Company NameBritish American Tobacco (GLP) Limited
Company StatusActive
Company Number06238103
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMarcos Salvadego
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBrazilian
StatusCurrent
Appointed24 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleGroup Head Of Leaf
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Alex Genehr
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBrazilian
StatusCurrent
Appointed18 October 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameJoana Bezerra Cavalcanti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameSamuel Ferreira Cortez
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameEirini Vlanti
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityGreek
StatusCurrent
Appointed13 January 2022(14 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed25 March 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameJames Campbell Irvine
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Doughty Street
London
WC1N 2LR
Secretary NameMr Murray Gilliland Charles Anderson
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address18 Brockley Combe
Weybridge
Surrey
KT13 9QB
Director NameMichael James Stevens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2016)
RoleHead Of Global Leaf
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGilbert Dario Cheong Foo
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMauritian
StatusResigned
Appointed14 September 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 23 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMarcio Eduardo Fernandes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBrazilian
StatusResigned
Appointed14 September 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 11 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Tadeu Luiz Marroco
Date of BirthApril 1966 (Born 58 years ago)
NationalityBrazilian
StatusResigned
Appointed14 September 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2010)
RoleManagement Finance Controller
Country of ResidenceEngland
Correspondence Address118 Stafford Court
London
W8 7DR
Director NamePhilip James Payne
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2007(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 26 February 2010)
RoleGlobal Head Of Design And Spec
Correspondence AddressWhitebeam Cottage
Mill Lane, Dunsfold
Godalming
Surrey
GU8 4LD
Secretary NameMiss Bridget Mary Creegan
NationalityBritish
StatusResigned
Appointed14 January 2009(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Broyan
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2009(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 October 2010)
RoleHead Of Global Leaf Pool
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Terrence Donald McConnell
Date of BirthMay 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 February 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2011)
RoleGroup Head Of Operations Finance
Country of ResidenceRomania
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Jeremy Mark Armstrong
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2010(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Eric Thauvette
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 2010(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 16 August 2011)
RoleGlobal Leaf Finance Manager
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Brian James Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 October 2011)
RoleTobacco Utilisation Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Youngson Moffat
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 2014)
RoleGlobal Head Of Operations Finance
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRicardo Kazantzi Fonseca
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBrazilian
StatusResigned
Appointed18 October 2011(4 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2012)
RoleHead Of Glp
Country of ResidenceUnited Kingdom
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
Appointed18 October 2011(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2016)
RoleGlp Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Peter Charles Davison
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2014)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Alan Scott-Watson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 2012)
RoleHead Of Global Leaf Pool
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameMr Gilmar Juvenal Madureira
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBrazilian
StatusResigned
Appointed22 June 2012(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2014)
RoleGroup Head Of Leaf
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSallie Ellis
StatusResigned
Appointed16 August 2012(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Andrew James Barrett
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2014(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2015)
RoleGroup Head Of Commercial Finance
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul Ogborn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 September 2020)
RoleGroup Head Of Leaf, Operations
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed25 September 2015(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 July 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Douglas James Lafferty
Date of BirthApril 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 26 July 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Stuart Alphin
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 2016(9 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2021)
RoleHead Of Leaf Sourcing
Country of ResidenceUnited States
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Timothy James Bartle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(9 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2021)
RoleGroup Head Of Operations Finance
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameBenjamin Daniel Guest
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2017(10 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2021)
RoleLeaf Business Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed04 July 2018(11 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Peter McCormack
StatusResigned
Appointed17 June 2020(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameKyle Richard Alexander Hodson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(13 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
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

100m at $1British American Tobacco International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£983,049,449
Net Worth£120,766,488
Cash£20,204,001
Current Liabilities£275,749,653

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

9 November 2020Full accounts made up to 31 December 2019 (26 pages)
1 October 2020Appointment of Kyle Richard Alexander Hodson as a director on 24 September 2020 (2 pages)
30 September 2020Termination of appointment of Paul Ogborn as a director on 24 September 2020 (1 page)
30 September 2020Appointment of Marcos Salvadego as a director on 24 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Peter Mccormack as a secretary on 17 June 2020 (2 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (24 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (23 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 July 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 4 July 2018 (2 pages)
5 July 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 4 July 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
21 September 2017Full accounts made up to 31 December 2016 (24 pages)
4 September 2017Appointment of Benjamin Daniel Guest as a director on 24 August 2017 (2 pages)
4 September 2017Appointment of Benjamin Daniel Guest as a director on 24 August 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)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 December 2016Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 30 September 2016 (1 page)
13 December 2016Termination of appointment of Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director on 30 September 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 July 2016Termination of appointment of Douglas James Lafferty as a director on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Timothy James Bartle as a director on 26 July 2016 (2 pages)
26 July 2016Termination of appointment of Douglas James Lafferty as a director on 26 July 2016 (1 page)
26 July 2016Appointment of Mr Timothy James Bartle as a director on 26 July 2016 (2 pages)
28 June 2016Appointment of John Stuart Alphin as a director on 24 May 2016 (2 pages)
28 June 2016Appointment of John Stuart Alphin as a director on 24 May 2016 (2 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100,000,001
(7 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • USD 100,000,001
(7 pages)
10 May 2016Termination of appointment of Timothy James Bartle as a director on 28 September 2015 (1 page)
10 May 2016Termination of appointment of Timothy James Bartle as a director on 28 September 2015 (1 page)
25 February 2016Termination of appointment of Michael James Stevens as a director on 31 January 2016 (1 page)
25 February 2016Termination of appointment of Michael James Stevens as a director on 31 January 2016 (1 page)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
8 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 October 2015Appointment of Mr Douglas James Lafferty as a director on 28 September 2015 (2 pages)
6 October 2015Appointment of Mr Douglas James Lafferty as a director on 28 September 2015 (2 pages)
6 October 2015Termination of appointment of Andrew James Barrett as a director on 28 September 2015 (1 page)
6 October 2015Termination of appointment of Andrew James Barrett as a director on 28 September 2015 (1 page)
25 September 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
25 September 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
25 September 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages)
25 September 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 25 September 2015 (2 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • USD 100,000,001
(8 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • USD 100,000,001
(8 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • USD 100,000,001
(8 pages)
15 January 2015Appointment of Mr Paul Ogborn as a director on 17 December 2014 (2 pages)
15 January 2015Appointment of Mr Paul Ogborn as a director on 17 December 2014 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
15 August 2014Full accounts made up to 31 December 2013 (20 pages)
4 July 2014Termination of appointment of Peter Davison as a director (1 page)
4 July 2014Termination of appointment of Peter Davison as a director (1 page)
1 July 2014Termination of appointment of Gilmar Madureira as a director (1 page)
1 July 2014Appointment of Mr Timothy James Bartle as a director (2 pages)
1 July 2014Appointment of Mr Andrew James Barrett as a director (2 pages)
1 July 2014Appointment of Mr Timothy James Bartle as a director (2 pages)
1 July 2014Termination of appointment of Gilmar Madureira as a director (1 page)
1 July 2014Appointment of Mr Andrew James Barrett as a director (2 pages)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 100,000,001
(7 pages)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 100,000,001
(7 pages)
6 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • USD 100,000,001
(7 pages)
30 April 2014Termination of appointment of John Moffat as a director (1 page)
30 April 2014Termination of appointment of John Moffat as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
17 July 2013Full accounts made up to 31 December 2012 (20 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
7 January 2013Termination of appointment of Alan Scott-Watson as a director (1 page)
7 January 2013Termination of appointment of Alan Scott-Watson as a director (1 page)
8 October 2012Appointment of Sallie Ellis as a secretary (2 pages)
8 October 2012Appointment of Sallie Ellis as a secretary (2 pages)
8 October 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
8 October 2012Termination of appointment of Bridget Creegan as a secretary (1 page)
23 August 2012Full accounts made up to 31 December 2011 (22 pages)
23 August 2012Full accounts made up to 31 December 2011 (22 pages)
12 July 2012Appointment of Mr Gilmar Juvenal Madureira as a director (2 pages)
12 July 2012Appointment of Mr Gilmar Juvenal Madureira as a director (2 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (8 pages)
14 May 2012Termination of appointment of Paul Ogborn as a director (1 page)
14 May 2012Termination of appointment of Paul Ogborn as a director (1 page)
27 April 2012Appointment of Mr Alan Scott-Watson as a director (2 pages)
27 April 2012Termination of appointment of Ricardo Fonseca as a director (1 page)
27 April 2012Appointment of Mr Alan Scott-Watson as a director (2 pages)
27 April 2012Termination of appointment of Ricardo Fonseca as a director (1 page)
25 November 2011Appointment of Mr Peter Charles Davison as a director (2 pages)
25 November 2011Appointment of Mr Peter Charles Davison as a director (2 pages)
15 November 2011Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director (2 pages)
15 November 2011Appointment of Mr Hikkaduwe Palliye Gurunnanselage Sandeep Nishan Drupath De Alwis as a director (2 pages)
14 November 2011Termination of appointment of Marcio Fernandes as a director (1 page)
14 November 2011Termination of appointment of Marcio Fernandes as a director (1 page)
7 November 2011Appointment of Mr John Youngson Moffat as a director (2 pages)
7 November 2011Appointment of Mr John Youngson Moffat as a director (2 pages)
31 October 2011Appointment of Ricardo Kazantzi Fonseca as a director (2 pages)
31 October 2011Appointment of Ricardo Kazantzi Fonseca as a director (2 pages)
28 October 2011Termination of appointment of Brian Fleming as a director (1 page)
28 October 2011Termination of appointment of Brian Fleming as a director (1 page)
1 September 2011Appointment of Mr Paul Ogborn as a director (2 pages)
1 September 2011Appointment of Mr Paul Ogborn as a director (2 pages)
1 September 2011Termination of appointment of Eric Thauvette as a director (1 page)
1 September 2011Termination of appointment of Terrence Mcconnell as a director (1 page)
1 September 2011Termination of appointment of Eric Thauvette as a director (1 page)
1 September 2011Termination of appointment of Terrence Mcconnell as a director (1 page)
25 August 2011Full accounts made up to 31 December 2010 (18 pages)
25 August 2011Full accounts made up to 31 December 2010 (18 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (8 pages)
28 April 2011Appointment of Mr Brian James Fleming as a director (2 pages)
28 April 2011Appointment of Mr Brian James Fleming as a director (2 pages)
27 April 2011Termination of appointment of Jeremy Armstrong as a director (1 page)
27 April 2011Termination of appointment of Jeremy Armstrong as a director (1 page)
24 December 2010Termination of appointment of David Broyan as a director (1 page)
24 December 2010Termination of appointment of David Broyan as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2010Appointment of Mr Eric Thauvette as a director (2 pages)
13 August 2010Appointment of Mr Eric Thauvette as a director (2 pages)
12 August 2010Termination of appointment of Gilbert Cheong Foo as a director (1 page)
12 August 2010Termination of appointment of Gilbert Cheong Foo as a director (1 page)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
30 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (17 pages)
22 June 2010Appointment of Mr Jeremy Mark Armstrong as a director (2 pages)
22 June 2010Appointment of Mr Jeremy Mark Armstrong as a director (2 pages)
2 June 2010Director's details changed for Michael James Stevens on 1 March 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
2 June 2010Director's details changed for Michael James Stevens on 1 March 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
2 June 2010Director's details changed for Michael James Stevens on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages)
2 June 2010Secretary's details changed for Miss Bridget Mary Creegan on 1 March 2010 (1 page)
2 June 2010Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages)
2 June 2010Director's details changed for Gilbert Dario Cheong Foo on 1 March 2010 (2 pages)
19 May 2010Termination of appointment of Philip Payne as a director (1 page)
19 May 2010Termination of appointment of Philip Payne as a director (1 page)
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)
25 February 2010Appointment of Mr Terrence Donald Mcconnell as a director (2 pages)
25 February 2010Appointment of Mr Terrence Donald Mcconnell as a director (2 pages)
25 October 2009Appointment of Mr David Broyan as a director (2 pages)
25 October 2009Appointment of Mr David Broyan as a director (2 pages)
21 October 2009Termination of appointment of James Irvine as a director (1 page)
21 October 2009Termination of appointment of James Irvine as a director (1 page)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
15 October 2009Full accounts made up to 31 December 2008 (15 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ad section 550 17/09/2009
(21 pages)
22 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ad section 550 17/09/2009
(21 pages)
29 May 2009Return made up to 04/05/09; full list of members (5 pages)
29 May 2009Return made up to 04/05/09; full list of members (5 pages)
28 May 2009Director's change of particulars / marcio fernandes / 14/09/2007 (1 page)
28 May 2009Director's change of particulars / tadeu marroco / 05/04/2009 (1 page)
28 May 2009Director's change of particulars / tadeu marroco / 05/04/2009 (1 page)
28 May 2009Director's change of particulars / marcio fernandes / 14/09/2007 (1 page)
16 January 2009Secretary appointed mr bridget mary creegan (1 page)
16 January 2009Secretary appointed mr bridget mary creegan (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
31 December 2008Appointment terminated secretary murray anderson (1 page)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
30 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 May 2008Return made up to 04/05/08; full list of members (5 pages)
28 May 2008Return made up to 04/05/08; full list of members (5 pages)
27 May 2008Director's change of particulars / marcio fernandes / 14/09/2007 (1 page)
27 May 2008Director's change of particulars / marcio fernandes / 14/09/2007 (1 page)
21 April 2008Director's change of particulars / gilbert cheong foo / 15/10/2007 (1 page)
21 April 2008Director's change of particulars / gilbert cheong foo / 15/10/2007 (1 page)
17 January 2008Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001 (2 pages)
17 January 2008Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001 (2 pages)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007New director appointed (1 page)
29 November 2007Director resigned (1 page)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 May 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
4 May 2007Incorporation (22 pages)
4 May 2007Incorporation (22 pages)