UKBizDB.co.uk

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British American Global Shared Services Limited. The company was founded 23 years ago and was given the registration number 04224611. The firm's registered office is in . You can find them at Globe House, 4 Temple Place London, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED
Company Number:04224611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Globe House, 4 Temple Place London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 4 Temple Place London, WC2R 2PG

Secretary22 June 2022Active
Globe House, 4 Temple Place London, WC2R 2PG

Director31 May 2022Active
Globe House, 4 Temple Place London, WC2R 2PG

Director01 April 2023Active
Globe House, Water Street, London, England, WC2R 3LA

Corporate Director27 August 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary09 October 2008Active
19 Connaught Road, Harpenden, AL5 4TW

Secretary09 August 2001Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 July 2013Active
5 Walden Road, Hornchurch, RM11 2JT

Secretary16 March 2006Active
1, Water Street, London, England, WC2R 3LA

Secretary09 June 2014Active
Globe House, 4 Temple Place London, WC2R 2PG

Secretary19 September 2019Active
Globe House, 4 Temple Place London, WC2R 2PG

Secretary26 August 2020Active
Globe House, 4 Temple Place London, WC2R 2PG

Secretary25 September 2017Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary29 May 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 May 2001Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 May 2015Active
61 Murray Road, Wimbledon Village, London, SW19 4PF

Director09 August 2001Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director03 October 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 May 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 March 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director03 October 2011Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director29 May 2001Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director16 March 2006Active
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY

Director09 August 2001Active
1, Water Street, London, WC2R 3LA

Director09 August 2001Active
Birch House, Silver Street, Bourton, Swindon, SN6 8JF

Director16 March 2006Active
Globe House, 4 Temple Place London, WC2R 2PG

Director27 August 2020Active
1 Water Street, London, WC2R 3LA

Director16 March 2006Active

People with Significant Control

British-American Tobacco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-22Officers

Appoint person secretary company with name date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-03-03Capital

Capital allotment shares.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Second filing of director appointment with name.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person secretary company with name date.

Download
2020-09-04Officers

Appoint corporate director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-19Officers

Appoint person secretary company with name date.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.