Company NameBritish American Tobacco (AIT) Limited
DirectorsAnthony Michael Hardy Cohn and David Patrick Ian Booth
Company StatusActive
Company Number00934507
CategoryPrivate Limited Company
Incorporation Date26 June 1968(55 years, 9 months ago)
Previous NamesRothmans Of Pall Mall (International) Limited and British American Tabacco (AIT) Limited

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 April 2015(46 years, 10 months after company formation)
Appointment Duration8 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
Appointed22 April 2015(46 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed04 April 2022(53 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameEppo Gerard Koopmans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence Address106 Avneue Des Chasseurs
Waterloo 1410
Foreign
Director NameDrs Pieter Keijzer
Date of BirthApril 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressVredelaan 38
Laren
Noord Holland 1251 G4
Foreign
Director NameJan Willem Maria Haslenfeld
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleFinancial Director
Correspondence AddressKeizersgracht 81
Amsterdam 1015 Ce
Foreign
Director NameAndrew Graham Cripps
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressHoflaan 24
Bergen
Nh 1861 Cr
Netherlands
Director NameMr Willem Lourens De Bruijn
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCorporate Lawyer
Correspondence AddressFrederik Van Eeden-Plein 27
2106 Ec Heemstede
Foreign
Director NameJan Petrus Du Plessis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalitySouth African
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 21 September 1993)
RoleCompany Director
Correspondence Address12 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2PZ
Secretary NameWillem Joost Keulen
NationalityBritish
StatusResigned
Appointed25 July 1992(24 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 22 September 1992)
RoleCompany Director
Correspondence AddressGravelingen 22
Uithoorn 1423 Dn
Foreign
Secretary NameArend Bernardus Ackerman
NationalityBritish
StatusResigned
Appointed22 September 1992(24 years, 3 months after company formation)
Appointment Duration12 months (resigned 21 September 1993)
RoleCompany Director
Correspondence AddressNoolseweg 21
Blaricum
Noord-Holland 1261 Ea
Foreign
Director NameIan George Maitland
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 1998)
RoleRegional Chief Executive
Correspondence AddressThe Mill House
Ambrosden
Bicester
Oxfordshire
OX25 2LS
Director NameRobert Charles Koloszar
Date of BirthNovember 1942 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 July 1994)
RoleRegional Managing Director
Correspondence AddressMoosbachweg 17
Zuig Ch 6300
Switzerland
Foreign
Director NameMr Steven Malcolm James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 July 1995)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressClements Stylecroft Road
Chalfont St Giles
Buckinghamshire
HP8 4HX
Director NameMr Peter John Holmes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 1994)
RoleMarketing Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameLeonard George Enoch
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 1994)
RoleFinancial Manager
Correspondence Address28 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameMr John McFarlane Campbell
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 28 October 1993)
RoleFinancial Director
Correspondence Address8 Dorchester House
Marsham Lane
Gerrards Cross
Bucks
SL9 8HA
Director NameAnthony John Cain
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1998)
RoleProduction Director
Correspondence AddressField House
Hurworth Moor
Darlington
County Durham
DL2 1QG
Director NameNigel James Irving Buck
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration4 years (resigned 17 October 1997)
RoleRegional Managing Director
Correspondence AddressGrove Cottage 44 High Street
Stewkley
Leighton Buzzard
Bedfordshire
LU7 7EA
Director NameEdwin Linton Brooks
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 July 1994)
RoleDirector Of Financial Services
Correspondence AddressEl Almendro Goodacres Lane
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QD
Director NameMr Richard John Bevan
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1997)
RoleRegional Public Affairs Direct
Correspondence Address4 Girton House
Manor Fields Putney
London
SW15 3LN
Secretary NameMr Ernest Niall Wingfield
NationalityBritish
StatusResigned
Appointed21 September 1993(25 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 September 1997)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameJohn Kingsley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(25 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 September 1998)
RoleFinance Director
Correspondence AddressGlebe House
Chapel Lane Chilton
Aylesbury
Buckinghamshire
HP18 9LP
Secretary NameMark Simon Biss
NationalityBritish
StatusResigned
Appointed11 September 1997(29 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 July 1998)
RoleCompany Director
Correspondence Address51 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SQ
Director NameNorman Harper Ellison
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(30 years after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2002)
RoleAccountant
Correspondence AddressMeadow View
Winslow Road, Little Horwood
Milton Keynes
Buckinghamshire
MK17 0PD
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2000(31 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 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
Appointed14 February 2000(31 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2002(33 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 October 2011)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Patrick Michael Heneghan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(42 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2014)
RoleGlobal Head Of Anti-Illicit Trade
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(43 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed29 June 2012(44 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed01 September 2017(49 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(50 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2020)
RoleSolicitor
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
Appointed25 August 2020(52 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed25 August 2020(52 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed15 July 1998(30 years after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2012)
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

117.5m at £1B A T (U.k. & Export) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£163,332,000
Current Liabilities£594,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

23 September 2020Full accounts made up to 31 December 2019 (18 pages)
28 August 2020Appointment of Peter Mccormack as a secretary on 25 August 2020 (2 pages)
28 August 2020Appointment of Mr Gregory Aris as a director on 25 August 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
25 November 2019Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages)
12 July 2019Full accounts made up to 31 December 2018 (17 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (16 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
18 June 2018Appointment of Mrs Noelle Colfer as a director on 18 June 2018 (2 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
12 September 2017Full accounts made up to 31 December 2016 (16 pages)
1 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 1 September 2017 (2 pages)
1 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 1 September 2017 (2 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
14 June 2017Termination of appointment of Nicola Snook as a director on 31 May 2017 (1 page)
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)
13 September 2016Full accounts made up to 31 December 2015 (17 pages)
13 September 2016Full accounts made up to 31 December 2015 (17 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 117,500,000
(6 pages)
6 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 117,500,000
(6 pages)
20 July 2015Auditor's resignation (1 page)
20 July 2015Auditor's resignation (1 page)
17 July 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Full accounts made up to 31 December 2014 (18 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
5 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (2 pages)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 (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)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (6 pages)
25 July 2014Termination of appointment of Patrick Michael Heneghan as a director on 31 May 2014 (1 page)
25 July 2014Termination of appointment of Patrick Michael Heneghan as a director on 31 May 2014 (1 page)
9 July 2014Full accounts made up to 31 December 2013 (17 pages)
9 July 2014Full accounts made up to 31 December 2013 (17 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)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Full accounts made up to 31 December 2012 (16 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
3 August 2012Full accounts made up to 31 December 2011 (16 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
11 November 2011Termination of appointment of Robert Casey as a director (1 page)
11 November 2011Termination of appointment of Robert Casey as a director (1 page)
26 October 2011Appointment of Mr Kenneth John Hardman as a director (2 pages)
26 October 2011Appointment of Mr Kenneth John Hardman as a director (2 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
27 July 2011Secretary's details changed for Risecretaries Limited on 25 July 2011 (2 pages)
27 July 2011Secretary's details changed for Risecretaries Limited on 25 July 2011 (2 pages)
26 July 2011Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
26 July 2011Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
6 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (16 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
28 July 2010Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 28 July 2010 (1 page)
28 July 2010Appointment of Mr Patrick Michael Heneghan as a director (2 pages)
28 July 2010Appointment of Mr Patrick Michael Heneghan as a director (2 pages)
28 July 2010Registered office address changed from Oxford House Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 28 July 2010 (1 page)
19 July 2010Statement of fact
  • ANNOTATION Changed its name on 19TH July 2010 to british american tobacco (ait) LIMITED and not the name british american tabacco (ait) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
19 July 2010Statement of fact
  • ANNOTATION Changed its name on 19TH July 2010 to british american tobacco (ait) LIMITED and not the name british american tabacco (ait) LIMITED as incorrectly shown on the face of the certificate of change of name issued on that date.
(1 page)
19 July 2010Company name changed rothmans of pall mall (international) LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
19 July 2010Change of name notice (2 pages)
19 July 2010Change of name notice (2 pages)
19 July 2010Company name changed rothmans of pall mall (international) LIMITED\certificate issued on 19/07/10
  • RES15 ‐ Change company name resolution on 2010-07-16
(2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
21 August 2009Return made up to 25/07/09; full list of members (4 pages)
14 August 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Full accounts made up to 31 December 2008 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
17 August 2007Full accounts made up to 31 December 2006 (13 pages)
17 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 August 2007Return made up to 25/07/07; full list of members (2 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
27 July 2006Return made up to 25/07/06; full list of members (2 pages)
27 July 2006Return made up to 25/07/06; full list of members (2 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 October 2005Full accounts made up to 31 December 2004 (13 pages)
27 July 2005Return made up to 25/07/05; full list of members (3 pages)
27 July 2005Return made up to 25/07/05; full list of members (3 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
5 October 2004Director's particulars changed (1 page)
5 October 2004Director's particulars changed (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 August 2004Return made up to 25/07/04; full list of members (8 pages)
16 August 2004Return made up to 25/07/04; full list of members (8 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
3 September 2003Full accounts made up to 31 December 2002 (13 pages)
29 August 2003Auditor's resignation (1 page)
29 August 2003Auditor's resignation (1 page)
23 August 2003Return made up to 25/07/03; full list of members (8 pages)
23 August 2003Return made up to 25/07/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Full accounts made up to 31 December 2001 (14 pages)
11 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
6 August 2002Director resigned (1 page)
5 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 August 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
3 September 2001Full accounts made up to 31 December 2000 (14 pages)
17 August 2001Return made up to 25/07/01; full list of members (7 pages)
17 August 2001Return made up to 25/07/01; full list of members (7 pages)
10 July 2001Registered office changed on 10/07/01 from: oxford road aylesbury bucks HP21 8S2 (1 page)
10 July 2001Registered office changed on 10/07/01 from: oxford road aylesbury bucks HP21 8S2 (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
14 August 2000Return made up to 25/07/00; full list of members (7 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of register of members (1 page)
14 August 2000Return made up to 25/07/00; full list of members (7 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
7 June 2000Full accounts made up to 31 December 1999 (13 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
11 August 1999Return made up to 25/07/99; no change of members (5 pages)
11 August 1999Return made up to 25/07/99; no change of members (5 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
22 June 1999Full accounts made up to 31 March 1999 (15 pages)
22 June 1999Full accounts made up to 31 March 1999 (15 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
25 September 1998Full accounts made up to 31 March 1998 (20 pages)
25 September 1998Full accounts made up to 31 March 1998 (20 pages)
15 September 1998Director resigned (1 page)
15 September 1998Director resigned (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
3 August 1998Return made up to 25/07/98; no change of members (6 pages)
3 August 1998Return made up to 25/07/98; no change of members (6 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Director resigned (1 page)
21 July 1998Director resigned (1 page)
21 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
14 July 1998Director resigned (1 page)
14 July 1998New director appointed (2 pages)
14 July 1998Secretary's particulars changed (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
20 October 1997Full accounts made up to 31 March 1997 (20 pages)
20 October 1997Full accounts made up to 31 March 1997 (20 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
29 September 1997New secretary appointed (2 pages)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997New secretary appointed (2 pages)
4 August 1997Return made up to 25/07/97; full list of members (10 pages)
4 August 1997Return made up to 25/07/97; full list of members (10 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
26 October 1996Director's particulars changed (1 page)
26 October 1996Director's particulars changed (1 page)
8 August 1996Return made up to 25/07/96; no change of members (8 pages)
8 August 1996Return made up to 25/07/96; no change of members (8 pages)
10 July 1996Full accounts made up to 31 March 1996 (21 pages)
10 July 1996Full accounts made up to 31 March 1996 (21 pages)
9 August 1995Secretary's particulars changed (2 pages)
9 August 1995Secretary's particulars changed (2 pages)
8 August 1995Return made up to 25/07/95; no change of members (8 pages)
8 August 1995Return made up to 25/07/95; no change of members (8 pages)
20 July 1995Director resigned;new director appointed (2 pages)
20 July 1995Director resigned;new director appointed (2 pages)
19 July 1995Full accounts made up to 31 March 1995 (20 pages)
19 July 1995Full accounts made up to 31 March 1995 (20 pages)
23 February 1995Full accounts made up to 31 March 1994 (22 pages)
23 February 1995Full accounts made up to 31 March 1994 (22 pages)
1 August 1994Return made up to 25/07/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 1994Return made up to 25/07/94; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
12 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
13 October 1993Full accounts made up to 31 March 1993 (14 pages)
13 October 1993Full accounts made up to 31 March 1993 (14 pages)
22 September 1993Company name changed rothmans international investmen ts LIMITED\certificate issued on 22/09/93 (2 pages)
22 September 1993Company name changed rothmans international investmen ts LIMITED\certificate issued on 22/09/93 (2 pages)
6 August 1993Return made up to 25/07/93; full list of members (8 pages)
6 August 1993Return made up to 25/07/93; full list of members (8 pages)
13 November 1992Full accounts made up to 31 March 1992 (15 pages)
13 November 1992Full accounts made up to 31 March 1992 (15 pages)
13 February 1992Full accounts made up to 31 March 1991 (15 pages)
13 February 1992Full accounts made up to 31 March 1991 (15 pages)
20 August 1991Full accounts made up to 31 March 1990 (16 pages)
20 August 1991Full accounts made up to 31 March 1990 (16 pages)
15 November 1989Full accounts made up to 31 March 1989 (16 pages)
15 November 1989Full accounts made up to 31 March 1989 (16 pages)
11 October 1988Full accounts made up to 31 March 1988 (16 pages)
11 October 1988Full accounts made up to 31 March 1988 (16 pages)
5 January 1988Return made up to 09/11/87; full list of members (6 pages)
5 January 1988Full accounts made up to 31 March 1987 (16 pages)
5 January 1988Return made up to 09/11/87; full list of members (6 pages)
5 January 1988Full accounts made up to 31 March 1987 (16 pages)
18 February 1987Company name changed\certificate issued on 18/02/87 (2 pages)
18 February 1987Company name changed\certificate issued on 18/02/87 (2 pages)
20 January 1987Full accounts made up to 31 March 1986 (13 pages)
20 January 1987Full accounts made up to 31 March 1986 (13 pages)
21 October 1975Annual return made up to 13/10/75 (5 pages)
21 October 1975Annual return made up to 13/10/75 (5 pages)
26 June 1968Incorporation (16 pages)
26 June 1968Incorporation (16 pages)