Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
Company Information for

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

GLOBE HOUSE, 1 WATER STREET, LONDON, WC2R 3LA,
Company Registration Number
05203401
Private Limited Company
Active

Company Overview

About British American Shared Services (gsd) Ltd
BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED was founded on 2004-08-11 and has its registered office in London. The organisation's status is listed as "Active". British American Shared Services (gsd) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
 
Legal Registered Office
GLOBE HOUSE
1 WATER STREET
LONDON
WC2R 3LA
Other companies in WC2R
 
Previous Names
PRECIS (2458) LIMITED20/12/2007
Filing Information
Company Number 05203401
Company ID Number 05203401
Date formed 2004-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:00:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL GUTTRIDGE
Company Secretary 2018-07-06
JASON PAUL ALLEN
Director 2016-04-29
MARINA FAGUNDES BELLINI
Director 2018-02-15
MARK LINDSAY BURNS
Director 2015-07-31
JEAN-PIERRE ANDRE CUSSAC
Director 2017-01-31
IRINA RYBAKOVA
Director 2018-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANAKI BIHARILAL PATEL
Company Secretary 2017-09-15 2018-04-18
PHILIP JOHN COLMAN
Director 2007-12-21 2018-02-12
ALEXANDER GRAEME MUNRO
Director 2014-07-07 2018-01-31
SOPHIE LOUISE EDMONDS KERR
Company Secretary 2017-03-01 2017-09-15
ANN ELIZABETH GRIFFITHS
Company Secretary 2012-07-05 2017-02-28
BRUCE DAVID BEARDMORE
Director 2011-03-29 2017-01-31
ROBERT GORDON BARRIE
Director 2012-08-01 2016-03-31
RICHARD ALUN JOHN
Director 2013-03-14 2015-07-31
RAJ PAUL SINGH BAL
Director 2011-03-29 2014-06-30
WILLIAM WIGMORE
Director 2011-05-27 2013-01-31
JAMES ALLAN SHORT
Director 2011-03-29 2012-07-31
RICHARD CORDESCHI
Company Secretary 2008-10-20 2012-07-05
IAN EDWARD SHORT
Director 2010-02-05 2011-05-31
PAUL HANRAHAN
Director 2010-05-17 2011-03-31
SIMON DUDLEY KEITH SHAW ASHTON
Director 2009-01-01 2010-10-29
HENRY VAN KERVEL DU TOIT
Director 2010-02-05 2010-03-31
MATTHEW GORDON HEAD
Director 2009-01-01 2010-02-05
NIGEL GILMOUR RAWSON
Director 2009-01-01 2009-12-31
AMITHA SAKTHA AMARATUNGA
Director 2008-08-28 2009-05-20
DOMINIC ANTHONY HOLLAND
Director 2007-12-21 2009-01-31
GRAEME ROSS MCKINNON
Director 2007-12-21 2009-01-31
MURRAY GILLILAND CHARLES ANDERSON
Company Secretary 2007-12-21 2008-10-20
PHILIP MICHAEL COOK
Director 2007-12-21 2008-09-03
RICHARD MARK LOWTHER
Director 2007-12-21 2008-08-26
RISECRETARIES LIMITED
Company Secretary 2004-09-03 2007-12-21
RIDIRECTORS LIMITED
Director 2004-09-03 2007-12-21
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2004-08-11 2004-09-03
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2004-08-11 2004-09-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-11 2004-08-11

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR MARK LINDSAY BURNS
2024-04-02APPOINTMENT TERMINATED, DIRECTOR SHABAB AHMED CHOUDHURY
2024-03-06Director's details changed for Mr Syed Javed Iqbal on 2024-03-06
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14Director's details changed for Mr Jean-Pierre Andre Cussac on 2022-10-21
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-10Director's details changed for Shabab Ahmed Choudhury on 2023-01-10
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15AP01DIRECTOR APPOINTED PAWEL PODZIEWSKI
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CENAN DIRIK ORCANER
2022-07-04CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MARINA FAGUNDES BELLINI
2022-04-01AP01DIRECTOR APPOINTED MR SYED JAVED IQBAL
2022-04-01AP03Appointment of Christopher Worlock as company secretary on 2022-04-01
2022-02-28SH0114/12/21 STATEMENT OF CAPITAL GBP 555679799
2021-12-08TM02Termination of appointment of Peter Mccormack on 2021-11-26
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-19CH01Director's details changed for Ms Marina Fagundes Bellini on 2021-08-16
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-09AP01DIRECTOR APPOINTED CENAN DIRIK ORCANER
2021-05-17CH01Director's details changed for Mr Jean-Pierre Andre Cussac on 2020-03-06
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVEY
2021-03-15CH01Director's details changed for Mr Thomas Davey on 2020-09-17
2020-11-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-03AP03Appointment of Peter Mccormack as company secretary on 2020-06-03
2020-01-24TM02Termination of appointment of Jonathan Michael Guttridge on 2020-01-24
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL ALLEN
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR THOMAS DAVEY
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IRINA RYBAKOVA
2018-10-25CH01Director's details changed for Mr Jason Paul Allen on 2018-10-25
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-07-06AP03Appointment of Mr Jonathan Michael Guttridge as company secretary on 2018-07-06
2018-04-24TM02Termination of appointment of Janaki Biharilal Patel on 2018-04-18
2018-03-05AP01DIRECTOR APPOINTED MS MARINA FAGUNDES BELLINI
2018-03-05AP01DIRECTOR APPOINTED MS IRINA RYBAKOVA
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN COLMAN
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GRAEME MUNRO
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-15AP03SECRETARY APPOINTED MS JANAKI BIHARILAL PATEL
2017-09-15TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE KERR
2017-09-15AP03SECRETARY APPOINTED MS JANAKI BIHARILAL PATEL
2017-09-15TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE KERR
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-03-10AP03Appointment of Sophie Louise Edmonds Kerr as company secretary on 2017-03-01
2017-03-10TM02Termination of appointment of Ann Elizabeth Griffiths on 2017-02-28
2017-02-17AP01DIRECTOR APPOINTED MR JEAN-PIERRE ANDRE CUSSAC
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BEARDMORE
2017-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE BEARDMORE
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 35000002
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED MR JASON PAUL ALLEN
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON BARRIE
2015-10-16AUDAUDITOR'S RESIGNATION
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 35000002
2015-08-20AR0111/08/15 FULL LIST
2015-08-13AP01DIRECTOR APPOINTED MR MARK LINDSAY BURNS
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GRAEME MUNRO / 07/11/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 35000002
2014-08-20AR0111/08/14 FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08AP01DIRECTOR APPOINTED MR ALEXANDER GRAEME MUNRO
2014-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RAJ BAL
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-12AR0111/08/13 FULL LIST
2013-03-28AP01DIRECTOR APPOINTED MR RICHARD ALUN JOHN
2013-03-04SH0104/03/13 STATEMENT OF CAPITAL GBP 35000002
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIGMORE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13AR0111/08/12 FULL LIST
2012-08-02AP01DIRECTOR APPOINTED MR ROBERT GORDON BARRIE
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SHORT
2012-07-11AP03SECRETARY APPOINTED MS ANN ELIZABETH GRIFFITHS
2012-07-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-15AR0111/08/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COLMAN / 01/01/2010
2011-06-02AP01DIRECTOR APPOINTED WILLIAM WIGMORE
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN SHORT
2011-04-12AP01DIRECTOR APPOINTED JAMES ALLAN SHORT
2011-04-12AP01DIRECTOR APPOINTED RAJ PAUL SINGH BAL
2011-04-12AP01DIRECTOR APPOINTED BRUCE DAVID BEARDMORE
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HANRAHAN
2010-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ASHTON
2010-08-26AR0111/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN COLMAN / 01/03/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DUDLEY KEITH SHAW ASHTON / 01/03/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010
2010-05-26AP01DIRECTOR APPOINTED PAUL HANRAHAN
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY DU TOIT
2010-02-18AP01DIRECTOR APPOINTED MR HENRY VAN KERVEL DU TOIT
2010-02-18AP01DIRECTOR APPOINTED MR IAN EDWARD SHORT
2010-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAD
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RAWSON
2009-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-13RES01ADOPT ARTICLES 12/11/2009
2009-12-13CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR AMITHA AMARATUNGA
2009-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-18RES04NC INC ALREADY ADJUSTED 19/12/2008
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR GRAEME MCKINNON
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC HOLLAND
2009-01-19288aDIRECTOR APPOINTED MR NIGEL GILMOUR RAWSON
2009-01-19288aDIRECTOR APPOINTED MR SIMON DUDLEY KEITH SHAW ASHTON
2009-01-14288aDIRECTOR APPOINTED MR MATTHEW GORDON HEAD
2008-12-19123GBP NC 100/5000002 19/12/08
2008-12-1988(2)AD 19/12/08 GBP SI 5000000@1=5000000 GBP IC 2/5000002
2008-10-23288aSECRETARY APPOINTED MR RICHARD CORDESCHI
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-21288aDIRECTOR APPOINTED AMITHA SAKTHA AMARATUNGA
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR PHILIP COOK
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD LOWTHER
2008-08-19363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-02-27288aDIRECTOR APPOINTED MR DOMINIC ANTHONY HOLLAND
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW SECRETARY APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2008-02-19288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1