UKBizDB.co.uk

B.A.T. CHINA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as B.a.t. China Limited. The company was founded 110 years ago and was given the registration number 00134409. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 12000 - Manufacture of tobacco products.

Company Information

Name:B.A.T. CHINA LIMITED
Company Number:00134409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 1914
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 12000 - Manufacture of tobacco products

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, WC2R 3LA

Secretary18 March 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 June 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Director28 June 2021Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary11 September 1997Active
Willow Mead, Wonston, Winchester, SO21 3LW

Secretary-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 December 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary13 August 2012Active
1, Water Street, London, England, WC2R 3LA

Secretary07 August 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary19 September 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary24 September 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary07 July 2017Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director03 August 2011Active
31 Birtley Rise, Bramley, Guildford, GU5 0HZ

Director14 January 1992Active
Globe House, 1 Water Street, London, WC2R 3LA

Director28 June 2021Active
6 Wych Elm Rise, Guildford, GU1 3TH

Director05 June 1995Active
Globe House, 1 Water Street, London, WC2R 3LA

Director24 September 2020Active
Flat B 10/F, Hatton Place 1a Po Shan Road, Hong Kong, FOREIGN

Director14 January 1992Active
1 Water Street, London, WC2R 3LA

Director29 March 2004Active
Little Court, Beech Avenue, Effingham, KT24 5PJ

Director14 January 1992Active
House A, No 16 Tai Tam Road, Hong Kong, Hong Kong,

Director02 December 1999Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 March 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director11 September 1997Active
House 1032 Le Leman Lake Villas, Shun Yi, Beijing, China, 101300

Director25 March 2002Active
Globe House, 1 Water Street, London, WC2R 3LA

Director19 September 2018Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
Globe House, 1 Water Street, London, WC2R 3LA

Director13 September 2017Active
1 Water Street, London, WC2R 3LA

Director05 August 2008Active
Apartment 2291 Tower 17, Hong Kong Parkview, 88 Tai Tam Reservoir Road Hong Kong, FOREIGN

Director02 December 1999Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 August 2010Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director11 September 1997Active
Flat 29a The Harbourview, 11 Magazine Gap Road, Hong Kong, FOREIGN

Director02 December 1999Active
23a Earls Court Square, London, SW5 9BY

Director27 July 1999Active
Globe House, 1 Water Street, London, WC2R 3LA

Director23 June 2017Active
5b Royal Cliff, 58 Repulse Bay Road, Hong Kong,

Director08 September 2003Active

People with Significant Control

British American Tobacco China Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 1 Water Street, London, England, WC2R 3LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Officers

Termination director company with name termination date.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person secretary company with name date.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-05-18Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.