London
WC2R 3LA
Director Name | Mr Anthony Michael Hardy Cohn |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2020(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 26 August 2020(11 years, 2 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 | Shital Mehta |
---|---|
Status | Current |
Appointed | 22 June 2021(12 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Charl Erasmus Steyn |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Group Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Gary Richard Armstrong |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Regional Finance Controller Ame |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street Upham London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
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 | 28 September 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 01 August 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 07 August 2013) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Daniel Peter James Wilson |
---|---|
Date of Birth | February 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 10 June 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 07 August 2013(4 years, 2 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 | Ms Mary-Ann Orr |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(5 years after company formation) |
Appointment Duration | 9 months (resigned 11 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 April 2020) |
Role | Head Of Uk Tax |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Ms Noelle Colfer |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 07 September 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 2018) |
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 | 26 August 2020(11 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 26 August 2020(11 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 June 2021) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London WC2R 2PG |
Website | bat.com |
---|---|
Telephone | 020 78451125 |
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 |
370m at £1 | British American Tobacco International Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £379,806,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2023 (3 months, 2 weeks from now) |
5 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
---|---|
30 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Shital Mehta as a secretary on 22 June 2021 (2 pages) |
22 June 2021 | Termination of appointment of Peter Mccormack as a secretary on 22 June 2021 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
16 September 2020 | Appointment of Mr Peter Mccormack as a secretary on 26 August 2020 (2 pages) |
7 September 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 26 August 2020 (2 pages) |
3 September 2020 | Appointment of Mr Gregory Aris as a director on 26 August 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 Noelle Colfer as a director on 31 March 2020 (1 page) |
30 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
2 August 2019 | Full accounts made up to 31 December 2018 (15 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
14 June 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 7 September 2017 (2 pages) |
8 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 7 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) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 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) |
1 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
1 November 2016 | Statement of capital following an allotment of shares on 9 June 2016
|
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
27 July 2015 | Section 519 (2 pages) |
27 July 2015 | Section 519 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
18 May 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
18 May 2015 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages) |
18 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
12 January 2015 | Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
10 June 2014 | Appointment of Ms Mary-Anne Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Appointment of Ms Mary-Anne Orr as a director (2 pages) |
10 June 2014 | Termination of appointment of Daniel Wilson as a director (1 page) |
10 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 June 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 June 2014 | Full accounts made up to 31 December 2013 (17 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) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 11 December 2013
|
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
12 August 2013 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
12 August 2013 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
10 July 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
10 July 2013 | Appointment of Mr Daniel Peter James Wilson as a director (2 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
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) |
15 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
15 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
1 August 2012 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
1 August 2012 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 July 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
21 July 2011 | Termination of appointment of Gary Armstrong as a director (1 page) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
12 October 2010 | Appointment of Mr Richard Cordeschi as a director (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
8 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page) |
21 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
21 May 2010 | Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages) |
21 May 2010 | Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages) |
21 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
21 May 2010 | Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages) |
8 July 2009 | Resolutions
|
8 July 2009 | Resolutions
|
5 June 2009 | Incorporation (34 pages) |
5 June 2009 | Incorporation (34 pages) |