Company NameBritish American Tobacco (2009) Limited
Company StatusActive
Company Number07069075
CategoryPrivate Limited Company
Incorporation Date6 November 2009(14 years, 5 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
Appointed09 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Secretary NameShital Mehta
StatusCurrent
Appointed02 October 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Director NameDaniel Wang Kit Wong
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(11 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Manager
Country of ResidenceRomania
Correspondence AddressStrada Jandarmariei, 14 Stejarii Clubul Rezidentia
Bucharest
013 896
Director NameKirsty White
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(13 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed09 July 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Neil Robert Withington
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Benedict Stevens
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed06 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Patrick Daly
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2011(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed07 June 2013(3 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 December 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed13 December 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Robert Fergus Heaton
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2014(5 years, 1 month 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 NameMr Jerome Bruce Abelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2015(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 July 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed22 September 2017(7 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Secretary NameJessica Haynes
StatusResigned
Appointed31 July 2019(9 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Secretary NameMr Oliver James Martin
StatusResigned
Appointed29 May 2020(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 02 October 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG
Director NameOliver David Wolfensberger
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwiss
StatusResigned
Appointed09 July 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
Greater London
WC2R 2PG

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
4 Temple Place
London
Greater 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

3.6b at £1British American Tobacco (2012) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647
Current Liabilities£2,147,483,647

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 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

17 October 2023Appointment of Kirsty White as a director on 16 October 2023 (2 pages)
6 October 2023Full accounts made up to 31 December 2022 (42 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (44 pages)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
20 September 2021Appointment of Daniel Wang Kit Wong as a director on 20 September 2021 (2 pages)
13 September 2021Termination of appointment of Oliver David Wolfensberger as a director on 3 September 2021 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (44 pages)
22 July 2021Termination of appointment of Oliver James Martin as a secretary on 2 October 2020 (1 page)
6 July 2021Confirmation statement made on 27 June 2021 with updates (5 pages)
2 July 2021Statement of capital following an allotment of shares on 19 February 2018
  • AUD 1,400,000,000
  • GBP 4,812,417,138
(3 pages)
6 November 2020Full accounts made up to 31 December 2019 (41 pages)
3 October 2020Appointment of Shital Mehta as a secretary on 2 October 2020 (2 pages)
7 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
14 July 2020Appointment of David Patrick Ian Booth as a director on 9 July 2020 (2 pages)
14 July 2020Appointment of Oliver David Wolfensberger as a director on 9 July 2020 (2 pages)
13 July 2020Termination of appointment of Jerome Bruce Abelman as a director on 10 July 2020 (1 page)
13 July 2020Appointment of Ridirectors Limited as a director on 9 July 2020 (2 pages)
13 July 2020Appointment of Ms Ruth Wilson as a director on 9 July 2020 (2 pages)
10 July 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 29 May 2020 (2 pages)
9 July 2020Appointment of Mr Oliver James Martin as a secretary on 29 May 2020 (2 pages)
29 June 2020Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page)
26 June 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
13 August 2019Full accounts made up to 31 December 2018 (42 pages)
8 August 2019Appointment of Jessica Haynes as a secretary on 31 July 2019 (2 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 10 March 2019 (1 page)
7 January 2019Confirmation statement made on 6 November 2018 with updates
  • ANNOTATION Replacement CS01 was replaced on 22/07/2021 as it was not properly delivered
(13 pages)
7 January 2019Confirmation statement made on 6 November 2018 with updates (5 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (34 pages)
10 May 2018Statement of capital on 19 February 2018
  • GBP 4,642,902,723
  • AUD 1,400,000,000
(6 pages)
10 May 2018Statement of capital following an allotment of shares on 14 October 2016
  • GBP 3,588,465,662
  • AUD 1,700,000,000
(8 pages)
8 May 2018Second filed SH01 - 25/07/17 Statement of Capital gbp 4642902723 25/07/17 Statement of Capital aud 1700000000 (7 pages)
8 May 2018Second filed SH01 - 24/07/17 Statement of Capital gbp 3736658732 24/07/17 Statement of Capital aud 1700000000 (7 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
23 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
3 October 2017Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
(7 pages)
3 October 2017Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
(7 pages)
30 September 2017Full accounts made up to 31 December 2016 (38 pages)
30 September 2017Full accounts made up to 31 December 2016 (38 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 22 September 2017 (2 pages)
25 September 2017Appointment of Ms Janaki Biharilal Patel as a secretary on 22 September 2017 (2 pages)
6 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2017.
(9 pages)
6 September 2017Statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2018
(10 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,642,902,723
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,642,902,723
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2018
(9 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)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
29 September 2016Full accounts made up to 31 December 2015 (29 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
(7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
(7 pages)
6 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
(7 pages)
16 October 2015Auditor's resignation (1 page)
16 October 2015Auditor's resignation (1 page)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 October 2015Full accounts made up to 31 December 2014 (27 pages)
22 September 2015Appointment of Mr Jerome Bruce Abelman as a director on 21 September 2015 (2 pages)
22 September 2015Appointment of Mr Jerome Bruce Abelman as a director on 21 September 2015 (2 pages)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
28 May 2015Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page)
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)
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)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(7 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(7 pages)
26 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 3,588,465,662
(7 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
18 June 2014Full accounts made up to 31 December 2013 (14 pages)
16 April 2014Termination of appointment of John Daly as a director (1 page)
16 April 2014Termination of appointment of John Daly as a director (1 page)
30 January 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
30 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
30 January 2014Termination of appointment of Sallie Ellis as a secretary (1 page)
30 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
7 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 3,588,465,662
(8 pages)
24 June 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
24 June 2013Appointment of Miss Sallie Ellis as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
20 June 2013Full accounts made up to 31 December 2012 (14 pages)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (8 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
24 July 2012Full accounts made up to 31 December 2011 (15 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (8 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages)
15 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 July 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages)
9 March 2011Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages)
8 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
8 March 2011Appointment of Mr John Patrick Daly as a director (2 pages)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
3 March 2011Termination of appointment of Nicandro Durante as a director (1 page)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (17 pages)
19 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 33,095,245,312
(4 pages)
19 December 2009Statement of capital following an allotment of shares on 20 November 2009
  • GBP 33,095,245,312
(4 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 3,588,465,662
(4 pages)
10 December 2009Statement of capital on 10 December 2009
  • GBP 3,588,465,662
(4 pages)
5 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2009Statement by directors (1 page)
5 December 2009Solvency statement dated 30/11/09 (1 page)
5 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 December 2009Statement by directors (1 page)
5 December 2009Solvency statement dated 30/11/09 (1 page)
10 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
10 November 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
6 November 2009Incorporation (32 pages)
6 November 2009Incorporation (32 pages)