Bolam Energy Limited LONDON


Bolam Energy started in year 1999 as Private Limited Company with registration number 03754338. The Bolam Energy company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT. Since 25th February 2000 Bolam Energy Limited is no longer carrying the name Seamer Carr Energy.

The firm has 3 directors, namely Michael B., Edward F. and Edwin W.. Of them, Edwin W. has been with the company the longest, being appointed on 22 February 2007 and Michael B. has been with the company for the least time - from 24 January 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bolam Energy Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754338
Date of Incorporation Thu, 15th Apr 1999
Industry Production of electricity
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Michael B.

Position: Director

Appointed: 24 January 2023

Edward F.

Position: Director

Appointed: 12 December 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Edwin W.

Position: Director

Appointed: 22 February 2007

Kamalika B.

Position: Secretary

Appointed: 30 October 2017

Resigned: 19 February 2018

Paul L.

Position: Director

Appointed: 15 August 2017

Resigned: 12 December 2022

Matthew S.

Position: Director

Appointed: 06 October 2016

Resigned: 24 January 2023

Sharna L.

Position: Secretary

Appointed: 06 May 2016

Resigned: 15 November 2018

Timothy S.

Position: Director

Appointed: 24 February 2016

Resigned: 06 October 2016

Karen W.

Position: Secretary

Appointed: 05 January 2016

Resigned: 06 May 2016

John P.

Position: Director

Appointed: 10 July 2012

Resigned: 23 February 2016

Eversecretary Limited

Position: Corporate Secretary

Appointed: 26 April 2007

Resigned: 26 November 2015

David T.

Position: Director

Appointed: 22 February 2007

Resigned: 17 May 2007

Andrew W.

Position: Director

Appointed: 29 November 2001

Resigned: 22 February 2007

Robert S.

Position: Director

Appointed: 16 October 2001

Resigned: 22 February 2007

Randall H.

Position: Director

Appointed: 16 October 2001

Resigned: 22 February 2007

Douglas W.

Position: Director

Appointed: 16 October 2001

Resigned: 22 February 2007

Alexandra P.

Position: Secretary

Appointed: 11 May 2000

Resigned: 26 April 2007

Harry W.

Position: Director

Appointed: 08 June 1999

Resigned: 31 October 2012

David F.

Position: Secretary

Appointed: 08 June 1999

Resigned: 11 May 2000

David F.

Position: Director

Appointed: 08 June 1999

Resigned: 18 March 2003

James G.

Position: Director

Appointed: 15 April 1999

Resigned: 08 June 1999

James G.

Position: Secretary

Appointed: 15 April 1999

Resigned: 08 June 1999

Maxwell T.

Position: Director

Appointed: 15 April 1999

Resigned: 08 June 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Clpe Projects 2 Limited from London, England. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clpe Projects 2 Limited

6th Floor 33 Holborn, London, England, EC1N 2HT, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03966429
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Seamer Carr Energy February 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on 30th June 2023
filed on: 11th, March 2024
Free Download (14 pages)

Company search

Advertisements