Company NameB.A.T (U.K. And Export) Limited
Company StatusActive
Company Number00239762
CategoryPrivate Limited Company
Incorporation Date24 May 1929(94 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2012(83 years after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2013(84 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleRegional Finance Marketing Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed17 September 2020(91 years, 4 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRobert Salisbury
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(93 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleSolicitor
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameJohn Francis Bone
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(62 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1993)
RoleAccountant
Correspondence Address20 Allen House Park
Hook Heath
Woking
Surrey
GU22 0DB
Secretary NameMiss Amanda Louise Walker
NationalityBritish
StatusResigned
Appointed03 April 1992(62 years, 11 months after company formation)
Appointment Duration1 year (resigned 08 April 1993)
RoleCompany Director
Correspondence AddressKeepers Cottage Starvenden Lane
Sissinghurst
Cranbrook
Kent
TN17 2AN
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(63 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 1999)
RoleTobacco Manufacturer
Correspondence Address31 Birtley Rise
Bramley
Guildford
Surrey
GU5 0HZ
Director NameBarry David Bramley
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(63 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 April 1996)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
Beech Avenue
Effingham
Surrey
KT24 5PJ
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed08 April 1993(63 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed30 December 1997(68 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 September 1999)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed13 September 1999(70 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameBrian Christopher Barrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(72 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 2004)
RoleTobacco Manufacturer
Correspondence Address6 Wych Elm Rise
Guildford
Surrey
GU1 3TH
Director NameKenneth William Davies
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(72 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 July 2006)
RoleManager
Correspondence Address35 Noel Road
London
N1 8HQ
Director NameJohn Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 March 2004(74 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 September 2004)
RoleArea Director
Correspondence AddressVilla 78,Street 34,Plot B-1878
Abdullah Mohammed Bin Sheikh Villas, Umm Sequeim
Dubai
PO Box 2784
U A E
Director NameChristopher Michael Burrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(75 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2005)
RoleArea Director
Correspondence Address244 Karen Road Karen
PO Box 30000
Nairobi
Kenya
Director NameAndrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(79 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 October 2010)
RoleArea Head Of Finance
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(79 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Emile Copty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityLebanese
StatusResigned
Appointed17 February 2009(79 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 November 2010)
RoleRegional Finance Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Ignacio Pablo Ballester
Date of BirthOctober 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2010(80 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 February 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gary Richard Armstrong
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(80 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleRegional Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Benoit Michel Remy Marie Belhomme
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed26 June 2010(81 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 26 June 2010)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Benoit Michel Remy Marie Belhomme
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed29 June 2010(81 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 October 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameBridget Mary Creegan
StatusResigned
Appointed31 August 2012(83 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(83 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2016)
RoleRegional Head Of Finance, Eemea
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed17 May 2013(84 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Remon Bakker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed10 July 2014(85 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2017)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed10 July 2014(85 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 January 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMrs Sophie Louise Edmonds Kerr
StatusResigned
Appointed01 October 2015(86 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 January 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed10 January 2018(88 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2019)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(88 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Danika Ahr
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2019(90 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed05 July 2019(90 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Pablo Andres Banki
Date of BirthDecember 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed20 September 2019(90 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed12 June 2020(91 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 17 September 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
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

1.000k at £1British American Tobacco (Investments) LTD
100.00%
Ordinary
1 at £1Powhattan LTD
0.00%
Ordinary

Financials

Year2014
Turnover£227,843,000
Net Worth£304,282,000
Cash£6,030,000
Current Liabilities£35,528,000

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 Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

8 February 2021Termination of appointment of Andres Santiago Lorenzo as a director on 1 February 2021 (1 page)
6 November 2020Full accounts made up to 31 December 2019 (24 pages)
3 November 2020Termination of appointment of Mihovil James Dijanosic as a director on 23 October 2020 (1 page)
5 October 2020Termination of appointment of Peter Mccormack as a secretary on 17 September 2020 (1 page)
5 October 2020Appointment of Shital Mehta as a secretary on 17 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 July 2020Appointment of Peter Mccormack as a secretary on 12 June 2020 (2 pages)
29 May 2020Appointment of Mr Leonardo Forner Senra as a director on 9 March 2020 (2 pages)
5 May 2020Termination of appointment of Pablo Andres Banki as a director on 4 March 2020 (1 page)
5 May 2020Termination of appointment of Andre Willem Joubert as a director on 31 December 2019 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
25 November 2019Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages)
30 September 2019Termination of appointment of Markus Christian Rickheit as a director on 30 September 2019 (1 page)
23 September 2019Appointment of Mr Pablo Andres Banki as a director on 20 September 2019 (2 pages)
13 September 2019Full accounts made up to 31 December 2018 (24 pages)
5 July 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 5 July 2019 (2 pages)
5 July 2019Termination of appointment of Oliver James Martin as a secretary on 5 July 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 June 2019Appointment of Ms Danika Ahr as a director on 1 June 2019 (2 pages)
23 May 2019Appointment of Mr Hong Zhengxun as a director on 1 February 2019 (2 pages)
22 May 2019Termination of appointment of Adin Trbonja as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Stephan Matthiesen as a director on 1 February 2019 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 September 2018Appointment of Mr Markus Christian Rickheit as a director on 23 January 2018 (2 pages)
21 September 2018Termination of appointment of Vladimir Shilov as a director on 1 January 2018 (1 page)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 July 2018Appointment of Mr Andres Santiago Lorenzo as a director on 23 January 2018 (2 pages)
1 May 2018Appointment of Mr Andrew James Barrett as a director on 29 January 2018 (2 pages)
1 May 2018Termination of appointment of Richard Remon Bakker as a director on 31 December 2017 (1 page)
11 January 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 10 January 2018 (1 page)
11 January 2018Appointment of Mr Oliver James Martin as a secretary on 10 January 2018 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
30 September 2017Full accounts made up to 31 December 2016 (24 pages)
24 August 2017Appointment of Vladimir Shilov as a director on 31 May 2017 (2 pages)
24 August 2017Appointment of Vladimir Shilov as a director on 31 May 2017 (2 pages)
24 August 2017Appointment of Stephan Matthiesen as a director on 31 May 2017 (2 pages)
24 August 2017Appointment of Stephan Matthiesen as a director on 31 May 2017 (2 pages)
23 August 2017Termination of appointment of Justin James Smith as a director on 31 May 2017 (1 page)
23 August 2017Termination of appointment of Justin James Smith as a director on 31 May 2017 (1 page)
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)
26 July 2017Termination of appointment of Paul Rutger Lageweg as a director on 31 May 2017 (1 page)
26 July 2017Termination of appointment of Paul Rutger Lageweg as a director on 31 May 2017 (1 page)
17 March 2017Appointment of Adin Trbonja as a director on 15 March 2017 (2 pages)
17 March 2017Appointment of Adin Trbonja as a director on 15 March 2017 (2 pages)
16 March 2017Termination of appointment of Paul Mccrory as a director on 16 March 2017 (1 page)
16 March 2017Termination of appointment of Paul Mccrory as a director on 16 March 2017 (1 page)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 December 2016Director's details changed for Mr Richard Remon Bakker on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Richard Remon Bakker on 20 December 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Full accounts made up to 31 December 2015 (26 pages)
3 May 2016Appointment of Andre Willem Joubert as a director on 22 April 2016 (2 pages)
3 May 2016Termination of appointment of Robert Lee Allen as a director on 22 April 2016 (1 page)
3 May 2016Termination of appointment of Robert Lee Allen as a director on 22 April 2016 (1 page)
3 May 2016Appointment of Andre Willem Joubert as a director on 22 April 2016 (2 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000,000
(11 pages)
11 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000,000
(11 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
2 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
2 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
2 October 2015Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 1 October 2015 (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
30 September 2015Full accounts made up to 31 December 2014 (22 pages)
13 July 2015Appointment of Mr Mihovil James Dijanosic as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Mihovil James Dijanosic as a director on 1 July 2015 (2 pages)
13 July 2015Appointment of Mr Mihovil James Dijanosic as a director on 1 July 2015 (2 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(10 pages)
15 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(10 pages)
12 February 2015Termination of appointment of Jerome Bruce Abelman as a director on 13 January 2015 (1 page)
12 February 2015Appointment of Mr Paul Mccrory as a director on 30 January 2015 (2 pages)
12 February 2015Appointment of Mr Paul Mccrory as a director on 30 January 2015 (2 pages)
12 February 2015Termination of appointment of Jerome Bruce Abelman as a director on 13 January 2015 (1 page)
3 December 2014Director's details changed for Mr David Patrick Ian Booth on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr David Patrick Ian Booth on 2 December 2014 (2 pages)
3 December 2014Director's details changed for Mr David Patrick Ian Booth on 2 December 2014 (2 pages)
30 July 2014Appointment of Mr Paul Rutger Lageweg as a director on 10 July 2014 (2 pages)
30 July 2014Appointment of Mr Richard Remon Bakker as a director on 10 July 2014 (2 pages)
30 July 2014Appointment of Mr Richard Remon Bakker as a director on 10 July 2014 (2 pages)
30 July 2014Appointment of Mr Paul Rutger Lageweg as a director on 10 July 2014 (2 pages)
29 July 2014Termination of appointment of Cesar Augustus Simi as a director on 10 July 2014 (1 page)
29 July 2014Termination of appointment of Cesar Augustus Simi as a director on 10 July 2014 (1 page)
29 July 2014Appointment of Mr Jerome Bruce Abelman as a director on 10 July 2014 (2 pages)
29 July 2014Appointment of Mr Jerome Bruce Abelman as a director on 10 July 2014 (2 pages)
29 July 2014Termination of appointment of Andrew John Salter as a director on 10 July 2014 (1 page)
29 July 2014Termination of appointment of Andrew John Salter as a director on 10 July 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (22 pages)
15 July 2014Full accounts made up to 31 December 2013 (22 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,000
(9 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,000
(9 pages)
15 October 2013Appointment of David Patrick Ian Booth as a director (2 pages)
15 October 2013Appointment of David Patrick Ian Booth as a director (2 pages)
10 October 2013Termination of appointment of Mustafa Tezel as a director (1 page)
10 October 2013Termination of appointment of Mustafa Tezel as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
30 September 2013Full accounts made up to 31 December 2012 (20 pages)
20 May 2013Termination of appointment of Bridget Creegan as a secretary (1 page)
20 May 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
20 May 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
20 May 2013Termination of appointment of Bridget Creegan as a secretary (1 page)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (19 pages)
5 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (19 pages)
13 February 2013Appointment of Mr Mustafa Tunc Tezel as a director (2 pages)
13 February 2013Appointment of Mr Robert Lee Allen as a director (2 pages)
13 February 2013Appointment of Mr Mustafa Tunc Tezel as a director (2 pages)
13 February 2013Appointment of Mr Robert Lee Allen as a director (2 pages)
12 February 2013Termination of appointment of Goran Jankovic as a director (1 page)
12 February 2013Termination of appointment of Tadeu Marroco as a director (1 page)
12 February 2013Termination of appointment of Goran Jankovic as a director (1 page)
12 February 2013Termination of appointment of Tadeu Marroco as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 September 2012Appointment of Bridget Mary Creegan as a secretary (2 pages)
4 September 2012Appointment of Bridget Mary Creegan as a secretary (2 pages)
4 September 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
4 September 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
28 May 2012Appointment of Anthony Michael Hardy Cohn as a director (2 pages)
28 May 2012Appointment of Justin James Smith as a director (2 pages)
28 May 2012Appointment of Anthony Michael Hardy Cohn as a director (2 pages)
28 May 2012Appointment of Cesar Augustus Simi as a director (2 pages)
28 May 2012Appointment of Cesar Augustus Simi as a director (2 pages)
28 May 2012Appointment of Justin James Smith as a director (2 pages)
11 April 2012Termination of appointment of Charl Steyn as a director (1 page)
11 April 2012Termination of appointment of Terrence Mcconnell as a director (1 page)
11 April 2012Termination of appointment of Terrence Mcconnell as a director (1 page)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
11 April 2012Termination of appointment of Charl Steyn as a director (1 page)
11 April 2012Appointment of Goran Jankovic as a director (2 pages)
11 April 2012Appointment of Goran Jankovic as a director (2 pages)
11 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
20 February 2012Termination of appointment of Ignacio Ballester as a director (1 page)
20 February 2012Termination of appointment of Ignacio Ballester as a director (1 page)
14 February 2012Director's details changed for Mr Andrew John Salter on 12 January 2012 (2 pages)
14 February 2012Director's details changed for Mr Andrew John Salter on 12 January 2012 (2 pages)
15 November 2011Appointment of Mr Andrew John Salter as a director (2 pages)
15 November 2011Appointment of Mr Andrew John Salter as a director (2 pages)
2 November 2011Termination of appointment of Benoit Belhomme as a director (1 page)
2 November 2011Termination of appointment of Benoit Belhomme as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
4 October 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
21 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
22 March 2011Appointment of Mr Benoit Michel Remy Marie Belhomme as a director (2 pages)
22 March 2011Termination of appointment of Benoit Belhomme as a director (1 page)
22 March 2011Termination of appointment of Benoit Belhomme as a director (1 page)
22 March 2011Appointment of Mr Benoit Michel Remy Marie Belhomme as a director (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
24 November 2010Termination of appointment of Anthony Copty as a director (1 page)
24 November 2010Termination of appointment of Andrew Barrett as a director (1 page)
24 November 2010Termination of appointment of Rodrigo Duarte as a director (1 page)
24 November 2010Termination of appointment of Anthony Copty as a director (1 page)
24 November 2010Termination of appointment of Andrew Barrett as a director (1 page)
24 November 2010Termination of appointment of Rodrigo Duarte as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
2 October 2010Full accounts made up to 31 December 2009 (22 pages)
28 July 2010Appointment of Mr Benoit Michel Remy Marie Belhomme as a director (2 pages)
28 July 2010Appointment of Mr Benoit Michel Remy Marie Belhomme as a director (2 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gary Richard Armstrong on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Rodrigo Fernando Busto Duarte on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Tadeu Luiz Marroco on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Tadeu Luiz Marroco on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gary Richard Armstrong on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Mr Anthony Emile Copty on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Ignacio Pablo Ballester on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Terrence Donald Mcconnell on 19 February 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Barrett on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Anthony Emile Copty on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Tadeu Luiz Marroco on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Terrence Donald Mcconnell on 19 February 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Barrett on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Anthony Emile Copty on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Ignacio Pablo Ballester on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Andrew James Barrett on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Gary Richard Armstrong on 1 January 2010 (2 pages)
24 March 2010Director's details changed for Rodrigo Fernando Busto Duarte on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Rodrigo Fernando Busto Duarte on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Ignacio Pablo Ballester on 1 March 2010 (2 pages)
13 January 2010Appointment of Mr Gary Richard Armstrong as a director (2 pages)
13 January 2010Termination of appointment of Nigel Rawson as a director (1 page)
13 January 2010Termination of appointment of Nigel Rawson as a director (1 page)
13 January 2010Appointment of Mr Tadeu Luiz Marroco as a director (2 pages)
13 January 2010Appointment of Mr Ignacio Pablo Ballester as a director (2 pages)
13 January 2010Appointment of Mr Tadeu Luiz Marroco as a director (2 pages)
13 January 2010Appointment of Mr Gary Richard Armstrong as a director (2 pages)
13 January 2010Appointment of Mr Ignacio Pablo Ballester as a director (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
5 November 2009Full accounts made up to 31 December 2008 (21 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
6 August 2009Appointment terminated director donald salter (1 page)
6 August 2009Appointment terminated director donald salter (1 page)
31 March 2009Director appointed mr charl erasmus steyn (1 page)
31 March 2009Director appointed mr charl erasmus steyn (1 page)
31 March 2009Director appointed mr donald neil fred salter (1 page)
31 March 2009Director appointed mr donald neil fred salter (1 page)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
25 March 2009Return made up to 28/02/09; full list of members (5 pages)
24 February 2009Director appointed mr anthony emile copty (1 page)
24 February 2009Director appointed mr anthony emile copty (1 page)
5 January 2009Secretary appointed mr richard cordeschi (1 page)
5 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)
21 November 2008Appointment terminated director john lucas (1 page)
21 November 2008Appointment terminated director john lucas (1 page)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
2 November 2008Full accounts made up to 31 December 2007 (21 pages)
29 October 2008Appointment terminated director andreas thompson (1 page)
29 October 2008Appointment terminated director andreas thompson (1 page)
29 October 2008Director appointed andrew james barrett (1 page)
29 October 2008Director appointed andrew james barrett (1 page)
14 May 2008Appointment terminated director charl steyn (1 page)
14 May 2008Appointment terminated director charl steyn (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
3 November 2007Full accounts made up to 31 December 2006 (21 pages)
18 September 2007Director's particulars changed (1 page)
18 September 2007Director's particulars changed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
21 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 March 2007New director appointed (1 page)
16 March 2007New director appointed (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
30 January 2007New director appointed (1 page)
30 January 2007New director appointed (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
12 October 2006Full accounts made up to 31 December 2005 (21 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006New director appointed (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
2 May 2006New director appointed (1 page)
2 May 2006New director appointed (1 page)
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)
23 November 2005New director appointed (1 page)
23 November 2005New director appointed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
12 July 2005Full accounts made up to 31 December 2004 (20 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
30 September 2004Full accounts made up to 31 December 2003 (21 pages)
30 September 2004Full accounts made up to 31 December 2003 (21 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
24 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
8 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
23 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2003Full accounts made up to 31 December 2002 (22 pages)
30 August 2003Full accounts made up to 31 December 2002 (22 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Director's particulars changed (1 page)
13 June 2003Director's particulars changed (1 page)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
23 October 2002Full accounts made up to 31 December 2001 (20 pages)
23 October 2002Full accounts made up to 31 December 2001 (20 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
20 May 2002Director resigned (1 page)
20 May 2002Director resigned (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
30 October 2001Full accounts made up to 31 December 2000 (22 pages)
30 October 2001Full accounts made up to 31 December 2000 (22 pages)
17 April 2001Director's particulars changed (1 page)
17 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (8 pages)
3 April 2001Return made up to 28/02/01; full list of members (8 pages)
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 November 2000Director resigned (2 pages)
7 November 2000Director resigned (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 October 1999Full accounts made up to 31 December 1998 (20 pages)
15 October 1999Full accounts made up to 31 December 1998 (20 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned (1 page)
22 September 1999New director appointed (2 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Secretary's particulars changed (1 page)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(9 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)
5 October 1998Full accounts made up to 31 December 1997 (20 pages)
5 October 1998Full accounts made up to 31 December 1997 (20 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
22 April 1998Return made up to 28/02/98; full list of members; amend (11 pages)
22 April 1998Return made up to 28/02/98; full list of members; amend (11 pages)
13 March 1998Return made up to 28/02/98; full list of members (10 pages)
13 March 1998Return made up to 28/02/98; full list of members (10 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998New secretary appointed (2 pages)
8 January 1998Secretary resigned (1 page)
8 January 1998Secretary resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (21 pages)
21 October 1997Full accounts made up to 31 December 1996 (21 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
6 March 1997New director appointed (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (22 pages)
18 October 1996Full accounts made up to 31 December 1995 (22 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
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; full list of members (10 pages)
4 March 1996Return made up to 28/02/96; full list of members (10 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
26 October 1995Full accounts made up to 31 December 1994 (22 pages)
26 October 1995Full accounts made up to 31 December 1994 (22 pages)
7 March 1995Return made up to 28/02/95; no change of members (10 pages)
7 March 1995Return made up to 28/02/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
27 October 1994Full accounts made up to 31 December 1993 (21 pages)
27 October 1994Full accounts made up to 31 December 1993 (21 pages)
23 August 1991New director appointed (2 pages)
23 August 1991New director appointed (2 pages)
30 May 1991Registered office changed on 30/05/91 from: westminster house 7 millbank london SW1P 3JA (1 page)
30 May 1991Registered office changed on 30/05/91 from: westminster house 7 millbank london SW1P 3JA (1 page)
22 January 1990Director resigned;new director appointed (4 pages)
22 January 1990Director resigned;new director appointed (4 pages)
19 May 1988Director resigned;new director appointed (2 pages)
19 May 1988Director resigned;new director appointed (2 pages)
8 May 1986Full accounts made up to 31 December 1985 (16 pages)
8 May 1986Full accounts made up to 31 December 1985 (16 pages)
11 July 1985Memorandum and Articles of Association (34 pages)
8 May 1985Annual return made up to 03/05/85 (4 pages)
8 May 1985Annual return made up to 03/05/85 (4 pages)
27 August 1976Company name changed\certificate issued on 27/08/76 (2 pages)
27 August 1976Company name changed\certificate issued on 27/08/76 (2 pages)
17 March 1959Registered office changed (2 pages)
17 March 1959Registered office changed (2 pages)
2 December 1948Company name changed\certificate issued on 02/12/48 (3 pages)
2 December 1948Company name changed\certificate issued on 02/12/48 (3 pages)
24 May 1929Certificate of incorporation (1 page)
24 May 1929Certificate of incorporation (1 page)
24 May 1929Incorporation (16 pages)
24 May 1929Incorporation (16 pages)