Company NamePhilip Morris Egypt Holdings Limited
Company StatusActive
Company Number08623273
CategoryPrivate Limited Company
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1600Manufacture of tobacco products
SIC 12000Manufacture of tobacco products

Directors

Director NameVenkatesh Subramanian
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed07 March 2014(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month
RoleFinance Manager
Country of ResidenceUnited Arab Emirates
Correspondence AddressRashideen Internatonal Holding Ltd Zalfa Building
Al Gharoud
Dubai
United Arab Emirates
Director NameMr Hadi Abdulla Hadi Ahmed Al Hussaini
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityEmirati
StatusCurrent
Appointed07 January 2018(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Christian Mark Woolfenden
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(7 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Director Uk & Ireland
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr John Tyler Rennie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Karl Manuel Karlsson De Sousa
Date of BirthDecember 1969 (Born 54 years ago)
NationalityPortuguese
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhilip Morris Limited No. 1 Parkshot
Richmond Upon Thames
Surrey
TW9 2RD
Director NameMr Martin William Inkster
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Andre Reiman
Date of BirthNovember 1948 (Born 75 years ago)
NationalityChilean
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address89 Opito Bay Road
Rd 1
Kerikeri 0294
New Zealand
Director NameEoin Dardis
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2014(7 months, 2 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Parkshot
Richmond Upon Thames
Surrey
TW9 2RD
Director NameMr James Barge
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMrs Claire Marie Louise Georgette Mahe
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 July 2015(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Ian James Saltmer
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Peter Clive Nixon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Hamed Modabber
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityGerman
StatusResigned
Appointed17 August 2017(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Hammersmith Grove
London
W6 7AP
Director NameMr Mark Christopher Macgregor
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hammersmith Grove
London
W6 7AP

Location

Registered Address10 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

889 at £0.01Philip Morris Holland Holdings B.v.
88.90%
Ordinary
111 at £0.01Trans-emirates Trading & Investment (Fzc)
11.10%
Ordinary

Financials

Year2014
Net Worth£95,914

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 Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

26 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
22 February 2023Appointment of Mr Christian Mark Woolfenden as a director on 1 December 2020 (2 pages)
22 February 2023Termination of appointment of John Tyler Rennie as a director on 14 February 2023 (1 page)
17 February 2023Appointment of Ms Deborah Hochstaettler as a director on 14 February 2023 (2 pages)
7 November 2022Full accounts made up to 31 December 2021 (17 pages)
14 September 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
2 October 2021Full accounts made up to 31 December 2020 (17 pages)
6 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
13 March 2021Appointment of Mr John Tyler Rennie as a director on 1 March 2021 (2 pages)
13 March 2021Termination of appointment of Hamed Modabber as a director on 1 March 2021 (1 page)
8 December 2020Appointment of Mr Christian Mark Woolfenden as a director on 1 December 2020 (2 pages)
8 December 2020Termination of appointment of Peter Clive Nixon as a director on 1 December 2020 (1 page)
4 December 2020Full accounts made up to 31 December 2019 (16 pages)
6 August 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
22 January 2020Termination of appointment of Mark Christopher Macgregor as a director on 21 January 2020 (1 page)
6 December 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 79,225,362.11
(4 pages)
3 October 2019Full accounts made up to 31 December 2018 (17 pages)
6 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
22 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
28 September 2018Full accounts made up to 31 December 2017 (16 pages)
2 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 July 2018Termination of appointment of Andre Reiman as a director on 1 January 2018 (1 page)
26 July 2018Appointment of Mr Hadi Abdulla Hadi Ahmed Al Hussaini as a director on 7 January 2018 (2 pages)
18 April 2018Appointment of Mr Mark Christopher Macgregor as a director on 8 March 2018 (2 pages)
1 March 2018Termination of appointment of Ian James Saltmer as a director on 1 March 2018 (1 page)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
21 August 2017Appointment of Mr. Hamed Modabber as a director on 17 August 2017 (2 pages)
21 August 2017Appointment of Mr. Hamed Modabber as a director on 17 August 2017 (2 pages)
21 August 2017Termination of appointment of Claire Marie Louise Georgette Mahe as a director on 31 July 2017 (1 page)
21 August 2017Termination of appointment of Claire Marie Louise Georgette Mahe as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Martin William Inkster as a director on 21 July 2017 (1 page)
1 August 2017Appointment of Mr Peter Clive Nixon as a director on 21 July 2017 (2 pages)
1 August 2017Termination of appointment of Martin William Inkster as a director on 21 July 2017 (1 page)
1 August 2017Appointment of Mr Peter Clive Nixon as a director on 21 July 2017 (2 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
13 June 2016Appointment of Mr Ian James Saltmer as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Ian James Saltmer as a director on 10 June 2016 (2 pages)
7 March 2016Termination of appointment of James Barge as a director on 29 February 2016 (1 page)
7 March 2016Termination of appointment of James Barge as a director on 29 February 2016 (1 page)
7 August 2015Director's details changed for Mr Martin William Inkster on 13 July 2015 (2 pages)
7 August 2015Director's details changed for Mr Martin William Inkster on 13 July 2015 (2 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(6 pages)
7 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 10
(6 pages)
23 July 2015Appointment of Mr James Barge as a director on 1 March 2015 (2 pages)
23 July 2015Appointment of Mr James Barge as a director on 1 March 2015 (2 pages)
23 July 2015Appointment of Mr James Barge as a director on 1 March 2015 (2 pages)
8 July 2015Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page)
8 July 2015Registered office address changed from No. 1 Parkshot Richmond upon Thames Surrey TW9 2rd to 10 Hammersmith Grove London W6 7AP on 8 July 2015 (1 page)
7 July 2015Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Karl Manuel Karlsson De Sousa as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Karl Manuel Karlsson De Sousa as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mrs. Claire Mahe as a director on 1 July 2015 (2 pages)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
30 April 2015Full accounts made up to 31 December 2014 (14 pages)
3 November 2014Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Eoin Dardis as a director on 1 October 2014 (1 page)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
11 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 10
(7 pages)
20 March 2014Appointment of Eoin Dardis as a director (3 pages)
20 March 2014Appointment of Eoin Dardis as a director (3 pages)
20 March 2014Appointment of Venkatesh Subramanian as a director (3 pages)
20 March 2014Appointment of Venkatesh Subramanian as a director (3 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
5 September 2013Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
5 September 2013Current accounting period extended from 31 December 2013 to 31 December 2014 (3 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (3 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 10
(24 pages)
24 July 2013Incorporation
Statement of capital on 2013-07-24
  • GBP 10
(24 pages)