1 Water Street
London
WC2R 3LA
Director Name | Mr Alex Genehr |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 18 October 2021(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Joana Bezerra Cavalcanti |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 13 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Samuel Ferreira Cortez |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 13 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Eirini Vlanti |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 13 January 2022(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Christopher Worlock |
---|---|
Status | Current |
Appointed | 25 March 2022(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | James Campbell Irvine |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 46 Doughty Street London WC1N 2LR |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Michael James Stevens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 January 2016) |
Role | Head Of Global Leaf |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Gilbert Dario Cheong Foo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 14 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Marcio Eduardo Fernandes |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Tadeu Luiz Marroco |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 14 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2010) |
Role | Management Finance Controller |
Country of Residence | England |
Correspondence Address | 118 Stafford Court London W8 7DR |
Director Name | Philip James Payne |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2007(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 2010) |
Role | Global Head Of Design And Spec |
Correspondence Address | Whitebeam Cottage Mill Lane, Dunsfold Godalming Surrey GU8 4LD |
Secretary Name | Miss Bridget Mary Creegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 August 2012) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr David Broyan |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 October 2010) |
Role | Head Of Global Leaf Pool |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Terrence Donald McConnell |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 February 2010(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 August 2011) |
Role | Group Head Of Operations Finance |
Country of Residence | Romania |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Jeremy Mark Armstrong |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2010(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 April 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Eric Thauvette |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 August 2010(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2011) |
Role | Global Leaf Finance Manager |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Brian James Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(3 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 October 2011) |
Role | Tobacco Utilisation Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Youngson Moffat |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2014) |
Role | Global Head Of Operations Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ricardo Kazantzi Fonseca |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 18 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 April 2012) |
Role | Head Of Glp |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 18 October 2011(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Glp Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Peter Charles Davison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2014) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Alan Scott-Watson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 October 2012) |
Role | Head Of Global Leaf Pool |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Gilmar Juvenal Madureira |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 22 June 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2014) |
Role | Group Head Of Leaf |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 16 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 11 September 2015) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Andrew James Barrett |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(7 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2015) |
Role | Group Head Of Commercial Finance |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Paul Ogborn |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 September 2020) |
Role | Group Head Of Leaf, Operations |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 25 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 2018) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Douglas James Lafferty |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(8 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 26 July 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Stuart Alphin |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2016(9 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 2021) |
Role | Head Of Leaf Sourcing |
Country of Residence | United States |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Timothy James Bartle |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2021) |
Role | Group Head Of Operations Finance |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Benjamin Daniel Guest |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2017(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2021) |
Role | Leaf Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 04 July 2018(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 17 June 2020(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Kyle Richard Alexander Hodson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2020(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2007(same day as company formation) |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100m at $1 | British American Tobacco International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £983,049,449 |
Net Worth | £120,766,488 |
Cash | £20,204,001 |
Current Liabilities | £275,749,653 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 3 weeks from now) |
9 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
1 October 2020 | Appointment of Kyle Richard Alexander Hodson as a director on 24 September 2020 (2 pages) |
30 September 2020 | Termination of appointment of Paul Ogborn as a director on 24 September 2020 (1 page) |
30 September 2020 | Appointment of Marcos Salvadego as a director on 24 September 2020 (2 pages) |
8 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Peter Mccormack as a secretary on 17 June 2020 (2 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 July 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 4 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 4 July 2018 (1 page) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
4 September 2017 | Appointment of Benjamin Daniel Guest as a director on 24 August 2017 (2 pages) |
4 September 2017 | Appointment of Benjamin Daniel Guest as a director on 24 August 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) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 30 September 2016 (1 page) |
13 December 2016 | Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 30 September 2016 (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 July 2016 | Termination of appointment of Douglas James Lafferty as a director on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Timothy James Bartle as a director on 26 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Douglas James Lafferty as a director on 26 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Timothy James Bartle as a director on 26 July 2016 (2 pages) |
28 June 2016 | Appointment of John Stuart Alphin as a director on 24 May 2016 (2 pages) |
28 June 2016 | Appointment of John Stuart Alphin as a director on 24 May 2016 (2 pages) |
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Termination of appointment of Timothy James Bartle as a director on 28 September 2015 (1 page) |
10 May 2016 | Termination of appointment of Timothy James Bartle as a director on 28 September 2015 (1 page) |
25 February 2016 | Termination of appointment of Michael James Stevens as a director on 31 January 2016 (1 page) |
25 February 2016 | Termination of appointment of Michael James Stevens as a director on 31 January 2016 (1 page) |
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 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 October 2015 | Appointment of Mr Douglas James Lafferty as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Douglas James Lafferty as a director on 28 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew James Barrett as a director on 28 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew James Barrett as a director on 28 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
25 September 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages) |
25 September 2015 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages) |
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 January 2015 | Appointment of Mr Paul Ogborn as a director on 17 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Paul Ogborn as a director on 17 December 2014 (2 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
15 August 2014 | Full accounts made up to 31 December 2013 (20 pages) |
4 July 2014 | Termination of appointment of Peter Davison as a director (1 page) |
4 July 2014 | Termination of appointment of Peter Davison as a director (1 page) |
1 July 2014 | Termination of appointment of Gilmar Madureira as a director (1 page) |
1 July 2014 | Appointment of Mr Timothy James Bartle as a director (2 pages) |
1 July 2014 | Appointment of Mr Andrew James Barrett as a director (2 pages) |
1 July 2014 | Appointment of Mr Timothy James Bartle as a director (2 pages) |
1 July 2014 | Termination of appointment of Gilmar Madureira as a director (1 page) |
1 July 2014 | Appointment of Mr Andrew James Barrett as a director (2 pages) |
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
30 April 2014 | Termination of appointment of John Moffat as a director (1 page) |
30 April 2014 | Termination of appointment of John Moffat as a director (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
21 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Termination of appointment of Alan Scott-Watson as a director (1 page) |
7 January 2013 | Termination of appointment of Alan Scott-Watson as a director (1 page) |
8 October 2012 | Appointment of Sallie Ellis as a secretary (2 pages) |
8 October 2012 | Appointment of Sallie Ellis as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Bridget Creegan as a secretary (1 page) |
8 October 2012 | Termination of appointment of Bridget Creegan as a secretary (1 page) |
23 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
23 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 July 2012 | Appointment of Mr Gilmar Juvenal Madureira as a director (2 pages) |
12 July 2012 | Appointment of Mr Gilmar Juvenal Madureira as a director (2 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
16 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Termination of appointment of Paul Ogborn as a director (1 page) |
14 May 2012 | Termination of appointment of Paul Ogborn as a director (1 page) |
27 April 2012 | Appointment of Mr Alan Scott-Watson as a director (2 pages) |
27 April 2012 | Termination of appointment of Ricardo Fonseca as a director (1 page) |
27 April 2012 | Appointment of Mr Alan Scott-Watson as a director (2 pages) |
27 April 2012 | Termination of appointment of Ricardo Fonseca as a director (1 page) |
25 November 2011 | Appointment of Mr Peter Charles Davison as a director (2 pages) |
25 November 2011 | Appointment of Mr Peter Charles Davison as a director (2 pages) |
15 November 2011 | Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director (2 pages) |
15 November 2011 | Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director (2 pages) |
14 November 2011 | Termination of appointment of Marcio Fernandes as a director (1 page) |
14 November 2011 | Termination of appointment of Marcio Fernandes as a director (1 page) |
7 November 2011 | Appointment of Mr John Youngson Moffat as a director (2 pages) |
7 November 2011 | Appointment of Mr John Youngson Moffat as a director (2 pages) |
31 October 2011 | Appointment of Ricardo Kazantzi Fonseca as a director (2 pages) |
31 October 2011 | Appointment of Ricardo Kazantzi Fonseca as a director (2 pages) |
28 October 2011 | Termination of appointment of Brian Fleming as a director (1 page) |
28 October 2011 | Termination of appointment of Brian Fleming as a director (1 page) |
1 September 2011 | Appointment of Mr Paul Ogborn as a director (2 pages) |
1 September 2011 | Appointment of Mr Paul Ogborn as a director (2 pages) |
1 September 2011 | Termination of appointment of Eric Thauvette as a director (1 page) |
1 September 2011 | Termination of appointment of Terrence Mcconnell as a director (1 page) |
1 September 2011 | Termination of appointment of Eric Thauvette as a director (1 page) |
1 September 2011 | Termination of appointment of Terrence Mcconnell as a director (1 page) |
25 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
25 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
16 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Appointment of Mr Brian James Fleming as a director (2 pages) |
28 April 2011 | Appointment of Mr Brian James Fleming as a director (2 pages) |
27 April 2011 | Termination of appointment of Jeremy Armstrong as a director (1 page) |
27 April 2011 | Termination of appointment of Jeremy Armstrong as a director (1 page) |
24 December 2010 | Termination of appointment of David Broyan as a director (1 page) |
24 December 2010 | Termination of appointment of David Broyan as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2010 | Appointment of Mr Eric Thauvette as a director (2 pages) |
13 August 2010 | Appointment of Mr Eric Thauvette as a director (2 pages) |
12 August 2010 | Termination of appointment of Gilbert Cheong Foo as a director (1 page) |
12 August 2010 | Termination of appointment of Gilbert Cheong Foo as a director (1 page) |
30 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
30 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
30 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (17 pages) |
22 June 2010 | Appointment of Mr Jeremy Mark Armstrong as a director (2 pages) |
22 June 2010 | Appointment of Mr Jeremy Mark Armstrong as a director (2 pages) |
2 June 2010 | Director's details changed for Michael James Stevens on 1 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page) |
2 June 2010 | Director's details changed for Michael James Stevens on 1 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page) |
2 June 2010 | Director's details changed for Michael James Stevens on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages) |
2 June 2010 | Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page) |
2 June 2010 | Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages) |
2 June 2010 | Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages) |
19 May 2010 | Termination of appointment of Philip Payne as a director (1 page) |
19 May 2010 | Termination of appointment of Philip Payne as a director (1 page) |
25 February 2010 | Termination of appointment of Tadeu Marroco as a director (1 page) |
25 February 2010 | Termination of appointment of Tadeu Marroco as a director (1 page) |
25 February 2010 | Appointment of Mr Terrence Donald Mcconnell as a director (2 pages) |
25 February 2010 | Appointment of Mr Terrence Donald Mcconnell as a director (2 pages) |
25 October 2009 | Appointment of Mr David Broyan as a director (2 pages) |
25 October 2009 | Appointment of Mr David Broyan as a director (2 pages) |
21 October 2009 | Termination of appointment of James Irvine as a director (1 page) |
21 October 2009 | Termination of appointment of James Irvine as a director (1 page) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
29 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
29 May 2009 | Return made up to 04/05/09; full list of members (5 pages) |
28 May 2009 | Director's change of particulars / marcio fernandes / 14/09/2007 (1 page) |
28 May 2009 | Director's change of particulars / tadeu marroco / 05/04/2009 (1 page) |
28 May 2009 | Director's change of particulars / tadeu marroco / 05/04/2009 (1 page) |
28 May 2009 | Director's change of particulars / marcio fernandes / 14/09/2007 (1 page) |
16 January 2009 | Secretary appointed mr bridget mary creegan (1 page) |
16 January 2009 | Secretary appointed mr bridget mary creegan (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 04/05/08; full list of members (5 pages) |
27 May 2008 | Director's change of particulars / marcio fernandes / 14/09/2007 (1 page) |
27 May 2008 | Director's change of particulars / marcio fernandes / 14/09/2007 (1 page) |
21 April 2008 | Director's change of particulars / gilbert cheong foo / 15/10/2007 (1 page) |
21 April 2008 | Director's change of particulars / gilbert cheong foo / 15/10/2007 (1 page) |
17 January 2008 | Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001 (2 pages) |
17 January 2008 | Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001 (2 pages) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | New director appointed (1 page) |
29 November 2007 | Director resigned (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Resolutions
|
30 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
4 May 2007 | Incorporation (22 pages) |
4 May 2007 | Incorporation (22 pages) |