BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

Register to unlock more data on OkredoRegister

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203401

Incorporation date

11/08/2004

Size

Full

Contacts

Registered address

Registered address

Globe House, 1 Water Street, London WC2R 3LACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon09/02/2026
Director's details changed for Yetunde Ibe on 2026-01-31
dot icon22/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Appointment of Mr Zain Allos as a director on 2024-09-13
dot icon04/09/2024
Appointment of Bats Limited as a secretary on 2024-09-03
dot icon03/09/2024
Termination of appointment of Christopher Worlock as a secretary on 2024-09-03
dot icon10/07/2024
Confirmation statement made on 2024-06-27 with updates
dot icon28/06/2024
Termination of appointment of Pawel Podziewski as a director on 2024-06-28
dot icon18/04/2024
Appointment of Yetunde Ibe as a director on 2024-04-12
dot icon02/04/2024
Termination of appointment of Mark Lindsay Burns as a director on 2024-03-31
dot icon02/04/2024
Termination of appointment of Shabab Ahmed Choudhury as a director on 2024-04-01
dot icon06/03/2024
Director's details changed for Mr Syed Javed Iqbal on 2024-03-06
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Director's details changed for Mr Jean-Pierre Andre Cussac on 2022-10-21
dot icon28/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon10/01/2023
Director's details changed for Shabab Ahmed Choudhury on 2023-01-10
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon15/09/2022
Appointment of Shabab Ahmed Choudhury as a director on 2022-09-14
dot icon15/09/2022
Termination of appointment of Cenan Dirik Orcaner as a director on 2022-09-14
dot icon15/09/2022
Appointment of Pawel Podziewski as a director on 2022-09-14
dot icon04/07/2022
Confirmation statement made on 2022-06-27 with updates
dot icon01/04/2022
Termination of appointment of Marina Fagundes Bellini as a director on 2022-03-31
dot icon01/04/2022
Appointment of Mr Syed Javed Iqbal as a director on 2022-04-01
dot icon01/04/2022
Appointment of Christopher Worlock as a secretary on 2022-04-01
dot icon28/02/2022
Statement of capital following an allotment of shares on 2021-12-14
dot icon08/12/2021
Termination of appointment of Peter Mccormack as a secretary on 2021-11-26
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Director's details changed for Ms Marina Fagundes Bellini on 2021-08-16
dot icon05/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon09/06/2021
Appointment of Cenan Dirik Orcaner as a director on 2021-06-09
dot icon17/05/2021
Director's details changed for Mr Jean-Pierre Andre Cussac on 2020-03-06
dot icon26/04/2021
Termination of appointment of Thomas Davey as a director on 2021-04-23
dot icon15/03/2021
Director's details changed for Mr Thomas Davey on 2020-09-17
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon14/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon03/06/2020
Appointment of Peter Mccormack as a secretary on 2020-06-03
dot icon24/01/2020
Termination of appointment of Jonathan Michael Guttridge as a secretary on 2020-01-24
dot icon20/12/2019
Termination of appointment of Jason Paul Allen as a director on 2019-12-20
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon20/02/2019
Appointment of Mr Thomas Davey as a director on 2019-02-14
dot icon19/02/2019
Termination of appointment of Irina Rybakova as a director on 2019-02-14
dot icon25/10/2018
Director's details changed for Mr Jason Paul Allen on 2018-10-25
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/07/2018
Appointment of Mr Jonathan Michael Guttridge as a secretary on 2018-07-06
dot icon24/04/2018
Termination of appointment of Janaki Biharilal Patel as a secretary on 2018-04-18
dot icon05/03/2018
Appointment of Ms Marina Fagundes Bellini as a director on 2018-02-15
dot icon05/03/2018
Appointment of Ms Irina Rybakova as a director on 2018-02-15
dot icon28/02/2018
Termination of appointment of Philip John Colman as a director on 2018-02-12
dot icon14/02/2018
Termination of appointment of Alexander Graeme Munro as a director on 2018-01-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon15/09/2017
Appointment of Ms Janaki Biharilal Patel as a secretary on 2017-09-15
dot icon15/09/2017
Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-09-15
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon10/03/2017
Appointment of Sophie Louise Edmonds Kerr as a secretary on 2017-03-01
dot icon10/03/2017
Termination of appointment of Ann Elizabeth Griffiths as a secretary on 2017-02-28
dot icon17/02/2017
Appointment of Mr Jean-Pierre Andre Cussac as a director on 2017-01-31
dot icon17/02/2017
Termination of appointment of Bruce David Beardmore as a director on 2017-01-31
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon12/05/2016
Appointment of Mr Jason Paul Allen as a director on 2016-04-29
dot icon07/04/2016
Termination of appointment of Robert Gordon Barrie as a director on 2016-03-31
dot icon16/10/2015
Auditor's resignation
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon13/08/2015
Appointment of Mr Mark Lindsay Burns as a director on 2015-07-31
dot icon13/08/2015
Termination of appointment of Richard Alun John as a director on 2015-07-31
dot icon17/11/2014
Director's details changed for Mr Alexander Graeme Munro on 2014-11-07
dot icon20/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Appointment of Mr Alexander Graeme Munro as a director
dot icon08/07/2014
Termination of appointment of Raj Bal as a director
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon28/03/2013
Appointment of Mr Richard Alun John as a director
dot icon04/03/2013
Statement of capital following an allotment of shares on 2013-03-04
dot icon22/02/2013
Termination of appointment of William Wigmore as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon02/08/2012
Appointment of Mr Robert Gordon Barrie as a director
dot icon02/08/2012
Termination of appointment of James Short as a director
dot icon11/07/2012
Appointment of Ms Ann Elizabeth Griffiths as a secretary
dot icon11/07/2012
Termination of appointment of Richard Cordeschi as a secretary
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon15/08/2011
Director's details changed for Philip John Colman on 2010-01-01
dot icon02/06/2011
Appointment of William Wigmore as a director
dot icon02/06/2011
Termination of appointment of Ian Short as a director
dot icon12/04/2011
Appointment of James Allan Short as a director
dot icon12/04/2011
Appointment of Raj Paul Singh Bal as a director
dot icon12/04/2011
Appointment of Bruce David Beardmore as a director
dot icon12/04/2011
Termination of appointment of Paul Hanrahan as a director
dot icon24/11/2010
Group of companies' accounts made up to 2009-12-31
dot icon08/11/2010
Termination of appointment of Simon Ashton as a director
dot icon26/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon26/08/2010
Director's details changed for Philip John Colman on 2010-03-01
dot icon26/08/2010
Director's details changed for Mr Simon Dudley Keith Shaw Ashton on 2010-03-01
dot icon26/08/2010
Secretary's details changed for Mr Richard Cordeschi on 2010-03-01
dot icon26/05/2010
Appointment of Paul Hanrahan as a director
dot icon01/04/2010
Termination of appointment of Henry Du Toit as a director
dot icon18/02/2010
Appointment of Mr Henry Van Kervel Du Toit as a director
dot icon18/02/2010
Appointment of Mr Ian Edward Short as a director
dot icon05/02/2010
Termination of appointment of Matthew Head as a director
dot icon12/01/2010
Termination of appointment of Nigel Rawson as a director
dot icon13/12/2009
Resolutions
dot icon13/12/2009
Statement of company's objects
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 11/08/09; full list of members
dot icon22/05/2009
Appointment terminated director amitha amaratunga
dot icon18/02/2009
Resolutions
dot icon03/02/2009
Appointment terminated director dominic holland
dot icon03/02/2009
Appointment terminated director graeme mckinnon
dot icon19/01/2009
Director appointed mr nigel gilmour rawson
dot icon19/01/2009
Director appointed mr simon dudley keith shaw ashton
dot icon14/01/2009
Director appointed mr matthew gordon head
dot icon19/12/2008
Ad 19/12/08\gbp si 5000000@1=5000000\gbp ic 2/5000002\
dot icon19/12/2008
Gbp nc 100/5000002\19/12/08
dot icon23/10/2008
Secretary appointed mr richard cordeschi
dot icon23/10/2008
Appointment terminated secretary murray anderson
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/10/2008
Director appointed amitha saktha amaratunga
dot icon04/09/2008
Appointment terminated director philip cook
dot icon27/08/2008
Appointment terminated director richard lowther
dot icon19/08/2008
Return made up to 11/08/08; full list of members
dot icon27/02/2008
Director appointed mr dominic anthony holland
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon19/02/2008
Secretary resigned
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon19/02/2008
New director appointed
dot icon03/01/2008
Memorandum and Articles of Association
dot icon20/12/2007
Certificate of change of name
dot icon31/08/2007
Return made up to 11/08/07; full list of members
dot icon13/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/08/2006
Return made up to 11/08/06; full list of members
dot icon24/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon23/08/2005
Return made up to 11/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
Resolutions
dot icon14/09/2004
New director appointed
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon14/09/2004
Director resigned
dot icon14/09/2004
Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS
dot icon14/09/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon26/08/2004
Secretary resigned
dot icon11/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allos, Zain
Director
13/09/2024 - Present
5
John, Richard Alun
Director
14/03/2013 - 31/07/2015
2
Cordeschi, Richard
Secretary
20/10/2008 - 05/07/2012
92
Cussac, Jean-Pierre Andre
Director
31/01/2017 - Present
-
Iqbal, Syed Javed
Director
01/04/2022 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED is an(a) Active company incorporated on 11/08/2004 with the registered office located at Globe House, 1 Water Street, London WC2R 3LA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

toggle

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED is currently Active. It was registered on 11/08/2004 .

Where is BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED located?

toggle

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED is registered at Globe House, 1 Water Street, London WC2R 3LA.

What does BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED do?

toggle

BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BRITISH AMERICAN SHARED SERVICES (GSD) LIMITED?

toggle

The latest filing was on 09/02/2026: Director's details changed for Yetunde Ibe on 2026-01-31.