UKBizDB.co.uk

BOWMAN LOSS ADJUSTERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bowman Loss Adjusters Limited. The company was founded 34 years ago and was given the registration number 02471304. The firm's registered office is in LONDON. You can find them at Gallery 9, One Lime Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOWMAN LOSS ADJUSTERS LIMITED
Company Number:02471304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1990
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Gallery 9, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 January 2022Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary18 August 2010Active
80 Symons Avenue, Eastwood, Leigh On Sea, SS9 5QE

Secretary-Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary27 June 2017Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary05 July 2012Active
4 Thame Road, London, SE16 6AR

Secretary19 January 2005Active
4 Thame Road, London, SE16 6AR

Secretary29 March 2002Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Secretary07 May 2013Active
Gallery 9, One Lime Street, London, EC3M 7HA

Secretary21 June 2019Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Secretary01 September 2000Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary09 July 2009Active
44 Seaton Road, Welling, DA16 1DU

Secretary24 October 2002Active
The Gatehouse Cookham Dene Close, Manor Park, Chislehurst, BR7 5QW

Director-Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director08 September 2014Active
Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA

Director02 October 2001Active
360 East 88th Street, New York, Usa,

Director27 October 1999Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director28 July 2016Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director31 May 2018Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 August 2016Active
58 Birchwood Drive, Leigh On Sea, SS9 3LE

Director01 October 1993Active
8 Park Road, Burnham On Crouch, CM0 8ER

Director01 October 1993Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director16 January 2017Active
Old Beech Farm, Staplefield Road, Cuckfield, RH17 5NY

Director-Active
Pevers Cottage Pevers Lane, Weston Underwood, Olney, MK46 5JT

Director01 October 1993Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director02 October 2001Active
12 Meadway, Westcliff On Sea, SS0 8PJ

Director20 February 1994Active
Gallery 9, One Lime Street, London, EC3M 7HA

Director22 February 2013Active
Linton House Snowdenham Links Road, Bramley, Guildford, GU5 0BX

Director-Active
10 Piercing Hill, Theydon Bois, Epping, CM16 7JN

Director01 October 1993Active
Robins Wood Station Hill, Wadhurst, TN5 6RY

Director27 October 1999Active
The Fairways, 17 Kestrel Close, Ewshot, Farnham, GU10 5TW

Director20 January 1994Active
Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director31 May 2018Active
Flat 9 River Lodge, 607 London Road, Hadleigh, SS7 2EB

Director01 October 1993Active
37 Wharton Street, London, WC1X 9PG

Director27 October 1999Active
16 Foxmead, Rivenhall End, Witham, CM8 3HD

Director-Active

People with Significant Control

Canopius Holdings Uk Limited
Notified on:31 December 2017
Status:Active
Country of residence:United Kingdom
Address:Floor 29, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Canopius Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gallery 9, One Lime Street, London, United Kingdom, EC3M 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-19Gazette

Gazette dissolved liquidation.

Download
2023-05-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-13Resolution

Resolution.

Download
2022-04-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-11Officers

Termination director company with name termination date.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type dormant.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Termination secretary company with name termination date.

Download
2019-10-14Officers

Appoint person secretary company with name date.

Download
2019-10-04Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.