BAM GENERAL PARTNER LIMITED

Register to unlock more data on OkredoRegister

BAM GENERAL PARTNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04852440

Incorporation date

31/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2003)
dot icon23/04/2025
Final Gazette dissolved following liquidation
dot icon23/01/2025
Return of final meeting in a members' voluntary winding up
dot icon05/03/2024
Declaration of solvency
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Appointment of a voluntary liquidator
dot icon05/03/2024
Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street London E14 5NR on 2024-03-05
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon01/12/2023
Satisfaction of charge 048524400002 in full
dot icon01/12/2023
Satisfaction of charge 1 in full
dot icon01/12/2023
Satisfaction of charge 048524400003 in full
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-03-31
dot icon16/09/2022
Termination of appointment of Jonathan Charles Murphy as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Kevin John Dunn as a director on 2022-09-16
dot icon16/09/2022
Termination of appointment of Jasi Hari Halai as a director on 2022-09-16
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon25/10/2021
Full accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Nigel Wythen Middleton as a director on 2021-09-30
dot icon11/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon18/11/2020
Appointment of Mrs Clare Calderwood as a director on 2020-11-18
dot icon11/11/2020
Full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon23/10/2019
Full accounts made up to 2019-03-31
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon13/08/2018
Full accounts made up to 2018-03-31
dot icon25/05/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon04/09/2017
Full accounts made up to 2017-03-31
dot icon26/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon17/11/2016
Full accounts made up to 2016-03-31
dot icon15/06/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon04/09/2015
Termination of appointment of Andrew John Haywood as a director on 2015-09-04
dot icon04/09/2015
Appointment of Jasi Halai as a director on 2015-08-13
dot icon06/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon13/02/2015
Termination of appointment of Andrew Matthews as a director on 2015-02-13
dot icon30/12/2014
Miscellaneous
dot icon15/12/2014
Director's details changed for Kevin John Dunn on 2014-12-15
dot icon09/12/2014
Full accounts made up to 2014-03-31
dot icon21/11/2014
Registration of charge 048524400002, created on 2014-11-13
dot icon21/11/2014
Registration of charge 048524400003, created on 2014-11-13
dot icon07/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon08/01/2014
Appointment of Mr Andrew John Haywood as a director
dot icon08/01/2014
Appointment of Kevin John Dunn as a director
dot icon08/01/2014
Appointment of Mr Jonathan Charles Murphy as a director
dot icon23/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon28/11/2013
Appointment of 3I Plc as a secretary
dot icon28/11/2013
Termination of appointment of Barcosec Limited as a secretary
dot icon28/11/2013
Registered office address changed from 1 Churchill Place London E14 5HP on 2013-11-28
dot icon20/11/2013
Certificate of change of name
dot icon20/11/2013
Change of name notice
dot icon30/10/2013
Termination of appointment of Christopher Elliott as a director
dot icon10/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon14/05/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Appointment of Nigel Wythen Middleton as a director
dot icon17/04/2013
Appointment of Andrew Matthews as a director
dot icon16/04/2013
Termination of appointment of Robert Mcclatchey as a director
dot icon30/01/2013
Director's details changed for Mr Robert Sean Mcclatchey on 2011-10-31
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon05/05/2011
Full accounts made up to 2010-12-31
dot icon13/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon16/07/2009
Return made up to 01/07/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-12-31
dot icon16/10/2008
Resolutions
dot icon14/07/2008
Return made up to 01/07/08; full list of members
dot icon15/04/2008
Full accounts made up to 2007-12-31
dot icon22/08/2007
Director resigned
dot icon13/07/2007
Return made up to 01/07/07; full list of members
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon10/07/2006
Return made up to 01/07/06; full list of members
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon11/07/2005
Return made up to 01/07/05; full list of members
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon09/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon25/05/2005
New director appointed
dot icon20/04/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Director resigned
dot icon17/12/2004
Particulars of mortgage/charge
dot icon01/09/2004
Return made up to 31/07/04; full list of members
dot icon19/08/2004
Director's particulars changed
dot icon13/11/2003
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon12/11/2003
Director's particulars changed
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon03/08/2003
Secretary resigned
dot icon03/08/2003
Director resigned
dot icon03/08/2003
New secretary appointed
dot icon03/08/2003
New director appointed
dot icon31/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/05/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Jonathan Charles
Director
20/12/2013 - 16/09/2022
91
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/07/2003 - 30/07/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/07/2003 - 30/07/2003
43699
Dunn, Kevin John
Director
19/12/2013 - 15/09/2022
90
Halai, Jasi Hari
Director
13/08/2015 - 16/09/2022
70

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAM GENERAL PARTNER LIMITED

BAM GENERAL PARTNER LIMITED is an(a) Dissolved company incorporated on 31/07/2003 with the registered office located at 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAM GENERAL PARTNER LIMITED?

toggle

BAM GENERAL PARTNER LIMITED is currently Dissolved. It was registered on 31/07/2003 and dissolved on 23/04/2025.

Where is BAM GENERAL PARTNER LIMITED located?

toggle

BAM GENERAL PARTNER LIMITED is registered at 31st Floor 40 Bank Street, London E14 5NR.

What does BAM GENERAL PARTNER LIMITED do?

toggle

BAM GENERAL PARTNER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BAM GENERAL PARTNER LIMITED?

toggle

The latest filing was on 23/04/2025: Final Gazette dissolved following liquidation.