Company NameBritish American Tobacco Exports Limited
Company StatusActive
Company Number05203113
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameMr Luciano Comin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian,Argentine
StatusCurrent
Appointed27 November 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Mihovil James Dijanosic
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed01 September 2020(16 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed20 April 2022(17 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 April 2023(18 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMrs Elena Romanyuk
Date of BirthMarch 1980 (Born 44 years ago)
NationalityRussian
StatusCurrent
Appointed01 April 2023(18 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 April 2023(18 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameLuciano Mario Sperb Kirst
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBrazilian
StatusCurrent
Appointed18 September 2023(19 years, 1 month after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Brian Christopher Barrow
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChesterlee
Cleardown
Woking
Surrey
GU22 7HH
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2009)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameDavid Malcolm Christian
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2008)
RoleHead Of Sc Western Europe
Correspondence Address10 Tithe Meadows
Virginia Water
Surrey
GU25 4EU
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed01 June 2007(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 December 2008)
RoleAssistant Company Secretary
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMr Steven James Burton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2012)
RoleHead Of Treasury, Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed16 December 2008(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 July 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Ian McLaren Anderson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 July 2014)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Steven Glyn Dale
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew Ross Deane
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2011(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 20 January 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed20 July 2012(7 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr James Robert Fretton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2015)
RoleSupply Chain Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Luis Andre E Silva De Barros
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2016)
RoleRegional Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Simon Michael Elliott
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(9 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 May 2015)
RoleLogistics Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jeroen Abraham Johannes Dees
Date of BirthJune 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed20 January 2015(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 November 2019)
RoleSolicitor
Country of ResidenceNetherlands
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Ronan Barry
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleWe Head Of Legal & External Affairs
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Luciano Comin
Date of BirthMarch 1969 (Born 55 years ago)
NationalityItalian,Argentine
StatusResigned
Appointed21 May 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2017)
RoleHead Of Marketing Western Europe Region
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Stuart Damon Brazier
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2015(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 January 2019)
RoleRegional Head Of Finance - Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed25 September 2015(11 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 September 2016(12 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2019)
RoleFinance Director, Western Europe
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed17 July 2018(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 19 July 2019)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Tamas Csejtei
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityHungarian
StatusResigned
Appointed21 August 2018(14 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMs Jessica Haynes
StatusResigned
Appointed19 July 2019(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMs Danika Ahr
Date of BirthJune 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed27 November 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed31 March 2020(15 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed18 December 2020(16 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed03 September 2004(3 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2007)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

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

Shareholders

50m at €1British-american Tobacco (Holdings) LTD
100.00%
Ordinary
2 at £1British-american Tobacco (Holdings) LTD
0.00%
Ordinary 1

Financials

Year2014
Turnover£1,164,301,264
Net Worth£125,421,141
Cash£11,059,975
Current Liabilities£204,479,509

Accounts

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

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

21 December 2020Termination of appointment of Oliver James Martin as a secretary on 18 December 2020 (1 page)
21 December 2020Appointment of Peter Mccormack as a secretary on 18 December 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (31 pages)
2 September 2020Termination of appointment of Guy Andrew Meldrum as a director on 1 September 2020 (1 page)
2 September 2020Appointment of Mihovil James Dijanosic as a director on 1 September 2020 (2 pages)
14 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
1 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-29
(3 pages)
31 March 2020Termination of appointment of Jessica Haynes as a secretary on 31 March 2020 (1 page)
31 March 2020Appointment of Mr Oliver James Martin as a secretary on 31 March 2020 (2 pages)
15 January 2020Appointment of Guy Andrew Meldrum as a director on 27 November 2019 (2 pages)
8 January 2020Appointment of Ms Danika Ahr as a director on 27 November 2019 (2 pages)
8 January 2020Appointment of Andrew James Barrett as a director on 27 November 2019 (2 pages)
8 January 2020Termination of appointment of Jeroen Abraham Johannes Dees as a director on 28 November 2019 (1 page)
8 January 2020Termination of appointment of Ivan Vicente Gomez Gamboa as a director on 28 November 2019 (1 page)
8 January 2020Appointment of Luigi Giucca as a director on 27 November 2019 (2 pages)
8 January 2020Termination of appointment of Gary Kevin Wright as a director on 28 November 2019 (1 page)
8 January 2020Termination of appointment of Pablo Daniel Sconfianza as a director on 28 November 2019 (1 page)
8 January 2020Termination of appointment of Frederico Pinto Monteiro as a director on 28 November 2019 (1 page)
8 January 2020Appointment of Mr Luciano Comin as a director on 27 November 2019 (2 pages)
8 January 2020Termination of appointment of Bernd Meyer as a director on 28 November 2019 (1 page)
8 January 2020Termination of appointment of Tamas Csejtei as a director on 28 November 2019 (1 page)
8 January 2020Appointment of Christiaan Sijtsma as a director on 27 November 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
19 July 2019Termination of appointment of Oliver James Martin as a secretary on 19 July 2019 (1 page)
19 July 2019Appointment of Ms Jessica Haynes as a secretary on 19 July 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
26 April 2019Appointment of Mr Gary Kevin Wright as a director on 12 April 2019 (2 pages)
10 April 2019Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 1 April 2019 (1 page)
6 March 2019Termination of appointment of Stuart Damon Brazier as a director on 15 January 2019 (1 page)
6 March 2019Appointment of Mr Frederico Pinto Monteiro as a director on 8 February 2019 (2 pages)
6 March 2019Termination of appointment of Christiaan Sijtsma as a director on 1 February 2019 (1 page)
6 March 2019Appointment of Mr Johan Maurice Vandermeulen as a director on 8 February 2019 (2 pages)
6 March 2019Termination of appointment of Tadeu Luiz Marroco as a director on 4 February 2019 (1 page)
6 March 2019Appointment of Mr Pablo Daniel Sconfianza as a director on 8 February 2019 (2 pages)
13 December 2018Termination of appointment of Leif Luemkemann as a director on 21 August 2018 (1 page)
13 December 2018Appointment of Mr Tamas Csejtei as a director on 21 August 2018 (2 pages)
9 October 2018Full accounts made up to 31 December 2017 (23 pages)
21 August 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 17 July 2018 (1 page)
21 August 2018Appointment of Mr Oliver James Martin as a secretary on 17 July 2018 (2 pages)
17 July 2018Director's details changed for Mr Ivan Vicente Gomez on 1 January 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 May 2018Appointment of Mr Tadeu Luiz Marroco as a director (2 pages)
12 January 2018Termination of appointment of Luciano Comin as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Mr Ivan Vicente Gomez as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Ronan Barry as a director on 31 December 2017 (1 page)
12 January 2018Appointment of Mr Christiaan Sijtsma as a director on 1 January 2018 (2 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
12 September 2017Full accounts made up to 31 December 2016 (22 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
16 January 2017Appointment of Leif Luemkemann as a director on 1 January 2017 (2 pages)
16 January 2017Termination of appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 1 January 2017 (1 page)
16 January 2017Termination of appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 1 January 2017 (1 page)
16 January 2017Appointment of Leif Luemkemann as a director on 1 January 2017 (2 pages)
14 December 2016Appointment of Mr Tadeu Luiz Marroco as a director on 1 December 2016 (2 pages)
14 December 2016Appointment of Mr Tadeu Luiz Marroco as a director on 1 December 2016 (2 pages)
13 December 2016Termination of appointment of Naresh Kumar Sethi as a director on 1 December 2016 (1 page)
13 December 2016Termination of appointment of Naresh Kumar Sethi as a director on 1 December 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
7 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 28 September 2016 (2 pages)
5 October 2016Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 28 September 2016 (2 pages)
4 October 2016Termination of appointment of Frederic Jean Louis Tirelli as a director on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Frederic Jean Louis Tirelli as a director on 30 September 2016 (1 page)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
2 June 2016Termination of appointment of Luis Andre E Silva De Barros as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Luis Andre E Silva De Barros as a director on 31 May 2016 (1 page)
15 April 2016Appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Andrea Emberovic-Sarosacne Nemeth as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Mr Bernd Meyer as a director on 7 April 2016 (2 pages)
15 April 2016Appointment of Mr Bernd Meyer as a director on 7 April 2016 (2 pages)
8 October 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages)
8 October 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
16 September 2015Auditor's resignation (2 pages)
16 September 2015Auditor's resignation (2 pages)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • EUR 50,000,000
  • GBP 2
(11 pages)
27 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • EUR 50,000,000
  • GBP 2
(11 pages)
12 June 2015Appointment of Mr Ronan Barry as a director on 21 May 2015 (2 pages)
12 June 2015Termination of appointment of John O'reilly as a director on 21 May 2015 (1 page)
12 June 2015Appointment of Mr Luciano Comin as a director on 21 May 2015 (2 pages)
12 June 2015Termination of appointment of John O'reilly as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of Simon Michael Elliott as a director on 21 May 2015 (1 page)
12 June 2015Appointment of Mr Stuart Damon Brazier as a director on 21 May 2015 (2 pages)
12 June 2015Appointment of Mr Luciano Comin as a director on 21 May 2015 (2 pages)
12 June 2015Termination of appointment of Hugo James Norman as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of James Robert Fretton as a director on 21 May 2015 (1 page)
12 June 2015Appointment of Mr Naresh Kumar Sethi as a director on 21 May 2015 (2 pages)
12 June 2015Termination of appointment of Simon Michael Elliott as a director on 21 May 2015 (1 page)
12 June 2015Appointment of Mr Naresh Kumar Sethi as a director on 21 May 2015 (2 pages)
12 June 2015Appointment of Mr Stuart Damon Brazier as a director on 21 May 2015 (2 pages)
12 June 2015Appointment of Mr Ronan Barry as a director on 21 May 2015 (2 pages)
12 June 2015Termination of appointment of Hugo James Norman as a director on 21 May 2015 (1 page)
12 June 2015Termination of appointment of James Robert Fretton as a director on 21 May 2015 (1 page)
9 June 2015Company name changed british american tobacco (supply chain we) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
9 June 2015Company name changed british american tobacco (supply chain we) LIMITED\certificate issued on 09/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
10 March 2015Appointment of Mr Jeroen Abraham Johannes Dees as a director on 20 January 2015 (2 pages)
10 March 2015Termination of appointment of Andrew Ross Deane as a director on 20 January 2015 (1 page)
10 March 2015Termination of appointment of Andrew Ross Deane as a director on 20 January 2015 (1 page)
10 March 2015Appointment of Mr Jeroen Abraham Johannes Dees as a director on 20 January 2015 (2 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • EUR 50,000,000
  • GBP 2
(11 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • EUR 50,000,000
  • GBP 2
(11 pages)
25 July 2014Appointment of Mr James Robert Fretton as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of David Ian Mclaren Anderson as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Hugo James Norman as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Francisco Xavier Espinosa Villaquiran as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Luis Andre E Silva De Barros as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Hugo James Norman as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Luis Andre E Silva De Barros as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr John O'reilly as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of David Ian Mclaren Anderson as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Simon Michael Elliott as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr James Robert Fretton as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr John O'reilly as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan David Jones as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Frederic Jean Louis Tirelli as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Frederic Jean Louis Tirelli as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Simon Michael Elliott as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Simon Michael Elliott as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Francisco Xavier Espinosa Villaquiran as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Frederic Jean Louis Tirelli as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Steven Glyn Dale as a director on 3 July 2014 (1 page)
25 July 2014Termination of appointment of Steven Glyn Dale as a director on 3 July 2014 (1 page)
25 July 2014Termination of appointment of Steven Glyn Dale as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr Luis Andre E Silva De Barros as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan David Jones as a director on 3 July 2014 (1 page)
25 July 2014Termination of appointment of David Ian Mclaren Anderson as a director on 3 July 2014 (1 page)
25 July 2014Appointment of Mr James Robert Fretton as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr Hugo James Norman as a director on 2 July 2014 (2 pages)
25 July 2014Appointment of Mr John O'reilly as a director on 2 July 2014 (2 pages)
25 July 2014Termination of appointment of Jonathan David Jones as a director on 3 July 2014 (1 page)
25 July 2014Termination of appointment of Francisco Xavier Espinosa Villaquiran as a director on 3 July 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
15 July 2014Full accounts made up to 31 December 2013 (18 pages)
12 February 2014Director's details changed for Mr Andrew Ross Deane on 1 October 2011 (2 pages)
12 February 2014Director's details changed for Mr Andrew Ross Deane on 1 October 2011 (2 pages)
12 February 2014Director's details changed for Mr Andrew Ross Deane on 1 October 2011 (2 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • EUR 50,000,000
  • GBP 2
(8 pages)
26 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • EUR 50,000,000
  • GBP 2
(8 pages)
19 July 2013Full accounts made up to 31 December 2012 (17 pages)
19 July 2013Full accounts made up to 31 December 2012 (17 pages)
15 November 2012Termination of appointment of Steven Burton as a director (1 page)
15 November 2012Termination of appointment of Steven Burton as a director (1 page)
1 October 2012Appointment of Jonathan David Jones as a director (2 pages)
1 October 2012Appointment of Jonathan David Jones as a director (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
23 August 2012Full accounts made up to 31 December 2011 (17 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
17 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
13 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
13 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
13 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
13 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
23 July 2012Termination of appointment of Marc Van Herreweghe as a director (1 page)
23 July 2012Termination of appointment of Marc Van Herreweghe as a director (1 page)
15 February 2012Appointment of Mr Francisco Xavier Espinosa Villaquiran as a director (2 pages)
15 February 2012Appointment of Mr Francisco Xavier Espinosa Villaquiran as a director (2 pages)
3 January 2012Termination of appointment of Raymond Schreiber as a director (1 page)
3 January 2012Termination of appointment of Raymond Schreiber as a director (1 page)
25 November 2011Termination of appointment of Jaco Janse Van Rensburg as a director (1 page)
25 November 2011Termination of appointment of Jaco Janse Van Rensburg as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
4 October 2011Full accounts made up to 31 December 2010 (17 pages)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
31 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (11 pages)
17 August 2011Termination of appointment of Terrence Mcconnell as a director (1 page)
17 August 2011Termination of appointment of Terrence Mcconnell as a director (1 page)
17 August 2011Appointment of Mr Andrew Ross Deane as a director (2 pages)
17 August 2011Appointment of Mr Andrew Ross Deane as a director (2 pages)
5 July 2011Termination of appointment of Felix Herzog as a director (1 page)
5 July 2011Termination of appointment of Felix Herzog as a director (1 page)
5 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
5 October 2010Appointment of Mr Steven Glyn Dale as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
24 September 2010Director's details changed for Mr Felix Burkhard Walther Ludwig Herzog on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Terrence Donald Mcconnell on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Steven James Burton on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr David Ian Mclaren Anderson on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Steven James Burton on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
24 September 2010Director's details changed for Mr Terrence Donald Mcconnell on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Raymond Schreiber on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Raymond Schreiber on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Felix Burkhard Walther Ludwig Herzog on 1 March 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Steven James Burton on 1 March 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Terrence Donald Mcconnell on 1 March 2010 (2 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (11 pages)
24 September 2010Director's details changed for Mr Raymond Schreiber on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr David Ian Mclaren Anderson on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr Felix Burkhard Walther Ludwig Herzog on 1 March 2010 (2 pages)
24 September 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (2 pages)
24 September 2010Director's details changed for Mr David Ian Mclaren Anderson on 1 March 2010 (2 pages)
4 August 2010Appointment of Mr Jaco Janse Van Rensburg as a director (2 pages)
4 August 2010Appointment of Mr Marc Van Herreweghe as a director (2 pages)
4 August 2010Appointment of Mr Marc Van Herreweghe as a director (2 pages)
4 August 2010Appointment of Mr Jaco Janse Van Rensburg as a director (2 pages)
16 March 2010Termination of appointment of Jonathan Jones as a director (1 page)
16 March 2010Termination of appointment of Jonathan Jones as a director (1 page)
1 March 2010Appointment of Mr Terrence Donald Mcconnell as a director (2 pages)
1 March 2010Appointment of Mr Terrence Donald Mcconnell as a director (2 pages)
25 February 2010Termination of appointment of Tadeu Marroco as a director (1 page)
25 February 2010Termination of appointment of Tadeu Marroco as a director (1 page)
8 December 2009Appointment of Mr David Ian Mclaren Anderson as a director (2 pages)
8 December 2009Appointment of Mr David Ian Mclaren Anderson as a director (2 pages)
7 December 2009Termination of appointment of Barbara Klammer as a director (1 page)
7 December 2009Termination of appointment of Barbara Klammer as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (15 pages)
3 November 2009Termination of appointment of John Wood as a director (1 page)
3 November 2009Appointment of Mr Raymond Schreiber as a director (2 pages)
3 November 2009Appointment of Mr Raymond Schreiber as a director (2 pages)
3 November 2009Termination of appointment of John Wood as a director (1 page)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (5 pages)
30 September 2009Director's change of particulars / tadeu marroco / 05/04/2009 (1 page)
30 September 2009Director's change of particulars / tadeu marroco / 05/04/2009 (1 page)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/06/2009
(21 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 26/06/2009
(21 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2009Ad 27/05/09\eur si 50000000@1=50000000\eur ic 0/50000000\ (2 pages)
6 June 2009Ad 27/05/09\eur si 50000000@1=50000000\eur ic 0/50000000\ (2 pages)
4 June 2009Eur nc 0/50000000\27/05/09 (2 pages)
4 June 2009Eur nc 0/50000000\27/05/09 (2 pages)
5 May 2009Director appointed mr felix burkhard walther ludwig herzog (1 page)
5 May 2009Director appointed mr felix burkhard walther ludwig herzog (1 page)
1 May 2009Appointment terminated director robert casey (1 page)
1 May 2009Appointment terminated director robert casey (1 page)
28 January 2009Accounting reference date extended from 01/07/2008 to 31/12/2008 (1 page)
28 January 2009Accounting reference date extended from 01/07/2008 to 31/12/2008 (1 page)
5 January 2009Secretary appointed mr richard cordeschi (1 page)
5 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)
1 December 2008Director appointed tadeu luiz marroco (1 page)
1 December 2008Director appointed tadeu luiz marroco (1 page)
28 November 2008Appointment terminated director brian barrow (1 page)
28 November 2008Appointment terminated director brian barrow (1 page)
22 October 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 1 July 2007 (4 pages)
15 September 2008Director appointed mr jonathan david jones (1 page)
15 September 2008Director appointed mr jonathan david jones (1 page)
12 September 2008Appointment terminated director david christian (1 page)
12 September 2008Appointment terminated director david christian (1 page)
21 August 2008Return made up to 11/08/08; full list of members (5 pages)
21 August 2008Return made up to 11/08/08; full list of members (5 pages)
9 April 2008Director appointed mr steven james burton (1 page)
9 April 2008Director appointed mr steven james burton (1 page)
8 April 2008Appointment terminated director paul johnston (1 page)
8 April 2008Appointment terminated director paul johnston (1 page)
18 December 2007Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page)
18 December 2007Accounting reference date shortened from 31/12/07 to 01/07/07 (1 page)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
30 August 2007Return made up to 11/08/07; full list of members (3 pages)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New secretary appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
30 April 2007Company name changed precis (2459) LIMITED\certificate issued on 30/04/07 (2 pages)
30 April 2007Company name changed precis (2459) LIMITED\certificate issued on 30/04/07 (2 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 August 2006Return made up to 11/08/06; full list of members (2 pages)
15 August 2006Return made up to 11/08/06; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 August 2005Location of register of members (1 page)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
23 August 2005Return made up to 11/08/05; full list of members (2 pages)
23 August 2005Location of register of members (1 page)
14 September 2004Secretary resigned (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Resolutions
  • RES13 ‐ Approve seal 03/09/04
(5 pages)
14 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2004Secretary resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 September 2004New secretary appointed (2 pages)
14 September 2004Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 September 2004Registered office changed on 14/09/04 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
14 September 2004Resolutions
  • RES13 ‐ Approve seal 03/09/04
(5 pages)
26 August 2004Secretary resigned (1 page)
26 August 2004Secretary resigned (1 page)
11 August 2004Incorporation (17 pages)
11 August 2004Incorporation (17 pages)