Date | Description |
2025-02-24 |
insert cfo Jeremy Roberts |
2025-02-24 |
insert personal_emails lu..@bow-resources.com |
2025-02-24 |
delete person Angus McDowell |
2025-02-24 |
insert email lu..@bow-resources.com |
2025-02-24 |
insert person Jeremy Roberts |
2025-02-24 |
insert person Luke Barber |
2025-02-24 |
update person_title Andrew Duffy: Downstream and LNG Director => Director of Downstream and LNG |
2025-01-23 |
delete otherexecutives Doug Fitzgerald |
2025-01-23 |
update person_title Doug Fitzgerald: Client Relationship Director => Director of Renewable Energy |
2024-12-22 |
delete person Nick Rowlands-Ridley |
2024-12-22 |
insert vat 298697022 |
2024-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / JON FRANCE / 22/10/2024 |
2024-10-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/23 |
2024-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/24, NO UPDATES |
2024-04-18 |
delete otherexecutives Tom
Burkinshaw |
2024-04-18 |
delete personal_emails mi..@bow-resources.com |
2024-04-18 |
insert personal_emails ka..@bow-resources.com |
2024-04-18 |
delete email mi..@bow-resources.com |
2024-04-18 |
delete person Abid Hamid |
2024-04-18 |
delete person Tom
Burkinshaw |
2024-04-18 |
delete source_ip 151.139.128.10 |
2024-04-18 |
insert email ka..@bow-resources.com |
2024-04-18 |
insert person Alexi Lomidze |
2024-04-18 |
insert person Katie Kiknadze |
2024-04-18 |
insert person Nick Rowlands-Ridley |
2024-04-18 |
insert source_ip 15.197.134.223 |
2024-04-18 |
insert source_ip 3.33.153.165 |
2024-04-18 |
update person_title Greg Hollis: CEO => Group CEO |
2024-04-07 |
update num_mort_charges 4 => 5 |
2024-04-07 |
update num_mort_outstanding 4 => 5 |
2024-04-07 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GUY ROBERTS |
2024-04-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBERTS |
2024-03-12 |
update statutory_documents DIRECTOR APPOINTED MR JEREMY GUY ROBERTS |
2024-03-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGUS MCDOWELL |
2024-01-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113209070005 |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/22 |
2023-09-18 |
delete address 3139 W Holcombe Blvd #A260
Houston
TX 77025 |
2023-09-18 |
delete phone 0203 695 9591 |
2023-09-18 |
insert address 2401 Fountain View Drive #1304
Houston
TX 77057 |
2023-09-18 |
update primary_contact 3139 W Holcombe Blvd #A260
Houston
TX 77025 => 2401 Fountain View Drive #1304
Houston
TX 77057 |
2023-05-03 |
update person_title Abid Hamid: CEO of Recruitment Entrepreneur; Group CEO => CEO of Recruitment Entrepreneur |
2023-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-01-05 |
update statutory_documents DIRECTOR APPOINTED MR GREGORY RAYMOND HOLLIS |
2023-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ABID HAMID |
2022-12-26 |
delete address 60 Grosvenor Street
London
W1K 4PZ |
2022-12-26 |
delete phone +44 (0) 203 675 9740 |
2022-12-26 |
delete source_ip 151.139.128.11 |
2022-12-26 |
insert phone 0203 695 9591 |
2022-12-26 |
insert phone 0203 868 2623 |
2022-12-26 |
insert source_ip 151.139.128.10 |
2022-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/21 |
2022-07-29 |
delete about_pages_linkeddomain recruitmententrepreneur.com |
2022-07-29 |
delete career_pages_linkeddomain recruitmententrepreneur.com |
2022-07-29 |
delete contact_pages_linkeddomain recruitmententrepreneur.com |
2022-07-29 |
delete index_pages_linkeddomain recruitmententrepreneur.com |
2022-07-29 |
delete service_pages_linkeddomain recruitmententrepreneur.com |
2022-07-29 |
delete terms_pages_linkeddomain recruitmententrepreneur.com |
2022-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES |
2022-04-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2022-04-14 |
update statutory_documents ADOPT ARTICLES 12/04/2022 |
2022-04-13 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON FRANCE |
2022-04-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 12/04/2022 |
2022-04-12 |
delete founder Ben Carlisle |
2022-04-12 |
delete otherexecutives Ben Carlisle |
2022-04-12 |
delete otherexecutives Sam Proctor |
2022-04-12 |
insert coo Daisy
Betteridge |
2022-04-12 |
insert otherexecutives Doug
Fitzgerald |
2022-04-12 |
insert otherexecutives Tom
Burkinshaw |
2022-04-12 |
insert personal_emails an..@bow-resources.com |
2022-04-12 |
insert personal_emails do..@bow-resources.com |
2022-04-12 |
insert personal_emails mi..@bow-resources.com |
2022-04-12 |
delete address Thomas House
84 Eccleston Square
London
SW1V 1PX |
2022-04-12 |
delete person Ben Carlisle |
2022-04-12 |
delete person Chesney Jennings |
2022-04-12 |
delete person Sam Proctor |
2022-04-12 |
delete registration_number 10867652 |
2022-04-12 |
delete source_ip 185.114.97.53 |
2022-04-12 |
delete source_ip 151.139.128.10 |
2022-04-12 |
insert about_pages_linkeddomain biffbangpow.com |
2022-04-12 |
insert address 60 Grosvenor Street, London, W1K 3HZ |
2022-04-12 |
insert alias Bow Resources Ltd. |
2022-04-12 |
insert email an..@bow-resources.com |
2022-04-12 |
insert email do..@bow-resources.com |
2022-04-12 |
insert email jo..@bow-resources.com |
2022-04-12 |
insert email mi..@bow-resources.com |
2022-04-12 |
insert index_pages_linkeddomain biffbangpow.com |
2022-04-12 |
insert person Doug
Fitzgerald |
2022-04-12 |
insert person Tom
Burkinshaw |
2022-04-12 |
insert registration_number 11320907 |
2022-04-12 |
insert source_ip 151.139.128.11 |
2022-04-12 |
update person_description Abid Hamid => Abid
Hamid |
2022-04-12 |
update person_description Angus McDowell => Angus
McDowell |
2022-04-12 |
update person_description Daisy Betteridge => Daisy
Betteridge |
2022-04-12 |
update person_description James Caan => James Caan |
2022-04-12 |
update person_title Abid
Hamid: Group CEO => CEO of Recruitment Entrepreneur; Group CEO |
2022-04-12 |
update person_title Angus
McDowell: Investment Manager => Group CFO |
2022-04-12 |
update person_title Daisy
Betteridge: Head of Operations => Operations Director |
2022-03-12 |
insert source_ip 151.139.128.10 |
2022-03-07 |
delete address THOMAS HOUSE 84 ECCLESTON SQUARE LONDON UNITED KINGDOM SW1V 1PX |
2022-03-07 |
insert address 60 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3HZ |
2022-03-07 |
update registered_address |
2022-02-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/02/2022 FROM
THOMAS HOUSE 84 ECCLESTON SQUARE
LONDON
SW1V 1PX
UNITED KINGDOM |
2022-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 01/02/2022 |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20 |
2021-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES |
2021-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CARLISLE |
2020-12-07 |
update num_mort_charges 3 => 4 |
2020-12-07 |
update num_mort_outstanding 3 => 4 |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113209070004 |
2020-09-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-04-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2020-03-07 |
delete address THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON UNITED KINGDOM SW1V 1PX |
2020-03-07 |
insert address THOMAS HOUSE 84 ECCLESTON SQUARE LONDON UNITED KINGDOM SW1V 1PX |
2020-03-07 |
update num_mort_charges 2 => 3 |
2020-03-07 |
update num_mort_outstanding 2 => 3 |
2020-03-07 |
update registered_address |
2020-02-25 |
delete address 60 Sloane Avenue London SW3 3DD |
2020-02-25 |
insert address Thomas House
84 Eccleston Square
London
SW1V 1PX |
2020-02-25 |
insert address Thomas House 84 Eccleston Square Pimlico, London SW1V 1PX |
2020-02-25 |
update primary_contact 60 Sloane Avenue London SW3 3DD => Thomas House
84 Eccleston Square
London
SW1V 1PX |
2020-02-07 |
delete address 3RD FLOOR 60 SLOANE AVENUE LONDON UNITED KINGDOM SW3 3DD |
2020-02-07 |
insert address THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON UNITED KINGDOM SW1V 1PX |
2020-02-07 |
update registered_address |
2020-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS JAMES MCDOWELL / 06/02/2020 |
2020-02-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113209070003 |
2020-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020 |
2020-02-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2020 FROM
THOMAS HOUSE 84 ECCLESTONE SQUARE
LONDON
SW1V 1PX
UNITED KINGDOM |
2020-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2020 FROM
3RD FLOOR 60 SLOANE AVENUE
LONDON
SW3 3DD
UNITED KINGDOM |
2020-01-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 31/01/2020 |
2019-11-07 |
update account_category NO ACCOUNTS FILED => SMALL |
2019-11-07 |
update accounts_last_madeup_date null => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-25 => 2020-09-30 |
2019-10-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 22/10/2019 |
2019-10-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BALCOMB |
2019-10-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
2019-10-07 |
update account_ref_day 30 => 31 |
2019-10-07 |
update account_ref_month 4 => 12 |
2019-10-07 |
update accounts_next_due_date 2020-01-20 => 2019-12-25 |
2019-09-25 |
update statutory_documents PREVSHO FROM 30/04/2019 TO 31/12/2018 |
2019-05-21 |
delete person Alice Price-Pettit |
2019-05-21 |
delete person Fergus Taylor-Gregg |
2019-05-21 |
delete person Joanna Georgiou |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
2019-02-28 |
update statutory_documents DIRECTOR APPOINTED MR ANGUS JAMES MCDOWELL |
2019-02-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TAYLOR-GREGG |
2019-02-07 |
update num_mort_charges 1 => 2 |
2019-02-07 |
update num_mort_outstanding 1 => 2 |
2019-01-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113209070002 |
2018-08-07 |
update num_mort_charges 0 => 1 |
2018-08-07 |
update num_mort_outstanding 0 => 1 |
2018-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 113209070001 |
2018-05-10 |
update statutory_documents 25/04/18 STATEMENT OF CAPITAL GBP 100.00 |
2018-05-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR ABID HAMID |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JOHN CARLISLE |
2018-04-27 |
update statutory_documents DIRECTOR APPOINTED MR IAN WILLIAM BALCOMB |
2018-04-27 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / RESOURCING CAPITAL VENTURES LIMITED / 25/04/2018 |
2018-04-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEEPAK JALAN |
2018-04-20 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |