Company NameBritish American Tobacco (2009 Pca) Limited
Company StatusActive
Company Number06925846
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(5 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2020(11 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameShital Mehta
StatusCurrent
Appointed22 June 2021(12 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed05 June 2009(same day as company formation)
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Gary Richard Armstrong
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleRegional Finance Controller Ame
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
Upham
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Cordeschi
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(1 year, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 May 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed01 August 2012(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 August 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Daniel Peter James Wilson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 10 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed07 August 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Mary-Ann Orr
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(5 years after company formation)
Appointment Duration9 months (resigned 11 March 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(5 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2020)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed07 September 2017(8 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2020(11 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG
Secretary NameMr Peter McCormack
StatusResigned
Appointed26 August 2020(11 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 June 2021)
RoleCompany Director
Correspondence AddressGlobe House
4 Temple Place
London
WC2R 2PG

Contact

Websitebat.com
Telephone020 78451125
Telephone regionLondon

Location

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

Shareholders

370m at £1British American Tobacco International Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£379,806,000

Accounts

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

Returns

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

Filing History

23 September 2020Full accounts made up to 31 December 2019 (16 pages)
16 September 2020Appointment of Mr Peter Mccormack as a secretary on 26 August 2020 (2 pages)
7 September 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 26 August 2020 (2 pages)
3 September 2020Appointment of Mr Gregory Aris as a director on 26 August 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
30 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
2 August 2019Full accounts made up to 31 December 2018 (15 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
12 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Full accounts made up to 31 December 2017 (16 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
19 September 2017Full accounts made up to 31 December 2016 (16 pages)
8 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 7 September 2017 (2 pages)
8 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 7 September 2017 (2 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
14 March 2017Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 (1 page)
1 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,104,259,519
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,060,000,002
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,104,259,519
(3 pages)
1 November 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,060,000,002
(3 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
7 October 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 370,000,002
(7 pages)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 370,000,002
(7 pages)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370,000,002
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370,000,002
(7 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370,000,002
(7 pages)
18 May 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
18 May 2015Appointment of Ms Noelle Colfer as a director on 22 April 2015 (2 pages)
18 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
18 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
16 March 2015Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 (1 page)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 370,000,002
(7 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
10 June 2014Appointment of Ms Mary-Anne Orr as a director (2 pages)
10 June 2014Termination of appointment of Daniel Wilson as a director (1 page)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 370,000,002
(7 pages)
10 June 2014Appointment of Ms Mary-Anne Orr as a director (2 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 370,000,002
(7 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
9 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 370,000,002
(4 pages)
17 December 2013Statement of capital following an allotment of shares on 11 December 2013
  • GBP 370,000,002
(4 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
14 August 2013Full accounts made up to 31 December 2012 (14 pages)
12 August 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
12 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
12 August 2013Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
12 August 2013Termination of appointment of Sallie Ellis as a secretary (1 page)
10 July 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
10 July 2013Appointment of Mr Daniel Peter James Wilson as a director (2 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (6 pages)
17 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a director (1 page)
15 August 2012Full accounts made up to 31 December 2011 (14 pages)
15 August 2012Full accounts made up to 31 December 2011 (14 pages)
1 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
1 August 2012Termination of appointment of Richard Cordeschi as a secretary (1 page)
1 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
1 August 2012Appointment of Miss Sallie Ellis as a secretary (2 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
28 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
21 July 2011Termination of appointment of Gary Armstrong as a director (1 page)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
12 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
12 October 2010Appointment of Mr Richard Cordeschi as a director (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
8 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
8 June 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
8 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Ridirectors Limited on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 (2 pages)
8 June 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
8 June 2010Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 (1 page)
21 May 2010Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages)
21 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
21 May 2010Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages)
21 May 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
21 May 2010Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 (2 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 June 2009Incorporation (34 pages)
5 June 2009Incorporation (34 pages)