Company NameBritish American Tobacco (South America) Limited
Company StatusActive
Company Number02495427
CategoryPrivate Limited Company
Incorporation Date24 April 1990(33 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(25 years 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(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameEkaterina Strong
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(33 years after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameKirsty White
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(33 years, 6 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr David Ernest Salt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Enfield
Middlesex
EN2 7BZ
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1995)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed28 February 1992(1 year, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 December 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 1995)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 September 1997)
RoleTobacco Manufacturer
Correspondence AddressMulberries
55a Chilbolton Avenue
Winchester
Hampshire
SO22 5HJ
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1995(4 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 December 2000)
RoleFinance Controller
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameClaudio Figueiredo De Franca Correia
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBrazilian
StatusResigned
Appointed10 January 1995(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 1995)
RoleGeneral Manager
Correspondence AddressCalle Del Penol
Residencial Atalaya Phc Caracas
Venezuela
Foreign
Director NameAntonio Monteiro De Castro
Date of BirthMay 1945 (Born 78 years ago)
NationalityBrazilian
StatusResigned
Appointed03 September 1997(7 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2007)
RoleTobacco Manufacturer
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameDavid Alexander Forth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 September 1998)
RoleTobacco Manufacturer
Correspondence Address13 Markham Street
London
SW3 3NP
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(7 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr John Youngson Moffat
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2000)
RoleCompany Director
Correspondence AddressFirhill The Ridge
Woking
Surrey
GU22 7EE
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 March 2002)
RoleHead Gp Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(9 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(11 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2002(11 years, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 October 2010)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(12 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed09 September 2008(18 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 October 2010)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Bridget Mary Creegan
NationalityBritish
StatusResigned
Appointed15 January 2009(18 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 September 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed26 September 2012(22 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 September 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed25 September 2013(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(25 years after company formation)
Appointment Duration5 years (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed01 September 2017(27 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 September 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
Appointed06 November 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameJessica Haynes
StatusResigned
Appointed18 September 2018(28 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2020(30 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed24 August 2020(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2021)
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

63.7k at £1British American Tobacco (Investments) LTD
100.00%
Ordinary
1 at £1Powhattan LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£3,370,000
Cash£23,000
Current Liabilities£47,000

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

6 November 2020Full accounts made up to 31 December 2019 (15 pages)
9 September 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 24 August 2020 (2 pages)
8 September 2020Appointment of Mr Gregory Aris as a director on 24 August 2020 (2 pages)
8 September 2020Appointment of Mr Peter Mccormack as a secretary on 24 August 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
30 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
26 June 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
5 September 2019Full accounts made up to 31 December 2018 (14 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
29 November 2018Termination of appointment of Oliver James Martin as a secretary on 18 September 2018 (1 page)
29 November 2018Appointment of Jessica Munday as a secretary on 18 September 2018 (2 pages)
27 September 2018Full accounts made up to 31 December 2017 (14 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
8 November 2017Appointment of Mrs Noelle Colfer as a director on 6 November 2017 (2 pages)
8 November 2017Appointment of Mrs Noelle Colfer as a director on 6 November 2017 (2 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
19 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 September 2017Appointment of Mr Oliver James Martin as a secretary on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 1 September 2017 (1 page)
5 September 2017Appointment of Mr Oliver James Martin as a secretary on 1 September 2017 (2 pages)
5 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 1 September 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)
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)
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)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 630,412
(6 pages)
5 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 630,412
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 630,412
(4 pages)
14 January 2016Statement of capital following an allotment of shares on 16 December 2015
  • GBP 630,412
(4 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/07/2015
  • ANNOTATION Clarification date of allotment is 10/12/2014
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/07/2015
  • ANNOTATION Clarification date of allotment is 10/12/2014
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/07/2015
(6 pages)
20 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 07/07/2015
(6 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
8 October 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
19 August 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 563,712
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(4 pages)
19 August 2015Statement of capital following an allotment of shares on 10 December 2014
  • GBP 563,712
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 500,002
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 500,002
(3 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 500,002
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(4 pages)
9 July 2015Statement of capital following an allotment of shares on 7 July 2015
  • GBP 500,002
  • ANNOTATION Clarification a second filed SH01 was registered on 20/10/2015
(4 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
30 April 2015Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 (2 pages)
30 April 2015Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 (1 page)
30 April 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(7 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 08/10/2015
(7 pages)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Louise Neech on 8 October 2014 (1 page)
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)
15 July 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Full accounts made up to 31 December 2013 (16 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)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(6 pages)
11 October 2013Full accounts made up to 31 December 2012 (18 pages)
11 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Appointment of Sophie Louise Neech as a secretary (2 pages)
7 October 2013Appointment of Sophie Louise Neech as a secretary (2 pages)
7 October 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
7 October 2013Termination of appointment of Ann Griffiths as a secretary (1 page)
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)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
27 September 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
27 September 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
27 September 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
3 November 2010Termination of appointment of Nicandro Durante as a director (1 page)
3 November 2010Termination of appointment of Nicandro Durante as a director (1 page)
3 November 2010Termination of appointment of Robert Casey as a director (1 page)
3 November 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
3 November 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
3 November 2010Termination of appointment of Robert Casey as a director (1 page)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
1 November 2010Full accounts made up to 31 December 2009 (17 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Ms Nicola Snook on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Director's details changed for Ms Nicola Snook 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 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
24 March 2010Director's details changed for Ms Nicola Snook 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 Robert James Casey on 1 March 2010 (2 pages)
24 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
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 Robert James Casey on 1 March 2010 (2 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
16 March 2009Return made up to 28/02/09; full list of members (4 pages)
15 January 2009Secretary appointed miss bridget mary creegan (1 page)
15 January 2009Secretary appointed miss bridget mary creegan (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
10 September 2008Director appointed mr nicandro durante (2 pages)
10 September 2008Director appointed mr nicandro durante (2 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 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)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (16 pages)
3 November 2006Full accounts made up to 31 December 2005 (16 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 February 2006Return made up to 28/02/06; full list of members (3 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
28 December 2005Full accounts made up to 31 December 2004 (16 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 January 2005Full accounts made up to 31 December 2003 (15 pages)
31 January 2005Full accounts made up to 31 December 2003 (15 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)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
13 August 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
11 March 2004Return made up to 28/02/04; full list of members (8 pages)
1 February 2004Full accounts made up to 31 December 2002 (15 pages)
1 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2004Full accounts made up to 31 December 2002 (15 pages)
1 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
23 September 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
2 June 2003Auditor's resignation (1 page)
2 June 2003Auditor's resignation (1 page)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
3 February 2003Full accounts made up to 31 December 2001 (15 pages)
3 February 2003Full accounts made up to 31 December 2001 (15 pages)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (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)
5 December 2001Director's particulars changed (1 page)
5 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
30 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Return made up to 28/02/01; full list of members (7 pages)
16 March 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
14 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members (8 pages)
28 March 2000Return made up to 28/02/00; full list of members (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (17 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (3 pages)
31 March 1999Return made up to 28/02/99; no change of members (5 pages)
31 March 1999Return made up to 28/02/99; no change of members (5 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)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
11 September 1998New director appointed (2 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
11 September 1998New director appointed (2 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
9 September 1998Full accounts made up to 31 December 1997 (13 pages)
13 March 1998Return made up to 28/02/98; no change of members (5 pages)
13 March 1998Return made up to 28/02/98; no change of members (5 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
16 December 1997Full accounts made up to 31 December 1996 (12 pages)
16 December 1997Full accounts made up to 31 December 1996 (12 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
8 September 1997Memorandum and Articles of Association (35 pages)
8 September 1997Memorandum and Articles of Association (35 pages)
27 August 1997Company name changed international tobacco (overseas) LIMITED\certificate issued on 27/08/97 (2 pages)
27 August 1997Company name changed international tobacco (overseas) LIMITED\certificate issued on 27/08/97 (2 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
18 October 1996Full accounts made up to 31 December 1995 (11 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
4 March 1996Return made up to 28/02/96; no change of members (5 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
31 May 1995Full accounts made up to 31 December 1994 (8 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
7 March 1995Return made up to 28/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (56 pages)
27 January 1994Company name changed pan-oceanic trading company limi ted\certificate issued on 28/01/94 (2 pages)
27 January 1994Company name changed pan-oceanic trading company limi ted\certificate issued on 28/01/94 (2 pages)
15 October 1990Company name changed mandrile LIMITED\certificate issued on 16/10/90 (2 pages)
15 October 1990Company name changed mandrile LIMITED\certificate issued on 16/10/90 (2 pages)
24 April 1990Incorporation (15 pages)
24 April 1990Incorporation (15 pages)