Background WavePink WaveYellow Wave

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED (04224611)

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED (04224611) is an active UK company. incorporated on 29 May 2001. with registered office in Globe House. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED has been registered for 24 years. Current directors include FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED.

Company Number
04224611
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
Globe House, WC2R 2PG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FERNANDO, Halahawaduge Kasun Saminda, RIDIRECTORS LIMITED
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Globe House. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04224611

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 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 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BRITISH AMERICAN ENTERPRISES LIMITED
From: 2 July 2001To: 16 January 2008
PRECIS (2038) LIMITED
From: 29 May 2001To: 2 July 2001
Contact
Address

Globe House 4 Temple Place London , WC2R 2PG,

Timeline

21 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Jan 12
Funding Round
Mar 13
Director Left
Jan 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Sept 16
Director Left
Mar 18
Director Left
Aug 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Apr 23
Director Left
Dec 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

BATS LIMITED

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

FERNANDO, Halahawaduge Kasun Saminda

Active
Globe HouseWC2R 2PG
Born April 1976
Director
Appointed 31 May 2022

RIDIRECTORS LIMITED

Active
Water Street, LondonWC2R 3LA
Corporate director
Appointed 27 Aug 2020

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Oct 2008
Resigned 03 May 2013

CUNNINGTON, Geoffrey Charles William

Resigned
19 Connaught Road, HarpendenAL5 4TW
Secretary
Appointed 09 Aug 2001
Resigned 16 Mar 2006

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Jul 2013
Resigned 09 Jun 2014

GIRLING, Anne Christine

Resigned
5 Walden Road, HornchurchRM11 2JT
Secretary
Appointed 16 Mar 2006
Resigned 31 May 2008

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 09 Jun 2014
Resigned 28 Feb 2017

GUTTRIDGE, Jonathan Michael

Resigned
Globe HouseWC2R 2PG
Secretary
Appointed 19 Sept 2019
Resigned 24 Jan 2020

MCCORMACK, Peter

Resigned
Globe HouseWC2R 2PG
Secretary
Appointed 26 Aug 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe HouseWC2R 2PG
Secretary
Appointed 25 Sept 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe HouseWC2R 2PG
Secretary
Appointed 22 Jun 2022
Resigned 03 Sept 2024

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 29 May 2001
Resigned 09 Aug 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2001
Resigned 29 May 2001

ABELMAN, Jerome Bruce

Resigned
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 29 May 2015
Resigned 27 Aug 2020

BROOKES, Nicholas George

Resigned
61 Murray Road, LondonSW19 4PF
Born September 1950
Director
Appointed 09 Aug 2001
Resigned 30 Dec 2003

COLMAN, Philip John

Resigned
Water Street, LondonWC2R 3LA
Born February 1963
Director
Appointed 03 Oct 2011
Resigned 12 Feb 2018

DALE, Steven Glyn

Resigned
Water Street, LondonWC2R 3LA
Born May 1967
Director
Appointed 29 May 2015
Resigned 27 Aug 2020

HARDMAN, Kenneth John

Resigned
Water Street, LondonWC2R 3LA
Born November 1952
Director
Appointed 16 Mar 2006
Resigned 19 Dec 2014

MCCONNELL, Terrence Donald

Resigned
Water Street, LondonWC2R 3LA
Born May 1961
Director
Appointed 03 Oct 2011
Resigned 05 Sept 2016

POTTER, David Cameron

Resigned
Campions, ShorneDA12 3EN
Born July 1948
Director
Appointed 16 Mar 2006
Resigned 05 Aug 2008

RAYNER, Paul Ashley

Resigned
Earley House, AscotSL5 9JY
Born March 1954
Director
Appointed 09 Aug 2001
Resigned 30 Apr 2008

STEVENS, John Benedict

Resigned
Water Street, LondonWC2R 3LA
Born July 1959
Director
Appointed 09 Aug 2001
Resigned 05 Aug 2019

STRONG, Ekaterina

Resigned
Globe HouseWC2R 2PG
Born May 1989
Director
Appointed 01 Apr 2023
Resigned 01 Dec 2025

SWANN, David Andrew

Resigned
Birch House, SwindonSN6 8JF
Born March 1961
Director
Appointed 16 Mar 2006
Resigned 23 May 2008

WIEGAND, Carola

Resigned
Globe HouseWC2R 2PG
Born December 1966
Director
Appointed 27 Aug 2020
Resigned 30 May 2022

WITHINGTON, Neil Robert

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 16 Mar 2006
Resigned 30 Apr 2015

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 29 May 2001
Resigned 09 Aug 2001

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
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 Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 June 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 March 2021
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2020
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
4 September 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 September 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2013
CH01Change of Director Details
Termination Secretary Company With Name
14 May 2013
TM02Termination of Secretary
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Capital Allotment Shares
3 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288cChange of Particulars
Memorandum Articles
17 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
3 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 November 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
3 July 2002
288cChange of Particulars
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288cChange of Particulars
Legacy
28 December 2001
288cChange of Particulars
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
1 October 2001
287Change of Registered Office
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2001
288bResignation of Director or Secretary
Incorporation Company
29 May 2001
NEWINCIncorporation