Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH & AMERICAN INVESTMENT TRUST PLC
Company Information for

BRITISH & AMERICAN INVESTMENT TRUST PLC

WESSEX HOUSE, 1 CHESHAM STREET, LONDON, SW1X 8ND,
Company Registration Number
00433137
Public Limited Company
Active

Company Overview

About British & American Investment Trust Plc
BRITISH & AMERICAN INVESTMENT TRUST PLC was founded on 1947-04-15 and has its registered office in London. The organisation's status is listed as "Active". British & American Investment Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH & AMERICAN INVESTMENT TRUST PLC
 
Legal Registered Office
WESSEX HOUSE
1 CHESHAM STREET
LONDON
SW1X 8ND
Other companies in SW1X
 
Filing Information
Company Number 00433137
Company ID Number 00433137
Date formed 1947-04-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB241162110  
Last Datalog update: 2024-01-09 14:55:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH & AMERICAN INVESTMENT TRUST PLC
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 BRITISH & AMERICAN INVESTMENT TRUST PLC

Current Directors
Officer Role Date Appointed
KEITH JAMES WILLIAMS
Company Secretary 2001-12-19
DOMINIC GEORGES DREYFUS
Director 1996-05-13
DAVID GEOFFREY SELIGMAN
Director 2017-09-26
ALEXANDER TAMLYN
Director 2018-06-30
JONATHAN CHARLES WOOLF
Director 1991-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD GEORGE PATERSON
Director 2001-01-01 2018-06-30
JOHN ANTHONY VICTOR TOWNSEND
Director 1999-10-06 2017-12-31
DAVID NEVILLE HUMPHREY
Company Secretary 1992-01-01 2001-12-19
CLAUDE ERIC FIELDING
Director 1991-07-11 2000-12-31
JOHN WOOLF
Director 1991-07-11 1999-06-28
BRIAN HENRY SANDELSON
Director 1991-07-11 1996-05-13
BARRY JOHN BRADLEY
Company Secretary 1991-07-11 1991-12-31
BARRY JOHN BRADLEY
Director 1991-07-11 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JAMES WILLIAMS GEMINION INVESTMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2004-11-10 Active
KEITH JAMES WILLIAMS FIRST GEM INVESTMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2005-05-26 Active
KEITH JAMES WILLIAMS SECOND GEM INVESTMENTS LIMITED Company Secretary 2008-05-27 CURRENT 2005-05-26 Active
KEITH JAMES WILLIAMS SECOND BRITAM INVESTMENTS LIMITED Company Secretary 2002-08-01 CURRENT 2002-07-12 Active
KEITH JAMES WILLIAMS BRITISH & AMERICAN FILMS LIMITED Company Secretary 2001-12-19 CURRENT 1995-09-19 Active
KEITH JAMES WILLIAMS BRITAM INVESTMENTS LIMITED Company Secretary 2001-12-19 CURRENT 1995-10-18 Active
DOMINIC GEORGES DREYFUS HYPNOTICDNA LTD Director 2017-11-08 CURRENT 2017-11-08 Active - Proposal to Strike off
DOMINIC GEORGES DREYFUS EUROPEAN DIRECT COORDINATION PARTNERS LTD. Director 2016-03-04 CURRENT 2015-12-10 Active
DOMINIC GEORGES DREYFUS MIDSTREAM LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
DOMINIC GEORGES DREYFUS MIDSTREAM LIGHTING LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
DAVID GEOFFREY SELIGMAN SPE SELECT GP II LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
DAVID GEOFFREY SELIGMAN SPK ACQUISITION LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
DAVID GEOFFREY SELIGMAN SPE SELECT GP LIMITED Director 2002-11-28 CURRENT 2002-09-24 Active
DAVID GEOFFREY SELIGMAN SELIGMAN BROTHERS LTD. Director 2002-10-31 CURRENT 1996-05-22 Active
JONATHAN CHARLES WOOLF GEMINION INVESTMENTS LIMITED Director 2005-06-02 CURRENT 2004-11-10 Active
JONATHAN CHARLES WOOLF FIRST GEM INVESTMENTS LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
JONATHAN CHARLES WOOLF SECOND GEM INVESTMENTS LIMITED Director 2005-05-26 CURRENT 2005-05-26 Active
JONATHAN CHARLES WOOLF SECOND BRITAM INVESTMENTS LIMITED Director 2002-08-01 CURRENT 2002-07-12 Active
JONATHAN CHARLES WOOLF BRITISH & AMERICAN FILMS LIMITED Director 1995-12-19 CURRENT 1995-09-19 Active
JONATHAN CHARLES WOOLF BRITAM INVESTMENTS LIMITED Director 1995-12-19 CURRENT 1995-10-18 Active
JONATHAN CHARLES WOOLF ROMULUS REAL ESTATE LIMITED Director 1993-02-12 CURRENT 1993-02-03 Active
JONATHAN CHARLES WOOLF WESSEX FILM FEATURES LIMITED Director 1992-01-01 CURRENT 1955-03-09 Active
JONATHAN CHARLES WOOLF MAYFLOWER PICTURES CORPORATI ON LIMITED(THE) Director 1992-01-01 CURRENT 1937-01-25 Active
JONATHAN CHARLES WOOLF ROMULUS FILMS LIMITED Director 1991-12-27 CURRENT 1949-10-12 Active
JONATHAN CHARLES WOOLF REMUS FILMS LIMITED Director 1991-12-22 CURRENT 1947-06-05 Active
JONATHAN CHARLES WOOLF ROMULUS (FINE ART) LIMITED Director 1991-12-11 CURRENT 1920-01-18 Active
JONATHAN CHARLES WOOLF P.K.L.PICTURES LIMITED Director 1991-05-09 CURRENT 1959-08-19 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
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-12-08AUDITOR'S RESIGNATION
2023-12-08AUDAUDITOR'S RESIGNATION
2023-07-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-12-22CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06DIRECTOR APPOINTED MRS JULIA LE BLAN
2022-06-06AP01DIRECTOR APPOINTED MRS JULIA LE BLAN
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEORGES DREYFUS
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-14PSC08Notification of a person with significant control statement
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004331370001
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 004331370002
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-03AP01DIRECTOR APPOINTED MR ALEXANDER TAMLYN
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GEORGE PATERSON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANTHONY VICTOR TOWNSEND
2017-09-27AP01DIRECTOR APPOINTED MR DAVID GEOFFREY SELIGMAN
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 35000000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-14AD02Register inspection address changed from Neville Registrars Limited Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2015-08-13AD03Registers moved to registered inspection location of Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 35000000
2015-08-06AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 35000000
2014-08-08AR0111/07/14 ANNUAL RETURN FULL LIST
2014-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-04MEM/ARTSARTICLES OF ASSOCIATION
2013-12-04RES01ALTER ARTICLES 26/06/2012
2013-12-04RES13Resolutions passed:Director's report, group accounts and auditors report received and adopted. Directors re-elected and renumeration approved.final dividend and auditors approved 26/06/2012Resolution of Memorandum and/or Articles of Association...
2013-08-08AR0111/07/13 ANNUAL RETURN FULL LIST
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004331370001
2013-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-24AAINTERIM ACCOUNTS MADE UP TO 30/06/12
2012-08-10AR0111/07/12 NO MEMBER LIST
2012-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-10-28AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-07-19AR0111/07/11 FULL LIST
2011-07-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC GEORGES DREYFUS / 11/07/2011
2011-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-11-25AD02SAIL ADDRESS CREATED
2010-09-25AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-08-09AR0111/07/10 FULL LIST
2010-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-10AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-07AAINTERIM ACCOUNTS MADE UP TO 30/06/08
2008-08-01363sRETURN MADE UP TO 11/07/08; BULK LIST AVAILABLE SEPARATELY
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-09AAINTERIM ACCOUNTS MADE UP TO 30/06/07
2007-08-15AUDAUDITOR'S RESIGNATION
2007-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-14363sRETURN MADE UP TO 11/07/07; BULK LIST AVAILABLE SEPARATELY
2007-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06RES13RE CREST SHARES 19/04/07
2006-10-25AAINTERIM ACCOUNTS MADE UP TO 30/06/06
2006-08-23363sRETURN MADE UP TO 11/07/06; BULK LIST AVAILABLE SEPARATELY
2006-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 11/07/05; BULK LIST AVAILABLE SEPARATELY
2005-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-23363sRETURN MADE UP TO 11/07/04; BULK LIST AVAILABLE SEPARATELY
2004-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-14363sRETURN MADE UP TO 11/07/03; BULK LIST AVAILABLE SEPARATELY
2003-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-08-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-12363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-31288bSECRETARY RESIGNED
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 214 THE CHAMBERS CHELSEA HARBOUR LONDON SW10 0XF
2001-12-31288aNEW SECRETARY APPOINTED
2001-08-23363sRETURN MADE UP TO 11/07/01; BULK LIST AVAILABLE SEPARATELY
2001-06-18AAFULL GROUP ACCOUNTS MADE UP TO 31/12/00
2001-06-07288cDIRECTOR'S PARTICULARS CHANGED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288bDIRECTOR RESIGNED
2001-01-25AAINTERIM ACCOUNTS MADE UP TO 28/12/00
2001-01-16288aNEW DIRECTOR APPOINTED
2000-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-16363sRETURN MADE UP TO 11/07/00; BULK LIST AVAILABLE SEPARATELY
2000-06-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-04-18AUDAUDITOR'S RESIGNATION
2000-01-31AAINTERIM ACCOUNTS MADE UP TO 30/12/99
1999-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH & AMERICAN INVESTMENT TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH & AMERICAN INVESTMENT TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-29 Outstanding UBS AG, LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2013-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-12-31
Annual Accounts
2012-06-30
Annual Accounts
2011-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-12-31
Annual Accounts
2010-06-30

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 BRITISH & AMERICAN INVESTMENT TRUST PLC

Intangible Assets
Patents
We have not found any records of BRITISH & AMERICAN INVESTMENT TRUST PLC registering or being granted any patents
Domain Names

BRITISH & AMERICAN INVESTMENT TRUST PLC owns 1 domain names.

baitgroup.co.uk  

Trademarks
We have not found any records of BRITISH & AMERICAN INVESTMENT TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH & AMERICAN INVESTMENT TRUST PLC. 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 (66120 - Security and commodity contracts dealing activities) as BRITISH & AMERICAN INVESTMENT TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH & AMERICAN INVESTMENT TRUST PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH & AMERICAN INVESTMENT TRUST PLC 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 BRITISH & AMERICAN INVESTMENT TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name BAF
Listed Since 04-Jun-47
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £22.375M
Shares Issues 25,000,000.00
Share Type ORD GBP1
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.