Warning: file_put_contents(c/04921ca0157462a54f8441944a51d6f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
British American Investments Limited, PE11 3YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH AMERICAN INVESTMENTS LIMITED

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

This company is commonly known as British American Investments Limited. The company was founded 29 years ago and was given the registration number 03073007. The firm's registered office is in SPALDING. You can find them at C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BRITISH AMERICAN INVESTMENTS LIMITED
Company Number:03073007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Duncan & Toplis Limited Enterprise Way, Pinchbeck, Spalding, Lincolnshire, England, PE11 3YR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Duncan & Toplis Limited, Enterprise Way, Pinchbeck, Spalding, England, PE11 3YR

Director18 June 2010Active
6 College Park, Peterborough, PE1 4AW

Secretary14 June 1997Active
6 College Park, Peterborough, PE1 4AW

Secretary03 July 1995Active
79 Goldstone Road, Hove, BN3 3RG

Secretary30 March 1996Active
8 Burghley Mansions, Peterborough, PE1 2UA

Secretary01 July 2003Active
6 College Park, Peterborough, PE1 4AW

Secretary03 March 1999Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary27 June 1995Active
79 Goldstone Road, Hove, BN3 3RG

Director28 June 1996Active
11a Market Street, The Lanes, Brighton, BN1 1HH

Director03 July 1995Active
2150 Poinciana Drive, Clearwater, Usa, 34620

Director14 June 1997Active
6 College Park, Peterborough, PE1 4AW

Director19 June 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director27 June 1995Active

People with Significant Control

Mr Jack Ryan
Notified on:31 March 2021
Status:Active
Date of birth:May 1998
Nationality:British
Country of residence:England
Address:C/O Duncan & Toplis Limited, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Steven Ryan
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:C/O Duncan & Toplis Limited, Enterprise Way, Spalding, England, PE11 3YR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-11Address

Move registers to registered office company with new address.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-09-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.