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

BAM PPP FINANCE LIMITED

Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF,
Company Registration Number
05269742
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bam Ppp Finance Ltd
BAM PPP FINANCE LIMITED was founded on 2004-10-26 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Bam Ppp Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAM PPP FINANCE LIMITED
 
Legal Registered Office
Mazars The Pinnacle
160 Midsummer Boulevard
Milton Keynes
MK9 1FF
Other companies in B90
 
Previous Names
GUILDSHELF (175) LIMITED20/05/2005
Filing Information
Company Number 05269742
Company ID Number 05269742
Date formed 2004-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-11-02
Return next due 2024-11-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-12 09:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAM PPP FINANCE LIMITED
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.

Company Officers of BAM PPP FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
KIERON GERARD MEADE
Director 2012-03-01
CHRISTOPHER WILLIAMS
Director 2015-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
RICHARD JOHN FIELDER
Director 2012-03-01 2015-11-11
SARAH MCATEER
Company Secretary 2008-11-18 2015-06-01
HARRY DUNCAN
Director 2005-06-16 2012-03-01
RICHARD JOHN FIELDER
Director 2005-06-16 2012-03-01
KIERON GERARD MEADE
Director 2012-03-01 2012-03-01
WENDY STEWART
Company Secretary 2007-08-31 2008-11-18
DAVID JAMES WILSON
Director 2005-06-16 2008-09-30
SARAH MCATEER
Company Secretary 2006-08-25 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 2005-06-16 2006-08-25
LYCIDAS SECRETARIES LIMITED
Nominated Secretary 2004-10-26 2005-06-16
LYCIDAS NOMINEES LIMITED
Nominated Director 2004-10-26 2005-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIERON GERARD MEADE WEST LOTHIAN SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-03-10 Dissolved 2016-02-23
KIERON GERARD MEADE WEST LOTHIAN SPV LIMITED Director 2012-03-01 CURRENT 1999-02-19 Dissolved 2016-02-23
KIERON GERARD MEADE INVESIS UK LIMITED Director 2008-03-07 CURRENT 2001-05-30 Active
CHRISTOPHER WILLIAMS WEST LOTHIAN SPV HOLDINGS LIMITED Director 2013-06-11 CURRENT 1999-03-10 Dissolved 2016-02-23
CHRISTOPHER WILLIAMS WEST LOTHIAN SPV LIMITED Director 2013-06-11 CURRENT 1999-02-19 Dissolved 2016-02-23

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
2024-03-19SECOND GAZETTE not voluntary dissolution
2023-12-19FIRST GAZETTE notice for voluntary strike-off
2023-12-12Application to strike the company off the register
2023-12-11APPOINTMENT TERMINATED, DIRECTOR KIERON GERARD MEADE
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN FIELDER
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0126/10/15 ANNUAL RETURN FULL LIST
2015-06-02AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-06-02TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-29AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-27AR0126/10/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-29AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS SARAH MCATEER on 2013-10-28
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-20AR0126/10/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-09AP01DIRECTOR APPOINTED MR RICHARD JOHN FIELDER
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN
2012-03-01AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELDER
2012-03-01AP01DIRECTOR APPOINTED KIERON GERARD MEADE
2011-11-04AR0126/10/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-25AR0126/10/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24AR0126/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN FIELDER / 18/11/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM HOLLY GRANGE HOLLY LANE BALSALL COMMON COVENTRY CV7 7EB
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-11-25363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-11-18288aSECRETARY APPOINTED SARAH MCATEER
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR DAVID WILSON
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-11-22363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-09-07225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bSECRETARY RESIGNED
2005-12-06363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-12-05288bDIRECTOR RESIGNED
2005-12-05288bSECRETARY RESIGNED
2005-07-01287REGISTERED OFFICE CHANGED ON 01/07/05 FROM: C/O MCCLURE NAISMITH POUNTNEY HILL HOUSE 6 LAURENCE POUNTNEY HILL LONDON EC4R 0BL
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW SECRETARY APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-05-20CERTNMCOMPANY NAME CHANGED GUILDSHELF (175) LIMITED CERTIFICATE ISSUED ON 20/05/05
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64203 - Activities of construction holding companies




Licences & Regulatory approval
We could not find any licences issued to BAM PPP FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAM PPP FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BAM PPP FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 64203 - Activities of construction holding companies

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 BAM PPP FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BAM PPP FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAM PPP FINANCE LIMITED
Trademarks
We have not found any records of BAM PPP FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAM PPP FINANCE 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 (64203 - Activities of construction holding companies) as BAM PPP FINANCE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BAM PPP FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAM PPP FINANCE 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 BAM PPP FINANCE 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.