London
WC2R 3LA
Director Name | Mr Jean-Pierre Andre Cussac |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Current |
Appointed | 31 January 2017(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Group Head Of It Enterprise Services |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Syed Javed Iqbal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 01 April 2022(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Shabab Ahmed Choudhury |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Bangladeshi |
Status | Current |
Appointed | 14 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Papua New Guinea |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Pawel Podziewski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 14 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Philip Michael Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 03 September 2008) |
Role | Chief Information Officer |
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 | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 12 February 2018) |
Role | Cio, Information Technology |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Dominic Anthony Holland |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Head Of Gsd |
Correspondence Address | 20 Coniger Road Fulham London SW6 3TA |
Director Name | Mr Richard Mark Lowther |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White Cottage 2 Upper Hale Road Farnham Surrey GU9 0NJ |
Director Name | Graeme Ross McKinnon |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2009) |
Role | Commercial Counsel |
Correspondence Address | 7 Kellerton Road London SE13 5RB |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 20 October 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Amitha Saktha Amaratunga |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 28 August 2008(4 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 May 2009) |
Role | Accountant |
Correspondence Address | Nomad Residences 136 Jalan Ara Bangsar 59100 Kuala Lampur Malaysia |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 05 July 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Matthew Gordon Head |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2010) |
Role | IT |
Correspondence Address | 65 Fordwych Road London NW2 3TL |
Director Name | Mr Simon Dudley Keith Shaw Ashton |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 October 2010) |
Role | Finance Controller |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Henry Van Kervel Du Toit |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2010) |
Role | Group Head Of Human Resources: It |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Paul Hanrahan |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2010(5 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2011) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Bruce David Beardmore |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 29 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2017) |
Role | Group Head Of Demand It |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Raj Paul Singh Bal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2014) |
Role | Company Manager |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 05 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Gordon Barrie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Alun John |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2015) |
Role | IT Manager |
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 | 07 July 2014(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 2018) |
Role | Head Of Commercial It |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Jason Paul Allen |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 December 2019) |
Role | Group Head Of Corporate Solutions, It |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 01 March 2017(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 15 September 2017(13 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 | Ms Marina Fagundes Bellini |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Italian,Brazilian |
Status | Resigned |
Appointed | 15 February 2018(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2022) |
Role | Cio & Group Head Of Digital Transformation |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 06 July 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Thomas Davey |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2019(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 April 2021) |
Role | Head Of It Finance |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 03 June 2020(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Cenan Dirik Orcaner |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 09 June 2021(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 September 2022) |
Role | Head Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2004(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Stret London EC2A 2HS |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2007) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
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 |
35m at £1 | British American Global Shared Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £344,949,000 |
Net Worth | £39,073,000 |
Cash | £196,000 |
Current Liabilities | £114,742,000 |
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) |
9 November 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
3 June 2020 | Appointment of Peter Mccormack as a secretary on 3 June 2020 (2 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
20 December 2019 | Termination of appointment of Jason Paul Allen as a director on 20 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
20 February 2019 | Appointment of Mr Thomas Davey as a director on 14 February 2019 (2 pages) |
19 February 2019 | Termination of appointment of Irina Rybakova as a director on 14 February 2019 (1 page) |
25 October 2018 | Director's details changed for Mr Jason Paul Allen on 25 October 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
19 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 July 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 July 2018 (2 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
5 March 2018 | Appointment of Ms Irina Rybakova as a director on 15 February 2018 (2 pages) |
5 March 2018 | Appointment of Ms Marina Fagundes Bellini as a director on 15 February 2018 (2 pages) |
28 February 2018 | Termination of appointment of Philip John Colman as a director on 12 February 2018 (1 page) |
14 February 2018 | Termination of appointment of Alexander Graeme Munro as a director on 31 January 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
15 September 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 15 September 2017 (1 page) |
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) |
10 March 2017 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
10 March 2017 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017 (2 pages) |
10 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
17 February 2017 | Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Bruce David Beardmore as a director on 31 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Bruce David Beardmore as a director on 31 January 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
12 May 2016 | Appointment of Mr Jason Paul Allen as a director on 29 April 2016 (2 pages) |
12 May 2016 | Appointment of Mr Jason Paul Allen as a director on 29 April 2016 (2 pages) |
7 April 2016 | Termination of appointment of Robert Gordon Barrie as a director on 31 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Robert Gordon Barrie as a director on 31 March 2016 (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
13 August 2015 | Appointment of Mr Mark Lindsay Burns as a director on 31 July 2015 (2 pages) |
13 August 2015 | Appointment of Mr Mark Lindsay Burns as a director on 31 July 2015 (2 pages) |
13 August 2015 | Termination of appointment of Richard Alun John as a director on 31 July 2015 (1 page) |
13 August 2015 | Termination of appointment of Richard Alun John as a director on 31 July 2015 (1 page) |
17 November 2014 | Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages) |
17 November 2014 | Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages) |
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 July 2014 | Appointment of Mr Alexander Graeme Munro as a director (2 pages) |
8 July 2014 | Termination of appointment of Raj Bal as a director (1 page) |
8 July 2014 | Appointment of Mr Alexander Graeme Munro as a director (2 pages) |
8 July 2014 | Termination of appointment of Raj Bal as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
28 March 2013 | Appointment of Mr Richard Alun John as a director (2 pages) |
28 March 2013 | Appointment of Mr Richard Alun John as a director (2 pages) |
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
4 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
22 February 2013 | Termination of appointment of William Wigmore as a director (1 page) |
22 February 2013 | Termination of appointment of William Wigmore as a director (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Appointment of Mr Robert Gordon Barrie as a director (2 pages) |
2 August 2012 | Termination of appointment of James Short as a director (1 page) |
2 August 2012 | Appointment of Mr Robert Gordon Barrie as a director (2 pages) |
2 August 2012 | Termination of appointment of James Short as a director (1 page) |
11 July 2012 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
11 July 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
11 July 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
11 July 2012 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
15 August 2011 | Director's details changed for Philip John Colman on 1 January 2010 (2 pages) |
15 August 2011 | Director's details changed for Philip John Colman on 1 January 2010 (2 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (8 pages) |
15 August 2011 | Director's details changed for Philip John Colman on 1 January 2010 (2 pages) |
2 June 2011 | Appointment of William Wigmore as a director (2 pages) |
2 June 2011 | Termination of appointment of Ian Short as a director (1 page) |
2 June 2011 | Termination of appointment of Ian Short as a director (1 page) |
2 June 2011 | Appointment of William Wigmore as a director (2 pages) |
12 April 2011 | Appointment of James Allan Short as a director (2 pages) |
12 April 2011 | Appointment of Raj Paul Singh Bal as a director (2 pages) |
12 April 2011 | Termination of appointment of Paul Hanrahan as a director (1 page) |
12 April 2011 | Appointment of Bruce David Beardmore as a director (2 pages) |
12 April 2011 | Appointment of Raj Paul Singh Bal as a director (2 pages) |
12 April 2011 | Appointment of James Allan Short as a director (2 pages) |
12 April 2011 | Appointment of Bruce David Beardmore as a director (2 pages) |
12 April 2011 | Termination of appointment of Paul Hanrahan as a director (1 page) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
24 November 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
8 November 2010 | Termination of appointment of Simon Ashton as a director (1 page) |
8 November 2010 | Termination of appointment of Simon Ashton as a director (1 page) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Philip John Colman on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Philip John Colman on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Philip John Colman on 1 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (7 pages) |
26 May 2010 | Appointment of Paul Hanrahan as a director (2 pages) |
26 May 2010 | Appointment of Paul Hanrahan as a director (2 pages) |
1 April 2010 | Termination of appointment of Henry Du Toit as a director (1 page) |
1 April 2010 | Termination of appointment of Henry Du Toit as a director (1 page) |
18 February 2010 | Appointment of Mr Ian Edward Short as a director (2 pages) |
18 February 2010 | Appointment of Mr Henry Van Kervel Du Toit as a director (2 pages) |
18 February 2010 | Appointment of Mr Ian Edward Short as a director (2 pages) |
18 February 2010 | Appointment of Mr Henry Van Kervel Du Toit as a director (2 pages) |
5 February 2010 | Termination of appointment of Matthew Head as a director (1 page) |
5 February 2010 | Termination of appointment of Matthew Head as a director (1 page) |
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) |
13 December 2009 | Resolutions
|
13 December 2009 | Statement of company's objects (2 pages) |
13 December 2009 | Resolutions
|
13 December 2009 | Statement of company's objects (2 pages) |
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) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 11/08/09; full list of members (4 pages) |
22 May 2009 | Appointment terminated director amitha amaratunga (1 page) |
22 May 2009 | Appointment terminated director amitha amaratunga (1 page) |
18 February 2009 | Resolutions
|
18 February 2009 | Resolutions
|
3 February 2009 | Appointment terminated director graeme mckinnon (1 page) |
3 February 2009 | Appointment terminated director graeme mckinnon (1 page) |
3 February 2009 | Appointment terminated director dominic holland (1 page) |
3 February 2009 | Appointment terminated director dominic holland (1 page) |
19 January 2009 | Director appointed mr nigel gilmour rawson (1 page) |
19 January 2009 | Director appointed mr simon dudley keith shaw ashton (1 page) |
19 January 2009 | Director appointed mr simon dudley keith shaw ashton (1 page) |
19 January 2009 | Director appointed mr nigel gilmour rawson (1 page) |
14 January 2009 | Director appointed mr matthew gordon head (1 page) |
14 January 2009 | Director appointed mr matthew gordon head (1 page) |
19 December 2008 | Gbp nc 100/5000002\19/12/08 (2 pages) |
19 December 2008 | Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 2/5000002\ (2 pages) |
19 December 2008 | Gbp nc 100/5000002\19/12/08 (2 pages) |
19 December 2008 | Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 2/5000002\ (2 pages) |
23 October 2008 | Appointment terminated secretary murray anderson (1 page) |
23 October 2008 | Appointment terminated secretary murray anderson (1 page) |
23 October 2008 | Secretary appointed mr richard cordeschi (1 page) |
23 October 2008 | Secretary appointed mr richard cordeschi (1 page) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
21 October 2008 | Director appointed amitha saktha amaratunga (1 page) |
21 October 2008 | Director appointed amitha saktha amaratunga (1 page) |
4 September 2008 | Appointment terminated director philip cook (1 page) |
4 September 2008 | Appointment terminated director philip cook (1 page) |
27 August 2008 | Appointment terminated director richard lowther (1 page) |
27 August 2008 | Appointment terminated director richard lowther (1 page) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 11/08/08; full list of members (4 pages) |
27 February 2008 | Director appointed mr dominic anthony holland (1 page) |
27 February 2008 | Director appointed mr dominic anthony holland (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | Secretary resigned (1 page) |
19 February 2008 | New director appointed (1 page) |
19 February 2008 | New director appointed (1 page) |
3 January 2008 | Memorandum and Articles of Association (9 pages) |
3 January 2008 | Memorandum and Articles of Association (9 pages) |
20 December 2007 | Company name changed precis (2458) LIMITED\certificate issued on 20/12/07 (2 pages) |
20 December 2007 | Company name changed precis (2458) LIMITED\certificate issued on 20/12/07 (2 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/08/07; full list of members (2 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 February 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
17 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Location of register of members (1 page) |
23 August 2005 | Return made up to 11/08/05; full list of members (2 pages) |
14 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | Resolutions
|
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
14 September 2004 | Resolutions
|
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
11 August 2004 | Incorporation (17 pages) |
11 August 2004 | Incorporation (17 pages) |