Company NameBritish American Tobacco (2012) Limited
Company StatusActive
Company Number08277101
CategoryPrivate Limited Company
Incorporation Date1 November 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Ruth Wilson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameShital Mehta
StatusCurrent
Appointed28 September 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameKirsty White
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(10 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed09 July 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleHead Of Tax
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
Appointed01 November 2012(same day as company formation)
RoleTobacco Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Nicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleEconomist
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
Appointed01 November 2012(same day as company formation)
RoleAttorney
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
Appointed01 November 2012(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed01 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed09 December 2013(1 year, 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(2 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
Appointed22 June 2015(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Janaki Biharilal Patel
StatusResigned
Appointed07 September 2017(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 April 2018)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMrs Jessica Haynes
StatusResigned
Appointed14 May 2019(6 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameOliver James Martin
StatusResigned
Appointed14 July 2020(7 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 September 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG

Contact

Websitebat.com
Telephone020 78451000
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

3.6b at £1British American Tobacco (1998) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks 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

6 November 2020Full accounts made up to 31 December 2019 (40 pages)
29 September 2020Termination of appointment of Oliver James Martin as a secretary on 28 September 2020 (1 page)
29 September 2020Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
16 July 2020Appointment of Mr Anthony Michael Hardy Cohn as a director on 14 July 2020 (2 pages)
16 July 2020Appointment of David Patrick Ian Booth as a director on 9 July 2020 (2 pages)
15 July 2020Appointment of Oliver James Martin as a secretary on 14 July 2020 (2 pages)
13 July 2020Appointment of Ms Ruth Wilson as a director on 9 July 2020 (2 pages)
13 July 2020Appointment of Ridirectors Limited 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)
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)
30 September 2019Full accounts made up to 31 December 2018 (39 pages)
5 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
14 May 2019Appointment of Mrs Jessica Haynes as a secretary on 14 May 2019 (2 pages)
1 April 2019Termination of appointment of Nicandro Durante as a director on 1 April 2019 (1 page)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
6 September 2018Full accounts made up to 31 December 2017 (32 pages)
30 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
24 April 2018Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (39 pages)
21 September 2017Full accounts made up to 31 December 2016 (39 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)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 471,144,400
(8 pages)
25 August 2017Statement of capital following an allotment of shares on 25 July 2017
  • GBP 471,144,400
(8 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 27 June 2017 with no updates (3 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)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
29 September 2016Full accounts made up to 31 December 2015 (32 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,588,465,661
(8 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,588,465,661
(8 pages)
2 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 3,588,465,661
(8 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
1 July 2015Full accounts made up to 31 December 2014 (14 pages)
26 June 2015Appointment of Mr Jerome Bruce Abelman as a director on 22 June 2015 (2 pages)
26 June 2015Appointment of Mr Jerome Bruce Abelman as a director on 22 June 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)
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 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 2015Appointment of Mr Robert Fergus Heaton as a director on 17 December 2014 (2 pages)
3 November 2014Director's details changed for Mr Neil Robert Withington on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,588,465,661
(8 pages)
3 November 2014Director's details changed for Mr John Benedict Stevens on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,588,465,661
(8 pages)
3 November 2014Director's details changed for Mr Neil Robert Withington on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 3,588,465,661
(8 pages)
3 November 2014Director's details changed for Mr John Benedict Stevens on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr John Benedict Stevens on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Neil Robert Withington on 3 November 2014 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
18 June 2014Full accounts made up to 31 December 2013 (15 pages)
30 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
30 January 2014Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,588,465,661
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,588,465,661
(7 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3,588,465,661
(7 pages)
15 August 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
15 August 2013Termination of appointment of Richard Cordeschi as a secretary (1 page)
16 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
16 November 2012Current accounting period extended from 30 November 2013 to 31 December 2013 (3 pages)
13 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 52,570,142,000
(4 pages)
13 November 2012Statement of capital on 13 November 2012
  • GBP 3,588,465,661
(4 pages)
13 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 52,570,142,000
(4 pages)
13 November 2012Statement by directors (1 page)
13 November 2012Solvency statement dated 09/11/12 (1 page)
13 November 2012Solvency statement dated 09/11/12 (1 page)
13 November 2012Statement of capital on 13 November 2012
  • GBP 3,588,465,661
(4 pages)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2012Statement of capital following an allotment of shares on 6 November 2012
  • GBP 52,570,142,000
(4 pages)
13 November 2012Statement by directors (1 page)
1 November 2012Incorporation (33 pages)
1 November 2012Incorporation (33 pages)