London
Greater London
WC2R 2PG
Director Name | Mrs Ruth Wilson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 02 October 2020(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Director Name | Daniel Wang Kit Wong |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Finance Manager |
Country of Residence | Romania |
Correspondence Address | Strada Jandarmariei, 14 Stejarii Clubul Rezidentia Bucharest 013 896 |
Director Name | Kirsty White |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(13 years, 11 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 July 2020(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Nicandro Durante |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 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 Neil Robert Withington |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Status | Resigned |
Appointed | 06 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr John Patrick Daly |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2011(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 07 June 2013(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 December 2013) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Ann Elizabeth Griffiths |
---|---|
Status | Resigned |
Appointed | 13 December 2013(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 February 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Robert Fergus Heaton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(5 years, 1 month 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 | Mr Jerome Bruce Abelman |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 2015(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2020) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Ms Janaki Biharilal Patel |
---|---|
Status | Resigned |
Appointed | 22 September 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 18 April 2018) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Secretary Name | Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 31 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Director Name | Mr Anthony Michael Hardy Cohn |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2020(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 October 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 29 May 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 02 October 2020) |
Role | Company Director |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Director Name | Oliver David Wolfensberger |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 July 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 4 Temple Place London Greater London WC2R 2PG |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 4 Temple Place London Greater 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 |
3.6b at £1 | British American Tobacco (2012) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
17 October 2023 | Appointment of Kirsty White as a director on 16 October 2023 (2 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (42 pages) |
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
20 September 2022 | Full accounts made up to 31 December 2021 (44 pages) |
6 July 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
20 September 2021 | Appointment of Daniel Wang Kit Wong as a director on 20 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Oliver David Wolfensberger as a director on 3 September 2021 (1 page) |
17 August 2021 | Full accounts made up to 31 December 2020 (44 pages) |
22 July 2021 | Termination of appointment of Oliver James Martin as a secretary on 2 October 2020 (1 page) |
6 July 2021 | Confirmation statement made on 27 June 2021 with updates (5 pages) |
2 July 2021 | Statement of capital following an allotment of shares on 19 February 2018
|
6 November 2020 | Full accounts made up to 31 December 2019 (41 pages) |
3 October 2020 | Appointment of Shital Mehta as a secretary on 2 October 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
14 July 2020 | Appointment of David Patrick Ian Booth as a director on 9 July 2020 (2 pages) |
14 July 2020 | Appointment of Oliver David Wolfensberger as a director on 9 July 2020 (2 pages) |
13 July 2020 | Termination of appointment of Jerome Bruce Abelman as a director on 10 July 2020 (1 page) |
13 July 2020 | Appointment of Ridirectors Limited as a director on 9 July 2020 (2 pages) |
13 July 2020 | Appointment of Ms Ruth Wilson as a director on 9 July 2020 (2 pages) |
10 July 2020 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 29 May 2020 (2 pages) |
9 July 2020 | Appointment of Mr Oliver James Martin as a secretary on 29 May 2020 (2 pages) |
29 June 2020 | Termination of appointment of Robert Fergus Heaton as a director on 30 April 2020 (1 page) |
26 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
13 August 2019 | Full accounts made up to 31 December 2018 (42 pages) |
8 August 2019 | Appointment of Jessica Haynes as a secretary on 31 July 2019 (2 pages) |
5 August 2019 | Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Robert James Casey as a director on 10 March 2019 (1 page) |
7 January 2019 | Confirmation statement made on 6 November 2018 with updates
|
7 January 2019 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (34 pages) |
10 May 2018 | Statement of capital on 19 February 2018
|
10 May 2018 | Statement of capital following an allotment of shares on 14 October 2016
|
8 May 2018 | Second filed SH01 - 25/07/17 Statement of Capital gbp 4642902723 25/07/17 Statement of Capital aud 1700000000 (7 pages) |
8 May 2018 | Second filed SH01 - 24/07/17 Statement of Capital gbp 3736658732 24/07/17 Statement of Capital aud 1700000000 (7 pages) |
24 April 2018 | Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page) |
23 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
3 October 2017 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
3 October 2017 | Second filing of a statement of capital following an allotment of shares on 24 July 2017
|
30 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (38 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 22 September 2017 (2 pages) |
25 September 2017 | Appointment of Ms Janaki Biharilal Patel as a secretary on 22 September 2017 (2 pages) |
6 September 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
6 September 2017 | Statement of capital following an allotment of shares on 24 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 25 July 2017
|
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) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (29 pages) |
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
22 September 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 21 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Jerome Bruce Abelman as a director on 21 September 2015 (2 pages) |
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
28 May 2015 | Termination of appointment of Neil Robert Withington as a director on 30 April 2015 (1 page) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
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 | Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages) |
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 April 2014 | Termination of appointment of John Daly as a director (1 page) |
16 April 2014 | Termination of appointment of John Daly as a director (1 page) |
30 January 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
30 January 2014 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
30 January 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
30 January 2014 | Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages) |
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
24 June 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
24 June 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
17 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
3 December 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (8 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
9 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (8 pages) |
17 October 2011 | Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr John Patrick Daly on 17 October 2011 (2 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 March 2011 | Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Mr John Patrick Daly on 8 March 2011 (2 pages) |
8 March 2011 | Appointment of Mr John Patrick Daly as a director (2 pages) |
8 March 2011 | Appointment of Mr John Patrick Daly as a director (2 pages) |
3 March 2011 | Termination of appointment of Nicandro Durante as a director (1 page) |
3 March 2011 | Termination of appointment of Nicandro Durante as a director (1 page) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (17 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (17 pages) |
26 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (17 pages) |
19 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
19 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
10 December 2009 | Statement of capital on 10 December 2009
|
10 December 2009 | Statement of capital on 10 December 2009
|
5 December 2009 | Resolutions
|
5 December 2009 | Statement by directors (1 page) |
5 December 2009 | Solvency statement dated 30/11/09 (1 page) |
5 December 2009 | Resolutions
|
5 December 2009 | Statement by directors (1 page) |
5 December 2009 | Solvency statement dated 30/11/09 (1 page) |
10 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
10 November 2009 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
6 November 2009 | Incorporation (32 pages) |
6 November 2009 | Incorporation (32 pages) |