Company NameBritish American Tobacco Taiwan Logistics Limited
DirectorsDavid Patrick Ian Booth and Halahawaduge Kasun Saminda Fernando
Company StatusActive
Company Number06201979
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Previous NamePrecis (2697) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2015(8 years after company formation)
Appointment Duration9 years
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(15 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameChristopher Worlock
StatusCurrent
Appointed28 July 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(9 months, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameNeil Martin Flint
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2008(9 months, 1 week after company formation)
Appointment Duration1 year (resigned 20 January 2009)
RoleAccountant
Correspondence Address14 Stratton Gardens
Luton
LU2 7DS
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed09 January 2008(9 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 16 December 2008)
RoleAssistant Company Secretary
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMs Shazia Binti Mohamed Ishak
Date of BirthMarch 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed20 January 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2010)
RoleChartered Accountant
Country of ResidenceTaiwan, Province Of China
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed20 January 2009(1 year, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 September 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address4 Temple Place
London
WC2R 2PG
Director NameMr Ricardo Martin Guardo
Date of BirthJune 1977 (Born 46 years ago)
NationalityArgentino
StatusResigned
Appointed26 August 2010(3 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2012)
RoleBusiness Administration
Country of ResidenceArgentina
Correspondence Address4 Temple Place
London
WC2R 2PG
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed20 September 2012(5 years, 5 months after company formation)
Appointment Duration11 months (resigned 22 August 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed22 August 2013(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Geoffrey Charles William Cunnington
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 19 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Carola Wiegand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed22 April 2015(8 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 May 2022)
RoleGlobal Commercial Tax Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed21 September 2017(10 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameJessica Haynes
StatusResigned
Appointed19 September 2018(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NamePeter McCormack
StatusResigned
Appointed22 September 2020(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NameRedirectors Limited (Corporation)
StatusResigned
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 27 August 2010)
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 January 2008)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

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

Shareholders

2 at £1British American Tobacco International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,135,000
Net Worth£1,900,000
Cash£491,000
Current Liabilities£14,099,000

Accounts

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

Returns

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

Filing History

25 September 2023Full accounts made up to 31 December 2022 (24 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
3 April 2023Appointment of Ekaterina Strong as a director on 1 April 2023 (2 pages)
12 September 2022Termination of appointment of Gregory Aris as a director on 7 September 2022 (1 page)
8 August 2022Full accounts made up to 31 December 2021 (26 pages)
28 July 2022Appointment of Christopher Worlock as a secretary on 28 July 2022 (2 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Carola Wiegand as a director on 30 May 2022 (1 page)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (25 pages)
7 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
26 February 2021Director's details changed for Ms Carola Wiegand on 15 August 2015 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (24 pages)
9 October 2020Appointment of Mr Gregory Aris as a director on 22 September 2020 (2 pages)
7 October 2020Appointment of Peter Mccormack as a secretary on 22 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
13 September 2019Full accounts made up to 31 December 2018 (22 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (20 pages)
20 September 2018Appointment of Ms Noelle Colfer as a director on 19 September 2018 (2 pages)
20 September 2018Termination of appointment of Geoffrey Charles William Cunnington as a director on 19 September 2018 (1 page)
20 September 2018Appointment of Jessica Munday as a secretary on 19 September 2018 (2 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
28 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 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)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(6 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Ms Carola Wiegand as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Ms Carola Wiegand as a director on 22 April 2015 (2 pages)
1 May 2015Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages)
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)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(5 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
15 July 2014Full accounts made up to 31 December 2013 (20 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(6 pages)
20 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(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)
6 September 2013Full accounts made up to 31 December 2012 (21 pages)
6 September 2013Full accounts made up to 31 December 2012 (21 pages)
2 September 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 September 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
2 September 2013Appointment of Mr Geoffrey Charles William Cunnington as a director (2 pages)
2 September 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 September 2013Appointment of Mr Geoffrey Charles William Cunnington as a director (2 pages)
2 September 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
1 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
21 February 2013Termination of appointment of Ricardo Guardo as a director (1 page)
21 February 2013Termination of appointment of Ricardo Guardo as a director (1 page)
19 December 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
19 December 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
19 December 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
19 December 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
24 January 2011Appointment of Mr Kenneth John Hardman as a director (2 pages)
24 January 2011Appointment of Mr Kenneth John Hardman as a director (2 pages)
13 October 2010Appointment of Mr Ricardo Martin Guardo as a director (2 pages)
13 October 2010Appointment of Mr Ricardo Martin Guardo as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 September 2010Termination of appointment of Redirectors Limited as a director (1 page)
3 September 2010Termination of appointment of Shazia Ishak as a director (1 page)
3 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
3 September 2010Termination of appointment of Redirectors Limited as a director (1 page)
3 September 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
3 September 2010Termination of appointment of Shazia Ishak as a director (1 page)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Redirectors Limited on 1 March 2010 (2 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Redirectors Limited on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages)
16 April 2010Director's details changed for Redirectors Limited on 1 March 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
15 April 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
15 April 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
15 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
20 August 2009Full accounts made up to 31 December 2008 (15 pages)
1 May 2009Return made up to 03/04/09; full list of members (4 pages)
1 May 2009Return made up to 03/04/09; full list of members (4 pages)
30 April 2009Secretary appointed richard cordeschi (1 page)
30 April 2009Secretary appointed richard cordeschi (1 page)
9 February 2009Director appointed ms shazia binti mohamed ishak (1 page)
9 February 2009Director appointed ms shazia binti mohamed ishak (1 page)
6 February 2009Appointment terminated director neil flint (1 page)
6 February 2009Appointment terminated director neil flint (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
9 April 2008Return made up to 03/04/08; full list of members (4 pages)
29 January 2008New secretary appointed (1 page)
29 January 2008New secretary appointed (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (1 page)
28 January 2008New director appointed (1 page)
16 January 2008Memorandum and Articles of Association (13 pages)
16 January 2008Memorandum and Articles of Association (13 pages)
9 January 2008Company name changed precis (2697) LIMITED\certificate issued on 09/01/08 (2 pages)
9 January 2008Company name changed precis (2697) LIMITED\certificate issued on 09/01/08 (2 pages)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007New director appointed (8 pages)
6 June 2007Director resigned (1 page)
6 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2007Secretary resigned (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007Director resigned (1 page)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007New secretary appointed (2 pages)
6 June 2007New director appointed (8 pages)
6 June 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
6 June 2007Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
3 April 2007Incorporation (15 pages)
3 April 2007Incorporation (15 pages)