London
WC2R 3LA
Director Name | Ms Carola Wiegand |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | German |
Status | Current |
Appointed | 22 April 2015(8 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Global Commercial Tax Manager |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Peter McCormack |
---|---|
Status | Current |
Appointed | 22 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Halahawaduge Kasun Saminda Fernando |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 31 May 2022(15 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Head Of Corporate Tax - Transfer Pricing |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 28 July 2022(15 years, 4 months after company formation) |
Appointment Duration | 8 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Neil Martin Flint |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 20 January 2009) |
Role | Accountant |
Correspondence Address | 14 Stratton Gardens Luton LU2 7DS |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2015) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(9 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 December 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Ms Shazia Binti Mohamed Ishak |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 20 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 August 2010) |
Role | Chartered Accountant |
Country of Residence | Taiwan, Province Of China |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 September 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Richard Cordeschi |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 4 Temple Place London WC2R 2PG |
Director Name | Mr Ricardo Martin Guardo |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | Argentino |
Status | Resigned |
Appointed | 26 August 2010(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2012) |
Role | Business Administration |
Country of Residence | Argentina |
Correspondence Address | 4 Temple Place London WC2R 2PG |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2010(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 December 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 20 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 22 August 2013(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Geoffrey Charles William Cunnington |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2013(6 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 19 September 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Carola Wiegand |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 April 2015(8 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2022) |
Role | Global Commercial Tax Manager |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 21 September 2017(10 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 19 September 2018(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Gregory Aris |
---|---|
Date of Birth | November 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Peter McCormack |
---|---|
Status | Resigned |
Appointed | 22 September 2020(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Peregrine Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2007(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Director Name | Redirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 August 2010) |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Risecretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 January 2008) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London WC2R 2PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | British American Tobacco International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,135,000 |
Net Worth | £1,900,000 |
Cash | £491,000 |
Current Liabilities | £14,099,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (9 months ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
8 December 2021 | Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page) |
---|---|
17 August 2021 | Full accounts made up to 31 December 2020 (25 pages) |
7 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
26 February 2021 | Director's details changed for Ms Carola Wiegand on 15 August 2015 (2 pages) |
9 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
9 October 2020 | Appointment of Mr Gregory Aris as a director on 22 September 2020 (2 pages) |
7 October 2020 | Appointment of Peter Mccormack as a secretary on 22 September 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
30 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
26 June 2020 | Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page) |
13 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
14 March 2019 | Secretary's details changed for Jessica Munday on 2 March 2019 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 September 2018 | Appointment of Jessica Munday as a secretary on 19 September 2018 (2 pages) |
20 September 2018 | Appointment of Ms Noelle Colfer as a director on 19 September 2018 (2 pages) |
20 September 2018 | Termination of appointment of Geoffrey Charles William Cunnington as a director on 19 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 21 September 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
14 March 2017 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Carola Wiegand as a director on 22 April 2015 (2 pages) |
1 May 2015 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Ms Carola Wiegand as a director on 22 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
2 September 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
2 September 2013 | Appointment of Mr Geoffrey Charles William Cunnington as a director (2 pages) |
2 September 2013 | Appointment of Mr Geoffrey Charles William Cunnington as a director (2 pages) |
2 September 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
2 September 2013 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a director (1 page) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Termination of appointment of Ricardo Guardo as a director (1 page) |
21 February 2013 | Termination of appointment of Ricardo Guardo as a director (1 page) |
19 December 2012 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
19 December 2012 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
19 December 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (7 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (7 pages) |
24 January 2011 | Appointment of Mr Kenneth John Hardman as a director (2 pages) |
24 January 2011 | Appointment of Mr Kenneth John Hardman as a director (2 pages) |
13 October 2010 | Appointment of Mr Ricardo Martin Guardo as a director (2 pages) |
13 October 2010 | Appointment of Mr Ricardo Martin Guardo as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
3 September 2010 | Termination of appointment of Redirectors Limited as a director (1 page) |
3 September 2010 | Termination of appointment of Shazia Ishak as a director (1 page) |
3 September 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
3 September 2010 | Termination of appointment of Redirectors Limited as a director (1 page) |
3 September 2010 | Termination of appointment of Shazia Ishak as a director (1 page) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Redirectors Limited on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Redirectors Limited on 1 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ms Shazia Binti Mohamed Ishak on 1 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Redirectors Limited on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
15 April 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
30 April 2009 | Secretary appointed richard cordeschi (1 page) |
30 April 2009 | Secretary appointed richard cordeschi (1 page) |
9 February 2009 | Director appointed ms shazia binti mohamed ishak (1 page) |
9 February 2009 | Director appointed ms shazia binti mohamed ishak (1 page) |
6 February 2009 | Appointment terminated director neil flint (1 page) |
6 February 2009 | Appointment terminated director neil flint (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 April 2008 | Return made up to 03/04/08; full list of members (4 pages) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New director appointed (1 page) |
28 January 2008 | New director appointed (1 page) |
16 January 2008 | Memorandum and Articles of Association (13 pages) |
16 January 2008 | Memorandum and Articles of Association (13 pages) |
9 January 2008 | Company name changed precis (2697) LIMITED\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed precis (2697) LIMITED\certificate issued on 09/01/08 (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | Resolutions
|
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: level 1, exchange house primrose street london EC2A 2HS (1 page) |
6 June 2007 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (8 pages) |
6 June 2007 | Resolutions
|
3 April 2007 | Incorporation (15 pages) |
3 April 2007 | Incorporation (15 pages) |