Company NameBritish American Tobacco Italy Limited
Company StatusDissolved
Company Number04746902
CategoryPrivate Limited Company
Incorporation Date28 April 2003(21 years ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Fry
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2024)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (closed 23 January 2024)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameShital Mehta
StatusClosed
Appointed05 October 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 23 January 2024)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration15 years, 9 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NamePaul Nicholas Adams
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration10 months (resigned 05 April 2004)
RoleTobacco Manufacturer
Correspondence AddressBowood Lodge
Sebastopol Lane Sandhills
Godalming
Surrey
GU8 5UG
Director NameGeorg Caesar Domizlaff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 December 2003)
RoleRegional Director Europe
Correspondence Address7 Redcliffe Gardens
66 Grove Park Road
London
W4 3RG
Director NameMr David Cameron Potter
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 05 August 2008)
RoleAccountant Financial Controlle
Country of ResidenceEngland
Correspondence AddressCampions
Tanyard Hill
Shorne
Kent
DA12 3EN
Director NamePaul Ashley Rayner
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressEarley House
Earleydene, Sunninghill
Ascot
Berkshire
SL5 9JY
Director NameMr David Andrew Swann
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 23 May 2008)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressBirch House
Silver Street, Bourton
Swindon
Oxfordshire
SN6 8JF
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed06 June 2003(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2008)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr John Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 September 2010)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed15 January 2009(5 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 August 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed10 August 2012(9 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 July 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed30 July 2013(10 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2014(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 February 2015)
RoleTax Adviser
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed07 September 2017(14 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2019)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed30 September 2019(16 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed28 April 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

553.9m at €1British American Tobacco Italy Investments LTD
99.96%
Ordinary B
222k at €1British American Tobacco Italy Investments LTD
0.04%
Redeemable Pref A
4k at €1British American Tobacco Italy Investments LTD
0.00%
Ordinary C

Financials

Year2014
Net Worth£853,158,010
Current Liabilities£369,904,303

Accounts

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

Filing History

6 November 2020Full accounts made up to 31 December 2019 (18 pages)
5 October 2020Appointment of Shital Mehta as a secretary on 5 October 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
7 October 2019Statement by Directors (1 page)
7 October 2019Resolutions
  • RES13 ‐ Reduction of share premium account 07/10/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2019Statement of capital on 7 October 2019
  • EUR 2
(3 pages)
7 October 2019Solvency Statement dated 07/10/19 (1 page)
1 October 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 30 September 2019 (2 pages)
1 October 2019Termination of appointment of Oliver James Martin as a secretary on 30 September 2019 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (17 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (5 pages)
10 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2019Statement of capital on 24 April 2019
  • EUR 554,120,000
(6 pages)
25 April 2019Statement of capital following an allotment of shares on 25 April 2019
  • EUR 554,120,000
(3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (17 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page)
25 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 September 2017Full accounts made up to 31 December 2016 (16 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 554,120,000
(8 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • EUR 554,120,000
(8 pages)
2 September 2015Full accounts made up to 31 December 2014 (15 pages)
2 September 2015Full accounts made up to 31 December 2014 (15 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 554,120,000
(9 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • EUR 554,120,000
(9 pages)
25 February 2015Termination of appointment of Steven Glyn Dale as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Steven Glyn Dale as a director on 23 February 2015 (1 page)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Mr John Fry as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr John Fry as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
9 October 2014Secretary's details changed for Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Sophie Neech on 8 October 2014 (1 page)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
11 August 2014Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
15 July 2014Full accounts made up to 31 December 2013 (15 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director (2 pages)
3 June 2014Appointment of Mr Steven Glyn Dale as a director (2 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 554,120,000
(6 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • EUR 554,120,000
(6 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
9 August 2013Full accounts made up to 31 December 2012 (15 pages)
31 July 2013Appointment of Sophie Neech as a secretary (1 page)
31 July 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
31 July 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
31 July 2013Appointment of Sophie Neech as a secretary (1 page)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (7 pages)
24 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
24 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
24 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
24 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
2 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (7 pages)
4 October 2010Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
4 October 2010Termination of appointment of Neil Withington as a director (1 page)
4 October 2010Termination of appointment of John Stevens as a director (1 page)
4 October 2010Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
4 October 2010Termination of appointment of John Stevens as a director (1 page)
4 October 2010Termination of appointment of Neil Withington as a director (1 page)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Full accounts made up to 31 December 2009 (15 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (19 pages)
22 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (19 pages)
10 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
10 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
10 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Memorandum and Articles of Association (12 pages)
26 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2010Memorandum and Articles of Association (12 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • EUR 554,120,000
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • EUR 554,120,000
(5 pages)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
20 August 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Return made up to 28/04/09; full list of members (5 pages)
21 May 2009Return made up to 28/04/09; full list of members (5 pages)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
16 January 2009Secretary appointed mr richard cordeschi (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 October 2008Full accounts made up to 31 December 2007 (14 pages)
17 September 2008Director appointed mr john benedict stevens (2 pages)
17 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)
12 June 2008Appointment terminated director david swann (1 page)
12 June 2008Appointment terminated director david swann (1 page)
30 May 2008Appointment terminated director paul rayner (1 page)
30 May 2008Appointment terminated director paul rayner (1 page)
21 May 2008Return made up to 28/04/08; full list of members (6 pages)
21 May 2008Return made up to 28/04/08; full list of members (6 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
19 October 2007Full accounts made up to 31 December 2006 (14 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
4 May 2007Return made up to 28/04/07; full list of members (3 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
29 August 2006Full accounts made up to 31 December 2005 (13 pages)
28 April 2006Return made up to 28/04/06; full list of members (4 pages)
28 April 2006Return made up to 28/04/06; full list of members (4 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
10 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
27 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 May 2005Return made up to 28/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Ad 25/06/04--------- eur si 60000@1=60000 eur ic 2060000/2120000 (2 pages)
25 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2005Ad 25/06/04--------- eur si 60000@1=60000 eur ic 2060000/2120000 (2 pages)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
28 September 2004Full accounts made up to 31 December 2003 (13 pages)
16 June 2004Return made up to 28/04/04; full list of members (13 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Return made up to 28/04/04; full list of members (13 pages)
16 June 2004Nc inc already adjusted 08/06/04 (1 page)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Nc inc already adjusted 08/06/04 (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
16 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
16 February 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
20 January 2004Eur nc 1000000/2000000 23/12/03 (1 page)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Ad 23/12/03--------- eur si 1000000@1=1000000 eur ic 999997/1999997 (2 pages)
20 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2004Ad 23/12/03--------- eur si 1000000@1=1000000 eur ic 999997/1999997 (2 pages)
20 January 2004Eur nc 1000000/2000000 23/12/03 (1 page)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New secretary appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
12 June 2003Ad 06/06/03--------- eur si 999995@1=999995 eur ic 2/999997 (2 pages)
12 June 2003Secretary resigned (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
12 June 2003Secretary resigned (2 pages)
12 June 2003Director resigned (2 pages)
12 June 2003Registered office changed on 12/06/03 from: 1 mitchell lane bristol BS1 6BU (2 pages)
12 June 2003Director resigned (2 pages)
12 June 2003Ad 06/06/03--------- eur si 999995@1=999995 eur ic 2/999997 (2 pages)
23 May 2003Nc inc already adjusted 19/05/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 May 2003Nc inc already adjusted 19/05/03 (1 page)
23 May 2003Conso s-div 19/05/03 (1 page)
23 May 2003Conso s-div 19/05/03 (1 page)
23 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
10 May 2003New director appointed (3 pages)
10 May 2003New director appointed (3 pages)
28 April 2003Incorporation (17 pages)
28 April 2003Incorporation (17 pages)