Company NameLouisville Securities Limited
Company StatusActive
Company Number03015916
CategoryPrivate Limited Company
Incorporation Date25 January 1995(29 years, 3 months ago)
Previous NameB.A.T Tanzania (Investments) Limited

Business Activity

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

Directors

Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(23 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Neil Arthur Wadey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(24 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameShital Mehta
StatusCurrent
Appointed14 July 2021(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr John Fry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameKirsty White
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(28 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed13 July 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameNigel Timothy Gourlay
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressBlack Pig Cottage
Tanyard Lane
Dane Hill
West Sussex
RH17 7JL
Secretary NameDerek Richard Woodward
NationalityBritish
StatusResigned
Appointed25 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address76 Newton Wood Road
Ashtead
Surrey
KT21 1NW
Director NameJohn Anthony Barker
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 06 December 1995)
RoleChartered Engineer
Correspondence AddressNew Forge
Hacks Lane
Winchester
Hampshire
SO21 2PY
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(1 week, 5 days after company formation)
Appointment Duration10 months (resigned 06 December 1995)
RoleSolicitor
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameMr Keith Silvester Dunt
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(11 months, 1 week after company formation)
Appointment Duration6 years (resigned 31 December 2001)
RoleTobacco Manufacturer
Correspondence Address22 Slaidburn Street
London
SW10 0JP
Secretary NameMr Peter Lampard Clarke
NationalityBritish
StatusResigned
Appointed01 January 1996(11 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Mead
Wonston
Winchester
Hampshire
SO21 3LW
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameMr Nicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(2 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 December 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address61 Murray Road
Wimbledon Village
London
SW19 4PF
Secretary NameMr Philip Michael Cook
NationalityBritish
StatusResigned
Appointed09 December 1997(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMr Martin Faulkner Broughton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRosemary House Woodhurst Park
Oxted
Surrey
RH8 9HA
Director NameMr Stuart Philip Chalfen
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(4 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 July 2000)
RoleSolicitor
Correspondence Address19 Kidderpore Gardens
Hampstead
London
NW3 7SS
Director NameCharles Richard Green
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed02 December 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 February 2002)
RoleTobacco Manufacturer
Correspondence Address17 Montpelier Place
London
SW7 1HJ
Secretary NameAileen Elizabeth McDonald
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 August 2002)
RoleCompany Director
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2002(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2002(7 years after company formation)
Appointment Duration17 years (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameAlan Fraser Porter
NationalityBritish
StatusResigned
Appointed27 August 2002(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 November 2006)
RoleSolicitor
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Nicola Snook
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Humber Road
London
SE3 7LS
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed01 November 2006(11 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2008)
RoleAssistant Company Secretary
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Secretary NameMiss Bridget Mary Creegan
NationalityBritish
StatusResigned
Appointed16 December 2008(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed26 July 2012(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2014)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed29 April 2014(19 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(21 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2023)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Remon Bakker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed02 December 2016(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2017)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed23 July 2018(23 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(24 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2020(25 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Oliver James Martin
StatusResigned
Appointed13 July 2020(25 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 July 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebat.com

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1British-american Tobacco (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£9,436,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Appointment of Kirsty White as a director on 16 October 2023 (2 pages)
20 September 2023Termination of appointment of Steven Glyn Dale as a director on 31 August 2023 (1 page)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 May 2023Full accounts made up to 31 December 2022 (20 pages)
14 July 2022Full accounts made up to 31 December 2021 (22 pages)
5 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
21 June 2022Director's details changed for Mr James Andrew Barrett on 21 June 2022 (2 pages)
14 July 2021Appointment of Shital Mehta as a secretary on 14 July 2021 (2 pages)
14 July 2021Termination of appointment of Oliver James Martin as a secretary on 14 July 2021 (1 page)
5 July 2021Confirmation statement made on 5 July 2021 with updates (4 pages)
2 July 2021Cessation of B.A.T Industries P.L.C. as a person with significant control on 30 September 2019 (1 page)
2 July 2021Full accounts made up to 31 December 2020 (21 pages)
2 July 2021Notification of British-American Tobacco (Holdings) Limited as a person with significant control on 30 September 2019 (2 pages)
12 November 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
23 September 2020Full accounts made up to 31 December 2019 (22 pages)
13 July 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 13 July 2020 (2 pages)
13 July 2020Appointment of Ridirectors Limited as a director on 13 July 2020 (2 pages)
13 July 2020Appointment of Mrs Ruth Wilson as a director on 13 July 2020 (2 pages)
13 July 2020Appointment of Mr Oliver James Martin as a secretary on 13 July 2020 (2 pages)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
14 October 2019Statement of capital on 30 September 2019
  • GBP 3,814,006,331.40
(4 pages)
14 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • USD 4,700,000,000
  • GBP 3,814,006,331.40
(4 pages)
30 September 2019Full accounts made up to 31 December 2018 (21 pages)
18 September 2019Appointment of Mr Neil Arthur Wadey as a director on 18 September 2019 (2 pages)
18 September 2019Appointment of Ms Noelle Colfer as a director on 18 September 2019 (2 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (20 pages)
23 July 2018Appointment of Mr James Andrew Barrett as a director on 23 July 2018 (2 pages)
23 July 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 23 July 2018 (2 pages)
19 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
3 April 2018Termination of appointment of Richard Remon Bakker as a director on 31 December 2017 (1 page)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • USD 4,700,000,000
  • GBP 1.77
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • USD 4,700,000,000
  • GBP 1.77
(8 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
24 July 2017Sub-division of shares on 14 June 2017 (6 pages)
24 July 2017Sub-division of shares on 14 June 2017 (6 pages)
11 July 2017Appointment of Mr Richard Remon Bakker as a director on 2 December 2016 (2 pages)
11 July 2017Appointment of Mr Richard Remon Bakker as a director on 2 December 2016 (2 pages)
10 July 2017Termination of appointment of Tadeu Luiz Marroco as a director on 1 December 2016 (1 page)
10 July 2017Termination of appointment of Tadeu Luiz Marroco as a director on 1 December 2016 (1 page)
22 June 2017Resolutions
  • RES13 ‐ Section 618 of the company act 2006 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2017Resolutions
  • RES13 ‐ Section 618 of the company act 2006 14/06/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2017Statement of company's objects (2 pages)
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 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 July 2016Appointment of Steven Glyn Dale as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Steven Glyn Dale as a director on 22 July 2016 (2 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
  • USD 4,700,000,000
(7 pages)
14 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
  • USD 4,700,000,000
(7 pages)
21 October 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1
  • USD 4,700,000,000
(4 pages)
21 October 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1
  • USD 4,700,000,000
(4 pages)
29 June 2015Auditor's resignation (1 page)
29 June 2015Auditor's resignation (1 page)
26 June 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
26 June 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 31 December 2014 (15 pages)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(7 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(7 pages)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
13 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 May 2014Full accounts made up to 31 December 2013 (16 pages)
30 April 2014Appointment of Miss Sophie Neech as a secretary (2 pages)
30 April 2014Termination of appointment of Ann Griffiths as a secretary (1 page)
30 April 2014Termination of appointment of Ann Griffiths as a secretary (1 page)
30 April 2014Appointment of Miss Sophie Neech as a secretary (2 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(8 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 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)
2 August 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
2 August 2012Appointment of Mr Tadeu Luiz Marroco as a director (2 pages)
2 August 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
2 August 2012Termination of appointment of Michael Hayes as a director (1 page)
2 August 2012Termination of appointment of Michael Hayes as a director (1 page)
2 August 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 August 2012Appointment of Mr Tadeu Luiz Marroco as a director (2 pages)
2 August 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 (8 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (8 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)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (8 pages)
26 October 2010Appointment of Michael Scott Hayes as a director (2 pages)
26 October 2010Appointment of Michael Scott Hayes as a director (2 pages)
18 August 2010Full accounts made up to 31 December 2009 (15 pages)
18 August 2010Full accounts made up to 31 December 2009 (15 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
29 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
29 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
29 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
29 March 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
20 September 2009Full accounts made up to 31 December 2008 (14 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation/section 175 14/09/2009
(21 pages)
16 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authorisation/section 175 14/09/2009
(21 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
30 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 January 2009Secretary appointed miss bridget mary creegan (1 page)
6 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)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
16 September 2008Director appointed mr john benedict stevens (2 pages)
16 September 2008Director appointed mr john benedict stevens (2 pages)
20 August 2008Appointment terminated director david potter (1 page)
20 August 2008Appointment terminated director david potter (1 page)
13 June 2008Appointment terminated director david swann (1 page)
13 June 2008Appointment terminated director david swann (1 page)
10 June 2008Appointment terminated director paul rayner (1 page)
10 June 2008Appointment terminated director paul rayner (1 page)
19 March 2008Director's change of particulars / paul rayner / 14/02/2002 (1 page)
19 March 2008Director's change of particulars / paul rayner / 14/02/2002 (1 page)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
9 October 2007Full accounts made up to 31 December 2006 (13 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2007Return made up to 28/02/07; full list of members (3 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006New secretary appointed (1 page)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
3 November 2006Full accounts made up to 31 December 2005 (15 pages)
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)
16 December 2005Full accounts made up to 31 December 2004 (13 pages)
16 December 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)
1 March 2005Return made up to 28/02/05; full list of members (3 pages)
1 March 2005Return made up to 28/02/05; full list of members (3 pages)
5 October 2004Secretary's particulars changed (1 page)
5 October 2004Secretary's particulars changed (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)
2 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 March 2004Return made up to 28/02/04; full list of members (10 pages)
11 March 2004Return made up to 28/02/04; full list of members (10 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
10 January 2004Full accounts made up to 31 December 2002 (13 pages)
10 January 2004Full accounts made up to 31 December 2002 (13 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
20 June 2003Auditor's resignation (1 page)
20 June 2003Auditor's resignation (1 page)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
2 April 2003Return made up to 28/02/03; full list of members (9 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
5 November 2002Full accounts made up to 31 December 2001 (11 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
27 March 2002Return made up to 28/02/02; full list of members (10 pages)
27 March 2002Return made up to 28/02/02; full list of members (10 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (3 pages)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
13 December 2001Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 October 2001Full accounts made up to 31 December 2000 (13 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (1 page)
3 April 2001Return made up to 28/02/01; full list of members (12 pages)
3 April 2001Return made up to 28/02/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(12 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned (1 page)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(9 pages)
28 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
14 March 2000Director's particulars changed (1 page)
21 December 1999New director appointed (3 pages)
21 December 1999New director appointed (3 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Secretary's particulars changed (1 page)
17 September 1999Full accounts made up to 31 December 1998 (12 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(11 pages)
31 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(10 pages)
16 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 1999Full accounts made up to 31 December 1997 (10 pages)
27 January 1999Full accounts made up to 31 December 1997 (10 pages)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
23 November 1998Registered office changed on 23/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
22 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 September 1998Auditor's resignation (1 page)
9 September 1998Auditor's resignation (1 page)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
1 February 1998Return made up to 25/01/98; no change of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(8 pages)
1 February 1998Return made up to 25/01/98; no change of members (8 pages)
16 December 1997New secretary appointed (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
(2 pages)
13 November 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 May 1997Full accounts made up to 31 December 1996 (10 pages)
11 February 1997Auditor's resignation (1 page)
11 February 1997Auditor's resignation (1 page)
31 January 1997Return made up to 25/01/97; no change of members (6 pages)
31 January 1997Return made up to 25/01/97; no change of members (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
9 May 1996Full accounts made up to 31 December 1995 (6 pages)
20 February 1996Return made up to 25/01/96; full list of members (7 pages)
20 February 1996Return made up to 25/01/96; full list of members (7 pages)
15 January 1996New director appointed (3 pages)
15 January 1996New director appointed (3 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: winsor house 50 victoria street london SW1H 0NL (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (2 pages)
4 January 1996Registered office changed on 04/01/96 from: winsor house 50 victoria street london SW1H 0NL (1 page)
4 January 1996Director resigned (2 pages)
4 January 1996New director appointed (2 pages)
19 December 1995Memorandum and Articles of Association (24 pages)
19 December 1995Memorandum and Articles of Association (24 pages)
15 December 1995Company name changed B.A.t tanzania (investments) lim ited\certificate issued on 18/12/95 (4 pages)
15 December 1995Company name changed B.A.t tanzania (investments) lim ited\certificate issued on 18/12/95 (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
11 December 1995Director resigned (4 pages)
7 September 1995Accounting reference date notified as 31/12 (1 page)
7 September 1995Accounting reference date notified as 31/12 (1 page)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)