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

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED

GLOBE HOUSE, 4 TEMPLE PLACE LONDON, WC2R 2PG,
Company Registration Number
04224611
Private Limited Company
Active

Company Overview

About British American Global Shared Services Ltd
BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED was founded on 2001-05-29 and has its registered office in . The organisation's status is listed as "Active". British American Global 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 GLOBAL SHARED SERVICES LIMITED
 
Legal Registered Office
GLOBE HOUSE
4 TEMPLE PLACE LONDON
WC2R 2PG
Other companies in WC2R
 
Previous Names
BRITISH AMERICAN ENTERPRISES LIMITED16/01/2008
Filing Information
Company Number 04224611
Company ID Number 04224611
Date formed 2001-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/05/2016
Return next due 26/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:30:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN GLOBAL 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.

Company Officers of BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEROME BRUCE ABELMAN
Director 2015-05-29
STEVEN GLYN DALE
Director 2015-05-29
JOHN BENEDICT STEVENS
Director 2001-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
JANAKI BIHARILAL PATEL
Company Secretary 2017-09-25 2018-04-18
PHILIP JOHN COLMAN
Director 2011-10-03 2018-02-12
ANN ELIZABETH GRIFFITHS
Company Secretary 2014-06-09 2017-02-28
TERRENCE DONALD MCCONNELL
Director 2011-10-03 2016-09-05
NEIL ROBERT WITHINGTON
Director 2006-03-16 2015-04-30
KENNETH JOHN HARDMAN
Director 2006-03-16 2014-12-19
SALLIE ELLIS
Company Secretary 2013-07-16 2014-06-09
RICHARD CORDESCHI
Company Secretary 2008-10-09 2013-05-03
DAVID CAMERON POTTER
Director 2006-03-16 2008-08-05
ANNE CHRISTINE GIRLING
Company Secretary 2006-03-16 2008-05-31
DAVID ANDREW SWANN
Director 2006-03-16 2008-05-23
PAUL ASHLEY RAYNER
Director 2001-08-09 2008-04-30
GEOFFREY CHARLES WILLIAM CUNNINGTON
Company Secretary 2001-08-09 2006-03-16
NICHOLAS GEORGE BROOKES
Director 2001-08-09 2003-12-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2001-05-29 2001-08-09
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2001-05-29 2001-08-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-29 2001-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2015-09-21 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN WESTON (2009) LIMITED Director 2015-09-01 CURRENT 2009-11-06 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2015-09-01 CURRENT 1902-09-27 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (1998) LIMITED Director 2015-09-01 CURRENT 1997-08-20 Active
JEROME BRUCE ABELMAN BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2015-06-22 CURRENT 2012-11-01 Active
JEROME BRUCE ABELMAN WESTON INVESTMENT COMPANY LIMITED Director 2015-06-15 CURRENT 1922-01-24 Active
JEROME BRUCE ABELMAN BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1932-01-28 Active
JEROME BRUCE ABELMAN BATUS LIMITED Director 2014-10-16 CURRENT 1982-07-13 Active
STEVEN GLYN DALE LOUISVILLE SECURITIES LIMITED Director 2016-07-22 CURRENT 1995-01-25 Active
STEVEN GLYN DALE BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2015-09-14 CURRENT 1902-09-27 Active
STEVEN GLYN DALE BATLAW LIMITED Director 2015-04-22 CURRENT 2010-04-23 Active
STEVEN GLYN DALE BAT FINANCE COP LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active
STEVEN GLYN DALE B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2014-12-19 CURRENT 1972-07-10 Active
STEVEN GLYN DALE SOUTH WESTERN NOMINEES LIMITED Director 2014-12-17 CURRENT 1938-06-17 Liquidation
STEVEN GLYN DALE B.A.T INDUSTRIES P.L.C. Director 2014-12-17 CURRENT 1928-09-03 Active
STEVEN GLYN DALE WESTON INVESTMENT COMPANY LIMITED Director 2014-12-17 CURRENT 1922-01-24 Active
STEVEN GLYN DALE BATIF DOLLAR LIMITED Director 2014-12-17 CURRENT 1923-12-07 Active
STEVEN GLYN DALE INTERNATIONAL CIGARETTE CONSULTANTS (IVORY COAST) LIMITED Director 2011-07-04 CURRENT 1980-11-14 Dissolved 2015-09-15
STEVEN GLYN DALE DALLAS CIGARETTE COMPANY LIMITED Director 2011-02-07 CURRENT 1982-11-18 Dissolved 2015-09-15
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (NGP) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2012) LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS WESTON (2009) LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN VENTURES LIMITED Director 2008-09-30 CURRENT 2000-04-10 Liquidation
JOHN BENEDICT STEVENS LOUISVILLE SECURITIES LIMITED Director 2008-09-15 CURRENT 1995-01-25 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO HOLDINGS BELGIUM Director 2008-07-29 CURRENT 2008-01-15 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED Director 2008-07-11 CURRENT 1902-09-27 Active
JOHN BENEDICT STEVENS B.A.T INDUSTRIES P.L.C. Director 2008-06-27 CURRENT 1928-09-03 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO (1998) LIMITED Director 2008-06-26 CURRENT 1997-08-20 Active
JOHN BENEDICT STEVENS BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED Director 2008-06-06 CURRENT 1932-01-28 Active
JOHN BENEDICT STEVENS BATIF DOLLAR LIMITED Director 2008-05-28 CURRENT 1923-12-07 Active
JOHN BENEDICT STEVENS NEW ZEALAND (UK FINANCE) LIMITED Director 2008-05-22 CURRENT 2001-11-02 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED Director 2008-05-15 CURRENT 1905-11-30 Active
JOHN BENEDICT STEVENS WESTON INVESTMENT COMPANY LIMITED Director 2008-05-07 CURRENT 1922-01-24 Active
JOHN BENEDICT STEVENS B.A.T. INTERNATIONAL FINANCE P.L.C. Director 2008-05-01 CURRENT 1972-07-10 Active
JOHN BENEDICT STEVENS BRITISH AMERICAN TOBACCO P.L.C. Director 2008-03-03 CURRENT 1997-07-23 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
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-04-03DIRECTOR APPOINTED EKATERINA STRONG
2023-04-03DIRECTOR APPOINTED EKATERINA STRONG
2022-09-27FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-06-22Appointment of Christopher Worlock as company secretary on 2022-06-22
2022-06-22AP03Appointment of Christopher Worlock as company secretary on 2022-06-22
2022-06-17AP01DIRECTOR APPOINTED MR HALAHAWADUGE KASUN SAMINDA FERNANDO
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROLA WIEGAND
2022-03-03SH0114/12/21 STATEMENT OF CAPITAL GBP 557063761
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-07-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-03RP04AP01Second filing of director appointment of Ms Carola Wiegand
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BRUCE ABELMAN
2020-09-04AP03Appointment of Mr Peter Mccormack as company secretary on 2020-08-26
2020-09-04AP02Appointment of Ridirectors Limited as director on 2020-08-27
2020-09-04AP01DIRECTOR APPOINTED MS CAROLA WIEGAND
2020-08-08CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2019-09-19
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENEDICT STEVENS
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-24TM02Termination of appointment of Janaki Biharilal Patel on 2018-04-18
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COLMAN
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25AP03Appointment of Ms Janaki Biharilal Patel as company secretary on 2017-09-25
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 36383964
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES
2017-03-14TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE DONALD MCCONNELL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 36383964
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 36383964
2016-06-08AR0129/05/16 FULL LIST
2016-06-08AR0129/05/16 FULL LIST
2015-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 36383964
2015-06-04AR0129/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01Director's details changed for Mr Terrence Donald Mcconnell on 2015-06-01
2015-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MS ANN ELIZABETH GRIFFITHS on 2015-01-01
2015-06-02AP01DIRECTOR APPOINTED MR JEROME BRUCE ABELMAN
2015-06-01AP01DIRECTOR APPOINTED MR STEVEN GLYN DALE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT WITHINGTON
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH JOHN HARDMAN
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-09AP03Appointment of Ms Ann Elizabeth Griffiths as company secretary
2014-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY SALLIE ELLIS
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 36383964
2014-06-03AR0129/05/14 ANNUAL RETURN FULL LIST
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP03SECRETARY APPOINTED MISS SALLIE ELLIS
2013-06-25AR0129/05/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE DONALD MCCONNELL / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN COLMAN / 24/06/2013
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2013-03-04SH0104/03/13 STATEMENT OF CAPITAL GBP 36383964
2012-07-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-12AR0129/05/12 FULL LIST
2012-01-03SH0121/12/11 STATEMENT OF CAPITAL GBP 6383964
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-03AP01DIRECTOR APPOINTED MR TERENCE DONALD MCCONNELL
2011-10-03AP01DIRECTOR APPOINTED MR PHILIP JOHN COLMAN
2011-06-03AR0129/05/11 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AR0129/05/10 FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN HARDMAN / 01/03/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20RES13SECTION 175 SHARE ALLOTMENT 17/08/2009
2009-08-20RES01ADOPT ARTICLES 17/08/2009
2009-06-24363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288aSECRETARY APPOINTED MR RICHARD CORDESCHI
2008-08-29288bAPPOINTMENT TERMINATED SECRETARY ANNE GIRLING
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR DAVID POTTER
2008-06-19363aRETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID SWANN
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAYNER
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN STEVENS / 16/04/2008
2008-01-17MEM/ARTSARTICLES OF ASSOCIATION
2008-01-16CERTNMCOMPANY NAME CHANGED BRITISH AMERICAN ENTERPRISES LIM ITED CERTIFICATE ISSUED ON 16/01/08
2007-06-01363aRETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS
2007-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-01363aRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2006-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-16288bSECRETARY RESIGNED
2006-03-16288aNEW SECRETARY APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288aNEW DIRECTOR APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-01363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28ELRESS386 DISP APP AUDS 21/10/04
2004-10-28ELRESS80A AUTH TO ALLOT SEC 21/10/04
2004-06-10363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-01-22288bDIRECTOR RESIGNED
2003-11-19AUDAUDITOR'S RESIGNATION
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2002-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-03288cDIRECTOR'S PARTICULARS CHANGED
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS
2002-05-28288cSECRETARY'S PARTICULARS CHANGED
2001-12-28288cDIRECTOR'S PARTICULARS CHANGED
2001-11-13225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-10-01288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN GLOBAL 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 GLOBAL 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 GLOBAL SHARED SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
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 GLOBAL SHARED SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN GLOBAL 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 (70100 - Activities of head offices) as BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN GLOBAL 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 GLOBAL 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 GLOBAL 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.