BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05203401
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED located?

    Registered Office Address
    Globe House
    1 Water Street
    WC2R 3LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (2458) LIMITEDAug 11, 2004Aug 11, 2004

    What are the latest accounts for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2025
    Next Confirmation Statement DueJul 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2024
    OverdueNo

    What are the latest filings for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Appointment of Mr Zain Allos as a director on Sep 13, 2024

    2 pagesAP01

    Appointment of Bats Limited as a secretary on Sep 03, 2024

    2 pagesAP04

    Termination of appointment of Christopher Worlock as a secretary on Sep 03, 2024

    1 pagesTM02

    Confirmation statement made on Jun 27, 2024 with updates

    5 pagesCS01

    Termination of appointment of Pawel Podziewski as a director on Jun 28, 2024

    1 pagesTM01

    Appointment of Yetunde Ibe as a director on Apr 12, 2024

    2 pagesAP01

    Termination of appointment of Shabab Ahmed Choudhury as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of Mark Lindsay Burns as a director on Mar 31, 2024

    1 pagesTM01

    Director's details changed for Mr Syed Javed Iqbal on Mar 06, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Director's details changed for Mr Jean-Pierre Andre Cussac on Oct 21, 2022

    2 pagesCH01

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Director's details changed for Shabab Ahmed Choudhury on Jan 10, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Appointment of Shabab Ahmed Choudhury as a director on Sep 14, 2022

    2 pagesAP01

    Termination of appointment of Cenan Dirik Orcaner as a director on Sep 14, 2022

    1 pagesTM01

    Appointment of Pawel Podziewski as a director on Sep 14, 2022

    2 pagesAP01

    Confirmation statement made on Jun 27, 2022 with updates

    5 pagesCS01

    Termination of appointment of Marina Fagundes Bellini as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Syed Javed Iqbal as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Christopher Worlock as a secretary on Apr 01, 2022

    2 pagesAP03

    Statement of capital following an allotment of shares on Dec 14, 2021

    • Capital: GBP 555,679,799
    3 pagesSH01

    Termination of appointment of Peter Mccormack as a secretary on Nov 26, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Who are the officers of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATS LIMITED
    4 Temple Place
    WC2R 2PG London
    Globe House
    Secretary
    4 Temple Place
    WC2R 2PG London
    Globe House
    Identification TypeUK Limited Company
    Registration Number15047996
    326745150001
    ALLOS, Zain
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritishDirector112733420003
    CUSSAC, Jean-Pierre Andre
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandFrenchGroup Head Of It Enterprise Services224902930003
    IBE, Yetunde
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    United KingdomNigerianDirector322028660001
    IQBAL, Syed Javed
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandPakistaniDirector294302110002
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    BritishAssistant Company Secretary5509040003
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    BritishChartered Secretary125762840001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    170566190001
    GUTTRIDGE, Jonathan Michael
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    248195630001
    KERR, Sophie Louise Edmonds
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    226612420001
    MCCORMACK, Peter
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    270366490001
    PATEL, Janaki Biharilal
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    237959420001
    WORLOCK, Christopher
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    294300620001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    RISECRETARIES LIMITED
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    38505440004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLEN, Jason Paul
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritishGroup Head Of Corporate Solutions, It208080470001
    AMARATUNGA, Amitha Saktha
    136 Jalan Ara Bangsar
    59100
    Kuala Lampur
    Nomad Residences
    Malaysia
    Director
    136 Jalan Ara Bangsar
    59100
    Kuala Lampur
    Nomad Residences
    Malaysia
    Sri LankanAccountant134082940001
    ASHTON, Simon Dudley Keith Shaw
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishFinance Controller135743980001
    BAL, Raj Paul Singh
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritishCompany Manager159331090001
    BARRIE, Robert Gordon
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritishAccountant171096120001
    BEARDMORE, Bruce David
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandAustralianGroup Head Of Demand It159330530001
    BELLINI, Marina Fagundes
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandItalian,BrazilianCio & Group Head Of Digital Transformation243740140002
    BURNS, Mark Lindsay
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritishAccountant200158390001
    CHOUDHURY, Shabab Ahmed
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    Papua New GuineaBangladeshiDirector300115140002
    COLMAN, Philip John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    EnglandBritishCio, Information Technology127907890001
    COOK, Philip Michael
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    BritishChief Information Officer107100600001
    DAVEY, Thomas
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritishHead Of It Finance118053530004
    DIRIK ORCANER, Cenan
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    United KingdomTurkishHead Of Finance284076960001
    DU TOIT, Henry Van Kervel
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritishGroup Head Of Human Resources: It86524950001
    HANRAHAN, Paul
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritishIt Manager148082180001
    HEAD, Matthew Gordon
    Fordwych Road
    NW2 3TL London
    65
    United Kingdom
    Director
    Fordwych Road
    NW2 3TL London
    65
    United Kingdom
    BritishIt135647940001
    HOLLAND, Dominic Anthony
    20 Coniger Road
    Fulham
    SW6 3TA London
    Director
    20 Coniger Road
    Fulham
    SW6 3TA London
    BritishHead Of Gsd96630750001
    JOHN, Richard Alun
    Water Street
    WC2R 3LA London
    1
    England
    Director
    Water Street
    WC2R 3LA London
    1
    England
    EnglandBritishIt Manager9993490004
    LOWTHER, Richard Mark
    The White Cottage
    2 Upper Hale Road
    GU9 0NJ Farnham
    Surrey
    Director
    The White Cottage
    2 Upper Hale Road
    GU9 0NJ Farnham
    Surrey
    EnglandBritishAccountant142785750001

    Who are the persons with significant control of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    Apr 06, 2016
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04224611
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0