Company NameBritish American Shared Services (GSD) Limited
Company StatusActive
Company Number05203401
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 7 months ago)
Previous NamePrecis (2458) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Lindsay Burns
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jean-Pierre Andre Cussac
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleGroup Head Of It Enterprise Services
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Syed Javed Iqbal
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 April 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed01 April 2022(17 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameShabab Ahmed Choudhury
Date of BirthMay 1987 (Born 36 years ago)
NationalityBangladeshi
StatusCurrent
Appointed14 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidencePapua New Guinea
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NamePawel Podziewski
Date of BirthApril 1973 (Born 51 years ago)
NationalityPolish
StatusCurrent
Appointed14 September 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NamePhilip Michael Cook
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 September 2008)
RoleChief Information Officer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Philip John Colman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 12 February 2018)
RoleCio, Information Technology
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Dominic Anthony Holland
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleHead Of Gsd
Correspondence Address20 Coniger Road
Fulham
London
SW6 3TA
Director NameMr Richard Mark Lowther
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 August 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White Cottage
2 Upper Hale Road
Farnham
Surrey
GU9 0NJ
Director NameGraeme Ross McKinnon
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2009)
RoleCommercial Counsel
Correspondence Address7 Kellerton Road
London
SE13 5RB
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed21 December 2007(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 20 October 2008)
RoleAssistant Company Secretary
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameAmitha Saktha Amaratunga
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 August 2008(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2009)
RoleAccountant
Correspondence AddressNomad Residences 136 Jalan Ara Bangsar
59100
Kuala Lampur
Malaysia
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed20 October 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 July 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Matthew Gordon Head
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2010)
RoleIT
Correspondence Address65 Fordwych Road
London
NW2 3TL
Director NameMr Simon Dudley Keith Shaw Ashton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 October 2010)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Henry Van Kervel Du Toit
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(5 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2010)
RoleGroup Head Of Human Resources: It
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NamePaul Hanrahan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(5 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2011)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameBruce David Beardmore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2011(6 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2017)
RoleGroup Head Of Demand It
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Raj Paul Singh Bal
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2014)
RoleCompany Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed05 July 2012(7 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Gordon Barrie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Alun John
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(8 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2015)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alexander Graeme Munro
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2018)
RoleHead Of Commercial It
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jason Paul Allen
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2019)
RoleGroup Head Of Corporate Solutions, It
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed01 March 2017(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed15 September 2017(13 years, 1 month after company formation)
Appointment Duration7 months (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Marina Fagundes Bellini
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian,Brazilian
StatusResigned
Appointed15 February 2018(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2022)
RoleCio & Group Head Of Digital Transformation
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed06 July 2018(13 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Thomas Davey
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2019(14 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 April 2021)
RoleHead Of It Finance
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed03 June 2020(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameCenan Dirik Orcaner
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed09 June 2021(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 2022)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(3 weeks, 2 days after company formation)
Appointment Duration3 years, 3 months (resigned 21 December 2007)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

35m at £1British American Global Shared Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£344,949,000
Net Worth£39,073,000
Cash£196,000
Current Liabilities£114,742,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (19 pages)
14 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
3 June 2020Appointment of Peter Mccormack as a secretary on 3 June 2020 (2 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
20 December 2019Termination of appointment of Jason Paul Allen as a director on 20 December 2019 (1 page)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 February 2019Appointment of Mr Thomas Davey as a director on 14 February 2019 (2 pages)
19 February 2019Termination of appointment of Irina Rybakova as a director on 14 February 2019 (1 page)
25 October 2018Director's details changed for Mr Jason Paul Allen on 25 October 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (19 pages)
19 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 July 2018 (2 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
5 March 2018Appointment of Ms Irina Rybakova as a director on 15 February 2018 (2 pages)
5 March 2018Appointment of Ms Marina Fagundes Bellini as a director on 15 February 2018 (2 pages)
28 February 2018Termination of appointment of Philip John Colman as a director on 12 February 2018 (1 page)
14 February 2018Termination of appointment of Alexander Graeme Munro as a director on 31 January 2018 (1 page)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 15 September 2017 (1 page)
15 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 15 September 2017 (2 pages)
15 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 15 September 2017 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 March 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
10 March 2017Appointment of Sophie Louise Edmonds Kerr as a secretary on 1 March 2017 (2 pages)
10 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
17 February 2017Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of Bruce David Beardmore as a director on 31 January 2017 (1 page)
17 February 2017Appointment of Mr Jean-Pierre Andre Cussac as a director on 31 January 2017 (2 pages)
17 February 2017Termination of appointment of Bruce David Beardmore as a director on 31 January 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
12 May 2016Appointment of Mr Jason Paul Allen as a director on 29 April 2016 (2 pages)
12 May 2016Appointment of Mr Jason Paul Allen as a director on 29 April 2016 (2 pages)
7 April 2016Termination of appointment of Robert Gordon Barrie as a director on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Robert Gordon Barrie as a director on 31 March 2016 (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
4 October 2015Full accounts made up to 31 December 2014 (18 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 35,000,002
(8 pages)
20 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 35,000,002
(8 pages)
13 August 2015Appointment of Mr Mark Lindsay Burns as a director on 31 July 2015 (2 pages)
13 August 2015Appointment of Mr Mark Lindsay Burns as a director on 31 July 2015 (2 pages)
13 August 2015Termination of appointment of Richard Alun John as a director on 31 July 2015 (1 page)
13 August 2015Termination of appointment of Richard Alun John as a director on 31 July 2015 (1 page)
17 November 2014Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages)
17 November 2014Director's details changed for Mr Alexander Graeme Munro on 7 November 2014 (2 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 35,000,002
(8 pages)
20 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 35,000,002
(8 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
15 August 2014Full accounts made up to 31 December 2013 (17 pages)
8 July 2014Appointment of Mr Alexander Graeme Munro as a director (2 pages)
8 July 2014Termination of appointment of Raj Bal as a director (1 page)
8 July 2014Appointment of Mr Alexander Graeme Munro as a director (2 pages)
8 July 2014Termination of appointment of Raj Bal as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
17 September 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 35,000,002
(8 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 35,000,002
(8 pages)
28 March 2013Appointment of Mr Richard Alun John as a director (2 pages)
28 March 2013Appointment of Mr Richard Alun John as a director (2 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 35,000,002
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 35,000,002
(3 pages)
4 March 2013Statement of capital following an allotment of shares on 4 March 2013
  • GBP 35,000,002
(3 pages)
22 February 2013Termination of appointment of William Wigmore as a director (1 page)
22 February 2013Termination of appointment of William Wigmore as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
13 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (8 pages)
2 August 2012Appointment of Mr Robert Gordon Barrie as a director (2 pages)
2 August 2012Termination of appointment of James Short as a director (1 page)
2 August 2012Appointment of Mr Robert Gordon Barrie as a director (2 pages)
2 August 2012Termination of appointment of James Short as a director (1 page)
11 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
11 July 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
11 July 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
11 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
28 September 2011Full accounts made up to 31 December 2010 (17 pages)
15 August 2011Director's details changed for Philip John Colman on 1 January 2010 (2 pages)
15 August 2011Director's details changed for Philip John Colman on 1 January 2010 (2 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
15 August 2011Director's details changed for Philip John Colman on 1 January 2010 (2 pages)
2 June 2011Appointment of William Wigmore as a director (2 pages)
2 June 2011Termination of appointment of Ian Short as a director (1 page)
2 June 2011Termination of appointment of Ian Short as a director (1 page)
2 June 2011Appointment of William Wigmore as a director (2 pages)
12 April 2011Appointment of James Allan Short as a director (2 pages)
12 April 2011Appointment of Raj Paul Singh Bal as a director (2 pages)
12 April 2011Termination of appointment of Paul Hanrahan as a director (1 page)
12 April 2011Appointment of Bruce David Beardmore as a director (2 pages)
12 April 2011Appointment of Raj Paul Singh Bal as a director (2 pages)
12 April 2011Appointment of James Allan Short as a director (2 pages)
12 April 2011Appointment of Bruce David Beardmore as a director (2 pages)
12 April 2011Termination of appointment of Paul Hanrahan as a director (1 page)
24 November 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
24 November 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
8 November 2010Termination of appointment of Simon Ashton as a director (1 page)
8 November 2010Termination of appointment of Simon Ashton as a director (1 page)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
26 August 2010Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 1 March 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Philip John Colman on 1 March 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Philip John Colman on 1 March 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
26 August 2010Director's details changed for Philip John Colman on 1 March 2010 (2 pages)
26 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
26 May 2010Appointment of Paul Hanrahan as a director (2 pages)
26 May 2010Appointment of Paul Hanrahan as a director (2 pages)
1 April 2010Termination of appointment of Henry Du Toit as a director (1 page)
1 April 2010Termination of appointment of Henry Du Toit as a director (1 page)
18 February 2010Appointment of Mr Ian Edward Short as a director (2 pages)
18 February 2010Appointment of Mr Henry Van Kervel Du Toit as a director (2 pages)
18 February 2010Appointment of Mr Ian Edward Short as a director (2 pages)
18 February 2010Appointment of Mr Henry Van Kervel Du Toit as a director (2 pages)
5 February 2010Termination of appointment of Matthew Head as a director (1 page)
5 February 2010Termination of appointment of Matthew Head as a director (1 page)
12 January 2010Termination of appointment of Nigel Rawson as a director (1 page)
12 January 2010Termination of appointment of Nigel Rawson as a director (1 page)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175 12/11/2009
(21 pages)
13 December 2009Statement of company's objects (2 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re section 175 12/11/2009
(21 pages)
13 December 2009Statement of company's objects (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
24 August 2009Return made up to 11/08/09; full list of members (4 pages)
22 May 2009Appointment terminated director amitha amaratunga (1 page)
22 May 2009Appointment terminated director amitha amaratunga (1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 February 2009Appointment terminated director graeme mckinnon (1 page)
3 February 2009Appointment terminated director graeme mckinnon (1 page)
3 February 2009Appointment terminated director dominic holland (1 page)
3 February 2009Appointment terminated director dominic holland (1 page)
19 January 2009Director appointed mr nigel gilmour rawson (1 page)
19 January 2009Director appointed mr simon dudley keith shaw ashton (1 page)
19 January 2009Director appointed mr simon dudley keith shaw ashton (1 page)
19 January 2009Director appointed mr nigel gilmour rawson (1 page)
14 January 2009Director appointed mr matthew gordon head (1 page)
14 January 2009Director appointed mr matthew gordon head (1 page)
19 December 2008Gbp nc 100/5000002\19/12/08 (2 pages)
19 December 2008Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 2/5000002\ (2 pages)
19 December 2008Gbp nc 100/5000002\19/12/08 (2 pages)
19 December 2008Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 2/5000002\ (2 pages)
23 October 2008Appointment terminated secretary murray anderson (1 page)
23 October 2008Appointment terminated secretary murray anderson (1 page)
23 October 2008Secretary appointed mr richard cordeschi (1 page)
23 October 2008Secretary appointed mr richard cordeschi (1 page)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
21 October 2008Director appointed amitha saktha amaratunga (1 page)
21 October 2008Director appointed amitha saktha amaratunga (1 page)
4 September 2008Appointment terminated director philip cook (1 page)
4 September 2008Appointment terminated director philip cook (1 page)
27 August 2008Appointment terminated director richard lowther (1 page)
27 August 2008Appointment terminated director richard lowther (1 page)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
27 February 2008Director appointed mr dominic anthony holland (1 page)
27 February 2008Director appointed mr dominic anthony holland (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (1 page)
20 February 2008New secretary appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
3 January 2008Memorandum and Articles of Association (9 pages)
3 January 2008Memorandum and Articles of Association (9 pages)
20 December 2007Company name changed precis (2458) LIMITED\certificate issued on 20/12/07 (2 pages)
20 December 2007Company name changed precis (2458) LIMITED\certificate issued on 20/12/07 (2 pages)
31 August 2007Return made up to 11/08/07; full list of members (2 pages)
31 August 2007Return made up to 11/08/07; full list of members (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
17 August 2006Return made up to 11/08/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
14 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Resolutions
  • RES13 ‐ Approve seal 03/09/04
(5 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES13 ‐ Approve seal 03/09/04
(5 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 September 2004New secretary appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (17 pages)
11 August 2004Incorporation (17 pages)