BAM CONSTRUCT & VENTURES UK LIMITED
Overview
| Company Name | BAM CONSTRUCT & VENTURES UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03311781 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BAM CONSTRUCT & VENTURES UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAM CONSTRUCT UK LIMITED | Oct 06, 2008 | Oct 06, 2008 |
| HBG UK LIMITED | Jul 01, 2004 | Jul 01, 2004 |
| H B G CONSTRUCTION LIMITED | Feb 03, 1997 | Feb 03, 1997 |
What are the latest accounts for BAM CONSTRUCT & VENTURES UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BAM CONSTRUCT & VENTURES UK LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for BAM CONSTRUCT & VENTURES UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Ms Michelle Jane Davey on Jan 14, 2026 | 1 pages | CH03 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 86 pages | AA | ||||||||||
Appointment of Mr David William Kyriacos as a director on Jun 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Marc Cox as a director on Jun 03, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Edward Finnie as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 84 pages | AA | ||||||||||
Appointment of Ms Michelle Jane Davey as a secretary on May 24, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Yordanka Spasova Grigorova as a secretary on May 24, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on May 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 87 pages | AA | ||||||||||
Appointment of Ms Kim Elizabeth Sides as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Marc Cox as a director on Feb 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of James William Robert Wimpenny as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed bam construct uk LIMITED\certificate issued on 03/01/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Ms Yordanka Spasova Grigorova as a secretary on Oct 15, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on Oct 15, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Simon Edward Finnie as a director on Aug 18, 2022 | 2 pages | AP01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 94 pages | AA | ||||||||||
Confirmation statement made on May 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Douglas Walker Keillor as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 93 pages | AA | ||||||||||
Confirmation statement made on May 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 84 pages | AA | ||||||||||
Who are the officers of BAM CONSTRUCT & VENTURES UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVEY, Michelle Jane | Secretary | Spectrum Point 279 Farnborough Road GU14 7LS Farnborough Second Floor, Block A Hampshire United Kingdom | 323979860001 | |||||||
| KYRIACOS, David William | Director | Citypoint 1 Ropemaker Street EC2Y 9AW London Level 32 England | United Kingdom | British | 108409090002 | |||||
| SIDES, Kim Elizabeth | Director | 1 Ropemaker Street EC2Y 9AW London Level 32, Citypoint England | England | Australian | 307196510001 | |||||
| GRIGOROVA, Yordanka Spasova | Secretary | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | 302869400001 | |||||||
| HICKSON, Robert Oliver | Secretary | 9 Church Lane HP22 5SQ Weston Turville Buckinghamshire | British | 15445470001 | ||||||
| MCNICHOLAS, Paul Thomas | Secretary | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | British | 34771340001 | ||||||
| WARDHAUGH, Frazer Hamilton | Secretary | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park England | 222886450001 | |||||||
| WILSON, David James | Secretary | 79 St Leonards Road HP6 6DR Amersham Buckinghamshire | British | 62160490002 | ||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
| BAILEY, Richard | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | England | British | 43749570002 | |||||
| BROOKS, Peter Barry | Director | The Willows Guildford Road, Ottershaw KT16 0PB Chertsey Surrey | British | 37415120001 | ||||||
| BURKE, John Roderick | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | Scotland | British | 278700004 | |||||
| CASH, Graham | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | United Kingdom | British | 55639320001 | |||||
| COX, Andrew Marc | Director | 1 Ropemaker Street EC2Y 9AW London Citypoint England | England | British | 301421240001 | |||||
| FINNIE, Simon Edward | Director | 1 Ropemaker Street EC2Y 9AW London Bam Uk&I, Level 32, Citypoint England | England | British | 299453590001 | |||||
| FRANKLIN, Adrian John Douglas | Director | Marley House Oakcroft Road KT14 6JG West Byfleet Surrey | England | British | 37415160002 | |||||
| GREGORY, Richard Alan | Director | Lower Farm Castle Road, Lavendon MK46 4JG Olney Buckinghamshire | United Kingdom | British | 15469480001 | |||||
| KEILLOR, Douglas Walker | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | Scotland | British | 175604860001 | |||||
| MAY, Brian Ward | Director | Church Garth Topcliffe YO7 3PB Thirsk North Yorkshire | England | British | 78419090001 | |||||
| ROGERS, Martin John | Director | 11 Lime Tree Walk Chorleywood WD3 4BX Rickmansworth Hertfordshire | United Kingdom | British | 76942210002 | |||||
| UNDERWOOD, Michael Anthony | Director | Rivaldsgreen House Friars Brae EH49 6BG Linlithgow West Lothian | British | 53632030001 | ||||||
| WIMPENNY, James William Robert | Director | Breakspear Way HP2 4FL Hemel Hempstead Breakspear Park | United Kingdom | British | 117449050001 |
Who are the persons with significant control of BAM CONSTRUCT & VENTURES UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bam Group (Uk) Limited | Apr 06, 2016 | Knoll Road GU15 3XW Camberley St James House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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