London
WC2R 3LA
Director Name | Mr Neil Arthur Wadey |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2014(same day as company formation) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 07 March 2022(7 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Ridirectors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2023(8 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Tony Hayward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 04 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mrs Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 04 December 2015(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Ms Jessica Haynes |
---|---|
Status | Resigned |
Appointed | 12 July 2019(4 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 03 April 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Peter McCormack |
---|---|
Status | Resigned |
Appointed | 01 April 2021(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
23.1m at £1 | British American Tobacco Holdings (Venezuela) B V 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (3 months, 3 weeks from now) |
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
7 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
26 June 2020 | Termination of appointment of Jessica Haynes as a secretary on 3 April 2020 (1 page) |
23 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
12 July 2019 | Appointment of Ms Jessica Haynes as a secretary on 12 July 2019 (2 pages) |
12 July 2019 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 12 July 2019 (1 page) |
10 July 2019 | Termination of appointment of Tony Hayward as a director on 10 July 2019 (1 page) |
27 June 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (13 pages) |
12 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
2 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
4 December 2015 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages) |
4 December 2015 | Appointment of Mrs Sophie Louise Edmonds Kerr as a secretary on 4 December 2015 (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 11 August 2015
|
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Sallie Ellis as a secretary on 11 September 2015 (1 page) |
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|
4 December 2014 | Incorporation Statement of capital on 2014-12-04
|