UKBizDB.co.uk

BRITISH AMERICAN TOBACCO EXPORTS LIMITED

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

This company is commonly known as British American Tobacco Exports Limited. The company was founded 19 years ago and was given the registration number 05203113. 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:BRITISH AMERICAN TOBACCO EXPORTS LIMITED
Company Number:05203113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2004
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

Secretary20 April 2022Active
Globe House, 1 Water Street, London, WC2R 3LA

Director27 November 2019Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 September 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Director18 September 2023Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 April 2023Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 April 2023Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary01 June 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Secretary20 July 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary19 July 2019Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary25 September 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary31 March 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary17 July 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary18 December 2020Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary11 August 2004Active
Globe House, 1 Water Street, London, WC2R 3LA

Corporate Secretary03 September 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 August 2004Active
Globe House, 1 Water Street, London, WC2R 3LA

Director27 November 2019Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director09 November 2009Active
Globe House, 1 Water Street, London, WC2R 3LA

Director27 November 2019Active
1, Water Street, London, England, WC2R 3LA

Director02 July 2014Active
Chesterlee, Cleardown, Woking, GU22 7HH

Director01 June 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director21 May 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director21 May 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 April 2008Active
37, Cadogan Street, London, SW3 2PR

Director01 June 2007Active
10 Tithe Meadows, Virginia Water, GU25 4EU

Director01 June 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director21 May 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Director21 August 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director28 September 2016Active
Globe House, 1 Water Street, London, WC2R 3LA

Director16 August 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director20 January 2015Active
1, Water Street, London, England, WC2R 3LA

Director02 July 2014Active
1, Water Street, London, England, WC2R 3LA

Director02 July 2014Active

People with Significant Control

British-American Tobacco (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 4 Temple Place, London, England, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Officers

Change person director company with change date.

Download
2024-04-23Officers

Change person director company with change date.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2020-12-21Officers

Termination secretary company with name termination date.

Download
2020-12-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.