Background WavePink WaveYellow Wave

BAM PROPCO (SPIERS) LIMITED (08860957)

BAM PROPCO (SPIERS) LIMITED (08860957) is an active UK company. incorporated on 24 January 2014. with registered office in Leatherhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BAM PROPCO (SPIERS) LIMITED has been registered for 12 years. Current directors include BRAGANZA, James Oliver, BROOKES, Thomas Allan, MOORE, Edward Guy.

Company Number
08860957
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
First Floor, Leatherhead, KT22 8DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAGANZA, James Oliver, BROOKES, Thomas Allan, MOORE, Edward Guy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAM PROPCO (SPIERS) LIMITED

BAM PROPCO (SPIERS) LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Leatherhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BAM PROPCO (SPIERS) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08860957

LTD Company

Age

12 Years

Incorporated 24 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

First Floor 15-17 The Crescent Leatherhead, KT22 8DY,

Previous Addresses

Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW United Kingdom
From: 18 March 2024To: 28 November 2024
110 Cannon Street London EC4N 6EU
From: 13 April 2021To: 18 March 2024
The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 25 January 2021To: 13 April 2021
The Bretano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England
From: 5 October 2020To: 25 January 2021
The Bretano Suite, First Floor Lyttelton Road London N2 0EF England
From: 5 October 2020To: 5 October 2020
383a Euston Road London NW1 3AU England
From: 21 November 2018To: 5 October 2020
C/O Bolt Partners 1 Portland Place London W1B 1PN England
From: 27 July 2015To: 21 November 2018
Sussex House 143 Long Acre London WC2E 9AD
From: 24 January 2014To: 27 July 2015
Timeline

26 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Jan 18
New Owner
Feb 18
New Owner
Feb 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Owner Exit
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Apr 24
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

TALEA, Gholam

Active
The Crescent, SurreyKT22 8DY
Secretary
Appointed 23 Jan 2026

BRAGANZA, James Oliver

Active
19, Camp Road, LondonSW19 4UW
Born July 1984
Director
Appointed 15 Mar 2024

BROOKES, Thomas Allan

Active
15-17 The Crescent, LeatherheadKT22 8DY
Born November 1981
Director
Appointed 15 Mar 2024

MOORE, Edward Guy

Active
19, Camp Road, LondonSW19 4UW
Born May 1986
Director
Appointed 15 Mar 2024

BOLOT, Timothy James

Resigned
Cannon Street, LondonEC4N 6EU
Born October 1969
Director
Appointed 24 Jan 2014
Resigned 08 Apr 2021

DRYDEN, Rachel Lucy

Resigned
Portland Place, LondonW1B 1PN
Born April 1977
Director
Appointed 10 Mar 2015
Resigned 31 Dec 2017

HARRISON, Simon Joseph

Resigned
Middle Garth Drive, BroughHU15 2AY
Born May 1963
Director
Appointed 22 Mar 2021
Resigned 15 Mar 2024

TRACE, Emily

Resigned
143 Long Acre, LondonWC2E 9AD
Born November 1980
Director
Appointed 06 Feb 2014
Resigned 16 Feb 2015

WULWICK, Daniel

Resigned
Cannon Street, LondonEC4N 6EU
Born September 1967
Director
Appointed 24 Jan 2014
Resigned 08 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Anavo Care Scot Ltd

Active
The Crescent, LeatherheadKT22 8DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Daniel Wulwick

Ceased
19, Camp Road, LondonSW19 4UW
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2024

Mr Timothy James Bolot

Ceased
19, Camp Road, LondonSW19 4UW
Born October 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Mar 2024
Lyttelton House, LondonN2 0EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 January 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Memorandum Articles
25 March 2024
MAMA
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Liquidation In Administration Progress Report
22 March 2024
AM10AM10
Liquidation In Administration End Of Administration
22 March 2024
AM21AM21
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Liquidation In Administration Removal Of Administrator From Office
16 December 2023
AM16AM16
Liquidation In Administration Progress Report
27 October 2023
AM10AM10
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
10 October 2023
AM11AM11
Liquidation In Administration Progress Report
12 April 2023
AM10AM10
Liquidation In Administration Extension Of Period
29 March 2023
AM19AM19
Liquidation In Administration Progress Report
26 October 2022
AM10AM10
Liquidation Administration Notice Deemed Approval Of Proposals
2 September 2022
AM06AM06
Liquidation In Administration Progress Report
12 April 2022
AM10AM10
Liquidation In Administration Extension Of Period
24 February 2022
AM19AM19
Liquidation In Administration Progress Report
26 October 2021
AM10AM10
Liquidation In Administration Proposals
17 June 2021
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
20 May 2021
AM02AM02
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
13 April 2021
AM01AM01
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 February 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Resolution
28 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Incorporation Company
24 January 2014
NEWINCIncorporation