CompanyTrack
B

BOWMARK CAPITAL LLP

Active London
0 employees Website
Financial services
B

BOWMARK CAPITAL LLP

Founded 10 Sept 2007 Active London, United Kingdom 0 employees bowmark.com
Financial services
Accounts Submitted 1 Dec 2025
Confirmation Statement Submitted 6 Mar 2025
Net assets £6.02M £215.81K 2024 year on year
Total assets £13.68M £6.45M 2024 year on year
Total Liabilities £7.64M £6.21M 2024 year on year
Charges 13
9 outstanding 4 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

One Eagle Place London SW1Y 6AF

Credit Report

Discover BOWMARK CAPITAL LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2013–2024)

Cash in Bank

£8.24M

Increased by £2.29M (+39%)

Net Assets

£6.02M

Increased by £215.81k (+4%)

Total Liabilities

£7.64M

Increased by £6.21M (+432%)

Turnover

£25.55M

Increased by £4.42M (+21%)

Employees

N/A

Debt Ratio

56%

Increased by 36 (+180%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

19 active 17 resigned
Status
Antonia Dale CheongLlp-memberUnknownEngland381 Sept 2014Active
Ben James HollowoodLlp-memberUnknownEngland4513 Sept 2021Active
Charles Thomas Messiter IndLlp-designated-memberUnknownUnited Kingdom6210 Sept 2007Active
David TorbetLlp-memberUnknownUnited Kingdom482 Jan 2008Active
Fiona Norah Mc CormickLlp-memberUnknownEngland414 Sept 2018Active
Gavin KeyLlp-designated-memberUnknownUnited Kingdom4915 Apr 2019Active
Guy Frederick James YarrowLlp-memberUnknownEngland411 Apr 2013Active
Julian James Lawrence MastersLlp-designated-memberUnknownUnited Kingdom526 Oct 2008Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (7)

7 Active 4 Ceased

David Torbet

British

Active
Notified 3 May 2017
Residence United Kingdom
DOB February 1978
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Julian James Lawrence Masters

British

Active
Notified 24 Jul 2025
Residence England
DOB July 1973
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Gavin Key

British

Active
Notified 25 Jul 2019
Residence England
DOB March 1976
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Mark Salter

British

Active
Notified 6 Apr 2016
Residence England
DOB September 1966
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Stephen Ross Delaney

British

Active
Notified 5 Sept 2022
Residence United Kingdom
DOB May 1980
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Thomas William Joseph Shelford

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1980
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership

Charles Thomas Messiter Ind

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1963
Nature of Control
  • Voting Rights 50 To 75 Percent Limited Liability Partnership
  • Right To Share Surplus Assets 50 To 75 Percent Limited Liability Partnership

Nikola Jan Sutherland

Ceased 31 Jan 2017

Ceased

Michael Kevin Peter Grassby

Ceased 1 Aug 2024

Ceased

Julian James Lawrence Masters

Ceased 24 Jul 2025

Ceased

Niall Gerard Mcateer

Ceased 25 Jul 2019

Ceased

Group Structure

Group Structure

BOWMARK CAPITAL LLP Current Company
BOWMARK CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
BOWMARK CAPITAL PARTNERS GP LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS IV GP LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS IV NOMINEES LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS IV (SCOTLAND) L.P. united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS VII NOMINEES LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS VII (SCOTLAND), L.P. united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS VI, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS VI (SCOTLAND) L.P. united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS V NOMINEES LIMITED united kingdom significant influence or control
BOWMARK CAPITAL PARTNERS V (SCOTLAND) L.P. united kingdom significant influence or control
BOWMARK GROWTH INVESTMENT PARTNERSHIP-A, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK GROWTH INVESTMENT PARTNERSHIP-B, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK GROWTH INVESTMENT PARTNERSHIP-C, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK GROWTH INVESTMENT PARTNERSHIP NOMINEES LIMITED united kingdom significant influence or control
BOWMARK GROWTH PARTNERS NOMINEES LIMITED united kingdom significant influence or control
BOWMARK GROWTH PARTNERS (SCOTLAND), L.P. united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-E, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-F, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-G, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-H, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-I, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP IV NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-J, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-K, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-L, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-M, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-N, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP-O, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP VII, L.P. united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP VI, NOMINEES LIMITED united kingdom significant influence or control
BOWMARK INVESTMENT PARTNERSHIP V NOMINEES LIMITED united kingdom significant influence or control
BOWMARK PARTICIPATIONS LLP united kingdom significant influence or control limited liability partnership
CANARY (MIDCO 1) LIMITED united kingdom significant influence or control
CEDAR BUYCO LIMITED united kingdom significant influence or control
CIRRUS (TOPCO) LIMITED united kingdom significant influence or control
DAISY BARS LIMITED united kingdom shares 75 to 100 percent
D&M 1 LIMITED united kingdom significant influence or control
DUNSHEEN LIMITED united kingdom significant influence or control
GOODWOOD (TOPCO) LIMITED united kingdom significant influence or control
HELIO INTELLIGENCE HOLDINGS LIMITED united kingdom significant influence or control
IPRISM (SPECIAL RISKS) LIMITED united kingdom appoint/remove directors as firm
IPRISM TRUSTEES LIMITED united kingdom significant influence or control
MULTIVERSE (TOPCO) LIMITED united kingdom significant influence or control
PARITY MIDCO LIMITED united kingdom significant influence or control
PLATO TOPCO LIMITED united kingdom significant influence or control
POLARIS (TOPCO) LIMITED united kingdom significant influence or control
PURUS (TOPCO) LIMITED united kingdom significant influence or control
SANTORINI (TOPCO) LIMITED united kingdom significant influence or control
SM20091 LTD united kingdom appoint/remove directors as firm, significant influence or control as firm
SNOWDROP TOPCO LIMITED united kingdom significant influence or control
SPECTRUM (BIDCO) LIMITED united kingdom appoint/remove directors as firm, significant influence or control
SPECTRUM (MIDCO) LIMITED united kingdom appoint/remove directors as firm, significant influence or control as firm
SPECTRUM (TOPCO) LIMITED united kingdom appoint/remove directors, significant influence or control as trust

Charges

Charges

9 outstanding 4 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(31 pages)
14 Aug 2025Persons With Significant ControlChange To A Person With Significant Control Limited Liability PartnershipView(2 pages)
14 Aug 2025Persons With Significant ControlCessation Of A Person With Significant Control Limited Liability PartnershipView(1 page)
14 Aug 2025Persons With Significant ControlJulian James Lawrence Masters notified as a person with significant controlView(2 pages)
16 Jul 2025OfficersTermination of Elizabeth Judd as director on 2025-07-15View(1 page)
1 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

14 Aug 2025 Persons With Significant Control

Change To A Person With Significant Control Limited Liability Partnership

14 Aug 2025 Persons With Significant Control

Cessation Of A Person With Significant Control Limited Liability Partnership

14 Aug 2025 Persons With Significant Control

Julian James Lawrence Masters notified as a person with significant control

16 Jul 2025 Officers

Termination of Elizabeth Judd as director on 2025-07-15

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 1 Dec 2025

Change To A Person With Significant Control Limited Liability Partnership

6 months ago on 14 Aug 2025

Cessation Of A Person With Significant Control Limited Liability Partnership

6 months ago on 14 Aug 2025

Julian James Lawrence Masters notified as a person with significant control

6 months ago on 14 Aug 2025

Termination of Elizabeth Judd as director on 2025-07-15

7 months ago on 16 Jul 2025