Company NameBritish American Tobacco Malaysia (Investments) Limited
Company StatusDissolved
Company Number00227745
CategoryPrivate Limited Company
Incorporation Date1 February 1928(96 years, 3 months ago)
Dissolution Date19 January 2024 (3 months ago)
Previous NamesWall Brook Cigarette Company Limited and B.A.T (U.K. Holdings) Limited

Business Activity

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

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(86 years, 11 months after company formation)
Appointment Duration9 years, 1 month (closed 19 January 2024)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusClosed
Appointed06 May 2022(94 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 19 January 2024)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2022(94 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1997)
RoleTobacco Manufacturer
Correspondence AddressMulberries
55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameMr Jimmi Rembiszewski
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1997)
RoleTobacco Manufacturer
Country of ResidenceEngland
Correspondence Address87 Belsize Park Gardens
London
NW3 4NJ
Director NameMr Richard Henry Pilbeam
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleAccountant
Correspondence AddressAppleby House Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UA
Director NameMr Richard Stuart Hartley
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 1994)
RoleTobacco Manufacturer
Correspondence AddressLittle Heath
Linkside West
Hindhead
Surrey
GU26 6PA
Director NameMr Norman Davis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1996)
RoleTobacco Manufacturer
Correspondence AddressThe Chase
Churt
Farnham
Surrey
GU10 2PU
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 1993)
RoleSolicitor
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameBarry David Bramley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 1996)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Beech Avenue
Effingham
Surrey
KT24 5PJ
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1997)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed28 February 1992(64 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 12 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(66 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 1997)
RoleTobacco Manufacturer
Correspondence Address8 Holt Wood Road
Oxshott
Leatherhead
Surrey
KT22 0SJ
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 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
Appointed12 November 1997(69 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed12 November 1997(69 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(69 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 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(72 years, 11 months 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(72 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration17 years (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAnthony Cameron Johnston
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 01 August 2002)
RoleTobacco Manufacturer
Correspondence Address40 Bowerdean Street
London
SW6 3TW
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(74 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameAnthony Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(74 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleCompany Director
Correspondence AddressFlat 12 Interocean Court
26 Peak Road
Hong Kong
Foreign
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 79 years ago)
NationalityBrazilian
StatusResigned
Appointed16 June 2004(76 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleTobacco Manufacturer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2005(77 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 June 2011)
RoleArea Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(80 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed29 June 2012(84 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(86 years, 4 months after company formation)
Appointment Duration1 year (resigned 22 June 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2020(92 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed07 August 2020(92 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

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

235.8m at £1British American Tobacco International Investments Bv
54.36%
Ordinary
70 at £2.8mBritish American Tobacco International Investments Bv
45.64%
Ordinary 1

Financials

Year2014
Net Worth£433,913,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 February 2021Director's details changed for Ms Carola Wiegand on 15 August 2015 (2 pages)
23 October 2020Statement of capital on 23 October 2020
  • GBP 1
(5 pages)
23 October 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 22/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2020Solvency Statement dated 22/10/20 (1 page)
23 October 2020Statement by Directors (1 page)
22 October 2020Second filing of a statement of capital following an allotment of shares on 9 April 2014
  • GBP 235,828,345
(4 pages)
1 October 2020Full accounts made up to 31 December 2019 (15 pages)
17 August 2020Appointment of Mr Peter Mccormack as a secretary on 7 August 2020 (2 pages)
17 August 2020Appointment of Mr Gregory Aris as a director on 7 August 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 July 2019Full accounts made up to 31 December 2018 (14 pages)
3 July 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)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (14 pages)
1 August 2017Full accounts made up to 31 December 2016 (14 pages)
1 August 2017Full accounts made up to 31 December 2016 (14 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)
13 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 September 2016Full accounts made up to 31 December 2015 (14 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 433,811,580.1
(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 433,811,580.1
(7 pages)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page)
26 June 2015Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 433,811,580.1
(9 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 433,811,580.1
(9 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Carola Wiegand 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)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Carola Wiegand as a director on 17 December 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director (2 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director (2 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 433,811,580.1
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 433,811,580.1
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 433,811,580.1
  • ANNOTATION Second Filing a second filed SH01 was registered on 22/10/2020
(4 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
9 August 2013Full accounts made up to 31 December 2012 (13 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 July 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
1 March 2012Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
1 March 2012Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
1 March 2012Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
14 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Termination of appointment of Neil Withington as a director (1 page)
3 June 2011Termination of appointment of John Daly as a director (1 page)
3 June 2011Termination of appointment of John Stevens as a director (1 page)
3 June 2011Termination of appointment of John Stevens as a director (1 page)
3 June 2011Termination of appointment of Neil Withington as a director (1 page)
3 June 2011Termination of appointment of John Daly as a director (1 page)
3 June 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
3 June 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
30 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (17 pages)
25 March 2011Director's details changed for Mr Kenneth John Hardman on 25 March 2011 (2 pages)
25 March 2011Director's details changed for Mr Kenneth John Hardman on 25 March 2011 (2 pages)
17 June 2010Full accounts made up to 31 December 2009 (13 pages)
17 June 2010Full accounts made up to 31 December 2009 (13 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (17 pages)
1 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 20/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sect 175 20/01/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 September 2009Director's change of particulars / john daly / 27/09/2009 (2 pages)
30 September 2009Director's change of particulars / john daly / 27/09/2009 (2 pages)
2 August 2009Full accounts made up to 31 December 2008 (12 pages)
2 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 pages)
25 March 2009Return made up to 28/02/09; full list of members (4 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)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
8 October 2008Full accounts made up to 31 December 2007 (13 pages)
6 October 2008Director appointed mr john benedict stevens (1 page)
6 October 2008Director appointed mr john benedict stevens (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)
26 March 2008Return made up to 28/02/08; full list of members (5 pages)
26 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)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
2 October 2007Full accounts made up to 31 December 2006 (12 pages)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
23 March 2007Return made up to 28/02/07; full list of members (3 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
18 July 2006Full accounts made up to 31 December 2005 (12 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
2 March 2006Return made up to 28/02/06; full list of members (3 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005New director appointed (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
30 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
30 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 June 2004New director appointed (3 pages)
29 June 2004New director appointed (3 pages)
23 June 2004Full accounts made up to 31 December 2003 (12 pages)
23 June 2004Full accounts made up to 31 December 2003 (12 pages)
11 May 2004Ad 16/05/02--------- £ si 64@1 (3 pages)
11 May 2004Statement of affairs (10 pages)
11 May 2004Statement of affairs (10 pages)
11 May 2004Ad 16/05/02--------- £ si 64@1 (3 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
30 March 2004Return made up to 28/02/04; full list of members (8 pages)
14 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2003Full accounts made up to 31 December 2002 (11 pages)
14 December 2003Full accounts made up to 31 December 2002 (11 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)
31 May 2003Return made up to 28/02/03; full list of members (8 pages)
31 May 2003Return made up to 28/02/03; full list of members (8 pages)
24 March 2003Director's particulars changed (1 page)
24 March 2003Director's particulars changed (1 page)
7 January 2003Full accounts made up to 31 December 2001 (9 pages)
7 January 2003Full accounts made up to 31 December 2001 (9 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (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 (7 pages)
27 March 2002Return made up to 28/02/02; full list of members (7 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (3 pages)
15 March 2002New director appointed (2 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 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002Director resigned (1 page)
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 (2 pages)
15 March 2002Director resigned (1 page)
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 (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (3 pages)
15 March 2002Director resigned (1 page)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
14 November 2001Company name changed B.A.t (U.K. holdings) LIMITED\certificate issued on 14/11/01 (2 pages)
14 November 2001Company name changed B.A.t (U.K. holdings) LIMITED\certificate issued on 14/11/01 (2 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
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)
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)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 September 2000Full accounts made up to 31 December 1999 (9 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
28 March 2000Return made up to 28/02/00; full list of members (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
17 September 1999Full accounts made up to 31 December 1998 (10 pages)
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 (10 pages)
17 August 1998Full accounts made up to 31 December 1997 (10 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; no change of members (7 pages)
13 March 1998Return made up to 28/02/98; no change of members (7 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
6 May 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
3 May 1996Full accounts made up to 31 December 1995 (9 pages)
3 May 1996Full accounts made up to 31 December 1995 (9 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 March 1996Return made up to 28/02/96; no change of members (8 pages)
4 March 1996Return made up to 28/02/96; no change of members (8 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
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
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 1995Return made up to 28/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (212 pages)
1 February 1928Certificate of incorporation (1 page)
1 February 1928Certificate of incorporation (1 page)