BAM CONSTRUCT & VENTURES UK LIMITED

BAM CONSTRUCT & VENTURES UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBAM CONSTRUCT & VENTURES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03311781
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BAM CONSTRUCT & VENTURES UK LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Activities of construction holding companies (64203) / Financial and insurance activities
    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BAM CONSTRUCT & VENTURES UK LIMITED located?

    Registered Office Address
    Breakspear Park
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Undeliverable Registered Office AddressNo

    What were the previous names of BAM CONSTRUCT & VENTURES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAM CONSTRUCT UK LIMITEDOct 06, 2008Oct 06, 2008
    HBG UK LIMITEDJul 01, 2004Jul 01, 2004
    H B G CONSTRUCTION LIMITEDFeb 03, 1997Feb 03, 1997

    What are the latest accounts for BAM CONSTRUCT & VENTURES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BAM CONSTRUCT & VENTURES UK LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for BAM CONSTRUCT & VENTURES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ms Michelle Jane Davey on Jan 14, 2026

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2024

    86 pagesAA

    Appointment of Mr David William Kyriacos as a director on Jun 03, 2025

    2 pagesAP01

    Termination of appointment of Andrew Marc Cox as a director on Jun 03, 2025

    1 pagesTM01

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Simon Edward Finnie as a director on Mar 31, 2025

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    84 pagesAA

    Appointment of Ms Michelle Jane Davey as a secretary on May 24, 2024

    2 pagesAP03

    Termination of appointment of Yordanka Spasova Grigorova as a secretary on May 24, 2024

    1 pagesTM02

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    87 pagesAA

    Appointment of Ms Kim Elizabeth Sides as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Mr Andrew Marc Cox as a director on Feb 01, 2024

    2 pagesAP01

    Termination of appointment of James William Robert Wimpenny as a director on Jan 31, 2024

    1 pagesTM01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed bam construct uk LIMITED\certificate issued on 03/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 03, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 19, 2022

    RES15

    Appointment of Ms Yordanka Spasova Grigorova as a secretary on Oct 15, 2022

    2 pagesAP03

    Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on Oct 15, 2022

    1 pagesTM02

    Appointment of Simon Edward Finnie as a director on Aug 18, 2022

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    94 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Walker Keillor as a director on Feb 28, 2022

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    93 pagesAA

    Confirmation statement made on May 02, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    84 pagesAA

    Who are the officers of BAM CONSTRUCT & VENTURES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVEY, Michelle Jane
    Spectrum Point
    279 Farnborough Road
    GU14 7LS Farnborough
    Second Floor, Block A
    Hampshire
    United Kingdom
    Secretary
    Spectrum Point
    279 Farnborough Road
    GU14 7LS Farnborough
    Second Floor, Block A
    Hampshire
    United Kingdom
    323979860001
    KYRIACOS, David William
    Citypoint
    1 Ropemaker Street
    EC2Y 9AW London
    Level 32
    England
    Director
    Citypoint
    1 Ropemaker Street
    EC2Y 9AW London
    Level 32
    England
    United KingdomBritish108409090002
    SIDES, Kim Elizabeth
    1 Ropemaker Street
    EC2Y 9AW London
    Level 32, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Level 32, Citypoint
    England
    EnglandAustralian307196510001
    GRIGOROVA, Yordanka Spasova
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Secretary
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    302869400001
    HICKSON, Robert Oliver
    9 Church Lane
    HP22 5SQ Weston Turville
    Buckinghamshire
    Secretary
    9 Church Lane
    HP22 5SQ Weston Turville
    Buckinghamshire
    British15445470001
    MCNICHOLAS, Paul Thomas
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Secretary
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    British34771340001
    WARDHAUGH, Frazer Hamilton
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    England
    Secretary
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    England
    222886450001
    WILSON, David James
    79 St Leonards Road
    HP6 6DR Amersham
    Buckinghamshire
    Secretary
    79 St Leonards Road
    HP6 6DR Amersham
    Buckinghamshire
    British62160490002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BAILEY, Richard
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    EnglandBritish43749570002
    BROOKS, Peter Barry
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    Director
    The Willows
    Guildford Road, Ottershaw
    KT16 0PB Chertsey
    Surrey
    British37415120001
    BURKE, John Roderick
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    ScotlandBritish278700004
    CASH, Graham
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    United KingdomBritish55639320001
    COX, Andrew Marc
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Citypoint
    England
    EnglandBritish301421240001
    FINNIE, Simon Edward
    1 Ropemaker Street
    EC2Y 9AW London
    Bam Uk&I, Level 32, Citypoint
    England
    Director
    1 Ropemaker Street
    EC2Y 9AW London
    Bam Uk&I, Level 32, Citypoint
    England
    EnglandBritish299453590001
    FRANKLIN, Adrian John Douglas
    Marley House
    Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    Director
    Marley House
    Oakcroft Road
    KT14 6JG West Byfleet
    Surrey
    EnglandBritish37415160002
    GREGORY, Richard Alan
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    Director
    Lower Farm
    Castle Road, Lavendon
    MK46 4JG Olney
    Buckinghamshire
    United KingdomBritish15469480001
    KEILLOR, Douglas Walker
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    ScotlandBritish175604860001
    MAY, Brian Ward
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    Director
    Church Garth
    Topcliffe
    YO7 3PB Thirsk
    North Yorkshire
    EnglandBritish78419090001
    ROGERS, Martin John
    11 Lime Tree Walk
    Chorleywood
    WD3 4BX Rickmansworth
    Hertfordshire
    Director
    11 Lime Tree Walk
    Chorleywood
    WD3 4BX Rickmansworth
    Hertfordshire
    United KingdomBritish76942210002
    UNDERWOOD, Michael Anthony
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    Director
    Rivaldsgreen House Friars Brae
    EH49 6BG Linlithgow
    West Lothian
    British53632030001
    WIMPENNY, James William Robert
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    Director
    Breakspear Way
    HP2 4FL Hemel Hempstead
    Breakspear Park
    United KingdomBritish117449050001

    Who are the persons with significant control of BAM CONSTRUCT & VENTURES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Knoll Road
    GU15 3XW Camberley
    St James House
    Surrey
    England
    Apr 06, 2016
    Knoll Road
    GU15 3XW Camberley
    St James House
    Surrey
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Law Act 2006
    Place RegisteredCompanies House
    Registration Number01391035
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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