Company NameBam Energy Limited
DirectorsReid Cunningham and Simon Edward Finnie
Company StatusActive
Company NumberSC510582
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Reid Cunningham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleStrategic Development Director
Country of ResidenceScotland
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameSimon Edward Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBam Uk&I, Level 32, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Yordanka Spasova Grigorova
StatusCurrent
Appointed15 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMrs Kathleen Marie Fontana
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Graham Cash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Nitesh Rajesh Magdani
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleDirector Of Sustainability
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary NameMr Paul Thomas McNicholas
StatusResigned
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMrs Louise Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBam Energy Ltd, Breakspear House Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Secretary NameMr Frazer Hamilton Wardhaugh
StatusResigned
Appointed01 January 2017(1 year, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2022)
RoleCompany Director
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
HP2 4FL
Director NameMr James William Robert Wimpenny
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMs Abbe Pickthall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland

Contact

Websitebam.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressKelvin House Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

9 February 2024Termination of appointment of James William Robert Wimpenny as a director on 31 January 2024 (1 page)
7 November 2023Termination of appointment of Abbe Pickthall as a director on 31 October 2023 (1 page)
4 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
1 December 2022Appointment of Ms Abbe Pickthall as a director on 17 October 2022 (2 pages)
1 December 2022Termination of appointment of Louise Williamson as a director on 17 October 2022 (1 page)
1 December 2022Appointment of Ms Yordanka Spasova Grigorova as a secretary on 15 October 2022 (2 pages)
7 November 2022Termination of appointment of Frazer Hamilton Wardhaugh as a secretary on 15 October 2022 (1 page)
5 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (94 pages)
5 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages)
25 August 2022Appointment of Simon Edward Finnie as a director on 18 August 2022 (2 pages)
27 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 August 2021Full accounts made up to 31 December 2020 (22 pages)
5 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (21 pages)
19 August 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
18 August 2020Termination of appointment of Nitesh Rajesh Magdani as a director on 9 December 2019 (1 page)
11 October 2019Full accounts made up to 31 December 2018 (21 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
5 November 2018Full accounts made up to 31 December 2017 (19 pages)
27 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
5 January 2018Appointment of Mr James William Robert Wimpenny as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Graham Cash as a director on 31 December 2017 (1 page)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (17 pages)
21 April 2017Accounts for a small company made up to 31 December 2016 (17 pages)
2 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
2 March 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
20 January 2017Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016 (1 page)
20 January 2017Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017 (2 pages)
20 January 2017Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017 (2 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
5 April 2016Appointment of Mrs Louise Williamson as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Louise Williamson as a director on 1 April 2016 (2 pages)
26 January 2016Termination of appointment of Kathleen Marie Fontana as a director on 1 January 2016 (1 page)
26 January 2016Termination of appointment of Kathleen Marie Fontana as a director on 1 January 2016 (1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)