Company NameBritish American Global Shared Services Limited
DirectorsHalahawaduge Kasun Saminda Fernando and Ridirectors Limited
Company StatusActive
Company Number04224611
CategoryPrivate Limited Company
Incorporation Date29 May 2001(22 years, 11 months ago)
Previous NamesPrecis (2038) Limited and British American Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed22 June 2022(21 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed27 August 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
Correspondence AddressGlobe House Water Street
London
WC2R 3LA
Director NameMr Nicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 30 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Murray Road
Wimbledon Village
London
SW19 4PF
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed09 August 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr John Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 1 week after company formation)
Appointment Duration18 years (resigned 05 August 2019)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameGeoffrey Charles William Cunnington
NationalityBritish
StatusResigned
Appointed09 August 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2006)
RoleSecretary
Correspondence Address19 Connaught Road
Harpenden
Hertfordshire
AL5 4TW
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 August 2008)
RoleAccountant, Financial Controll
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBirch House
Silver Street, Bourton
Swindon
Oxfordshire
SN6 8JF
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2015)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameAnne Christine Girling
NationalityBritish
StatusResigned
Appointed16 March 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address5 Walden Road
Hornchurch
Essex
RM11 2JT
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed09 October 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Terrence Donald McConnell
Date of BirthMay 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 October 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 September 2016)
RoleAccountant
Country of ResidenceRomania
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Philip John Colman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(10 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 February 2018)
RoleCio, Information Technology
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed16 July 2013(12 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 June 2014)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed09 June 2014(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2015(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(14 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 August 2020)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed25 September 2017(16 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed19 September 2019(18 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Secretary NameMr Peter McCormack
StatusResigned
Appointed26 August 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Director NameMs Carola Wiegand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 August 2020(19 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 May 2022)
RoleGlobal Commercial Tax Manager
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place London
WC2R 2PG
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed29 May 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
4 Temple Place London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

36.4m at £1British-american Tobacco (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

3 March 2021Second filing for the appointment of Ms Carola Wiegand as a director (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (15 pages)
4 September 2020Appointment of Mr Peter Mccormack as a secretary on 26 August 2020 (2 pages)
4 September 2020Termination of appointment of Steven Glyn Dale as a director on 27 August 2020 (1 page)
4 September 2020Termination of appointment of Jerome Bruce Abelman as a director on 27 August 2020 (1 page)
4 September 2020Appointment of Ridirectors Limited as a director on 27 August 2020 (2 pages)
4 September 2020Appointment of Ms Carola Wiegand as a director on 27 August 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 03.03.2021.
(2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (14 pages)
19 September 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 19 September 2019 (2 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Full accounts made up to 31 December 2017 (14 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
28 March 2018Termination of appointment of Philip John Colman as a director on 12 February 2018 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
6 October 2017Full accounts made up to 31 December 2016 (13 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017 (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
30 September 2016Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page)
30 September 2016Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016 (1 page)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 36,383,964
(8 pages)
8 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 36,383,964
(8 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
23 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36,383,964
(8 pages)
4 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36,383,964
(8 pages)
3 June 2015Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page)
3 June 2015Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page)
3 June 2015Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages)
3 June 2015Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015 (1 page)
3 June 2015Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages)
3 June 2015Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015 (2 pages)
2 June 2015Appointment of Mr Jerome Bruce Abelman as a director on 29 May 2015 (2 pages)
2 June 2015Appointment of Mr Jerome Bruce Abelman as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr Steven Glyn Dale as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr Steven Glyn Dale as a director on 29 May 2015 (2 pages)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
18 June 2014Full accounts made up to 31 December 2013 (13 pages)
9 June 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
9 June 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
9 June 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
9 June 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,383,964
(8 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,383,964
(8 pages)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
17 July 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
24 June 2013Director's details changed for Mr Philip John Colman on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Philip John Colman on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Terrence Donald Mcconnell on 24 June 2013 (2 pages)
24 June 2013Director's details changed for Mr Terrence Donald Mcconnell on 24 June 2013 (2 pages)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 36,383,964
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 36,383,964
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 36,383,964
(3 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
13 July 2012Full accounts made up to 31 December 2011 (14 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (7 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 6,383,964
(3 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 6,383,964
(3 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Appointment of Mr Philip John Colman as a director (2 pages)
3 October 2011Appointment of Mr Terence Donald Mcconnell as a director (2 pages)
3 October 2011Appointment of Mr Terence Donald Mcconnell as a director (2 pages)
3 October 2011Appointment of Mr Philip John Colman as a director (2 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
25 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
25 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
25 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
25 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 share allotment 17/08/2009
(21 pages)
20 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 share allotment 17/08/2009
(21 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
20 August 2009Full accounts made up to 31 December 2008 (12 pages)
24 June 2009Return made up to 29/05/09; full list of members (4 pages)
24 June 2009Return made up to 29/05/09; full list of members (4 pages)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
17 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 October 2008Secretary appointed mr richard cordeschi (1 page)
9 October 2008Secretary appointed mr richard cordeschi (1 page)
29 August 2008Appointment terminated secretary anne girling (1 page)
29 August 2008Appointment terminated secretary anne girling (1 page)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
19 June 2008Return made up to 29/05/08; full list of members (4 pages)
11 June 2008Appointment terminated director david swann (1 page)
11 June 2008Appointment terminated director david swann (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
6 May 2008Director's change of particulars / john stevens / 16/04/2008 (1 page)
6 May 2008Director's change of particulars / john stevens / 16/04/2008 (1 page)
17 January 2008Memorandum and Articles of Association (13 pages)
17 January 2008Memorandum and Articles of Association (13 pages)
16 January 2008Company name changed british american enterprises lim ited\certificate issued on 16/01/08 (2 pages)
16 January 2008Company name changed british american enterprises lim ited\certificate issued on 16/01/08 (2 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
1 June 2007Return made up to 29/05/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2006Return made up to 29/05/06; full list of members (3 pages)
1 June 2006Return made up to 29/05/06; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
16 March 2006New director appointed (1 page)
29 September 2005Full accounts made up to 31 December 2004 (9 pages)
29 September 2005Full accounts made up to 31 December 2004 (9 pages)
1 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 June 2005Return made up to 29/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (8 pages)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
19 November 2003Auditor's resignation (1 page)
19 November 2003Auditor's resignation (1 page)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (8 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
7 June 2003Return made up to 29/05/03; full list of members (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (8 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
25 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 June 2002Return made up to 29/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 2002Secretary's particulars changed (1 page)
28 May 2002Secretary's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
13 November 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
13 November 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001Director resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
2 July 2001Company name changed precis (2038) LIMITED\certificate issued on 02/07/01 (2 pages)
2 July 2001Company name changed precis (2038) LIMITED\certificate issued on 02/07/01 (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Secretary resigned (1 page)
29 May 2001Incorporation (18 pages)
29 May 2001Incorporation (18 pages)