Address | 1 Tower Place West Tower Place EC3R 5BU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BOWRING MARSH LIMITED?
Company Name | From | Until |
---|---|---|
MARSH UK HOLDINGS LIMITED | Jun 25, 2004 | Jun 25, 2004 |
What are the latest accounts for BOWRING MARSH LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BOWRING MARSH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW | 1 pages | AD02 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Mar 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Mar 12, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Termination of appointment of Paul Francis Clayden as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 01, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr James Michael Pickford as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Caroline Wendy Godwin as a director on Feb 08, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Edward Barnes as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||||||
Annual return made up to Mar 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Marsh Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Annual return made up to Mar 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Polly Naher as a secretary | 1 pages | TM02 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of BOWRING MARSH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARSH SECRETARIAL SERVICES LIMITED | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom |
| 187854670001 | ||||||||||
GODWIN, Caroline Wendy | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | Accountant | 224445640001 | ||||||||
PICKFORD, James Michael | Director | 1 Tower Place West Tower Place EC3R 5BU London | United Kingdom | British | Accountant | 223405040001 | ||||||||
CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
CORMACK, Adrianne Helen Marie | Secretary | 7 Little Norsey Road CM11 1BL Billericay Essex | British | 14247690003 | ||||||||||
EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||||||
NAHER, Polly | Secretary | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | British | 150205480001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BARNES, Paul Edward | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | Chartered Accountant | 176370590001 | ||||||||
CAMERON, Angus Kenneth | Director | Tower Place West Tower Place EC3R 5BU London 1 | United Kingdom | British | Accountant | 134082550001 | ||||||||
CLAYDEN, Paul Francis | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | British | Accountant | 176795590001 | ||||||||
DICK, Andrew John | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | United Kingdom | New Zealand | Chief Financial Officer | 155172330002 | ||||||||
FADY, Eric Rene Marcel | Director | 58 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | French | European Finance Director | 67013930001 | ||||||||
GODWIN, David Ross | Director | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | England | British | Accountant | 182342420001 | ||||||||
GREGORY, Philip Peter Clinton | Director | 3 Ashlyns Park KT11 2JY Cobham Surrey | United Kingdom | British | Finance Director | 83386990002 | ||||||||
HOWETT, Bryan James | Director | Northcote Hill Northcote Lane Shamley Green GU5 0RB Guildford Surrey | England | Irish | Finance Director | 105191180001 | ||||||||
HYLAND, Athol Alexander | Director | Kinvarra 142 High Road Layer De La Haye CO2 0EB Colchester Essex | British | Chartered Accountant | 50693680001 | |||||||||
METHARAM, Paul | Director | 52 Dale View Avenue Chingford E4 6PL London | England | British | Tax Professional | 81624910001 | ||||||||
VASSANELLI, Marc | Director | Westminster Green Apts Suite 710 8 Dean Ryle Street SW1P 4DA London | American | Cfo Marsh Emea | 120024210001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of BOWRING MARSH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mmc Uk Group Limited | Apr 06, 2016 | Tower Place West Tower Place EC3R 5BU London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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