UKBizDB.co.uk

B.A.T FAR EAST LEAF LIMITED

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

This company is commonly known as B.a.t Far East Leaf Limited. The company was founded 26 years ago and was given the registration number 03490486. 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 74990 - Non-trading company.

Company Information

Name:B.A.T FAR EAST LEAF LIMITED
Company Number:03490486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1998
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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

Secretary13 June 2022Active
1, Water Street, London, England, WC2R 3LA

Director13 May 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Secretary05 January 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 December 2008Active
Globe House, 1 Water Street, London, WC2R 3LA

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

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

Secretary08 August 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Secretary12 September 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary05 January 1998Active
1, Water Street, London, England, WC2R 3LA

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

Director05 January 1998Active
Flat 03 28/F De Ricou (Tower 1), The Repulse Bay, 109 Repulse Bay Road, Hongkong,

Director05 January 1998Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Director05 January 1998Active
Globe House, 1 Water Street, London, WC2R 3LA

Director24 September 2020Active
1 Water Street, London, WC2R 3LA

Director04 December 2006Active
House No 84 [Also Known As House No B36], Cedar Drive Redhill Peninsula Site D, Pak Pan Shan Road, China,

Director05 January 1998Active
House A, No 16 Tai Tam Road, Hong Kong, Hong Kong,

Director09 December 1999Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 April 2002Active
Globe House, 1 Water Street, London, WC2R 3LA

Director08 August 2018Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director05 January 1998Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director05 January 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 August 2010Active
1, Water Street, London, England, WC2R 3LA

Director12 August 2013Active
Suite 2001 Parkside Pacific Place, 88 Queensway, Hong Kong, FOREIGN

Director05 January 1998Active
Apartment 2291 Tower 17, Hong Kong Parkview, 88 Tai Tam Reservoir Road Hong Kong, FOREIGN

Director17 March 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director25 August 2010Active
Down House, Lower Station Road, Newick, BN8 4HU

Director05 January 1998Active
23a Earls Court Square, London, SW5 9BY

Director09 December 1999Active
Globe House, 1 Water Street, London, WC2R 3LA

Director23 June 2017Active
40 Bowerdean Street, London, SW6 3TW

Director15 July 1999Active
Flat 12 Interocean Court, 26 Peak Road, Hong Kong, Hong Kong, FOREIGN

Director01 August 2002Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 January 2022Active

People with Significant Control

B.A.T Far East Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 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 as firm
  • Significant influence or control as firm

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
2023-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-08-08Resolution

Resolution.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-13Officers

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
2021-06-29Confirmation statement

Confirmation statement with no updates.

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
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Appoint person secretary 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

Copyright © 2024. All rights reserved.