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

BRITISH AMERICAN SHARED SERVICES LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
04048887
Private Limited Company
Active

Company Overview

About British American Shared Services Ltd
BRITISH AMERICAN SHARED SERVICES LIMITED was founded on 2000-08-08 and has its registered office in London. The organisation's status is listed as "Active". British American Shared Services Limited is a Private 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 SHARED SERVICES LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Filing Information
Company Number 04048887
Company ID Number 04048887
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 12:34:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN SHARED SERVICES 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.
Companies with same name BRITISH AMERICAN SHARED SERVICES LIMITED
The following companies were found which have the same name as BRITISH AMERICAN SHARED SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED GLOBE HOUSE 1 WATER STREET LONDON WC2R 3LA Active Company formed on the 2004-08-11

Company Officers of BRITISH AMERICAN SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES CASEY
Director 2016-12-19
ROBERT FERGUS HEATON
Director 2015-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANAKI BIHARILAL PATEL
Company Secretary 2017-09-15 2018-04-18
PHILIP JOHN COLMAN
Director 2014-06-09 2018-02-12
RICHARD REMON BAKKER
Director 2016-12-19 2017-12-31
ANN ELIZABETH GRIFFITHS
Company Secretary 2013-08-09 2017-02-28
TERRENCE DONALD MCCONNELL
Director 2011-07-14 2016-09-05
STEVEN GLYN DALE
Director 2010-09-29 2015-07-27
PETER CHARLES DAVISON
Director 2011-11-28 2014-06-09
RICHARD CORDESCHI
Company Secretary 2008-06-17 2013-05-03
MARCIO EDUARDO FERNANDES
Director 2010-07-16 2011-11-11
ALEXANDER GRAEME MUNRO
Director 2009-03-02 2011-07-14
SIMON DUDLEY KEITH SHAW ASHTON
Director 2009-03-02 2010-10-29
NIGEL GILMOUR RAWSON
Director 2006-12-07 2009-12-31
DOMINIC ANTHONY HOLLAND
Director 2004-02-23 2009-01-31
JOHN DAVID LUCAS
Director 2006-09-04 2008-11-13
PHILIP MICHAEL COOK
Director 2005-06-17 2008-09-03
RICHARD MARK LOWTHER
Director 2005-06-17 2008-08-26
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2007-12-06 2008-06-17
CHARL ERASMUS STEYN
Director 2004-02-23 2008-05-01
ANNE CHRISTINE GIRLING
Company Secretary 2005-06-28 2007-12-06
PAUL ASHLEY RAYNER
Director 2005-06-17 2006-12-07
TIMOTHY JAMES BARTLE
Director 2004-02-23 2006-07-31
CHRISTOPHER JAMES CLEMMOW
Director 2004-02-23 2005-06-30
GEOFFREY CHARLES WILLIAM CUNNINGTON
Company Secretary 2003-06-10 2005-06-28
CHRISTOPHER DAVID POWELL
Director 2004-02-23 2004-12-20
JOHN BENEDICT STEVENS
Director 2003-06-03 2004-02-24
STUART MELVILLE SUTHERLAND
Director 2003-06-03 2004-01-30
BAV DIRECTORS LIMITED
Company Secretary 2001-02-19 2003-06-10
CHRISTOPHER JAMES CLEMMOW
Director 2001-02-19 2003-06-03
RIDIRECTORS LIMITED
Director 2002-05-30 2003-06-03
NIGEL TIMOTHY GOURLAY
Director 2001-02-19 2001-12-31
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2000-08-08 2001-02-19
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2000-08-08 2001-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-08-08 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES CASEY BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
ROBERT JAMES CASEY BATIF DOLLAR LIMITED Director 2010-08-12 CURRENT 1923-12-07 Active
ROBERT JAMES CASEY B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2010-08-12 CURRENT 1972-07-10 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
ROBERT JAMES CASEY NEW ZEALAND (UK FINANCE) LIMITED Director 2008-06-27 CURRENT 2001-11-02 Active
ROBERT JAMES CASEY MURRAY, SONS & COMPANY, LIMITED Director 2006-08-14 CURRENT 1884-03-05 Active
ROBERT JAMES CASEY B.A.T INDUSTRIES P.L.C. Director 2005-11-16 CURRENT 1928-09-03 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2003-06-12 CURRENT 2003-02-12 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2003-06-06 CURRENT 2003-04-28 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED Director 2003-03-03 CURRENT 2003-01-15 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL TOBACCO PRODUCTS LIMITED Director 2003-02-17 CURRENT 1985-08-27 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO BRANDS (LUXEMBOURG) LIMITED Director 2002-09-12 CURRENT 2001-07-05 Dissolved 2014-02-04
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (SERBIA) LIMITED Director 2002-05-17 CURRENT 1992-06-23 Liquidation
ROBERT JAMES CASEY RISECRETARIES LIMITED Director 2002-05-01 CURRENT 1992-11-02 Dissolved 2014-02-04
ROBERT JAMES CASEY RIDIRECTORS LIMITED Director 2002-05-01 CURRENT 1981-03-04 Active
ROBERT JAMES CASEY B.A.T SERVICES LIMITED Director 2002-04-16 CURRENT 1927-04-09 Active
ROBERT JAMES CASEY B.A.T FAR EAST HOLDING LIMITED Director 2002-04-16 CURRENT 1996-06-19 Liquidation
ROBERT JAMES CASEY B.A.T FAR EAST DEVELOPMENT LIMITED Director 2002-04-16 CURRENT 1996-10-02 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO (PHILIPPINES) LIMITED Director 2002-04-16 CURRENT 1998-07-16 Active
ROBERT JAMES CASEY B.A.T FAR EAST LEAF LIMITED Director 2002-04-16 CURRENT 1998-01-05 Liquidation
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO RUSSIA (INVESTMENTS) LIMITED Director 2002-04-04 CURRENT 1927-08-02 Dissolved 2015-09-15
ROBERT JAMES CASEY MILLBANK NOMINEES LIMITED Director 2002-04-04 CURRENT 1922-02-03 Dissolved 2015-09-15
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED Director 2002-04-04 CURRENT 1994-02-10 Active
ROBERT JAMES CASEY BATMARK LIMITED Director 2002-04-04 CURRENT 1994-09-08 Active
ROBERT JAMES CASEY ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2002-03-27 CURRENT 1992-03-05 Active
ROBERT JAMES CASEY B.A.T. CHINA LIMITED Director 2002-03-25 CURRENT 1914-03-06 Active
ROBERT JAMES CASEY TOBACCO INVESTMENTS LIMITED Director 2002-03-11 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2002-03-04 CURRENT 1905-11-30 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO MALAYSIA (INVESTMENTS) LIMITED Director 2002-03-04 CURRENT 1928-02-01 Liquidation
ROBERT JAMES CASEY TOBACCO MANUFACTURERS(INDIA)LIMITED Director 2002-02-26 CURRENT 1928-03-18 Active
ROBERT JAMES CASEY THE RALEIGH INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1927-12-10 Active
ROBERT JAMES CASEY WESTANLEY TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-26 CURRENT 1906-10-04 Active
ROBERT JAMES CASEY MYDDLETON INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1925-07-22 Active
ROBERT JAMES CASEY CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2002-02-22 CURRENT 1911-01-26 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO KOREA (INVESTMENTS) LIMITED Director 2002-02-15 CURRENT 2001-06-18 Active
ROBERT JAMES CASEY LOUISVILLE SECURITIES LIMITED Director 2002-02-14 CURRENT 1995-01-25 Active
ROBERT JAMES CASEY B.A.T UZBEKISTAN (INVESTMENTS) LIMITED Director 2002-02-08 CURRENT 1994-03-09 Active
ROBERT JAMES CASEY ABBEY INVESTMENT COMPANY LIMITED Director 2002-02-04 CURRENT 1929-01-08 Active
ROBERT JAMES CASEY WESTON INVESTMENT COMPANY LIMITED Director 2002-01-10 CURRENT 1922-01-24 Active
ROBERT JAMES CASEY PRECIS (1789) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Active
ROBERT JAMES CASEY PRECIS (1790) LIMITED Director 2001-12-30 CURRENT 1999-07-23 Liquidation
ROBERT JAMES CASEY PRECIS (1814) LIMITED Director 2001-12-30 CURRENT 1999-09-02 Active
ROBERT JAMES CASEY BRITISH AMERICAN TOBACCO CHINA HOLDINGS LIMITED Director 2001-12-14 CURRENT 1999-03-10 Active
ROBERT FERGUS HEATON B.A.T SERVICES LIMITED Director 2015-05-13 CURRENT 1927-04-09 Active
ROBERT FERGUS HEATON B.A.T. (WESTMINSTER HOUSE) LIMITED Director 2015-05-07 CURRENT 1989-10-13 Liquidation
ROBERT FERGUS HEATON ADVANCED TECHNOLOGIES (CAMBRIDGE) LIMITED Director 2015-04-22 CURRENT 1908-05-22 Liquidation
ROBERT FERGUS HEATON ROTHMANS (UK) TRADING LIMITED Director 2015-04-22 CURRENT 2003-01-15 Dissolved 2017-04-23
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL LIMITED Director 2015-04-22 CURRENT 1995-04-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED Director 2015-04-22 CURRENT 1990-04-24 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED Director 2015-04-22 CURRENT 1960-11-30 Active
ROBERT FERGUS HEATON TOBACCO INSURANCE COMPANY LIMITED Director 2015-04-10 CURRENT 1929-05-29 Liquidation
ROBERT FERGUS HEATON ROTHMANS EXPORTS LIMITED Director 2015-03-04 CURRENT 1985-09-10 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL SERVICES LIMITED Director 2015-03-04 CURRENT 1986-04-24 Liquidation
ROBERT FERGUS HEATON ROTHMANS TRADING LIMITED Director 2015-03-04 CURRENT 1989-02-10 Liquidation
ROBERT FERGUS HEATON AMALGAMATED TOBACCO COMPANY LIMITED Director 2015-03-04 CURRENT 1960-03-30 Active
ROBERT FERGUS HEATON COURTLEIGH OF LONDON LIMITED Director 2015-03-04 CURRENT 1991-10-02 Active
ROBERT FERGUS HEATON MOORGATE TOBACCO CO. LIMITED Director 2015-03-04 CURRENT 1936-01-31 Active
ROBERT FERGUS HEATON RYSERVS (NO.3) LIMITED Director 2015-03-04 CURRENT 1980-04-24 Active
ROBERT FERGUS HEATON ROTHMANS OF PALL MALL (OVERSEAS) LIMITED Director 2015-03-04 CURRENT 1963-11-20 Liquidation
ROBERT FERGUS HEATON JOHN SINCLAIR LIMITED Director 2015-03-04 CURRENT 1972-09-07 Active
ROBERT FERGUS HEATON ROTHMANS INTERNATIONAL ENTERPRISES LIMITED Director 2015-02-04 CURRENT 1992-03-05 Active
ROBERT FERGUS HEATON POWHATTAN LIMITED Director 2015-01-29 CURRENT 1909-03-29 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2014-12-17 CURRENT 2009-11-06 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2014-12-17 CURRENT 1905-11-30 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY INVESTMENTS LIMITED Director 2014-12-17 CURRENT 2003-02-12 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO ITALY LIMITED Director 2014-12-17 CURRENT 2003-04-28 Liquidation
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED Director 2014-12-17 CURRENT 2009-06-05 Active
ROBERT FERGUS HEATON CHELWOOD TRADING & INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1911-01-26 Active
ROBERT FERGUS HEATON BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2014-12-17 CURRENT 2012-11-01 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
2023-10-17DIRECTOR APPOINTED MR HALAHAWADUGE KASUN SAMINDA FERNANDO
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-03DIRECTOR APPOINTED EKATERINA STRONG
2023-04-03DIRECTOR APPOINTED EKATERINA STRONG
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GREGORY ARIS
2022-08-10AP03Appointment of Christopher Worlock as company secretary on 2022-08-10
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-05-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-25AP03Appointment of Peter Mccormack as company secretary on 2020-09-14
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN
2020-09-08AP02Appointment of Ridirectors Limited as director on 2020-07-30
2020-09-08AP01DIRECTOR APPOINTED MR GREGORY ARIS
2020-09-08ANNOTATIONAnnotation
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-08-08TM01APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR JILL WATKIS
2019-09-17AP01DIRECTOR APPOINTED MS NOELLE COLFER
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-31AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2019-07-31
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY PATEL
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES CASEY
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25AP01DIRECTOR APPOINTED MRS JILL WATKIS
2018-06-25AP01DIRECTOR APPOINTED MR SANJAY PATEL
2018-04-24TM02Termination of appointment of Janaki Biharilal Patel on 2018-04-18
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REMON BAKKER
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COLMAN
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP03Appointment of Ms Janaki Biharilal Patel as company secretary
2017-09-15AP03Appointment of Ms Janaki Biharilal Patel as company secretary on 2017-09-15
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-12-21AP01DIRECTOR APPOINTED MR ROBERT JAMES CASEY
2016-12-20AP01DIRECTOR APPOINTED RICHARD REMON BAKKER
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE DONALD MCCONNELL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-09-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20AUDAUDITOR'S RESIGNATION
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-10AR0108/08/15 ANNUAL RETURN FULL LIST
2015-08-10CH01Director's details changed for Mr Philip John Colman on 2014-06-09
2015-08-03AP01DIRECTOR APPOINTED MR ROBERT FERGUS HEATON
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GLYN DALE
2014-08-11CH01Director's details changed for Mr Steven Glyn Dale on 2014-08-08
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-08AR0108/08/14 FULL LIST
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN COLMAN / 09/06/2014
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP01DIRECTOR APPOINTED MR PHILIP JOHN COLMAN
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVISON
2013-08-12AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2013-08-12AR0108/08/13 FULL LIST
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE DONALD MCCONNELL / 14/07/2011
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES DAVISON / 28/11/2011
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2012-08-17AR0108/08/12 FULL LIST
2012-05-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AP01DIRECTOR APPOINTED MR PETER CHARLES DAVISON
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARCIO FERNANDES
2011-08-26AR0108/08/11 FULL LIST
2011-07-15AP01DIRECTOR APPOINTED MR TERRENCE DONALD MCCONNELL
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MUNRO
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2010-10-05AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-24AR0108/08/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAEME MUNRO / 01/03/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUDLEY KEITH SHAW ASHTON / 01/03/2010
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2010-07-28AP01DIRECTOR APPOINTED MR MARCIO EDUARDO FERNANDES
2010-02-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-04RES13DIRECTOR AUTHORISATION 19/01/2010
2010-02-04RES01ADOPT ARTICLES 19/01/2010
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWSON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2009-04-06288aDIRECTOR APPOINTED MR ALEXANDER GRAEME MUNRO
2009-04-06288aDIRECTOR APPOINTED MR SIMON DUDLEY KEITH SHAW ASHTON
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HOLLAND
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN LUCAS
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COOK
2008-09-04363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LOWTHER
2008-06-18288aSECRETARY APPOINTED RICHARD CORDESCHI
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR CHARL STEYN
2008-04-08288aSECRETARY APPOINTED MR MURRAY GILLILAND CHARLES ANDERSON
2008-04-08288bAPPOINTMENT TERMINATED SECRETARY ANNE GIRLING
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-01-30288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-10-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-07288aNEW DIRECTOR APPOINTED
2006-09-04288bDIRECTOR RESIGNED
2006-09-04363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-25363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN SHARED SERVICES LIMITED 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 SHARED SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN SHARED SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BRITISH AMERICAN SHARED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN SHARED SERVICES LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN SHARED SERVICES 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 (74990 - Non-trading company) as BRITISH AMERICAN SHARED SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN SHARED SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN SHARED SERVICES 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 BRITISH AMERICAN SHARED SERVICES 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.