Company NameBowmed Ibisqus Limited
DirectorsSusan Margaret Myerscough and Camilla Borghese
Company StatusActive
Company Number06204088
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Susan Margaret Myerscough
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(8 years after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMrs Camilla Borghese
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed09 December 2020(13 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RolePharmacist And Business
Country of ResidenceWales
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameMr David Ronald Brand Bowser
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Director NameJohannes Khevenheuller
Date of BirthNovember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleChairman
Country of ResidenceItaly
Correspondence Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
Secretary NameMr Johnathon Adam Richard Tice
NationalityBritish
StatusResigned
Appointed04 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Wychwood Avenue
Luton
Bedfordshire
LU2 7HU

Contact

Websitebowmed.com/
Email address[email protected]
Telephone01483 212151
Telephone regionGuildford

Location

Registered Address2 Jordan Street
Knott Mill
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Ibieurope LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,868,805
Gross Profit£2,331,259
Net Worth£2,739,075
Cash£1,489,262
Current Liabilities£2,488,714

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

17 November 2010Delivered on: 7 December 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 August 2010Delivered on: 19 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

20 September 2023Registration of charge 062040880003, created on 11 September 2023 (9 pages)
5 September 2023Satisfaction of charge 1 in full (1 page)
12 July 2023Full accounts made up to 31 December 2022 (26 pages)
4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (24 pages)
12 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 April 2021Full accounts made up to 31 December 2020 (24 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
21 December 2020Appointment of Mrs Camilla Borghese as a director on 9 December 2020 (2 pages)
18 December 2020Termination of appointment of Johannes Khevenheuller as a director on 26 November 2020 (1 page)
17 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 December 2019 (23 pages)
21 May 2019Full accounts made up to 31 December 2018 (20 pages)
20 May 2019Auditor's resignation (1 page)
16 April 2019Satisfaction of charge 2 in full (4 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
13 April 2018Cessation of Ibi Europe Srl as a person with significant control on 7 November 2017 (1 page)
13 April 2018Notification of Istituto Biochimico Italiano Giovanni Lorenzini S.P.A as a person with significant control on 7 November 2017 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
27 March 2018Full accounts made up to 31 December 2017 (20 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
11 April 2017Full accounts made up to 31 December 2016 (18 pages)
10 June 2016Full accounts made up to 31 December 2015 (17 pages)
10 June 2016Full accounts made up to 31 December 2015 (17 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
1 May 2015Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of David Ronald Brand Bowser as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mrs Susan Margaret Myerscough as a director on 1 May 2015 (2 pages)
1 May 2015Termination of appointment of David Ronald Brand Bowser as a director on 30 April 2015 (1 page)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(4 pages)
16 April 2015Director's details changed for Johannes Khevenheuller on 31 March 2015 (2 pages)
16 April 2015Director's details changed for David Ronald Brand Bowser on 31 March 2015 (2 pages)
16 April 2015Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street Knott Mill Manchester M15 4PY on 16 April 2015 (1 page)
16 April 2015Director's details changed for David Ronald Brand Bowser on 31 March 2015 (2 pages)
16 April 2015Registered office address changed from 2 Jordan Street Knott Hill Manchester M15 4PY to 2 Jordan Street Knott Mill Manchester M15 4PY on 16 April 2015 (1 page)
16 April 2015Director's details changed for Johannes Khevenheuller on 31 March 2015 (2 pages)
14 April 2015Full accounts made up to 31 December 2014 (17 pages)
14 April 2015Full accounts made up to 31 December 2014 (17 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
2 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(3 pages)
5 March 2014Full accounts made up to 31 December 2013 (17 pages)
5 March 2014Full accounts made up to 31 December 2013 (17 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
3 June 2013Full accounts made up to 31 December 2012 (17 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
23 April 2012Full accounts made up to 31 December 2011 (17 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages)
11 April 2012Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages)
11 April 2012Director's details changed for David Ronald Brand Bowser on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages)
11 April 2012Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 April 2012Director's details changed for Johannes Khevenheuller on 1 January 2012 (2 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
8 June 2010Full accounts made up to 31 December 2009 (18 pages)
7 April 2010Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages)
7 April 2010Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages)
7 April 2010Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Johannes Khevenheuller on 2 October 2009 (2 pages)
7 April 2010Director's details changed for David Ronald Brand Bowser on 2 October 2009 (2 pages)
13 March 2010Termination of appointment of Johnathon Tice as a secretary (1 page)
13 March 2010Termination of appointment of Johnathon Tice as a secretary (1 page)
3 March 2010Resolutions
  • RES13 ‐ Company business 05/01/2010
(1 page)
3 March 2010Resolutions
  • RES13 ‐ Company business 05/01/2010
(1 page)
2 March 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from City Wharf New Bailey Street Manchester M3 5ER on 2 March 2010 (2 pages)
2 February 2010Section 519 (1 page)
2 February 2010Section 519 (1 page)
1 December 2009Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Brynkinalt Business Centre Brynkinallt Chirk Wrexham LL14 5NS on 1 December 2009 (2 pages)
16 May 2009Registered office changed on 16/05/2009 from 930 high road north finchley london N12 9RT (1 page)
16 May 2009Registered office changed on 16/05/2009 from 930 high road north finchley london N12 9RT (1 page)
21 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 April 2009Accounts for a small company made up to 31 December 2008 (5 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
15 April 2009Return made up to 04/04/09; full list of members (3 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
22 April 2008Return made up to 04/04/08; full list of members (3 pages)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 May 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
4 April 2007Incorporation (30 pages)
4 April 2007Incorporation (30 pages)