Company NameBam Group Holdings Ltd
DirectorsSamuel Parker Hadfield and Caroline Anne Marshall Roberts
Company StatusActive
Company Number11163360
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Samuel Parker Hadfield
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Amazon House 3 Brazil Street
Manchester
M1 3PJ
Director NameMs Caroline Anne Marshall Roberts
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Amazon House 3 Brazil Street
Manchester
M1 3PJ
Director NameMr Andrew Alan Sprowell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGround Floor, Amazon House 3 Brazil Street
Manchester
M1 3PJ

Location

Registered AddressGround Floor, Amazon House
3 Brazil Street
Manchester
M1 3PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

18 February 2020Confirmation statement made on 21 January 2020 with updates (5 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 February 2019Cessation of Andrew Alan Sprowell as a person with significant control on 1 May 2018 (1 page)
8 February 2019Statement of capital following an allotment of shares on 1 May 2018
  • GBP 2,040
(4 pages)
8 February 2019Cessation of New Opportunity Investments Limited as a person with significant control on 1 May 2018 (1 page)
8 February 2019Confirmation statement made on 21 January 2019 with updates (6 pages)
3 September 2018Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
30 August 2018Registered office address changed from Arthur House Chorlton Street Manchester M1 3FH United Kingdom to 3rd Floor, Amazon House 3 Brazil Street Manchester M1 3PJ on 30 August 2018 (1 page)
25 May 2018Notification of Caroline Anne Marshall-Roberts as a person with significant control on 1 May 2018 (4 pages)
21 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 1,932.6
(6 pages)
17 May 2018Change of share class name or designation (2 pages)
17 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 2,039.70
(7 pages)
10 May 2018Change of details for New Opportunity Investments Limited as a person with significant control on 1 May 2018 (5 pages)
10 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 May 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 May 2018Notification of Andrew Alan Sprowell as a person with significant control on 1 May 2018 (4 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 932.6
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 932.6
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)