Company NameGallaher Overseas (Holdings) Limited
Company StatusDissolved
Company Number03989280
CategoryPrivate Limited Company
Incorporation Date10 May 2000(23 years, 11 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

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

Directors

Secretary NameNicholas Charles David Craig
StatusClosed
Appointed12 May 2015(15 years after company formation)
Appointment Duration7 years, 7 months (closed 27 December 2022)
RoleCompany Director
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Malcolm Andrew Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(20 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 27 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 27 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(20 years, 8 months after company formation)
Appointment Duration1 year, 12 months (closed 27 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusClosed
Appointed29 March 2022(21 years, 10 months after company formation)
Appointment Duration9 months (closed 27 December 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameNigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBroadoak House
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr William Bonynge Curry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWoodthorpe
Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed10 May 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2002)
RoleSolicitor
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Director NameMr Jonathan David Moxon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2007)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSandy Burrows
Seven Hills Road
Cobham
Surrey
KT11 1ER
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameNeil Martin England
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambourne House Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 June 2005(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Director NameLucie Broadbent
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityGreek
StatusResigned
Appointed17 May 2007(7 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fletcher Drive
Bowdon
Cheshire
WA14 3FZ
Director NameFrancois Dugast
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2007(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 26 January 2010)
RoleCompany Director
Correspondence Address1 Rue De La Gabelle
1211 Geneva 26
Switzerland
Director NameJean-Francois,Georges Leroux
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2007(7 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 January 2008)
RoleCompany Director
Correspondence Address11, Rue Ami-Lullin
Geneva
1207
Foreign
Secretary NameMr Edward Grosvenor Walker
NationalityBritish
StatusResigned
Appointed06 September 2007(7 years, 4 months after company formation)
Appointment Duration2 months (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorton
Woolmer Hill Road
Haslemere
Surrey
GU27 1LT
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elborough Street
Southfields
London
SW18 5DW
Secretary NameAndrew Bingham
NationalityBritish
StatusResigned
Appointed09 November 2007(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJames Alan Boxford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Brian Victor Murphy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJulia Kathryn Depree
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(10 years, 8 months after company formation)
Appointment Duration10 months (resigned 11 November 2011)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Secretary NamePeter James Ogden
StatusResigned
Appointed14 January 2011(10 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2015)
RoleCompany Director
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameSamuel Roger Pelichet
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwiss
StatusResigned
Appointed04 November 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameGregory John Donovan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJohn Gerard Colton
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameCarlos Jorge Da Motta Eusebio
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed25 March 2013(12 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Charles Ashley Cunningham-Reid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameEkaterina Medvedeva
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityRussian
StatusResigned
Appointed07 September 2016(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Paul Bernard Hennessy
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejti.com
Email address[email protected]

Location

Registered AddressMembers Hill, Brooklands Road
Weybridge
Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100k at £1Gallaher Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,690,375,000
Current Liabilities£333,365,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

27 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2022Voluntary strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for voluntary strike-off (1 page)
9 September 2022Application to strike the company off the register (4 pages)
5 August 2022Full accounts made up to 31 December 2021 (85 pages)
1 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
6 June 2022Director's details changed for Jana Demond on 1 June 2022 (2 pages)
23 May 2022Cessation of Gallaher Group Limited as a person with significant control on 17 May 2022 (1 page)
23 May 2022Notification of Jti (Uk) Management Limited as a person with significant control on 17 May 2022 (2 pages)
3 May 2022Solvency Statement dated 26/04/22 (1 page)
3 May 2022Statement of capital on 3 May 2022
  • GBP 1
(5 pages)
3 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 May 2022Statement by Directors (2 pages)
29 March 2022Termination of appointment of Charles Ashley Cunningham-Reid as a director on 29 March 2022 (1 page)
29 March 2022Appointment of Jana Demond as a director on 29 March 2022 (2 pages)
10 January 2022Director's details changed for Donna Jackson on 10 January 2022 (2 pages)
17 August 2021Full accounts made up to 31 December 2020 (113 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
12 March 2021Second filing for the appointment of Fiona Clare Byrne as a director (3 pages)
4 January 2021Termination of appointment of Jeroen Rusbach as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Fiona Clare Byrne as a director on 1 January 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/03/21
(3 pages)
4 January 2021Appointment of Donna Jackson as a director on 1 January 2021 (2 pages)
15 September 2020Director's details changed for Malcolm Andrew Baker on 12 September 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (102 pages)
3 August 2020Termination of appointment of Paul Bernard Hennessy as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Malcolm Andrew Baker as a director on 1 August 2020 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 November 2019Director's details changed for Mr Paul Bernard Hennessy on 25 November 2019 (2 pages)
18 November 2019Director's details changed for Jeroen Rusbach on 18 November 2019 (2 pages)
14 August 2019Full accounts made up to 31 December 2018 (90 pages)
1 July 2019Termination of appointment of Daniel Sciamma as a director on 30 June 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (90 pages)
4 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
2 February 2018Termination of appointment of Ekaterina Medvedeva as a director on 31 January 2018 (1 page)
2 February 2018Appointment of Mr Paul Bernard Hennessy as a director on 1 February 2018 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (164 pages)
18 August 2017Full accounts made up to 31 December 2016 (164 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 September 2016Appointment of Ekaterina Medvedeva as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Ekaterina Medvedeva as a director on 7 September 2016 (2 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (194 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Termination of appointment of John Gerard Colton as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of John Gerard Colton as a director on 30 June 2016 (1 page)
24 March 2016Appointment of Jeroen Rusbach as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Jeroen Rusbach as a director on 18 March 2016 (2 pages)
3 February 2016Termination of appointment of Daniel Torras Alomar as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Gregory John Donovan as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Daniel Sciamma as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Daniel Sciamma as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Gregory John Donovan as a director on 31 January 2016 (1 page)
3 February 2016Termination of appointment of Daniel Torras Alomar as a director on 31 January 2016 (1 page)
20 October 2015Full accounts made up to 31 December 2014 (173 pages)
20 October 2015Full accounts made up to 31 December 2014 (173 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
14 May 2015Appointment of Nicholas Charles David Craig as a secretary on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Peter James Ogden as a secretary on 12 May 2015 (1 page)
14 May 2015Termination of appointment of Peter James Ogden as a secretary on 12 May 2015 (1 page)
14 May 2015Appointment of Nicholas Charles David Craig as a secretary on 12 May 2015 (2 pages)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Paul Michael Francis Williams as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Paul Michael Francis Williams as a director on 31 March 2015 (1 page)
4 September 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
4 September 2014Group of companies' accounts made up to 31 December 2013 (79 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(5 pages)
8 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100,000
(5 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
12 February 2014Appointment of Daniel Torras Alomar as a director (2 pages)
12 February 2014Termination of appointment of Carlos Da Motta Eusebio as a director (1 page)
12 February 2014Termination of appointment of Carlos Da Motta Eusebio as a director (1 page)
12 February 2014Appointment of Daniel Torras Alomar as a director (2 pages)
7 February 2014Director's details changed for Gregory John Donovan on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Gregory John Donovan on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Gregory John Donovan on 1 February 2014 (2 pages)
3 October 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil
(2 pages)
3 October 2013Statement by directors (1 page)
3 October 2013Solvency statement dated 30/09/13 (1 page)
3 October 2013Solvency statement dated 30/09/13 (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
3 October 2013Statement by directors (1 page)
3 October 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil
(2 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
19 September 2013Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 authorised, any group specific conflicts which conflicts with any subsidiary are authorised, company business 11/09/2013
(9 pages)
19 September 2013Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 authorised, any group specific conflicts which conflicts with any subsidiary are authorised, company business 11/09/2013
(9 pages)
21 August 2013Full accounts made up to 31 December 2012 (81 pages)
21 August 2013Full accounts made up to 31 December 2012 (81 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
8 May 2013Director's details changed for Carlos Jorge Da Motta Eusebio on 19 April 2013 (2 pages)
8 May 2013Director's details changed for Carlos Jorge Da Motta Eusebio on 19 April 2013 (2 pages)
28 March 2013Appointment of Carlos Jorge Da Motta Eusebio as a director (2 pages)
28 March 2013Appointment of Carlos Jorge Da Motta Eusebio as a director (2 pages)
28 March 2013Appointment of Gregory John Donovan as a director (2 pages)
28 March 2013Termination of appointment of Samuel Pelichet as a director (1 page)
28 March 2013Termination of appointment of Martin Southgate as a director (1 page)
28 March 2013Termination of appointment of Martin Southgate as a director (1 page)
28 March 2013Appointment of Gregory John Donovan as a director (2 pages)
28 March 2013Termination of appointment of Samuel Pelichet as a director (1 page)
28 March 2013Appointment of John Gerard Colton as a director (2 pages)
28 March 2013Appointment of John Gerard Colton as a director (2 pages)
3 September 2012Full accounts made up to 31 December 2011 (87 pages)
3 September 2012Full accounts made up to 31 December 2011 (87 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 April 2012Termination of appointment of Mark Rock as a director (1 page)
12 April 2012Termination of appointment of Mark Rock as a director (1 page)
19 January 2012Director's details changed for Samuel Roger Pelichet on 30 December 2011 (2 pages)
19 January 2012Director's details changed for Samuel Roger Pelichet on 30 December 2011 (2 pages)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
7 November 2011Appointment of Samuel Roger Pelichet as a director (2 pages)
7 November 2011Appointment of Samuel Roger Pelichet as a director (2 pages)
7 November 2011Termination of appointment of Laura Carr as a director (1 page)
7 November 2011Termination of appointment of Laura Carr as a director (1 page)
12 August 2011Full accounts made up to 31 December 2010 (82 pages)
12 August 2011Full accounts made up to 31 December 2010 (82 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
5 April 2011Termination of appointment of James Boxford as a director (1 page)
5 April 2011Termination of appointment of James Boxford as a director (1 page)
5 April 2011Termination of appointment of Brian Murphy as a director (1 page)
5 April 2011Termination of appointment of Brian Murphy as a director (1 page)
22 February 2011Director's details changed for Martin Andrew Southgate on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Martin Andrew Southgate on 18 February 2011 (2 pages)
18 January 2011Appointment of Mark Paul Rock as a director (2 pages)
18 January 2011Appointment of Mark Paul Rock as a director (2 pages)
17 January 2011Appointment of Paul Michael Francis Williams as a director (2 pages)
17 January 2011Appointment of Julia Kathryn Depree as a director (2 pages)
17 January 2011Appointment of Martin Andrew Southgate as a director (2 pages)
17 January 2011Termination of appointment of Andrew Bingham as a secretary (1 page)
17 January 2011Appointment of Julia Kathryn Depree as a director (2 pages)
17 January 2011Termination of appointment of Andrew Bingham as a secretary (1 page)
17 January 2011Appointment of Peter James Ogden as a secretary (1 page)
17 January 2011Termination of appointment of Daniel Torras Alomar as a director (1 page)
17 January 2011Termination of appointment of Lorenzo Phillinini as a director (1 page)
17 January 2011Termination of appointment of Eddy Pirard as a director (1 page)
17 January 2011Appointment of Paul Michael Francis Williams as a director (2 pages)
17 January 2011Termination of appointment of Lorenzo Phillinini as a director (1 page)
17 January 2011Appointment of Peter James Ogden as a secretary (1 page)
17 January 2011Appointment of Martin Andrew Southgate as a director (2 pages)
17 January 2011Termination of appointment of Eddy Pirard as a director (1 page)
17 January 2011Termination of appointment of Daniel Torras Alomar as a director (1 page)
30 November 2010Director's details changed for Eddy Jacques Louis Pirard on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Eddy Jacques Louis Pirard on 30 November 2010 (2 pages)
16 November 2010Solvency statement dated 10/11/10 (2 pages)
16 November 2010Statement by directors (2 pages)
16 November 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £1000000000 10/11/2010
(1 page)
16 November 2010Statement of capital on 16 November 2010
  • GBP 100,000
(4 pages)
16 November 2010Statement of capital on 16 November 2010
  • GBP 100,000
(4 pages)
16 November 2010Statement by directors (2 pages)
16 November 2010Solvency statement dated 10/11/10 (2 pages)
16 November 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £1000000000 10/11/2010
(1 page)
28 September 2010Appointment of Laura Elizabeth Carr as a director (2 pages)
28 September 2010Appointment of Laura Elizabeth Carr as a director (2 pages)
13 September 2010Director's details changed for Lorenzo Phillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Phillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Phillinini on 9 August 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (86 pages)
2 September 2010Full accounts made up to 31 December 2009 (86 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Lorenzo Phillinini on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Lorenzo Phillinini on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Lorenzo Phillinini on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of Daniel Torras Alomar as a director (3 pages)
13 May 2010Appointment of Daniel Torras Alomar as a director (3 pages)
29 January 2010Termination of appointment of Francois Dugast as a director (2 pages)
29 January 2010Termination of appointment of Laura Carr as a director (2 pages)
29 January 2010Termination of appointment of Francois Dugast as a director (2 pages)
29 January 2010Termination of appointment of Laura Carr as a director (2 pages)
20 November 2009Director's details changed for Francois Dugast on 16 November 2009 (3 pages)
20 November 2009Director's details changed for Francois Dugast on 16 November 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Phillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Phillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Eddy Jacques Louis Pirard on 29 October 2009 (3 pages)
14 November 2009Director's details changed for Eddy Jacques Louis Pirard on 29 October 2009 (3 pages)
4 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100,000
(5 pages)
4 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100,000
(5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 September 2009Resolutions
  • RES13 ‐ Sect. 175(5) 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 September 2009Resolutions
  • RES13 ‐ Sect. 175(5) 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
3 July 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Return made up to 01/07/09; full list of members (5 pages)
3 July 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
26 January 2009Director appointed laura elizabeth carr (3 pages)
26 January 2009Director appointed laura elizabeth carr (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (82 pages)
16 October 2008Full accounts made up to 31 December 2007 (82 pages)
26 August 2008Director's change of particulars / eddy pirard / 20/08/2008 (1 page)
26 August 2008Director's change of particulars / eddy pirard / 20/08/2008 (1 page)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
4 April 2008Director appointed brian victor murphy (2 pages)
4 April 2008Director appointed brian victor murphy (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (3 pages)
6 February 2008Director resigned (1 page)
6 February 2008New director appointed (3 pages)
26 November 2007Auditor's resignation (1 page)
26 November 2007New secretary appointed (2 pages)
26 November 2007Secretary resigned (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Auditor's resignation (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New secretary appointed (2 pages)
26 November 2007Director resigned (1 page)
23 September 2007New secretary appointed (2 pages)
23 September 2007New secretary appointed (2 pages)
23 September 2007Secretary resigned (1 page)
23 September 2007Secretary resigned (1 page)
8 September 2007Full accounts made up to 31 December 2006 (14 pages)
8 September 2007Full accounts made up to 31 December 2006 (14 pages)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
10 July 2007Return made up to 01/07/07; full list of members (3 pages)
10 July 2007Return made up to 01/07/07; full list of members (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (3 pages)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
14 September 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 July 2006Registered office changed on 21/07/06 from: gallaher LTD members hill, brooklands road weybridge surrey KT13 0QU (1 page)
21 July 2006Return made up to 01/07/06; full list of members (3 pages)
21 July 2006Registered office changed on 21/07/06 from: gallaher LTD members hill, brooklands road weybridge surrey KT13 0QU (1 page)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
6 June 2006Return made up to 10/05/06; full list of members (3 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
14 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
14 March 2006Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
20 December 2005Full accounts made up to 31 July 2004 (13 pages)
20 December 2005Secretary's particulars changed (1 page)
20 December 2005Full accounts made up to 31 July 2004 (13 pages)
20 December 2005Secretary's particulars changed (1 page)
21 September 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
21 September 2005Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New director appointed (3 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (3 pages)
7 June 2005Return made up to 10/05/05; full list of members (3 pages)
7 June 2005Return made up to 10/05/05; full list of members (3 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
7 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 June 2003Return made up to 10/05/03; no change of members (6 pages)
6 June 2003Return made up to 10/05/03; no change of members (6 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Return made up to 10/05/02; full list of members (7 pages)
18 September 2002Return made up to 10/05/02; full list of members (7 pages)
11 September 2002New director appointed (3 pages)
11 September 2002New director appointed (3 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (1 page)
22 August 2002New secretary appointed (2 pages)
22 August 2002New director appointed (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
9 March 2002Director's particulars changed (1 page)
9 March 2002Director's particulars changed (1 page)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
23 October 2001Full accounts made up to 31 December 2000 (11 pages)
25 June 2001Return made up to 10/05/01; full list of members (8 pages)
25 June 2001Return made up to 10/05/01; full list of members (8 pages)
3 January 2001£ nc 300050000/450050000 12/12/00 (1 page)
3 January 2001Memorandum and Articles of Association (17 pages)
3 January 2001Memorandum and Articles of Association (17 pages)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 January 2001£ nc 300050000/450050000 12/12/00 (1 page)
3 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2000Memorandum and Articles of Association (18 pages)
15 August 2000Nc inc already adjusted 01/08/00 (1 page)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
15 August 2000Nc inc already adjusted 01/08/00 (1 page)
15 August 2000Memorandum and Articles of Association (18 pages)
15 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 June 2000Ad 12/06/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
15 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (3 pages)
5 June 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Secretary resigned (1 page)
10 May 2000Incorporation (20 pages)
10 May 2000Incorporation (20 pages)