Company NameNicoventures Holdings Limited
Company StatusActive
Company Number08318038
CategoryPrivate Limited Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NameBritish American Tobacco (NC) Limited

Business Activity

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

Directors

Secretary NameShital Mehta
StatusCurrent
Appointed09 November 2020(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameJoana Bezerra Cavalcanti
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBrazilian
StatusCurrent
Appointed01 September 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleGroup Head Of Operations & Idt Finance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameJames Murphy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2023(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameAnthony Copty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed01 April 2023(10 years, 3 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameZafar Aslam Khan
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Ralf Wittenberg
Date of BirthJune 1965 (Born 58 years ago)
NationalityGerman
StatusCurrent
Appointed01 September 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleRegional Marketing Manager Africa & Middle East
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Steven James Burton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Philippe Zell
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySwiss And French
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMr Richard Cordeschi
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameMiss Sallie Ellis
StatusResigned
Appointed14 August 2013(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 11 September 2015)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Desmond John Naughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kevin Arthur Bridgman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2015)
RolePharmaceutical Physician
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Douglas James Lafferty
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2015)
RoleFinance Director / Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Peter Simon Charles Cleverly
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2018)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Frederico Pinto Monteiro
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBrazilian
StatusResigned
Appointed27 February 2015(2 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 June 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMs Marina Trani
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed27 February 2015(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 07 March 2019)
RoleHead Of Research And Development
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameHauke Paasch
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed11 November 2015(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 11 November 2016)
RoleFinance Director, Next Generation Products
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed11 November 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRenata Moraes Machado
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed12 December 2016(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 2018)
RoleHead Of Finance, Ngp
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameDr David O'Reilly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2018(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Pablo Daniel Sconfianza
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed13 April 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed13 April 2018(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameJessica Haynes
StatusResigned
Appointed26 July 2018(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Vladimir Shilov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed07 June 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Craig Edward James Harris
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Timothy James Bartle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2019(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Paul Rutger Lageweg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed07 June 2019(6 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed27 March 2020(7 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 09 November 2020)
RoleCompany Director
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameSimon Dudley Keith Shaw Ashton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 2LA

Contact

Websitewww.cncbio.com

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

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

Filing History

22 December 2023Statement of capital following an allotment of shares on 18 December 2023
  • GBP 6,552,138,003
(3 pages)
14 September 2023Full accounts made up to 31 December 2022 (23 pages)
6 September 2023Appointment of Mr Ralf Wittenberg as a director on 1 September 2023 (2 pages)
4 September 2023Appointment of Zafar Aslam Khan as a director on 1 September 2023 (2 pages)
3 August 2023Director's details changed for James Murphy on 3 May 2023 (2 pages)
30 June 2023Termination of appointment of Paul Rutger Lageweg as a director on 30 June 2023 (1 page)
28 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
13 May 2023Second filing for the appointment of Mr Anthony Copty as a director (3 pages)
3 April 2023Appointment of Mr Anthony Copty as a director on 1 April 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
(3 pages)
3 April 2023Termination of appointment of Simon Dudley Keith Shaw Ashton as a director on 31 March 2023 (1 page)
2 March 2023Appointment of James Murphy as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of David O'reilly as a director on 28 February 2023 (1 page)
20 September 2022Full accounts made up to 31 December 2021 (24 pages)
6 July 2022Confirmation statement made on 27 June 2022 with updates (5 pages)
2 March 2022Director's details changed for Joana Bezerra Cavalcanti on 19 September 2021 (2 pages)
21 December 2021Statement of capital following an allotment of shares on 6 December 2021
  • GBP 5,452,138,003
(3 pages)
23 September 2021Appointment of Simon Dudley Keith Shaw Ashton as a director on 1 September 2021 (2 pages)
20 September 2021Appointment of Joana Bezerra Cavalcanti as a director on 1 September 2021 (2 pages)
13 September 2021Termination of appointment of Timothy James Bartle as a director on 31 August 2021 (1 page)
13 September 2021Termination of appointment of Craig Edward James Harris as a director on 1 August 2021 (1 page)
13 September 2021Termination of appointment of Vladimir Shilov as a director on 31 August 2021 (1 page)
2 July 2021Full accounts made up to 31 December 2020 (23 pages)
30 June 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
11 May 2021Director's details changed for Vladimir Shilov on 1 May 2021 (2 pages)
12 January 2021Full accounts made up to 31 December 2019 (24 pages)
29 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,552,138,003
(3 pages)
9 November 2020Termination of appointment of Oliver James Martin as a secretary on 9 November 2020 (1 page)
9 November 2020Appointment of Shital Mehta as a secretary on 9 November 2020 (2 pages)
7 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
1 June 2020Appointment of Mr Oliver James Martin as a secretary on 27 March 2020 (2 pages)
1 June 2020Termination of appointment of Jessica Haynes as a secretary on 27 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
22 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,352,138,003
(3 pages)
28 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
14 June 2019Appointment of Mr Craig Edward James Harris as a director on 7 June 2019 (2 pages)
13 June 2019Appointment of Paul Rutger Lageweg as a director on 7 June 2019 (2 pages)
13 June 2019Appointment of Vladimir Shilov as a director on 7 June 2019 (2 pages)
13 June 2019Termination of appointment of Frederico Pinto Monteiro as a director on 7 June 2019 (1 page)
13 June 2019Appointment of Timothy James Bartle as a director on 7 June 2019 (2 pages)
13 June 2019Termination of appointment of Pablo Daniel Sconfianza as a director on 7 June 2019 (1 page)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
8 March 2019Termination of appointment of Marina Trani as a director on 7 March 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,152,138,003
(3 pages)
20 February 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 852,138,003
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 7 August 2018
  • GBP 828,938,003
(3 pages)
4 October 2018Full accounts made up to 31 December 2017 (22 pages)
1 October 2018Termination of appointment of a secretary (1 page)
28 September 2018Appointment of Jessica Munday as a secretary on 26 July 2018 (2 pages)
28 September 2018Termination of appointment of Oliver James Martin as a secretary on 26 July 2018 (1 page)
30 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
5 July 2018Appointment of Pablo Daniel Sconfianza as a director on 13 April 2018 (2 pages)
28 June 2018Appointment of Mr Oliver James Martin as a secretary on 13 April 2018 (2 pages)
28 June 2018Appointment of Mr David O'reilly as a director on 13 April 2018 (2 pages)
28 June 2018Termination of appointment of Kingsley Wheaton as a director on 13 April 2018 (1 page)
28 June 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 13 April 2018 (1 page)
28 June 2018Termination of appointment of Renata Moraes Machado as a director on 13 April 2018 (1 page)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
30 October 2017Full accounts made up to 31 December 2016 (20 pages)
27 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 565,938,003
(8 pages)
27 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 565,938,003
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 673,938,003
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 673,938,003
(8 pages)
26 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Renata Moraes Machado as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
12 December 2016Termination of appointment of Hauke Paasch as a director on 11 November 2016 (1 page)
14 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 460,938,003.00
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 12 September 2016
  • GBP 460,938,003.00
(4 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
7 October 2016Full accounts made up to 31 December 2015 (20 pages)
9 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 405,938,003
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 405,938,003
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 335,438,003
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 335,438,003
(4 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 290,438,003
(7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 290,438,003
(7 pages)
7 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 290,438,003
(7 pages)
13 November 2015Appointment of Hauke Paasch as a director on 11 November 2015 (2 pages)
13 November 2015Appointment of Hauke Paasch as a director on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Douglas James Lafferty as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Kevin Arthur Bridgman as a director on 11 November 2015 (1 page)
12 November 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015 (2 pages)
12 November 2015Appointment of Sophie Louise Edmonds Kerr as a secretary on 11 November 2015 (2 pages)
12 November 2015Termination of appointment of Kevin Arthur Bridgman as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of Douglas James Lafferty as a director on 11 November 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
5 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 290,438,003
(3 pages)
17 August 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 290,438,003
(3 pages)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 245,438,003
(3 pages)
4 March 2015Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 245,438,003
(3 pages)
4 March 2015Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Peter Simon Charles Cleverly as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Ms Marina Trani as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 245,438,003
(3 pages)
4 March 2015Appointment of Mr Frederico Pinto Monteiro as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Kingsley Wheaton as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Philippe Zell as a director on 27 February 2015 (1 page)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders (8 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders (8 pages)
24 December 2014Annual return made up to 4 December 2014 with a full list of shareholders (8 pages)
10 December 2014Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page)
10 December 2014Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA (1 page)
10 December 2014Registered office address changed from 22 Tudor Street London EC4Y 0AY to Globe House 1 Water Street London WC2R 3LA on 10 December 2014 (1 page)
10 December 2014Register(s) moved to registered office address Globe House 1 Water Street London WC2R 3LA (1 page)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
31 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 230,438,003
(4 pages)
31 August 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 230,438,003
(4 pages)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Register inspection address has been changed (1 page)
21 January 2014Appointment of Miss Sallie Ellis as a secretary on 14 August 2013 (2 pages)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (9 pages)
21 January 2014Secretary's details changed for Miss Sallie Ellis on 14 August 2013 (1 page)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (9 pages)
21 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Annual return made up to 4 December 2013 with a full list of shareholders (9 pages)
21 January 2014Register(s) moved to registered inspection location (1 page)
21 January 2014Secretary's details changed for Miss Sallie Ellis on 14 August 2013 (1 page)
21 January 2014Appointment of Miss Sallie Ellis as a secretary on 14 August 2013 (2 pages)
14 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 207,438,003
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 207,438,003
(4 pages)
2 December 2013Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Globe House 4 Temple Place London WC2R 2PG United Kingdom on 2 December 2013 (1 page)
18 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 99,438,003
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 99,438,003
(3 pages)
29 August 2013Appointment of Mr Kevin Arthur Bridgman as a director on 23 August 2013 (2 pages)
29 August 2013Termination of appointment of Kenneth John Hardman as a director on 23 August 2013 (1 page)
29 August 2013Termination of appointment of Kenneth John Hardman as a director on 23 August 2013 (1 page)
29 August 2013Termination of appointment of Steven James Burton as a director on 23 August 2013 (1 page)
29 August 2013Termination of appointment of Steven James Burton as a director on 23 August 2013 (1 page)
29 August 2013Appointment of Mr Kevin Arthur Bridgman as a director on 23 August 2013 (2 pages)
29 August 2013Termination of appointment of Robert James Casey as a director on 23 August 2013 (1 page)
29 August 2013Appointment of Mr Desmond John Naughton as a director on 23 August 2013 (2 pages)
29 August 2013Appointment of Mr Douglas James Lafferty as a director on 23 August 2013 (2 pages)
29 August 2013Appointment of Mr Peter Simon Charles Cleverly as a director on 23 August 2013 (2 pages)
29 August 2013Termination of appointment of Robert James Casey as a director on 23 August 2013 (1 page)
29 August 2013Appointment of Mr Peter Simon Charles Cleverly as a director on 23 August 2013 (2 pages)
29 August 2013Appointment of Mr Douglas James Lafferty as a director on 23 August 2013 (2 pages)
29 August 2013Appointment of Mr Desmond John Naughton as a director on 23 August 2013 (2 pages)
15 August 2013Change of name notice (2 pages)
15 August 2013Company name changed british american tobacco (nc) LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(3 pages)
15 August 2013Company name changed british american tobacco (nc) LIMITED\certificate issued on 15/08/13
  • RES15 ‐ Change company name resolution on 2013-08-14
(2 pages)
15 August 2013Change of name notice (2 pages)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
17 May 2013Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page)
21 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 39,938,001
(3 pages)
21 February 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 39,938,001
(3 pages)
4 December 2012Incorporation (32 pages)
4 December 2012Incorporation (32 pages)