Background WavePink WaveYellow Wave

BRITISH AMERICAN SHARED SERVICES LIMITED (04048887)

BRITISH AMERICAN SHARED SERVICES LIMITED (04048887) is an active UK company. incorporated on 8 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH AMERICAN SHARED SERVICES LIMITED has been registered for 25 years. Current directors include FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED.

Company Number
04048887
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN SHARED SERVICES LIMITED

BRITISH AMERICAN SHARED SERVICES LIMITED is an active company incorporated on 8 August 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH AMERICAN SHARED SERVICES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04048887

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

AKKADE LIMITED
From: 12 January 2001To: 24 February 2004
PRECIS (1924) LIMITED
From: 8 August 2000To: 12 January 2001
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Dec 10
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Sept 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
May 24
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe House, LondonWC2R 3LA
Born April 1976
Director
Appointed 16 Oct 2023

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 30 Jul 2020

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 06 Dec 2007
Resigned 17 Jun 2008

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 17 Jun 2008
Resigned 03 May 2013

CUNNINGTON, Geoffrey Charles William

Resigned
19 Connaught Road, HarpendenAL5 4TW
Secretary
Appointed 10 Jun 2003
Resigned 28 Jun 2005

GIRLING, Anne Christine

Resigned
5 Walden Road, HornchurchRM11 2JT
Secretary
Appointed 28 Jun 2005
Resigned 06 Dec 2007

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Aug 2013
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 31 Jul 2019
Resigned 24 Jan 2020

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 14 Sept 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 15 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 10 Aug 2022
Resigned 03 Sept 2024

BAV DIRECTORS LIMITED

Resigned
Globe House, LondonWC2R 2PG
Corporate secretary
Appointed 19 Feb 2001
Resigned 10 Jun 2003

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 08 Aug 2000
Resigned 19 Feb 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 30 Jul 2020
Resigned 07 Sept 2022

ASHTON, Simon Dudley Keith Shaw

Resigned
Water Street, LondonWC2R 3LA
Born August 1968
Director
Appointed 02 Mar 2009
Resigned 29 Oct 2010

BAKKER, Richard Remon

Resigned
Water Street, LondonWC2R 3LA
Born October 1967
Director
Appointed 19 Dec 2016
Resigned 31 Dec 2017

BARTLE, Timothy James

Resigned
Elm Cottage, GodalmingGU8 5UW
Born August 1971
Director
Appointed 23 Feb 2004
Resigned 31 Jul 2006

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 19 Dec 2016
Resigned 11 Mar 2019

CLEMMOW, Christopher James

Resigned
13 St Albans Avenue, WeybridgeKT13 8EW
Born October 1964
Director
Appointed 23 Feb 2004
Resigned 30 Jun 2005

CLEMMOW, Christopher James

Resigned
13 St Albans Avenue, WeybridgeKT13 8EW
Born October 1964
Director
Appointed 19 Feb 2001
Resigned 03 Jun 2003

COHN, Anthony Michael Hardy

Resigned
Globe House, LondonWC2R 3LA
Born November 1969
Director
Appointed 30 Jul 2020
Resigned 16 Oct 2023

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 17 Sept 2019
Resigned 31 Mar 2020

COLMAN, Philip John

Resigned
Water Street, LondonWC2R 3LA
Born February 1963
Director
Appointed 09 Jun 2014
Resigned 12 Feb 2018

COOK, Philip Michael

Resigned
1 Water Street, LondonWC2R 3LA
Born June 1957
Director
Appointed 17 Jun 2005
Resigned 03 Sept 2008

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 29 Sept 2010
Resigned 27 Jul 2015

DAVISON, Peter Charles

Resigned
Water Street, LondonWC2R 3LA
Born March 1965
Director
Appointed 28 Nov 2011
Resigned 09 Jun 2014

FERNANDES, Marcio Eduardo

Resigned
Water Street, LondonWC2R 3LA
Born June 1961
Director
Appointed 16 Jul 2010
Resigned 11 Nov 2011

GOURLAY, Nigel Timothy

Resigned
Down House, NewickBN8 4HU
Born February 1955
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2001

HEATON, Robert Fergus

Resigned
Water Street, LondonWC2R 3LA
Born May 1965
Director
Appointed 27 Jul 2015
Resigned 30 Apr 2020

HOLLAND, Dominic Anthony

Resigned
20 Coniger Road, LondonSW6 3TA
Born December 1958
Director
Appointed 23 Feb 2004
Resigned 31 Jan 2009

LOWTHER, Richard Mark

Resigned
The White Cottage, FarnhamGU9 0NJ
Born September 1954
Director
Appointed 17 Jun 2005
Resigned 26 Aug 2008

LUCAS, John David

Resigned
1 Water Street, LondonWC2R 3LA
Born February 1964
Director
Appointed 04 Sept 2006
Resigned 13 Nov 2008

MCCONNELL, Terrence Donald

Resigned
Water Street, LondonWC2R 3LA
Born May 1961
Director
Appointed 14 Jul 2011
Resigned 05 Sept 2016

Persons with significant control

1

4, Temple Place, LondonWC2R 2PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 September 2020
AP02Appointment of Corporate Director
Legacy
8 September 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 September 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Auditors Resignation Company
20 August 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Termination Director Company With Name
9 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
17 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Termination Director Company With Name
14 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Statement Of Companys Objects
22 February 2010
CC04CC04
Resolution
4 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Legacy
18 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Resolution
3 March 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2003
AUDAUD
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
13 March 2001
287Change of Registered Office
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2000
287Change of Registered Office
Legacy
23 October 2000
288bResignation of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation