Company NameBritish American Tobacco (NGP) Limited
DirectorsJames Murphy and Anthony Copty
Company StatusActive
Company Number08694485
CategoryPrivate Limited Company
Incorporation Date17 September 2013(10 years, 7 months ago)
Previous NamesBritish American Tobacco (NGP) Limited and Nicovations 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, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameJames Murphy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2023(9 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameAnthony Copty
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityLebanese
StatusCurrent
Appointed01 April 2023(9 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Desmond John Naughton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameNicandro Durante
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBrazilian/Italian
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleEconomist
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
Appointed17 September 2013(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSallie Ellis
StatusResigned
Appointed17 September 2013(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed05 February 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 July 2018)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Kingsley Wheaton
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(4 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameDr David O'Reilly
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(4 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Secretary NameJessica Haynes
StatusResigned
Appointed25 July 2018(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 April 2020)
RoleCompany Director
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMs Noelle Colfer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2019(5 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Vladimir Shilov
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed31 July 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameMr Gregory Aris
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2020(7 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 07 September 2022)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG
Director NameSimon Dudley Keith Shaw Ashton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(7 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleFinance Controller
Country of ResidenceEngland
Correspondence AddressGlobe House 4 Temple Place
London
WC2R 2PG

Contact

Websitecncbio.com

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

250.5m at £1British American Tobacco (1998) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,500,000

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

Filing History

5 March 2021Second filing of a statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,512,200,005
(4 pages)
12 January 2021Full accounts made up to 31 December 2019 (18 pages)
30 December 2020Second filing of a statement of capital following an allotment of shares on 4 December 2020
  • GBP 3,312,200,005
(4 pages)
29 December 2020Statement of capital following an allotment of shares on 4 December 2020
  • GBP 2,331,220,005
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/21
(3 pages)
9 November 2020Appointment of Shital Mehta as a secretary on 9 November 2020 (2 pages)
9 November 2020Appointment of Mr Gregory Aris as a director on 9 November 2020 (2 pages)
21 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
26 June 2020Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page)
26 June 2020Termination of appointment of Noelle Colfer as a director on 31 March 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
22 August 2019Termination of appointment of John Benedict Stevens as a director on 5 August 2019 (1 page)
22 August 2019Statement of capital following an allotment of shares on 6 August 2019
  • GBP 1,312,200,005
(3 pages)
8 August 2019Appointment of Vladimir Shilov as a director on 31 July 2019 (2 pages)
8 August 2019Appointment of Mrs Noelle Colfer as a director on 31 July 2019 (2 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
1 April 2019Termination of appointment of Nicandro Durante as a director on 1 April 2019 (1 page)
14 March 2019Secretary's details changed for Jessica Munday on 2 March 2019 (1 page)
21 February 2019Statement of capital following an allotment of shares on 15 February 2019
  • GBP 1,112,200,005
(3 pages)
20 February 2019Statement of capital following an allotment of shares on 22 November 2018
  • GBP 812,200,005
(3 pages)
30 October 2018Statement of capital following an allotment of shares on 25 July 2018
  • GBP 789,000,005
(3 pages)
6 October 2018Full accounts made up to 31 December 2017 (15 pages)
21 September 2018Termination of appointment of Kingsley Wheaton as a director on 25 July 2018 (1 page)
20 September 2018Appointment of Mr David O'reilly as a director on 25 July 2018 (2 pages)
20 September 2018Appointment of Mr Kingsley Wheaton as a director on 25 July 2018 (2 pages)
30 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
26 July 2018Appointment of Jessica Munday as a secretary on 25 July 2018 (2 pages)
26 July 2018Termination of appointment of Kingsley Wheaton as a director on 31 December 2017 (1 page)
26 July 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 25 July 2018 (1 page)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 634,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 526,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 27 September 2017
  • GBP 634,000,005
(8 pages)
26 October 2017Statement of capital following an allotment of shares on 15 March 2017
  • GBP 526,000,005
(8 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 September 2017Full accounts made up to 31 December 2016 (15 pages)
16 August 2017Company name changed nicovations LIMITED\certificate issued on 16/08/17
  • CONNOT ‐ Change of name notice
(2 pages)
16 August 2017Company name changed nicovations LIMITED\certificate issued on 16/08/17
  • CONNOT ‐ Change of name notice
(2 pages)
16 August 2017Change of name notice (2 pages)
16 August 2017Change of name notice (2 pages)
16 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(1 page)
16 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-14
(1 page)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 pages)
3 July 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
(3 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 November 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 421,000,005
(4 pages)
14 November 2016Statement of capital following an allotment of shares on 9 September 2016
  • GBP 421,000,005
(4 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
7 October 2016Full accounts made up to 31 December 2015 (14 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
9 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 366,000,005
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 18 April 2016
  • GBP 366,000,005
(4 pages)
6 April 2016Appointment of Sophie Louise Edmonds Kerr as a secretary on 5 February 2016 (2 pages)
6 April 2016Appointment of Sophie Louise Edmonds Kerr as a secretary on 5 February 2016 (2 pages)
17 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 295,500,005
(4 pages)
17 March 2016Statement of capital following an allotment of shares on 8 February 2016
  • GBP 295,500,005
(4 pages)
1 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 250,500,005
(3 pages)
1 October 2015Statement of capital following an allotment of shares on 27 July 2015
  • GBP 250,500,005
(3 pages)
1 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,500,005
(5 pages)
1 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,500,005
(5 pages)
1 October 2015Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page)
27 July 2015Section 519 (2 pages)
27 July 2015Section 519 (2 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
23 June 2015Full accounts made up to 31 December 2014 (15 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 28 February 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 205,500,005
(3 pages)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 205,500,005
(3 pages)
4 March 2015Termination of appointment of Desmond John Naughton as a director on 28 February 2015 (1 page)
4 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 205,500,005
(3 pages)
16 February 2015Appointment of Mr Kingsley Wheaton as a director on 16 February 2015 (2 pages)
16 February 2015Appointment of Mr Kingsley Wheaton as a director on 16 February 2015 (2 pages)
12 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 190,500,005
(6 pages)
12 December 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 190,500,005
(6 pages)
1 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / nicandro durante (2 pages)
1 December 2014Correction of a Director's date of birth incorrectly stated on incorporation / nicandro durante (2 pages)
1 October 2014Director's details changed for Mr John Benedict Stevens on 17 September 2013 (2 pages)
1 October 2014Director's details changed for Mr John Benedict Stevens on 17 September 2013 (2 pages)
1 October 2014Director's details changed for Nicandro Durante on 17 September 2013 (2 pages)
1 October 2014Director's details changed for Nicandro Durante on 17 September 2013 (2 pages)
30 September 2014Secretary's details changed for Sallie Ellis on 17 September 2013 (1 page)
30 September 2014Director's details changed for Mr Desmond John Naughton on 17 September 2013 (2 pages)
30 September 2014Director's details changed for Mr Desmond John Naughton on 17 September 2013 (2 pages)
30 September 2014Secretary's details changed for Sallie Ellis on 17 September 2013 (1 page)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 167,500,005
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 167,500,005
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 190,500,005
(4 pages)
2 September 2014Statement of capital following an allotment of shares on 15 August 2014
  • GBP 190,500,005
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 167,500,005
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 167,500,005
(4 pages)
24 March 2014Statement of capital following an allotment of shares on 3 March 2014
  • GBP 167,500,005
(4 pages)
11 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
11 March 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
17 September 2013Incorporation
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 4TH December 2014.
(40 pages)
17 September 2013Incorporation
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 4TH December 2014.
(40 pages)