UKBizDB.co.uk

BRITISH AMERICAN TOBACCO GEORGIA LIMITED

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

This company is commonly known as British American Tobacco Georgia Limited. The company was founded 23 years ago and was given the registration number 04067494. The firm's registered office is in . 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:BRITISH AMERICAN TOBACCO GEORGIA LIMITED
Company Number:04067494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2000
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

Secretary10 March 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

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

Secretary04 September 2000Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

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

Secretary18 September 2018Active
1, Water Street, London, England, WC2R 3LA

Secretary25 September 2013Active
Globe House 1 Water Street, London, WC2R 3LA

Secretary02 August 2017Active
Globe House 1 Water Street, London, WC2R 3LA

Secretary23 September 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 September 2000Active
Globe House 1 Water Street, London, WC2R 3LA

Director23 September 2020Active
Globe House 1 Water Street, London, WC2R 3LA

Director01 January 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 April 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 June 2017Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 September 2000Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director04 September 2000Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 July 2011Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director04 September 2000Active
17 Montpelier Place, London, SW7 1HJ

Director04 September 2000Active
Globe House 1 Water Street, London, WC2R 3LA

Director02 August 2017Active
23a Earls Court Square, London, SW5 9BY

Director04 September 2000Active
Gayton Manor Crossfield Place, Weybridge, KT13 0RG

Director04 September 2000Active
1, Water Street, London, England, WC2R 3LA

Director13 March 2014Active
Globe House 1 Water Street, London, WC2R 3LA

Director26 June 2019Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director10 October 2011Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active
4a Copthall Road East, Ickenham, UB10 8SB

Director01 January 2001Active
1 Water Street, London, WC2R 3LA

Director29 August 2002Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director16 April 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 July 2011Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director04 September 2000Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 November 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 April 2002Active

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
2023-09-28Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-06-01Capital

Capital allotment shares.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Officers

Appoint person director company with name date.

Download
2019-03-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.