UKBizDB.co.uk

B.A.T VIETNAM LIMITED

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

This company is commonly known as B.a.t Vietnam Limited. The company was founded 85 years ago and was given the registration number 00341981. 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 70100 - Activities of head offices.

Company Information

Name:B.A.T VIETNAM LIMITED
Company Number:00341981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1938
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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

Secretary20 July 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director31 May 2022Active
Globe House, Water Street, London, England, WC2R 3LA

Corporate Director22 September 2020Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary08 November 1994Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary14 January 2009Active
1, Water Street, London, England, WC2R 3LA

Secretary20 September 2012Active
1, Water Street, London, England, WC2R 3LA

Secretary22 August 2013Active
32 The Avenue, Billericay, CM12 9HG

Secretary-Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary22 September 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Secretary26 September 2017Active
31 Birtley Rise, Bramley, Guildford, GU5 0HZ

Director25 October 1993Active
The Old House, Muster Green, Haywards Heath, RH16 4AA

Director-Active
Globe House, 1 Water Street, London, WC2R 3LA

Director22 September 2020Active
New Forge, Hacks Lane, Winchester, SO21 2PY

Director21 July 1995Active
6 Wych Elm Rise, Guildford, GU1 3TH

Director30 May 1995Active
53 Wildcroft Manor, Putney, London, SW15 3TT

Director25 October 1993Active
Rosemary House Woodhurst Park, Oxted, RH8 9HA

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

Director16 April 2002Active
19 Kidderpore Gardens, Hampstead, London, NW3 7SS

Director-Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director29 July 1994Active
Globe House, 1 Water Street, London, WC2R 3LA

Director08 August 2018Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
6e1 Ngo Thoi Nhiem Street, District 3, Ho Chi Minh City, Vietnam,

Director06 July 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 September 2010Active
1, Water Street, London, England, WC2R 3LA

Director27 August 2013Active
Nathan Road, Regency Park Block 3 Number 01-03, Singapore, FOREIGN

Director25 October 1993Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 September 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 April 2005Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director09 September 1997Active
The Woodlands 77 Kidmore Road, Caversham, Reading, RG4 7NQ

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

Director29 September 2010Active
22 09 Langkawi, Ardmore Park, Singapore,

Director20 March 1995Active
23a Earls Court Square, London, SW5 9BY

Director25 October 1999Active

People with Significant Control

British American Tobacco (Investments) 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
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-20Officers

Appoint person secretary company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Appoint corporate director company with name date.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-08-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.