Company NameBritish American Tobacco Global Travel Retail Limited
Company StatusActive
Company Number09913893
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Secretary NameShital Mehta
StatusCurrent
Appointed30 September 2020(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMarcus Rodwell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGlobe House, 1 Water Street
London
WC2R 3LA
Director NameMr Halahawaduge Kasun Saminda Fernando
Date of BirthApril 1976 (Born 48 years ago)
NationalityAustralian
StatusCurrent
Appointed31 May 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleHead Of Corporate Tax - Transfer Pricing
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMr Matthew James De Haan
Date of BirthDecember 1992 (Born 31 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe House, 1 Water Street
London
WC2R 3LA
Director NameJuan Pablo Pardo Campos
Date of BirthFebruary 1977 (Born 47 years ago)
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleHead Of Finance For Marketing
Country of ResidenceArgentinian
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Paul McCrory
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameJose Benikes
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleGeneral Manager Gtr
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Director NamePaul Llewellyn Thomas
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish And South Af
StatusResigned
Appointed08 April 2016(3 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 2018)
RoleHead Of Finance Gtr
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRoland Markus Rausch
Date of BirthOctober 1975 (Born 48 years ago)
NationalityAustrian
StatusResigned
Appointed08 April 2016(3 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2017)
RoleHead Of Marketing Operations
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameVictoria Nikolaenko
Date of BirthDecember 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed23 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleHead Of Trade, Marketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameRoberta Venancio Correa Da Silva
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBrazilian
StatusResigned
Appointed23 March 2017(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2018)
RoleHead Of Lex, Global Travel Retail
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMatthias Baltes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed11 September 2017(1 year, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2019)
RoleHead Of Marketing Operations, Global Travel Retail
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Richard Stephen Filotas Villagomez
Date of BirthDecember 1971 (Born 52 years ago)
NationalityMexican
StatusResigned
Appointed16 February 2018(2 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMr Pablo Andres Banki
Date of BirthDecember 1982 (Born 41 years ago)
NationalityHungarian
StatusResigned
Appointed01 March 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMr Athanasios Trimis
Date of BirthApril 1971 (Born 53 years ago)
NationalityGreek
StatusResigned
Appointed23 May 2018(2 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed12 July 2018(2 years, 7 months after company formation)
Appointment Duration12 months (resigned 11 July 2019)
RoleCompany Director
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMr Hans Arsene Herman Maria Geeroms
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed12 March 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMr Anton Eremin
Date of BirthMay 1985 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed12 March 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed11 July 2019(3 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMs Victoria Stepanova
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRussian
StatusResigned
Appointed14 October 2019(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed31 March 2020(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMs Janine Cali Bellew
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA
Director NameMs Carola Wiegand
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2020(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2022)
RoleGlobal Commercial Tax Manager
Country of ResidenceEngland
Correspondence AddressGlobe House 1, Water Street
London
WC2R 3LA

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

Filing History

3 October 2023Full accounts made up to 31 December 2022 (18 pages)
30 June 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
24 October 2022Statement of capital following an allotment of shares on 17 October 2022
  • GBP 3,000,000
(3 pages)
5 October 2022Full accounts made up to 31 December 2021 (29 pages)
18 July 2022Appointment of Mr Matthew James De Haan as a director on 15 July 2022 (2 pages)
18 July 2022Termination of appointment of Janine Cali Bellew as a director on 15 July 2022 (1 page)
6 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on 31 May 2022 (2 pages)
7 June 2022Termination of appointment of Carola Wiegand as a director on 30 May 2022 (1 page)
20 December 2021Full accounts made up to 31 December 2020 (33 pages)
25 August 2021Appointment of Marcus Rodwell as a director on 23 August 2021 (2 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
3 March 2021Second filing for the appointment of Ms Carola Wiegand as a director (3 pages)
20 January 2021Termination of appointment of Athanasios Trimis as a director on 31 December 2020 (1 page)
3 December 2020Termination of appointment of Anton Eremin as a director on 3 December 2020 (1 page)
3 December 2020Appointment of Ms Carola Wiegand as a director on 1 December 2020
  • ANNOTATION Second Filing a second filed AP01 was registered on 03.03.2021.
(2 pages)
3 December 2020Termination of appointment of Victoria Stepanova as a director on 3 December 2020 (1 page)
3 December 2020Appointment of Ms Janine Cali Bellew as a director on 1 December 2020 (2 pages)
6 November 2020Full accounts made up to 31 December 2019 (34 pages)
30 September 2020Termination of appointment of Oliver James Martin as a secretary on 30 September 2020 (1 page)
30 September 2020Appointment of Shital Mehta as a secretary on 30 September 2020 (2 pages)
3 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 May 2020Termination of appointment of Hans Arsene Herman Maria Geeroms as a director on 1 May 2020 (1 page)
31 March 2020Appointment of Mr Oliver James Martin as a secretary on 31 March 2020 (2 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
1 November 2019Appointment of Ms Victoria Stepanova as a director on 14 October 2019 (2 pages)
1 November 2019Termination of appointment of Pablo Andres Banki as a director on 14 October 2019 (1 page)
2 September 2019Full accounts made up to 31 December 2018 (32 pages)
11 July 2019Termination of appointment of Oliver James Martin as a secretary on 11 July 2019 (1 page)
11 July 2019Appointment of Mr Jonathan Michael Guttridge as a secretary on 11 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
2 July 2019Appointment of Mr Hans Arsene Herman Maria Geeroms as a director on 12 March 2019 (2 pages)
2 July 2019Appointment of Mr Anton Eremin as a director on 12 March 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
3 April 2019Termination of appointment of Matthias Baltes as a director on 12 March 2019 (1 page)
19 October 2018Termination of appointment of Victoria Nikolaenko as a director on 30 September 2018 (1 page)
17 October 2018Full accounts made up to 31 December 2017 (26 pages)
13 July 2018Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 12 July 2018 (1 page)
13 July 2018Appointment of Mr Oliver James Martin as a secretary on 12 July 2018 (2 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
13 June 2018Termination of appointment of Richard Stephen Filotas Villagomez as a director on 23 May 2018 (1 page)
12 June 2018Termination of appointment of Roberta Venancio Correa Da Silva as a director on 23 May 2018 (1 page)
12 June 2018Appointment of Mr Athanasios Trimis as a director on 23 May 2018 (2 pages)
4 April 2018Appointment of Mr Pablo Andres Banki as a director on 1 March 2018 (2 pages)
4 April 2018Appointment of Mr Richard Stephen Filotas Villagomez as a director on 16 February 2018 (2 pages)
1 March 2018Termination of appointment of Paul Llewellyn Thomas as a director on 1 March 2018 (1 page)
16 February 2018Termination of appointment of Jose Benikes as a director on 16 February 2018 (1 page)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 pages)
13 September 2017Appointment of Matthias Baltes as a director on 11 September 2017 (2 pages)
13 September 2017Appointment of Matthias Baltes as a director on 11 September 2017 (2 pages)
13 June 2017Termination of appointment of Roland Markus Rausch as a director on 31 May 2017 (1 page)
27 March 2017Appointment of Roberta Venancio Correa Da Silva as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Victoria Nikolaenko as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Roberta Venancio Correa Da Silva as a director on 23 March 2017 (2 pages)
27 March 2017Appointment of Victoria Nikolaenko as a director on 23 March 2017 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
23 May 2016Termination of appointment of Juan Pablo Pardo Campos as a director on 8 April 2016 (1 page)
23 May 2016Termination of appointment of Juan Pablo Pardo Campos as a director on 8 April 2016 (1 page)
23 May 2016Termination of appointment of Paul Mccrory as a director on 8 April 2016 (1 page)
23 May 2016Termination of appointment of Paul Mccrory as a director on 8 April 2016 (1 page)
13 May 2016Appointment of Roland Markus Rausch as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Roland Markus Rausch as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Paul Llewellyn Thomas as a director on 8 April 2016 (3 pages)
13 May 2016Appointment of Paul Llewellyn Thomas as a director on 8 April 2016 (3 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(39 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(39 pages)