1 Water Street
London
WC2R 3LA
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 10 August 2022(22 years after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ekaterina Strong |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(22 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Halahawaduge Kasun Saminda Fernando |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 16 October 2023(23 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Head Of Corporate Tax - Transfer Pricing |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2020(19 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Globe House Water Street London WC2R 3LA |
Director Name | Mr Nigel Timothy Gourlay |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Down House Lower Station Road Newick East Sussex BN8 4HU |
Secretary Name | Geoffrey Charles William Cunnington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2005) |
Role | Company Director |
Correspondence Address | 19 Connaught Road Harpenden Hertfordshire AL5 4TW |
Director Name | Timothy James Bartle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2006) |
Role | Chief Finance Officer It |
Correspondence Address | Elm Cottage Bowlhead Green Road Brook Godalming Surrey GU8 5UW |
Director Name | Christopher James Clemmow |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2005) |
Role | Company Director |
Correspondence Address | 13 St Albans Avenue Weybridge Surrey KT13 8EW |
Director Name | Mr Dominic Anthony Holland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2009) |
Role | Head Of Gsd |
Correspondence Address | 20 Coniger Road Fulham London SW6 3TA |
Director Name | Philip Michael Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 September 2008) |
Role | Chief Information Officer |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Mark Lowther |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White Cottage 2 Upper Hale Road Farnham Surrey GU9 0NJ |
Secretary Name | Anne Christine Girling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2007) |
Role | Company Director |
Correspondence Address | 5 Walden Road Hornchurch Essex RM11 2JT |
Director Name | John David Lucas |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2006(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 November 2008) |
Role | Accountant |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2007(7 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 17 June 2008) |
Role | Company Director |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Alexander Graeme Munro |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 July 2011) |
Role | Group Head Of Finance Shared Svcs |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Simon Dudley Keith Shaw Ashton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 October 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Marcio Eduardo Fernandes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 July 2010(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 July 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Terrence Donald McConnell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 July 2011(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 September 2016) |
Role | Head Of Finance Shared Services |
Country of Residence | Romania |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Peter Charles Davison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 June 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 09 August 2013(13 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Philip John Colman |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 12 February 2018) |
Role | Cio, Information Technology |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Remon Bakker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2017) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 December 2016(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 March 2019) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 15 September 2017(17 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 June 2018(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 31 July 2019(18 years, 12 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(19 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(19 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 14 September 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | BAV Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2003) |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | British American Global Shared Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 3 weeks from now) |
25 September 2020 | Appointment of Peter Mccormack as a secretary on 14 September 2020 (2 pages) |
---|---|
23 September 2020 | Full accounts made up to 31 December 2019 (14 pages) |
9 September 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 30 July 2020 (2 pages) |
8 September 2020 | Appointment of Mr Stephen James Rush as a director on 30 July 2020 (2 pages) |
8 September 2020 | Appointment of Ridirectors Limited as a director on 30 July 2020 (2 pages) |
8 September 2020 | Appointment of Mr Gregory Aris as a director on 30 July 2020 (2 pages) |
8 August 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
8 August 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
17 September 2019 | Appointment of Ms Noelle Colfer as a director on 17 September 2019 (2 pages) |
17 September 2019 | Termination of appointment of Jill Watkis as a director on 17 September 2019 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
31 July 2019 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 31 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Sanjay Patel as a director on 30 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page) |
19 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Appointment of Mrs Jill Watkis as a director on 25 June 2018 (2 pages) |
25 June 2018 | Appointment of Mr Sanjay Patel as a director on 25 June 2018 (2 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Richard Remon Bakker as a director on 31 December 2017 (1 page) |
28 March 2018 | Termination of appointment of Philip John Colman as a director on 12 February 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary (2 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary (2 pages) |
15 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 15 September 2017 (2 pages) |
15 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 15 September 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
21 December 2016 | Appointment of Mr Robert James Casey as a director on 19 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Robert James Casey as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Richard Remon Bakker as a director on 19 December 2016 (2 pages) |
20 December 2016 | Appointment of Richard Remon Bakker as a director on 19 December 2016 (2 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
20 August 2015 | Auditor's resignation (1 page) |
20 August 2015 | Auditor's resignation (1 page) |
10 August 2015 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
10 August 2015 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
3 August 2015 | Appointment of Mr Robert Fergus Heaton as a director on 27 July 2015 (2 pages) |
3 August 2015 | Termination of appointment of Steven Glyn Dale as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Steven Glyn Dale as a director on 27 July 2015 (1 page) |
3 August 2015 | Appointment of Mr Robert Fergus Heaton as a director on 27 July 2015 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
8 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Philip John Colman on 9 June 2014 (2 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 June 2014 | Termination of appointment of Peter Davison as a director (1 page) |
9 June 2014 | Appointment of Mr Philip John Colman as a director (2 pages) |
9 June 2014 | Appointment of Mr Philip John Colman as a director (2 pages) |
9 June 2014 | Termination of appointment of Peter Davison as a director (1 page) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Director's details changed for Mr Peter Charles Davison on 28 November 2011 (2 pages) |
12 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
12 August 2013 | Director's details changed for Mr Peter Charles Davison on 28 November 2011 (2 pages) |
12 August 2013 | Director's details changed for Mr Terrence Donald Mcconnell on 14 July 2011 (2 pages) |
12 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders
|
12 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
12 August 2013 | Director's details changed for Mr Terrence Donald Mcconnell on 14 July 2011 (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 November 2011 | Appointment of Mr Peter Charles Davison as a director (2 pages) |
30 November 2011 | Appointment of Mr Peter Charles Davison as a director (2 pages) |
14 November 2011 | Termination of appointment of Marcio Fernandes as a director (1 page) |
14 November 2011 | Termination of appointment of Marcio Fernandes as a director (1 page) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
26 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Appointment of Mr Terrence Donald Mcconnell as a director (2 pages) |
15 July 2011 | Termination of appointment of Alexander Munro as a director (1 page) |
15 July 2011 | Appointment of Mr Terrence Donald Mcconnell as a director (2 pages) |
15 July 2011 | Termination of appointment of Alexander Munro as a director (1 page) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 December 2010 | Termination of appointment of Simon Ashton as a director (1 page) |
14 December 2010 | Termination of appointment of Simon Ashton as a director (1 page) |
5 October 2010 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
5 October 2010 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 September 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Alexander Graeme Munro on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Alexander Graeme Munro on 1 March 2010 (2 pages) |
24 September 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
24 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Mr Alexander Graeme Munro on 1 March 2010 (2 pages) |
28 July 2010 | Appointment of Mr Marcio Eduardo Fernandes as a director (2 pages) |
28 July 2010 | Appointment of Mr Marcio Eduardo Fernandes as a director (2 pages) |
22 February 2010 | Statement of company's objects (2 pages) |
22 February 2010 | Statement of company's objects (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
12 January 2010 | Termination of appointment of Nigel Rawson as a director (1 page) |
12 January 2010 | Termination of appointment of Nigel Rawson as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
6 April 2009 | Director appointed mr simon dudley keith shaw ashton (1 page) |
6 April 2009 | Director appointed mr alexander graeme munro (1 page) |
6 April 2009 | Director appointed mr alexander graeme munro (1 page) |
6 April 2009 | Director appointed mr simon dudley keith shaw ashton (1 page) |
13 February 2009 | Appointment terminated director dominic holland (1 page) |
13 February 2009 | Appointment terminated director dominic holland (1 page) |
21 November 2008 | Appointment terminated director john lucas (1 page) |
21 November 2008 | Appointment terminated director john lucas (1 page) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 September 2008 | Appointment terminated director philip cook (1 page) |
4 September 2008 | Appointment terminated director philip cook (1 page) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
27 August 2008 | Appointment terminated director richard lowther (1 page) |
27 August 2008 | Appointment terminated director richard lowther (1 page) |
18 June 2008 | Appointment terminated secretary murray anderson (1 page) |
18 June 2008 | Secretary appointed richard cordeschi (1 page) |
18 June 2008 | Appointment terminated secretary murray anderson (1 page) |
18 June 2008 | Secretary appointed richard cordeschi (1 page) |
14 May 2008 | Appointment terminated director charl steyn (1 page) |
14 May 2008 | Appointment terminated director charl steyn (1 page) |
8 April 2008 | Appointment terminated secretary anne girling (1 page) |
8 April 2008 | Appointment terminated secretary anne girling (1 page) |
8 April 2008 | Secretary appointed mr murray gilliland charles anderson (1 page) |
8 April 2008 | Secretary appointed mr murray gilliland charles anderson (1 page) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
30 January 2007 | New director appointed (1 page) |
30 January 2007 | New director appointed (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | New director appointed (1 page) |
7 September 2006 | New director appointed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
25 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
6 July 2005 | New director appointed (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
30 June 2005 | New director appointed (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (8 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
24 February 2004 | Company name changed akkade LIMITED\certificate issued on 24/02/04 (2 pages) |
24 February 2004 | Company name changed akkade LIMITED\certificate issued on 24/02/04 (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Director resigned (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 08/08/03; full list of members (7 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Director resigned (1 page) |
16 August 2002 | Return made up to 08/08/02; full list of members
|
16 August 2002 | Return made up to 08/08/02; full list of members
|
10 June 2002 | Registered office changed on 10/06/02 from: riverside house riverside walk windsor berkshire SL4 1NA (1 page) |
10 June 2002 | Registered office changed on 10/06/02 from: riverside house riverside walk windsor berkshire SL4 1NA (1 page) |
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
6 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
13 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
12 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
12 July 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
13 March 2001 | Registered office changed on 13/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New secretary appointed (1 page) |
13 March 2001 | New director appointed (3 pages) |
13 March 2001 | New secretary appointed (1 page) |
12 January 2001 | Company name changed precis (1924) LIMITED\certificate issued on 12/01/01 (2 pages) |
12 January 2001 | Company name changed precis (1924) LIMITED\certificate issued on 12/01/01 (2 pages) |
10 December 2000 | Registered office changed on 10/12/00 from: level 1 exchange house primrose street london EC2A 2EG (1 page) |
10 December 2000 | Registered office changed on 10/12/00 from: level 1 exchange house primrose street london EC2A 2EG (1 page) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
8 August 2000 | Incorporation (17 pages) |
8 August 2000 | Incorporation (17 pages) |