BAM HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BAM HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08525110

Incorporation date

13/05/2013

Size

Small

Contacts

Registered address

Registered address

110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2013)
dot icon24/06/2025
Final Gazette dissolved following liquidation
dot icon24/03/2025
Notice of move from Administration to Dissolution
dot icon28/10/2024
Administrator's progress report
dot icon30/07/2024
Termination of appointment of Simon Joseph Harrison as a director on 2024-07-30
dot icon29/04/2024
Administrator's progress report
dot icon16/12/2023
Notice of order removing administrator from office
dot icon27/10/2023
Administrator's progress report
dot icon10/10/2023
Notice of appointment of a replacement or additional administrator
dot icon12/04/2023
Administrator's progress report
dot icon29/03/2023
Notice of extension of period of Administration
dot icon26/10/2022
Administrator's progress report
dot icon12/04/2022
Administrator's progress report
dot icon24/02/2022
Notice of extension of period of Administration
dot icon25/10/2021
Administrator's progress report
dot icon17/06/2021
Statement of administrator's proposal
dot icon17/06/2021
Notice of deemed approval of proposals
dot icon20/05/2021
Statement of affairs with form AM02SOA
dot icon12/05/2021
Termination of appointment of Daniel Wulwick as a director on 2021-04-08
dot icon12/05/2021
Termination of appointment of Timothy James Bolot as a director on 2021-04-08
dot icon13/04/2021
Appointment of Mr Simon Joseph Harrison as a director on 2021-03-22
dot icon12/04/2021
Registered office address changed from The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to 110 Cannon Street London EC4N 6EU on 2021-04-12
dot icon12/04/2021
Appointment of an administrator
dot icon05/10/2020
Registered office address changed from The Bretano Suite, First Floor Lyttelton Road London N2 0EF England to The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF on 2020-10-05
dot icon05/10/2020
Registered office address changed from 383a Euston Road London NW1 3AU England to The Bretano Suite, First Floor Lyttelton Road London N2 0EF on 2020-10-05
dot icon17/09/2020
Accounts for a small company made up to 2019-09-30
dot icon16/06/2020
Change of details for Bam Parentco 2 Limited as a person with significant control on 2019-11-01
dot icon16/06/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon21/06/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon26/02/2019
Registration of charge 085251100003, created on 2019-02-19
dot icon21/11/2018
Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN England to 383a Euston Road London NW1 3AU on 2018-11-21
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with no updates
dot icon15/02/2018
Notification of Daniel Wulwick as a person with significant control on 2016-04-06
dot icon15/02/2018
Notification of Timothy James Bolot as a person with significant control on 2016-04-06
dot icon02/01/2018
Termination of appointment of Rachel Lucy Dryden as a director on 2017-12-31
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon30/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon11/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon11/06/2016
Director's details changed for Mr Daniel Wulwick on 2015-08-03
dot icon11/06/2016
Director's details changed for Mr Timothy James Bolot on 2015-08-03
dot icon10/06/2016
Full accounts made up to 2015-09-30
dot icon27/07/2015
Registered office address changed from Sussex House 143 Long Acre London WC2E 9AE to C/O Bolt Partners 1 Portland Place London W1B 1PN on 2015-07-27
dot icon11/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon27/03/2015
Appointment of Ms Rachel Dryden as a director on 2015-03-10
dot icon08/03/2015
Termination of appointment of Emily Trace as a director on 2015-02-16
dot icon24/02/2015
Full accounts made up to 2014-09-30
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon09/06/2014
Current accounting period extended from 2014-05-31 to 2014-09-30
dot icon18/10/2013
Registration of charge 085251100002
dot icon09/10/2013
Registration of charge 085251100001
dot icon21/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon13/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2019
dot iconNext confirmation date
13/05/2021
dot iconLast change occurred
30/09/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2019
dot iconNext account date
30/09/2020
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dryden, Rachel Lucy
Director
10/03/2015 - 31/12/2017
12
Wulwick, Daniel
Director
13/05/2013 - 08/04/2021
62
Harrison, Simon Joseph
Director
22/03/2021 - 30/07/2024
78
Bolot, Timothy James
Director
13/05/2013 - 08/04/2021
196
Trace, Emily
Director
13/05/2013 - 16/02/2015
6

Persons with Significant Control

3
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 HOLDCO LIMITED

BAM HOLDCO LIMITED is an(a) Dissolved company incorporated on 13/05/2013 with the registered office located at 110 Cannon Street, London EC4N 6EU. There is currently no 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 HOLDCO LIMITED?

toggle

BAM HOLDCO LIMITED is currently Dissolved. It was registered on 13/05/2013 and dissolved on 24/06/2025.

Where is BAM HOLDCO LIMITED located?

toggle

BAM HOLDCO LIMITED is registered at 110 Cannon Street, London EC4N 6EU.

What does BAM HOLDCO LIMITED do?

toggle

BAM HOLDCO LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAM HOLDCO LIMITED?

toggle

The latest filing was on 24/06/2025: Final Gazette dissolved following liquidation.