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

BAM GENERAL PARTNER LIMITED

31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
04852440
Private Limited Company
Liquidation

Company Overview

About Bam General Partner Ltd
BAM GENERAL PARTNER LIMITED was founded on 2003-07-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Bam General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAM GENERAL PARTNER LIMITED
 
Legal Registered Office
31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in SW1E
 
Previous Names
BARCLAYS ALMA MATER GENERAL PARTNER LIMITED20/11/2013
Filing Information
Company Number 04852440
Company ID Number 04852440
Date formed 2003-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:56:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAM GENERAL PARTNER LIMITED
The accountancy firm based at this address is LITTLEJOHN WEALTH MANAGEMENT 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 GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
3I PLC
Company Secretary 2013-11-07
KEVIN JOHN DUNN
Director 2013-12-20
JASI HALAI
Director 2015-08-13
NIGEL WYTHEN MIDDLETON
Director 2013-04-16
JONATHAN CHARLES MURPHY
Director 2013-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN HAYWOOD
Director 2013-12-20 2015-09-04
ANDREW MATTHEWS
Director 2013-04-16 2015-02-13
BARCOSEC LIMITED
Company Secretary 2003-07-31 2013-11-07
CHRISTOPHER JAMES ELLIOTT
Director 2003-07-31 2013-10-25
ROBERT SEAN MCCLATCHEY
Director 2003-07-31 2013-03-01
PAUL CUNNINGHAM
Director 2005-03-15 2007-08-21
GRAEME ROBERT WHITE
Director 2003-07-31 2005-03-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-07-31 2003-07-31
INSTANT COMPANIES LIMITED
Nominated Director 2003-07-31 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
3I PLC 3I SCI HOLDINGS LIMITED Company Secretary 2018-02-16 CURRENT 2018-02-05 Active
3I PLC 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Company Secretary 2016-12-01 CURRENT 2016-11-07 Active
3I PLC 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Company Secretary 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
3I PLC 3I GP 2016 LIMITED Company Secretary 2016-05-09 CURRENT 2016-05-09 Active
3I PLC GP 2016 LIMITED Company Secretary 2016-05-06 CURRENT 2016-05-06 Active
3I PLC 3I DM GIF 2015 GP LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active
3I PLC BEIF MANAGEMENT LIMITED Company Secretary 2013-11-07 CURRENT 2001-03-26 Active
3I PLC BEIF II LIMITED Company Secretary 2013-11-07 CURRENT 1997-11-20 Liquidation
3I PLC BIIF GP LIMITED Company Secretary 2013-11-07 CURRENT 2003-07-18 Active
3I PLC 3I BIFM INVESTMENTS LIMITED Company Secretary 2013-11-07 CURRENT 2009-07-01 Active
3I PLC GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-07-10 Active
3I PLC 3I GP 2013 LTD Company Secretary 2013-07-10 CURRENT 2013-04-15 Active
3I PLC 3I NETWORKS FINLAND LIMITED Company Secretary 2011-12-05 CURRENT 2011-12-05 Liquidation
3I PLC PALACE STREET I LIMITED Company Secretary 2011-07-14 CURRENT 2011-07-14 Liquidation
3I PLC 3I DM EUROPE LIMITED Company Secretary 2010-10-19 CURRENT 2010-09-20 Active
3I PLC 3I GC NOMINEES A LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC NOMINEES B LIMITED Company Secretary 2010-04-12 CURRENT 2010-04-12 Active
3I PLC 3I GC GP LIMITED Company Secretary 2010-02-09 CURRENT 2009-12-16 Active
3I PLC 3I GP 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
3I PLC GP CCC 2010 LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
KEVIN JOHN DUNN 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
KEVIN JOHN DUNN 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-12-01 CURRENT 2016-11-07 Active
KEVIN JOHN DUNN 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-20 CURRENT 2016-06-14 Active - Proposal to Strike off
KEVIN JOHN DUNN 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
KEVIN JOHN DUNN 3I DM GIF 2015 GP LIMITED Director 2015-05-14 CURRENT 2015-05-08 Active
KEVIN JOHN DUNN BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
KEVIN JOHN DUNN BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
KEVIN JOHN DUNN BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
KEVIN JOHN DUNN GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
KEVIN JOHN DUNN 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
KEVIN JOHN DUNN 3I NETWORKS FINLAND LIMITED Director 2011-12-07 CURRENT 2011-12-05 Liquidation
KEVIN JOHN DUNN PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
KEVIN JOHN DUNN 3I GC NOMINEES A LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC NOMINEES B LIMITED Director 2010-04-14 CURRENT 2010-04-12 Active
KEVIN JOHN DUNN 3I GC GP LIMITED Director 2010-02-12 CURRENT 2009-12-16 Active
KEVIN JOHN DUNN 3I GP 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN GP CCC 2010 LIMITED Director 2010-02-10 CURRENT 2010-02-04 Active
KEVIN JOHN DUNN 3I GP 2004 LIMITED Director 2009-04-01 CURRENT 2004-01-23 Active
KEVIN JOHN DUNN 3I INTERNATIONAL SERVICES PLC Director 2008-06-05 CURRENT 2001-04-26 Active
KEVIN JOHN DUNN GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
KEVIN JOHN DUNN 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
KEVIN JOHN DUNN 3I EUROPE GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1993-05-24 Liquidation
KEVIN JOHN DUNN 3I EUROPARTNERS II GP LIMITED Director 2007-11-01 CURRENT 1997-05-07 Liquidation
KEVIN JOHN DUNN I.C.F.C. COMPUTERS LIMITED Director 2007-11-01 CURRENT 1970-09-30 Dissolved 2017-11-21
KEVIN JOHN DUNN WATERLOO TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1985-04-15 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I GENERAL PARTNER LIMITED Director 2007-11-01 CURRENT 1994-03-23 Dissolved 2017-11-17
KEVIN JOHN DUNN 3I EF3 GPB LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH GP LIMITED Director 2007-11-01 CURRENT 2000-01-20 Liquidation
KEVIN JOHN DUNN 3I EF3 NOMINEES B LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES A LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
KEVIN JOHN DUNN 3I INVESTMENTS GP LIMITED Director 2007-11-01 CURRENT 2007-02-06 Liquidation
KEVIN JOHN DUNN GARDENS NOMINEES LIMITED Director 2007-11-01 CURRENT 1959-07-15 Active
KEVIN JOHN DUNN 3I PLC Director 2007-11-01 CURRENT 1945-07-21 Active
KEVIN JOHN DUNN 3I INTERNATIONAL HOLDINGS Director 2007-11-01 CURRENT 1945-05-19 Active
KEVIN JOHN DUNN 3I TRUSTEE COMPANY LIMITED Director 2007-11-01 CURRENT 1946-02-27 Liquidation
KEVIN JOHN DUNN 3I HOLDINGS PLC Director 2007-11-01 CURRENT 1991-03-08 Active
KEVIN JOHN DUNN 3I NOMINEES LIMITED Director 2007-11-01 CURRENT 1994-03-31 Active
KEVIN JOHN DUNN 3I 96 PARTNERS NOMINEES LIMITED Director 2007-11-01 CURRENT 1996-03-08 Liquidation
KEVIN JOHN DUNN 3I GENERAL PARTNER NO 1 LIMITED Director 2007-11-01 CURRENT 1996-08-16 Liquidation
KEVIN JOHN DUNN 3I PVLP NOMINEES LIMITED Director 2007-11-01 CURRENT 1997-10-21 Liquidation
KEVIN JOHN DUNN 3I EF3 GPA LIMITED Director 2007-11-01 CURRENT 1999-07-14 Liquidation
KEVIN JOHN DUNN 3I APTECH NOMINEES LIMITED Director 2007-11-01 CURRENT 1999-12-17 Liquidation
KEVIN JOHN DUNN 3I INVESTMENTS PLC Director 2007-11-01 CURRENT 2000-04-13 Active
KEVIN JOHN DUNN 3I EF3 NOMINEES A LIMITED Director 2007-11-01 CURRENT 2000-08-16 Liquidation
KEVIN JOHN DUNN 3I EF4 GP LIMITED Director 2007-11-01 CURRENT 2002-12-02 Liquidation
KEVIN JOHN DUNN 3I EFIV NOMINEES LIMITED Director 2007-11-01 CURRENT 2003-09-29 Liquidation
KEVIN JOHN DUNN 3I EFV GP LIMITED Director 2007-11-01 CURRENT 2006-06-08 Active
KEVIN JOHN DUNN 3I OSPREY GP LIMITED Director 2007-11-01 CURRENT 2007-02-13 Active
KEVIN JOHN DUNN IIF SLP GP LIMITED Director 2007-11-01 CURRENT 2007-09-04 Active
KEVIN JOHN DUNN INVESTORS IN INDUSTRY PLC Director 2007-11-01 CURRENT 1952-08-09 Active
KEVIN JOHN DUNN MAYFLOWER GP LIMITED Director 2007-11-01 CURRENT 1982-04-19 Liquidation
KEVIN JOHN DUNN 3I GP 2006-08 LIMITED Director 2007-11-01 CURRENT 2006-02-23 Liquidation
KEVIN JOHN DUNN 3I EFV NOMINEES B LIMITED Director 2007-11-01 CURRENT 2006-11-01 Active
JASI HALAI 3I SCI HOLDINGS LIMITED Director 2018-02-16 CURRENT 2018-02-05 Active
JASI HALAI 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-12-01 CURRENT 2016-11-07 Active
JASI HALAI 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-20 CURRENT 2016-06-14 Active - Proposal to Strike off
JASI HALAI GP 2016 LIMITED Director 2016-05-12 CURRENT 2016-05-06 Active
JASI HALAI 3I GP 2016 LIMITED Director 2016-05-12 CURRENT 2016-05-09 Active
JASI HALAI BEIF MANAGEMENT LIMITED Director 2015-08-13 CURRENT 2001-03-26 Active
JASI HALAI GP 2013 LTD Director 2015-08-13 CURRENT 2013-07-10 Active
JASI HALAI 3I APTECH GP LIMITED Director 2015-08-13 CURRENT 2000-01-20 Liquidation
JASI HALAI 3I EFV NOMINEES A LIMITED Director 2015-08-13 CURRENT 2006-11-01 Active
JASI HALAI 3I INVESTMENTS GP LIMITED Director 2015-08-13 CURRENT 2007-02-06 Liquidation
JASI HALAI 3I GP 08-10 LIMITED Director 2015-08-13 CURRENT 2007-11-07 Liquidation
JASI HALAI 3I NETWORKS FINLAND LIMITED Director 2015-08-13 CURRENT 2011-12-05 Liquidation
JASI HALAI 3I DM GIF 2015 GP LIMITED Director 2015-08-13 CURRENT 2015-05-08 Active
JASI HALAI 3I NOMINEES LIMITED Director 2015-08-13 CURRENT 1994-03-31 Active
JASI HALAI 3I GENERAL PARTNER NO 1 LIMITED Director 2015-08-13 CURRENT 1996-08-16 Liquidation
JASI HALAI 3I PVLP NOMINEES LIMITED Director 2015-08-13 CURRENT 1997-10-21 Liquidation
JASI HALAI BEIF II LIMITED Director 2015-08-13 CURRENT 1997-11-20 Liquidation
JASI HALAI 3I APTECH NOMINEES LIMITED Director 2015-08-13 CURRENT 1999-12-17 Liquidation
JASI HALAI 3I INTERNATIONAL SERVICES PLC Director 2015-08-13 CURRENT 2001-04-26 Active
JASI HALAI 3I EF4 GP LIMITED Director 2015-08-13 CURRENT 2002-12-02 Liquidation
JASI HALAI BIIF GP LIMITED Director 2015-08-13 CURRENT 2003-07-18 Active
JASI HALAI 3I EFIV NOMINEES LIMITED Director 2015-08-13 CURRENT 2003-09-29 Liquidation
JASI HALAI 3I EFV GP LIMITED Director 2015-08-13 CURRENT 2006-06-08 Active
JASI HALAI 3I OSPREY GP LIMITED Director 2015-08-13 CURRENT 2007-02-13 Active
JASI HALAI 3I GP 2010 LIMITED Director 2015-08-13 CURRENT 2010-02-04 Active
JASI HALAI 3I GC NOMINEES A LIMITED Director 2015-08-13 CURRENT 2010-04-12 Active
JASI HALAI 3I GC NOMINEES B LIMITED Director 2015-08-13 CURRENT 2010-04-12 Active
JASI HALAI 3I GP 2013 LTD Director 2015-08-13 CURRENT 2013-04-15 Active
JASI HALAI 3I GP 2004 LIMITED Director 2015-08-13 CURRENT 2004-01-23 Active
JASI HALAI IIF SLP GP LIMITED Director 2015-08-13 CURRENT 2007-09-04 Active
JASI HALAI GP CCC 08-10 LIMITED Director 2015-08-13 CURRENT 2007-11-16 Liquidation
JASI HALAI GP CCC 2010 LIMITED Director 2015-08-13 CURRENT 2010-02-04 Active
JASI HALAI MAYFLOWER GP LIMITED Director 2015-08-13 CURRENT 1982-04-19 Liquidation
JASI HALAI 3I GP 2006-08 LIMITED Director 2015-08-13 CURRENT 2006-02-23 Liquidation
JASI HALAI 3I EFV NOMINEES B LIMITED Director 2015-08-13 CURRENT 2006-11-01 Active
JASI HALAI 3I GC GP LIMITED Director 2015-08-13 CURRENT 2009-12-16 Active
NIGEL WYTHEN MIDDLETON 3I BIFM INVESTMENTS LIMITED Director 2009-07-02 CURRENT 2009-07-01 Active
NIGEL WYTHEN MIDDLETON BEIF MANAGEMENT LIMITED Director 2009-01-29 CURRENT 2001-03-26 Active
NIGEL WYTHEN MIDDLETON BEIF II LIMITED Director 2007-12-21 CURRENT 1997-11-20 Liquidation
NIGEL WYTHEN MIDDLETON BIIF GP LIMITED Director 2004-04-05 CURRENT 2003-07-18 Active
NIGEL WYTHEN MIDDLETON CITY GREENWICH LEWISHAM RAIL LINK PLC Director 2004-01-01 CURRENT 1996-03-07 Liquidation
JONATHAN CHARLES MURPHY 3I DM EUROPE LIMITED Director 2016-12-15 CURRENT 2010-09-20 Active
JONATHAN CHARLES MURPHY 3I MANAGED INFRASTRUCTURE ACQUISITIONS GP LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JONATHAN CHARLES MURPHY 3I EUROPEAN OPERATIONAL PROJECTS LIMITED Director 2016-06-14 CURRENT 2016-06-14 Active - Proposal to Strike off
JONATHAN CHARLES MURPHY 3I GP 2016 LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
JONATHAN CHARLES MURPHY GP 2016 LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
JONATHAN CHARLES MURPHY 3I DM GIF 2015 GP LIMITED Director 2015-05-08 CURRENT 2015-05-08 Active
JONATHAN CHARLES MURPHY BEIF MANAGEMENT LIMITED Director 2013-12-20 CURRENT 2001-03-26 Active
JONATHAN CHARLES MURPHY BEIF II LIMITED Director 2013-12-20 CURRENT 1997-11-20 Liquidation
JONATHAN CHARLES MURPHY BIIF GP LIMITED Director 2013-12-20 CURRENT 2003-07-18 Active
JONATHAN CHARLES MURPHY GP 2013 LTD Director 2013-07-10 CURRENT 2013-07-10 Active
JONATHAN CHARLES MURPHY 3I GP 2013 LTD Director 2013-07-10 CURRENT 2013-04-15 Active
JONATHAN CHARLES MURPHY 3I NETWORKS FINLAND LIMITED Director 2011-12-05 CURRENT 2011-12-05 Liquidation
JONATHAN CHARLES MURPHY PALACE STREET I LIMITED Director 2011-07-14 CURRENT 2011-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I INTERNATIONAL HOLDINGS Director 2011-01-12 CURRENT 1945-05-19 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES A LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC NOMINEES B LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
JONATHAN CHARLES MURPHY 3I GC GP LIMITED Director 2010-02-09 CURRENT 2009-12-16 Active
JONATHAN CHARLES MURPHY 3I GP 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY GP CCC 2010 LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
JONATHAN CHARLES MURPHY 3I MEDIA 08-10 GP LIMITED Director 2008-05-27 CURRENT 2008-05-27 Dissolved 2013-11-15
JONATHAN CHARLES MURPHY 3I GP 2004 LIMITED Director 2007-11-30 CURRENT 2004-01-23 Active
JONATHAN CHARLES MURPHY GP CCC 08-10 LIMITED Director 2007-11-16 CURRENT 2007-11-16 Liquidation
JONATHAN CHARLES MURPHY 3I GP 08-10 LIMITED Director 2007-11-07 CURRENT 2007-11-07 Liquidation
JONATHAN CHARLES MURPHY IIF SLP GP LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
JONATHAN CHARLES MURPHY 3I OSPREY GP LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active
JONATHAN CHARLES MURPHY 3I INVESTMENTS GP LIMITED Director 2007-02-06 CURRENT 2007-02-06 Liquidation
JONATHAN CHARLES MURPHY 3I EFV NOMINEES A LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV NOMINEES B LIMITED Director 2006-11-01 CURRENT 2006-11-01 Active
JONATHAN CHARLES MURPHY 3I EFV GP LIMITED Director 2006-06-08 CURRENT 2006-06-08 Active
JONATHAN CHARLES MURPHY 3I GP 2006-08 LIMITED Director 2006-02-23 CURRENT 2006-02-23 Liquidation
JONATHAN CHARLES MURPHY WATERLOO TRUSTEE COMPANY LIMITED Director 2006-01-13 CURRENT 1985-04-15 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I EF3 GPB LIMITED Director 2006-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY I.C.F.C. COMPUTERS LIMITED Director 2005-05-09 CURRENT 1970-09-30 Dissolved 2017-11-21
JONATHAN CHARLES MURPHY 3I TRUSTEE COMPANY LIMITED Director 2003-10-07 CURRENT 1946-02-27 Liquidation
JONATHAN CHARLES MURPHY 3I EFIV NOMINEES LIMITED Director 2003-09-29 CURRENT 2003-09-29 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPE PLC Director 2003-06-10 CURRENT 1993-05-07 Active
JONATHAN CHARLES MURPHY 3I EUROPE GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1993-05-24 Liquidation
JONATHAN CHARLES MURPHY 3I EUROPARTNERS II GP LIMITED Director 2003-01-13 CURRENT 1997-05-07 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER LIMITED Director 2003-01-13 CURRENT 1994-03-23 Dissolved 2017-11-17
JONATHAN CHARLES MURPHY 3I APTECH GP LIMITED Director 2003-01-13 CURRENT 2000-01-20 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES B LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY GARDENS NOMINEES LIMITED Director 2003-01-13 CURRENT 1959-07-15 Active
JONATHAN CHARLES MURPHY 3I NOMINEES LIMITED Director 2003-01-13 CURRENT 1994-03-31 Active
JONATHAN CHARLES MURPHY 3I 96 PARTNERS NOMINEES LIMITED Director 2003-01-13 CURRENT 1996-03-08 Liquidation
JONATHAN CHARLES MURPHY 3I GENERAL PARTNER NO 1 LIMITED Director 2003-01-13 CURRENT 1996-08-16 Liquidation
JONATHAN CHARLES MURPHY 3I PVLP NOMINEES LIMITED Director 2003-01-13 CURRENT 1997-10-21 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 GPA LIMITED Director 2003-01-13 CURRENT 1999-07-14 Liquidation
JONATHAN CHARLES MURPHY 3I APTECH NOMINEES LIMITED Director 2003-01-13 CURRENT 1999-12-17 Liquidation
JONATHAN CHARLES MURPHY 3I EF3 NOMINEES A LIMITED Director 2003-01-13 CURRENT 2000-08-16 Liquidation
JONATHAN CHARLES MURPHY INVESTORS IN INDUSTRY PLC Director 2003-01-13 CURRENT 1952-08-09 Active
JONATHAN CHARLES MURPHY MAYFLOWER GP LIMITED Director 2003-01-13 CURRENT 1982-04-19 Liquidation
JONATHAN CHARLES MURPHY 3I EF4 GP LIMITED Director 2002-12-02 CURRENT 2002-12-02 Liquidation
JONATHAN CHARLES MURPHY 3I ASIA PACIFIC PLC Director 2002-02-01 CURRENT 2000-06-13 Dissolved 2015-07-07
JONATHAN CHARLES MURPHY 3I INTERNATIONAL SERVICES PLC Director 2001-04-26 CURRENT 2001-04-26 Active
JONATHAN CHARLES MURPHY 3I NORDIC PLC Director 2001-02-27 CURRENT 2001-02-22 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
2024-03-05Voluntary liquidation declaration of solvency
2024-03-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-05Appointment of a voluntary liquidator
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM 16 Palace Street London SW1E 5JD
2023-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048524400002
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-12-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048524400003
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JASI HARI HALAI
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL WYTHEN MIDDLETON
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MRS CLARE CALDERWOOD
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-10-23AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2018-08-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-15AR0114/06/16 FULL LIST
2016-06-15AR0114/06/16 FULL LIST
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN HAYWOOD
2015-09-04AP01DIRECTOR APPOINTED JASI HALAI
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-06AR0106/08/15 ANNUAL RETURN FULL LIST
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MATTHEWS
2014-12-30MISCSect 519
2014-12-15CH01Director's details changed for Kevin John Dunn on 2014-12-15
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048524400003
2014-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048524400002
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-07AR0106/08/14 ANNUAL RETURN FULL LIST
2014-04-03AR0101/04/14 ANNUAL RETURN FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR ANDREW JOHN HAYWOOD
2014-01-08AP01DIRECTOR APPOINTED KEVIN JOHN DUNN
2014-01-08AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MURPHY
2013-12-23AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-28AP04Appointment of corporate company secretary 3I Plc
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY BARCOSEC LIMITED
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2013 FROM 1 CHURCHILL PLACE LONDON E14 5HP
2013-11-20RES15CHANGE OF NAME 08/11/2013
2013-11-20CERTNMCOMPANY NAME CHANGED BARCLAYS ALMA MATER GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 20/11/13
2013-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT
2013-07-10AR0101/07/13 FULL LIST
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AP01DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON
2013-04-17AP01DIRECTOR APPOINTED ANDREW MATTHEWS
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2013-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 31/10/2011
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AR0101/07/12 FULL LIST
2011-07-05AR0101/07/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-13AR0101/07/10 FULL LIST
2010-04-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-16RES13SECTION 175 CA 2006 01/10/2008
2008-07-14363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-22288bDIRECTOR RESIGNED
2007-07-13363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-10363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-11363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-06-09288cSECRETARY'S PARTICULARS CHANGED
2005-05-31287REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET LONDON EC3P 3AH
2005-05-25288aNEW DIRECTOR APPOINTED
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-09288bDIRECTOR RESIGNED
2004-12-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01363aRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-11-13225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04
2003-11-12288cDIRECTOR'S PARTICULARS CHANGED
2003-11-06ELRESS386 DISP APP AUDS 28/10/03
2003-11-06ELRESS366A DISP HOLDING AGM 28/10/03
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-04288aNEW DIRECTOR APPOINTED
2003-08-03288aNEW DIRECTOR APPOINTED
2003-08-03288bSECRETARY RESIGNED
2003-08-03288bDIRECTOR RESIGNED
2003-08-03288aNEW SECRETARY APPOINTED
2003-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BAM GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-05
Resolutions for Winding-up2024-03-05
Fines / Sanctions
No fines or sanctions have been issued against BAM GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-21 Outstanding MIZUHO BANK NEDERLAND N.V.
2014-11-21 Outstanding MIZUHO BANK LTD
SHARE CHARGE 2004-12-17 Outstanding BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

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 GENERAL PARTNER LIMITED

Intangible Assets
Patents
We have not found any records of BAM GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAM GENERAL PARTNER LIMITED
Trademarks
We have not found any records of BAM GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAM GENERAL PARTNER 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 (82990 - Other business support service activities n.e.c.) as BAM GENERAL PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BAM GENERAL PARTNER 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 TypeAppointmen
Defending partyBAM GENERAL PARTNER LIMITEDEvent Date2024-03-05
Name of Company: BAM GENERAL PARTNER LIMITED Company Number: 04852440 Nature of Business: Other business support service activities not elsewhere classified Registered office: 16 Palace Street, London…
 
Initiating party Event TypeResolution
Defending partyBAM GENERAL PARTNER LIMITEDEvent Date2024-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAM GENERAL PARTNER 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 GENERAL PARTNER 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.