Company NameBritish American Tobacco Investments (Central & Eastern Europe) Limited
Company StatusActive
Company Number02898824
CategoryPrivate Limited Company
Incorporation Date10 February 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Pablo Andres Banki
Date of BirthDecember 1982 (Born 40 years ago)
NationalityHungarian
StatusCurrent
Appointed20 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusCurrent
Appointed28 September 2020(26 years, 7 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Andrey Kornilov
Date of BirthApril 1983 (Born 40 years ago)
NationalityRussian
StatusCurrent
Appointed01 February 2022(27 years, 12 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Commercial Finance
Country of ResidenceRussia
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRichard Vaughan Cooper
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleBarrister
Correspondence AddressBeaufort House
Collyweston
Stamford
Lincolnshire
PE9 3PW
Director NameMr Peter Lampard Clarke
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed10 February 1994(same day as company formation)
RoleSecretary
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr John Stanley Mossman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1997)
RoleTobacco Manufacturer
Correspondence Address32 Winchester Road
Bromley
Kent
BR2 0PZ
Director NameMr David Ernest Salt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1994(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 18 September 1997)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 The Glen
Enfield
Middlesex
EN2 7BZ
Director NamePaul Michael Bingham
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleMarketing Manager
Correspondence Address40 Longdown Lane North
Ewell
Surrey
KT17 3JQ
Director NameDavid John Etchells
Date of BirthApril 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2000)
RoleAccountant
Correspondence AddressThe Old Malt House
Wherwell
Andover
Hampshire
SP11 7JS
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1997(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 March 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 December 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2002(8 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(8 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 13 March 2003)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameAlan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2002(8 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 March 2003)
RoleSolicitor
Correspondence Address18 Walpole Road
Twickenham
TW2 5SN
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGeorg Caesar Domizlaff
Date of BirthMarch 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 December 2003)
RoleRegional Director Europe
Correspondence Address7 Redcliffe Gardens
66 Grove Park Road
London
W4 3RG
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr John Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 September 2010)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed15 January 2009(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed07 August 2013(19 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed15 October 2013(19 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 22 June 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed02 August 2017(23 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 August 2018)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed06 August 2018(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Markus Christian Rickheit
Date of BirthDecember 1968 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed26 September 2018(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Pablo Andres Banki
Date of BirthDecember 1982 (Born 40 years ago)
NationalityHungarian
StatusResigned
Appointed20 September 2019(25 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

312.7m at £1Weston Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£199,569,000

Accounts

Latest Accounts31 December 2021 (1 year, 8 months ago)
Next Accounts Due30 September 2023 (6 days from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (2 months, 4 weeks ago)
Next Return Due11 July 2024 (9 months, 3 weeks from now)

Filing History

6 November 2020Full accounts made up to 31 December 2019 (17 pages)
29 September 2020Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
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 2019Full accounts made up to 31 December 2018 (17 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)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 June 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 884,661,773
(3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
26 September 2018Appointment of Mr Markus Christian Rickheit as a director on 26 September 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (18 pages)
6 August 2018Termination of appointment of Oliver James Martin as a secretary on 6 August 2018 (1 page)
6 August 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 August 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
5 October 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages)
2 August 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page)
2 August 2017Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 September 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 813,102,947
(3 pages)
8 September 2016Statement of capital following an allotment of shares on 22 June 2016
  • GBP 813,102,947
(3 pages)
21 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 333,102,947
(4 pages)
21 March 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 333,102,947
(4 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 312,652,185
(6 pages)
15 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 312,652,185
(6 pages)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page)
22 June 2015Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 12/11/2014
(6 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 312,652,185
(8 pages)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 12/11/2014
(6 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 312,652,185
(8 pages)
2 March 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed SH01 for 12/11/2014
(6 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director (2 pages)
12 January 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
14 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 261,608,338
  • ANNOTATION A second filed SH01 was registered on 2ND March 2015
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 261,608,338
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 261,608,338
  • ANNOTATION A second filed SH01 was registered on 2ND March 2015
(4 pages)
9 October 2014Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss 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)
3 June 2014Appointment of Mr Steven Glyn Dale as a director (2 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 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)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 261,608,338
(6 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
26 February 2014Annual return made up to 10 February 2014 with a full list of shareholders (6 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 261,608,338
(4 pages)
25 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 261,608,338
(4 pages)
27 January 2014Appointment of Miss Sophie Louise Neech as a secretary (2 pages)
27 January 2014Termination of appointment of Sallie Ellis as a secretary on 14 October 2013 (1 page)
27 January 2014Appointment of Miss Sophie Louise Neech as a secretary on 15 October 2013 (2 pages)
27 January 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
27 January 2014Appointment of Miss Sophie Louise Neech as a secretary on 15 October 2013 (2 pages)
27 January 2014Termination of appointment of Sallie Ellis as a secretary on 14 October 2013 (1 page)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
14 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 August 2013Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages)
12 August 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
12 August 2013Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages)
12 August 2013Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
16 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
1 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 260,108,338
(3 pages)
1 May 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 260,108,338
(3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
7 January 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 259,108,338
(3 pages)
7 January 2013Statement of capital following an allotment of shares on 13 November 2012
  • GBP 259,108,338
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 171,644,781
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 171,644,781
(3 pages)
7 September 2012Statement of capital following an allotment of shares on 8 August 2012
  • GBP 171,644,781
(3 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Full accounts made up to 31 December 2011 (14 pages)
1 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 84,703,513
(3 pages)
1 June 2012Statement of capital following an allotment of shares on 20 April 2012
  • GBP 84,703,513
(3 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
8 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
6 October 2010Termination of appointment of Neil Withington as a director (1 page)
6 October 2010Termination of appointment of John Stevens as a director (1 page)
6 October 2010Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
6 October 2010Termination of appointment of Neil Withington as a director (1 page)
6 October 2010Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
6 October 2010Termination of appointment of John Stevens as a director (1 page)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
19 February 2010Director's details changed for Neil Robert Withington on 10 February 2010 (2 pages)
19 February 2010Director's details changed for Neil Robert Withington on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert James Casey on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Kenneth John Hardman on 10 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr Richard Cordeschi on 10 February 2010 (1 page)
18 February 2010Secretary's details changed for Mr Richard Cordeschi on 10 February 2010 (1 page)
18 February 2010Director's details changed for Mr Kenneth John Hardman on 10 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Robert James Casey on 10 February 2010 (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/01/2010
(21 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 20/01/2010
(21 pages)
26 January 2010Statement of company's objects (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/01/2010
(21 pages)
26 January 2010Statement of company's objects (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
12 February 2009Return made up to 10/02/09; full list of members (4 pages)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
12 June 2008Appointment terminated director david swann (1 page)
12 June 2008Appointment terminated director david swann (1 page)
9 June 2008Director appointed john benedict stevens (2 pages)
9 June 2008Director appointed john benedict stevens (2 pages)
29 May 2008Appointment terminated director paul rayner (1 page)
29 May 2008Appointment terminated director paul rayner (1 page)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
21 February 2008Return made up to 10/02/08; full list of members (3 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
1 March 2007Return made up to 10/02/07; full list of members (3 pages)
31 May 2006Full accounts made up to 31 December 2005 (13 pages)
31 May 2006Full accounts made up to 31 December 2005 (13 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
13 February 2006Return made up to 10/02/06; full list of members (3 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
3 November 2005Full accounts made up to 31 December 2004 (13 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
10 February 2005Return made up to 10/02/05; full list of members (3 pages)
10 February 2005Return made up to 10/02/05; full list of members (3 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 September 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
25 February 2004Return made up to 10/02/04; full list of members (10 pages)
25 February 2004Return made up to 10/02/04; full list of members (10 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
14 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 December 2003Full accounts made up to 31 December 2002 (12 pages)
14 December 2003Full accounts made up to 31 December 2002 (12 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
17 September 2003Statement of affairs (4 pages)
17 September 2003Statement of affairs (4 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
29 April 2003£ nc 100/2000000 11/04/03 (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 April 2003Ad 16/04/03--------- £ si 1300000@1=1300000 £ ic 101/1300101 (2 pages)
29 April 2003Ad 16/04/03--------- £ si 1300000@1=1300000 £ ic 101/1300101 (2 pages)
29 April 2003£ nc 100/2000000 11/04/03 (1 page)
29 April 2003Ad 16/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages)
28 April 2003New director appointed (3 pages)
28 April 2003New director appointed (3 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
15 April 2003New director appointed (3 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (3 pages)
10 April 2003New director appointed (2 pages)
17 March 2003Company name changed batnet LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed batnet LIMITED\certificate issued on 17/03/03 (2 pages)
18 February 2003Return made up to 10/02/03; no change of members (5 pages)
18 February 2003Return made up to 10/02/03; no change of members (5 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
29 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 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 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
19 February 2001Return made up to 10/02/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
28 September 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Return made up to 10/02/00; full list of members (7 pages)
27 April 2000Return made up to 10/02/00; full list of members (7 pages)
17 September 1999Full accounts made up to 31 December 1998 (13 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (13 pages)
1 March 1999Return made up to 10/02/99; full list of members (9 pages)
1 March 1999Return made up to 10/02/99; full list of members (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)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
17 August 1998Full accounts made up to 31 December 1997 (10 pages)
17 August 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1998Director's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
12 February 1998Return made up to 10/02/98; full list of members (9 pages)
12 February 1998Return made up to 10/02/98; full list of members (9 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
4 May 1997Full accounts made up to 31 December 1996 (9 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
13 February 1997Return made up to 10/02/97; no change of members (4 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
2 May 1996Full accounts made up to 31 December 1995 (9 pages)
20 February 1996Return made up to 10/02/96; no change of members (5 pages)
20 February 1996Return made up to 10/02/96; no change of members (5 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
3 May 1995Full accounts made up to 31 December 1994 (9 pages)
10 February 1994Incorporation
  • ANNOTATION Clarification Through an administrative error the registrar no longer has a complete copy of the articles of association adopted by the company upon its incorporation. Searchers who require a complete copy are advised to contact the company directly
(18 pages)
10 February 1994Incorporation (18 pages)
10 February 1994Incorporation
  • ANNOTATION Clarification Through an administrative error the registrar no longer has a complete copy of the articles of association adopted by the company upon its incorporation. Searchers who require a complete copy are advised to contact the company directly
(18 pages)