Company NameBritish American Tobacco International Holdings (UK) Limited
Company StatusActive
Company Number00086661
CategoryPrivate Limited Company
Incorporation Date30 November 1905(118 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(114 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed28 September 2020(114 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(115 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(115 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(116 years, 7 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed14 December 2020(115 years, 1 month after company formation)
Appointment Duration3 years, 4 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(86 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed28 February 1992(86 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(86 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(86 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 September 1997)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(91 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(91 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(92 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(95 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(95 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 November 2001)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(96 years after company formation)
Appointment Duration6 years, 8 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(96 years after company formation)
Appointment Duration13 years (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(96 years after company formation)
Appointment Duration1 month (resigned 31 December 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2002(96 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(96 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(96 years, 3 months after company formation)
Appointment Duration17 years (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed30 June 2004(98 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleTobacco Manufacturer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed15 May 2008(102 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2011)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(103 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 August 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(105 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed10 August 2012(106 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 September 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Neech
StatusResigned
Appointed20 September 2013(107 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed04 December 2013(108 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alan Davy
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(108 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 2020)
RoleGroup Operations Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(109 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed04 August 2017(111 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed20 July 2018(112 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 2019)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed30 July 2019(113 years, 8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed09 April 2020(114 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

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

370m at £1Weston Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£764,513,000
Current Liabilities£352,383,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

3 March 2021Second filing for the appointment of Ms Carola Wiegand as a director (3 pages)
17 December 2020Appointment of David Booth as a director on 14 December 2020 (2 pages)
14 December 2020Appointment of Ridirectors Limited as a director on 14 December 2020 (2 pages)
14 December 2020Appointment of Mrs Ruth Wilson as a director on 14 December 2020 (2 pages)
14 December 2020Appointment of Ms Carola Wiegand as a director on 14 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 03.03.2021.
(2 pages)
14 December 2020Termination of appointment of Alan Davy as a director on 14 December 2020 (1 page)
6 November 2020Full accounts made up to 31 December 2019 (20 pages)
29 September 2020Termination of appointment of Oliver James Martin as a secretary on 28 September 2020 (1 page)
29 September 2020Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
27 May 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 May 2020 (2 pages)
26 May 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
15 April 2020Appointment of Mr Oliver James Martin as a secretary on 9 April 2020 (2 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (20 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
30 July 2019Termination of appointment of Oliver James Martin as a secretary on 30 July 2019 (1 page)
30 July 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 30 July 2019 (2 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (20 pages)
20 July 2018Appointment of Mr Oliver James Martin as a secretary on 20 July 2018 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
9 August 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 4 August 2017 (2 pages)
9 August 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 4 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 November 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,060,007,500
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,104,267,017
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,104,267,017
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,060,007,500
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 370,007,500
(7 pages)
16 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 370,007,500
(7 pages)
15 March 2016Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
15 March 2016Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
28 July 2015Section 519 (2 pages)
28 July 2015Section 519 (2 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Full accounts made up to 31 December 2014 (18 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 370,007,500
(8 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 370,007,500
(8 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
31 July 2014Termination of appointment of John Patrick Daly as a director on 6 April 2014 (1 page)
31 July 2014Termination of appointment of John Patrick Daly as a director on 6 April 2014 (1 page)
31 July 2014Termination of appointment of John Patrick Daly as a director on 6 April 2014 (1 page)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Full accounts made up to 31 December 2013 (20 pages)
9 June 2014Appointment of Mr Alan Davy as a director (2 pages)
9 June 2014Appointment of Mr Alan Davy as a director (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 370,007,500
(8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 370,007,500
(8 pages)
3 January 2014Termination of appointment of Sophie Neech as a secretary (1 page)
3 January 2014Termination of appointment of Sophie Neech as a secretary (1 page)
3 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
3 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 370,007,500
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 10 December 2013
  • GBP 370,007,500
(4 pages)
3 December 2013Appointment of Sophie Neech as a secretary (2 pages)
3 December 2013Appointment of Sophie Neech as a secretary (2 pages)
3 December 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
3 December 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
30 September 2013Full accounts made up to 31 December 2012 (17 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
16 August 2012Full accounts made up to 31 December 2011 (18 pages)
14 August 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
14 August 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
14 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
14 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (19 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (19 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
9 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (15 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
26 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2009Statement of company's objects (2 pages)
11 December 2009Memorandum and Articles of Association (20 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2009Statement of company's objects (2 pages)
11 December 2009Memorandum and Articles of Association (20 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)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
30 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
6 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
2 November 2008Full accounts made up to 31 December 2007 (14 pages)
26 August 2008Director appointed nicandro durante (1 page)
26 August 2008Director appointed john benedict stevens (1 page)
26 August 2008Director appointed john benedict stevens (1 page)
26 August 2008Director appointed nicandro durante (1 page)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
12 June 2008Appointment terminated director david swann (1 page)
12 June 2008Appointment terminated director david swann (1 page)
30 May 2008Appointment terminated director paul rayner (1 page)
30 May 2008Appointment terminated director paul rayner (1 page)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
27 March 2008Return made up to 28/02/08; full list of members (5 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007Return made up to 28/02/07; full list of members (3 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
12 October 2006Full accounts made up to 31 December 2005 (13 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 November 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 January 2004Full accounts made up to 31 December 2002 (12 pages)
15 January 2004Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
2 April 2003Return made up to 28/02/03; full list of members (8 pages)
7 January 2003Full accounts made up to 31 December 2001 (13 pages)
7 January 2003Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (12 pages)
27 March 2002Return made up to 28/02/02; full list of members (12 pages)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
14 November 2001Company name changed british-american tobacco company (ceylon) LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed british-american tobacco company (ceylon) LIMITED\certificate issued on 14/11/01 (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
10 July 2000Full accounts made up to 31 December 1999 (13 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Full accounts made up to 31 December 1998 (15 pages)
17 September 1999Director's particulars changed (1 page)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
31 March 1999Return made up to 28/02/99; no change of members (7 pages)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
25 November 1998Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
17 August 1998Full accounts made up to 31 December 1997 (11 pages)
17 August 1998Full accounts made up to 31 December 1997 (11 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
13 March 1998Return made up to 28/02/98; full list of members (7 pages)
13 March 1998Return made up to 28/02/98; full list of members (7 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
2 May 1996Full accounts made up to 31 December 1995 (10 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
4 July 1985Memorandum and Articles of Association (33 pages)
4 July 1985Memorandum and Articles of Association (33 pages)
30 November 1905Certificate of incorporation (1 page)
30 November 1905Certificate of incorporation (1 page)