London
WC2R 3LA
Director Name | Mr Jerome Bruce Abelman |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2015(18 years after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Hae In Kim |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 19 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Tadeu Luiz Marroco |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 19 September 2019(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 19 October 2020(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Clare Alice Wilson |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 75 Ifield Road London SW10 9AU |
Director Name | Mark Zerdin |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 18 Gattis Wharf 5 New Wharf Road London N1 9RS |
Director Name | Mr Martin Faulkner Broughton |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Rosemary House Woodhurst Park Oxted Surrey RH8 9HA |
Director Name | Mr Keith Silvester Dunt |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Tobacco Manufacturer |
Correspondence Address | 22 Slaidburn Street London SW10 0JP |
Director Name | Ulrich Georg Volker Herter |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 February 1998(6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2001) |
Role | Economist |
Correspondence Address | 97 Abingdon Road London W8 6QU |
Secretary Name | Mr Peter Lampard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Mead Wonston Winchester Hampshire SO21 3LW |
Secretary Name | Philip Michael Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 25 Townsend Road Harpenden Hertfordshire AL5 4BG |
Director Name | William Patrick Ryan |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 October 1999(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2001) |
Role | Deputy Managing Director |
Correspondence Address | Bywood Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SH |
Secretary Name | Aileen Elizabeth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2002) |
Role | Company Director |
Correspondence Address | 75 Hazlebury Road London SW6 2NA |
Director Name | Paul Nicholas Adams |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2005) |
Role | Tobacco Manufacturer |
Correspondence Address | Bowood Lodge Sebastopol Lane Sandhills Godalming Surrey GU8 5UG |
Director Name | Paul Ashley Rayner |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 December 2001(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Earley House Earleydene, Sunninghill Ascot Berkshire SL5 9JY |
Secretary Name | Alan Fraser Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2006) |
Role | Solicitor |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Antonio Monteiro De Castro |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 June 2004(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2007) |
Role | Tobacco Manufacturer |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Michael Charles Terrell Prideaux |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2012) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Rudi Albert Jozef Ghislain Kindts |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 January 2006(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 February 2011) |
Role | Director, Human Resources |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Nicola Snook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Nicandro Durante |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 28 February 2008(10 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 05 August 2019) |
Role | Tobacco Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Neil Robert Withington |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2015) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Patrick Daly |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2011(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Giovanni Giordano |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 13 October 2011(14 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 2019) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Alan Davy |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2014(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 January 2021) |
Role | Group Operations Director |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 02 August 2017(19 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 25 July 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(4 weeks after company formation) |
Appointment Duration | 5 months (resigned 20 February 1998) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
11.9k at £1 | British American Tobacco PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £13,277,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2022 (9 months ago) |
---|---|
Next Return Due | 12 July 2023 (3 months, 2 weeks from now) |
22 September 2021 | Full accounts made up to 31 December 2020 (42 pages) |
---|---|
28 June 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
27 May 2021 | Director's details changed for Mr Tadeu Luiz Marroco on 15 August 2020 (2 pages) |
5 February 2021 | Termination of appointment of Alan Davy as a director on 31 January 2021 (1 page) |
6 November 2020 | Full accounts made up to 31 December 2019 (40 pages) |
20 October 2020 | Appointment of Shital Mehta as a secretary on 19 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Tadeu Luiz Marroco on 18 August 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
21 October 2019 | Appointment of Ms Hae in Kim as a director on 19 September 2019 (2 pages) |
21 October 2019 | Appointment of Mr Tadeu Luiz Marroco as a director on 19 September 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (39 pages) |
5 August 2019 | Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Giovanni Giordano as a director on 31 March 2019 (1 page) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
29 October 2018 | Appointment of Jessica Munday as a secretary on 25 July 2018 (2 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (33 pages) |
30 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (35 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
3 August 2017 | Appointment of Janaki Biharilal Patel as a secretary on 2 August 2017 (2 pages) |
3 August 2017 | Appointment of Janaki Biharilal Patel as a secretary on 2 August 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
14 June 2017 | Termination of appointment of Nicola Snook as a secretary on 31 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Nicola Snook as a secretary on 31 May 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (29 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
4 October 2015 | Amended full accounts made up to 31 December 2014 (29 pages) |
4 October 2015 | Amended full accounts made up to 31 December 2014 (29 pages) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 September 2015 | Auditor's resignation (1 page) |
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 September 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 1 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 1 September 2015 (2 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Giovanni Giordano on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Alan Davy on 9 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Kingsley Wheaton on 9 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Alan Davy on 9 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Kingsley Wheaton on 9 June 2014 (2 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Giovanni Giordano on 20 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Alan Davy on 9 June 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Kingsley Wheaton on 9 June 2014 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 June 2014 | Appointment of Mr Kingsley Wheaton as a director (2 pages) |
9 June 2014 | Appointment of Mr Alan Davy as a director (2 pages) |
9 June 2014 | Appointment of Mr Kingsley Wheaton as a director (2 pages) |
9 June 2014 | Appointment of Mr Alan Davy as a director (2 pages) |
16 April 2014 | Termination of appointment of John Daly as a director (1 page) |
16 April 2014 | Termination of appointment of John Daly as a director (1 page) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
9 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
3 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 July 2012 | Termination of appointment of Michael Prideaux as a director (1 page) |
2 July 2012 | Termination of appointment of Michael Prideaux as a director (1 page) |
17 October 2011 | Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages) |
13 October 2011 | Appointment of Mr Giovanni Giordano as a director (2 pages) |
13 October 2011 | Appointment of Mr Giovanni Giordano as a director (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Appointment of Mr John Patrick Daly as a director (2 pages) |
9 March 2011 | Appointment of Mr John Patrick Daly as a director (2 pages) |
3 March 2011 | Termination of appointment of Nicandro Durante as a director (1 page) |
3 March 2011 | Termination of appointment of Nicandro Durante as a director (1 page) |
10 February 2011 | Termination of appointment of Rudi Kindts as a director (1 page) |
10 February 2011 | Termination of appointment of Rudi Kindts as a director (1 page) |
11 October 2010 | Appointment of Neil Robert Withington as a director (2 pages) |
11 October 2010 | Appointment of Neil Robert Withington as a director (2 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Michael Charles Terrell Prideaux on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Rudi Kindts on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Michael Charles Terrell Prideaux on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Rudi Kindts on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (7 pages) |
26 August 2010 | Director's details changed for Michael Charles Terrell Prideaux on 1 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Rudi Kindts on 1 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Ms Nicola Snook on 1 March 2010 (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
8 December 2009 | Resolutions
|
8 December 2009 | Statement of company's objects (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
16 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
30 July 2008 | Director appointed john benedict stevens (1 page) |
30 July 2008 | Director appointed john benedict stevens (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
4 March 2008 | Director appointed nicandro durante (1 page) |
4 March 2008 | Director appointed nicandro durante (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 20/08/07; full list of members (3 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | Secretary resigned (1 page) |
23 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
23 August 2006 | Return made up to 20/08/06; full list of members (3 pages) |
23 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Director's particulars changed (1 page) |
20 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
20 July 2006 | Full accounts made up to 31 December 2005 (16 pages) |
8 June 2006 | Memorandum and Articles of Association (28 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Memorandum and Articles of Association (28 pages) |
8 June 2006 | Resolutions
|
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 November 2005 | Full accounts made up to 31 December 2004 (12 pages) |
23 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
23 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
11 July 2005 | Statement of affairs (4 pages) |
11 July 2005 | Ad 18/05/05--------- £ si [email protected]=1904 £ ic 10000/11904 (2 pages) |
11 July 2005 | Statement of affairs (4 pages) |
11 July 2005 | Ad 18/05/05--------- £ si [email protected]=1904 £ ic 10000/11904 (2 pages) |
23 June 2005 | Resolutions
|
23 June 2005 | £ nc 10000/12000 18/05/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Conso 15/06/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | £ nc 10000/12000 18/05/05 (1 page) |
23 June 2005 | Resolutions
|
23 June 2005 | Conso 15/06/05 (1 page) |
11 January 2005 | New director appointed (1 page) |
11 January 2005 | New director appointed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
6 September 2004 | Return made up to 20/08/04; full list of members
|
6 September 2004 | Return made up to 20/08/04; full list of members
|
24 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
19 November 2003 | Auditor's resignation (1 page) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members
|
29 August 2003 | Return made up to 20/08/03; full list of members
|
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
27 August 2002 | Return made up to 20/08/02; full list of members
|
27 August 2002 | Return made up to 20/08/02; full list of members
|
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | New director appointed (2 pages) |
21 December 2001 | Director resigned (1 page) |
21 December 2001 | Director resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
24 August 2001 | Return made up to 20/08/01; full list of members (7 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Director's particulars changed (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New secretary appointed (2 pages) |
30 August 2000 | Return made up to 20/08/00; no change of members (7 pages) |
30 August 2000 | Return made up to 20/08/00; no change of members (7 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
31 July 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
8 September 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | Secretary's particulars changed (1 page) |
25 August 1999 | Return made up to 20/08/99; full list of members (25 pages) |
25 August 1999 | Return made up to 20/08/99; full list of members (25 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Resolutions
|
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
6 June 1999 | Resolutions
|
6 June 1999 | New secretary appointed (2 pages) |
6 June 1999 | Secretary resigned (1 page) |
27 May 1999 | Statement of affairs (28 pages) |
27 May 1999 | Ad 05/09/98--------- £ si [email protected] £ ic 9999/9999 (2 pages) |
27 May 1999 | Statement of affairs (28 pages) |
27 May 1999 | Ad 05/09/98--------- £ si [email protected] £ ic 9999/9999 (2 pages) |
2 December 1998 | Registered office changed on 02/12/98 from: windsor house 50 victoria street london SW1H 0NL (1 page) |
2 December 1998 | Registered office changed on 02/12/98 from: windsor house 50 victoria street london SW1H 0NL (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Ad 01/09/98--------- £ si [email protected]=9997 £ ic 2/9999 (2 pages) |
9 September 1998 | £ nc 100/10000 01/09/98 (2 pages) |
9 September 1998 | S-div 03/09/98 (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Resolutions
|
9 September 1998 | Ad 01/09/98--------- £ si [email protected]=9997 £ ic 2/9999 (2 pages) |
9 September 1998 | £ nc 100/10000 01/09/98 (2 pages) |
9 September 1998 | S-div 03/09/98 (1 page) |
24 August 1998 | Return made up to 20/08/98; full list of members (10 pages) |
24 August 1998 | Return made up to 20/08/98; full list of members (10 pages) |
11 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
11 March 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
3 March 1998 | Memorandum and Articles of Association (5 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Memorandum and Articles of Association (5 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | Director resigned (1 page) |
3 March 1998 | New director appointed (3 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
23 February 1998 | Company name changed precis (1578) LIMITED\certificate issued on 23/02/98 (2 pages) |
23 February 1998 | Company name changed precis (1578) LIMITED\certificate issued on 23/02/98 (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
23 September 1997 | Secretary resigned (1 page) |
23 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Incorporation (15 pages) |
20 August 1997 | Incorporation (15 pages) |