Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAMBOO INVESTMENTS LIMITED
Company Information for

BAMBOO INVESTMENTS LIMITED

ST KATHARINES WAY, LONDON, E1W,
Company Registration Number
00733533
Private Limited Company
Dissolved

Dissolved 2017-03-23

Company Overview

About Bamboo Investments Ltd
BAMBOO INVESTMENTS LIMITED was founded on 1962-08-27 and had its registered office in St Katharines Way. The company was dissolved on the 2017-03-23 and is no longer trading or active.

Key Data
Company Name
BAMBOO INVESTMENTS LIMITED
 
Legal Registered Office
ST KATHARINES WAY
LONDON
 
Filing Information
Company Number 00733533
Date formed 1962-08-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-03-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:24:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BAMBOO INVESTMENTS LIMITED
The following companies were found which have the same name as BAMBOO INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAMBOO INVESTMENTS (NO.2) LIMITED TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2004-09-02
BAMBOO INVESTMENTS INC. 1450 10405 JASPER AVENUE EDMONTON ALBERTA T5J 3N4 Active Company formed on the 2013-06-24
BAMBOO INVESTMENTS, LLC 6560 SW MCCARRAN BLVD STE A RENO NV 89509 Dissolved Company formed on the 2000-03-10
BAMBOO INVESTMENTS (WA) PTY LTD WA 6155 Active Company formed on the 2007-02-21
BAMBOO INVESTMENTS PTY LTD WA 6104 Active Company formed on the 2015-05-15
BAMBOO INVESTMENTS LLC 2875 NE 191 STREET AVENTURA FL 33180 Active Company formed on the 2017-01-04
BAMBOO INVESTMENTS INC. 506 MARLIN ROAD NORTH PALM BEACH FL 33408 Inactive Company formed on the 1994-07-27
Bamboo Investments, llc 203 S Main St Ste 3000 Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-10-17
BAMBOO INVESTMENTS LTD 143 Station Road Hampton MIDDLESEX TW12 2AL Active - Proposal to Strike off Company formed on the 2017-12-05
BAMBOO INVESTMENTS, LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2008-12-15
BAMBOO INVESTMENTS LLC Georgia Unknown
BAMBOO INVESTMENTS HOLDING USA LLC Georgia Unknown
BAMBOO INVESTMENTS USA INCORPORATED Michigan UNKNOWN
BAMBOO INVESTMENTS LLC North Carolina Unknown
BAMBOO INVESTMENTS LLC Michigan UNKNOWN
BAMBOO INVESTMENTS LLC Tennessee Unknown
BAMBOO INVESTMENTS LLC Oklahoma Unknown
BAMBOO INVESTMENTS AUSTRALIA PTY LTD Active Company formed on the 2021-01-20
Bamboo investments LLC 5338 S Quail Ct Littleton CO 80127 Good Standing Company formed on the 2023-08-12

Company Officers of BAMBOO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALBION VENTURES LLP
Company Secretary 2014-01-16
PATRICK HAROLD REEVE
Director 2005-04-30
JAMES RICHARD BOWRING STODDART
Director 1994-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE KINNEAR
Company Secretary 2004-01-15 2014-01-16
ALBION VENTURES LLP
Company Secretary 2009-04-08 2010-09-07
IAN MICHAEL LAING
Director 2000-06-29 2005-04-30
SIMON MATTHEW DUDGEON OLIVER
Director 2000-06-29 2005-04-30
GRAHAM ROSS RUSSELL
Director 2000-06-29 2005-04-30
MICHAEL CRAIG STODDART
Director 1991-10-22 2005-04-30
JONATHAN MARK GAIN
Company Secretary 2003-05-14 2004-01-15
CATHERINE KINNEAR
Company Secretary 2001-05-30 2003-05-14
MARTYN COURTNEY BAILEY WILLIAMS
Director 2000-06-29 2003-04-05
VALERIE CELIA JOLLIFFE
Company Secretary 2000-08-04 2001-05-30
MARY CLINICK
Company Secretary 1998-04-01 2000-06-29
EDWARD STODDART
Director 1997-05-29 2000-06-29
LUCINDA ZOE STODDART
Director 1997-06-06 2000-06-29
SUSAN BRIGID STODDART
Director 1991-10-22 2000-06-29
PHILLIPA FRANCES WHITNEY
Director 1994-01-01 2000-06-29
MARIA GIANOUTSOS
Company Secretary 1991-10-22 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBION VENTURES LLP ALBION INVESTMENT MANAGEMENT LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
ALBION VENTURES LLP ALBION SMALL COMPANY GROWTH 2 LTD Company Secretary 2015-07-24 CURRENT 2015-07-24 Active
ALBION VENTURES LLP BAMBOO INVESTMENTS (NO.2) LIMITED Company Secretary 2014-01-16 CURRENT 2004-09-02 Dissolved 2017-04-12
ALBION VENTURES LLP ALBION INVESTMENT PROPERTIES LIMITED Company Secretary 2009-05-05 CURRENT 2004-11-18 Active - Proposal to Strike off
ALBION VENTURES LLP CP2 VCT PLC Company Secretary 2009-03-02 CURRENT 1997-01-20 Dissolved 2017-03-21
ALBION VENTURES LLP CP1 VCT PLC Company Secretary 2009-03-02 CURRENT 1995-04-20 Dissolved 2018-07-13
ALBION VENTURES LLP ALBION INCOME & GROWTH VCT PLC Company Secretary 2009-01-23 CURRENT 2004-05-19 Dissolved 2015-05-11
ALBION VENTURES LLP ALBION PRIME VCT PLC Company Secretary 2009-01-23 CURRENT 1996-10-14 Dissolved 2014-04-08
PATRICK HAROLD REEVE ACC WEST MANAGEMENT SERVICES LIMITED Director 2017-11-24 CURRENT 2017-07-19 Active
PATRICK HAROLD REEVE YWASTEFOOD LIMITED Director 2016-11-23 CURRENT 2015-11-27 Active - Proposal to Strike off
PATRICK HAROLD REEVE OLIM LIMITED Director 2016-11-08 CURRENT 1985-12-20 Active
PATRICK HAROLD REEVE ACC MANAGEMENT SERVICES LIMITED Director 2016-08-11 CURRENT 2016-02-16 Active
PATRICK HAROLD REEVE ACP I SHARECO LIMITED Director 2016-02-25 CURRENT 2014-11-27 Active
PATRICK HAROLD REEVE THE ASSOCIATION OF INVESTMENT COMPANIES Director 2016-01-19 CURRENT 2003-07-02 Active
PATRICK HAROLD REEVE UTF ALBION MEMBER LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PATRICK HAROLD REEVE UTF ALBION MEMBER 2 LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
PATRICK HAROLD REEVE AVL GROUP LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PATRICK HAROLD REEVE ALBION GP 2 LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
PATRICK HAROLD REEVE ALBION DEVELOPMENT VCT PLC Director 2013-11-12 CURRENT 1998-10-21 Active
PATRICK HAROLD REEVE ALBION COMMUNITY POWER LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
PATRICK HAROLD REEVE EVOLUTIONS GROUP LIMITED Director 2011-01-05 CURRENT 2004-10-05 Dissolved 2013-08-31
PATRICK HAROLD REEVE THE BRITISH PRIVATE EQUITY AND VENTURE CAPITAL ASSOCIATION Director 2010-06-11 CURRENT 1983-02-07 Active
PATRICK HAROLD REEVE ALBION VENTURES LIMITED Director 2009-01-26 CURRENT 2004-02-12 Active
PATRICK HAROLD REEVE ALBION ENTERPRISE VCT PLC Director 2006-11-07 CURRENT 2006-11-07 Active
PATRICK HAROLD REEVE BAMBOO INVESTMENTS (NO.2) LIMITED Director 2004-09-07 CURRENT 2004-09-02 Dissolved 2017-04-12
PATRICK HAROLD REEVE ALBION INCOME & GROWTH VCT PLC Director 2004-06-10 CURRENT 2004-05-19 Dissolved 2015-05-11
PATRICK HAROLD REEVE ALBION TECHNOLOGY & GENERAL VCT PLC Director 2003-12-11 CURRENT 2000-11-21 Active
PATRICK HAROLD REEVE ALBION PRIME VCT PLC Director 2003-10-07 CURRENT 1996-10-14 Dissolved 2014-04-08
PATRICK HAROLD REEVE FERARD-REEVE PUBLISHING LIMITED Director 1991-09-27 CURRENT 1990-09-27 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT PRIVATE EQUITY LIMITED Director 2018-03-05 CURRENT 2018-03-05 Active
JAMES RICHARD BOWRING STODDART BESTPORT GP (SCOTLAND) LIMITED Director 2017-02-15 CURRENT 2006-03-07 Active - Proposal to Strike off
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GP (SCOTLAND) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL GENERAL PARTNER LIMITED Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-07-03
JAMES RICHARD BOWRING STODDART BESTPORT CAPITAL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
JAMES RICHARD BOWRING STODDART SNAPTRIP GROUP LIMITED Director 2015-12-17 CURRENT 2013-11-14 Active
JAMES RICHARD BOWRING STODDART GREAT BRITISH CHEFS LIMITED Director 2015-02-13 CURRENT 2010-12-15 Liquidation
JAMES RICHARD BOWRING STODDART PACKARD NOMINEES LIMITED Director 2011-05-05 CURRENT 2011-05-05 Active
JAMES RICHARD BOWRING STODDART INTELA GLOBAL LIMITED Director 2009-12-24 CURRENT 2009-12-14 Dissolved 2014-05-20
JAMES RICHARD BOWRING STODDART BAMBOO INVESTMENTS (NO.2) LIMITED Director 2004-09-02 CURRENT 2004-09-02 Dissolved 2017-04-12
JAMES RICHARD BOWRING STODDART STONESFIELD CAPITAL LIMITED Director 2001-07-24 CURRENT 2001-07-24 Active
JAMES RICHARD BOWRING STODDART RAILIKE LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-10-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-10-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2015 FROM 1 KING'S ARMS YARD LONDON ENGLAND EC2R 7AF
2015-09-02AD02SAIL ADDRESS CREATED
2015-09-014.70DECLARATION OF SOLVENCY
2015-09-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-01LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 5000.05
2014-10-22AR0122/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-17TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE KINNEAR
2014-01-17AP04CORPORATE SECRETARY APPOINTED ALBION VENTURES LLP
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 5000.05
2013-11-05AR0122/10/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-30AR0122/10/12 FULL LIST
2012-08-15AA31/12/11 TOTAL EXEMPTION FULL
2012-01-04AR0122/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2010-12-07AR0122/10/10 FULL LIST
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BOWRING STODDART / 01/01/2010
2010-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HAROLD REEVE / 01/01/2010
2010-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE KINNEAR / 01/01/2010
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY ALBION VENTURES LLP
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2009-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-11-03AR0122/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD BOWRING STODDART / 01/10/2009
2009-11-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALBION VENTURES LLP / 01/10/2009
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 10 CROWN PLACE LONDON LONDON LONDON EC2A 4FT ENGLAND
2009-04-16288aSECRETARY APPOINTED ALBION VENTURES LLP
2008-12-29363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-12-29190LOCATION OF DEBENTURE REGISTER
2008-12-29353LOCATION OF REGISTER OF MEMBERS
2008-12-29287REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 10 CROWN PLACE LONDON EC2A 4FT
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-01-04363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-28363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-13363sRETURN MADE UP TO 22/10/05; CHANGE OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-05-23288bDIRECTOR RESIGNED
2005-04-2688(2)RAD 14/04/05--------- £ SI 8728235@.05=436411 £ IC 5000/441411
2005-04-25AAINTERIM ACCOUNTS MADE UP TO 15/04/05
2005-04-19CERT15REDUCTION OF ISSUED CAPITAL
2005-04-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2005-04-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-04-14139APPLICATION FOR REREG. AS PRIVATE: COURT ORDER
2005-04-14CERT15REDUCTION OF ISSUED CAPITAL
2005-04-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-04-0588(2)RAD 22/03/05--------- £ SI 1@.05 £ IC 484783/484783
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-23MEM/ARTSARTICLES OF ASSOCIATION
2005-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-03-23RES13SCH ARRANGEMENT APROVED 15/03/05
2005-03-23RES04£ NC 2000000/2005000 15/0
2005-03-23RES12VARYING SHARE RIGHTS AND NAMES
2005-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-11-17363sRETURN MADE UP TO 22/10/04; BULK LIST AVAILABLE SEPARATELY
2004-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-03-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-28363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2004-01-20288bSECRETARY RESIGNED
2004-01-20288aNEW SECRETARY APPOINTED
2003-12-23287REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 12 APPOLD STREET LONDON EC2A 2AW
2003-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-10169£ IC 487922/484784 06/06/03 £ SR 62760@.05=3138
2003-06-02169£ IC 1030015/487922 19/05/03 £ SR 10841868@.05=542093
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BAMBOO INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Resolutions for Winding-up2015-08-21
Appointment of Liquidators2015-08-21
Notices to Creditors2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against BAMBOO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF AUTHORITY TO DEPOSIT DEEDS 1976-06-10 Outstanding MIDLAND BANK LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAMBOO INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 5,000
Current Assets 2012-01-01 £ 130,189
Debtors 2012-01-01 £ 130,189
Shareholder Funds 2012-01-01 £ 130,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAMBOO INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAMBOO INVESTMENTS LIMITED
Trademarks
We have not found any records of BAMBOO INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAMBOO INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as BAMBOO INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BAMBOO INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBAMBOO INVESTMENTS LIMITEDEvent Date2016-10-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the Final Meeting of the Members of the above-named Company will be held at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD on 12 December 2016 at 11.00 am, for the purposes of having laid before it an account of the Joint Liquidators acts and dealings and the conduct of the winding up, and hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend at the above Meeting may appoint a proxy holder to attend and vote in his or her place. It is not necessary for the proxy holder to be a member. A proxy form should be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD by not later than 12.00 noon on the business day prior to the meeting. Date of appointment: 18 August 2015. Office Holder details: Guy Robert Thomas Hollander, (IP No. 009233) and Neil John Mather, (IP No. 008747) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Molly McErlane, Tel: 0207 063 4477.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBAMBOO INVESTMENTS LIMITEDEvent Date2015-08-18
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 18 August 2015 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding-up and that they be authorised to act jointly or severally. For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBAMBOO INVESTMENTS LIMITEDEvent Date2015-08-18
Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . : For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Initiating party Event TypeNotices to Creditors
Defending partyBAMBOO INVESTMENTS LIMITEDEvent Date2015-08-18
Notice is hereby given that the creditors are required, on or before the 30 September 2015 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. The Directors of the Company have made a Declaration of Solvency, and the Company is being wound up for the purposes of it being able to pay its creditors in full, including statutory interest from the date of liquidation to the date of payment, within 12 months. Date of Appointment: 18 August 2015 Office Holder details: Guy Robert Thomas Hollander , (IP No. 009233) and Roderick John Weston , (IP No. 008730) both of Mazars LLP , Tower Bridge House, St Katharines Way, London, E1W 1DD . For further details contact: The Joint Liquidators, Tel: 0207 063 4477. Alternative contact: Molly McErlane
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAMBOO INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAMBOO INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.