Warning: file_put_contents(c/4f045adaa5835021c59ee47a7abef926.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/6a3ec86c6b0cdb97195e8e70a63643a0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
British American Tobacco (glp) Limited, WC2R 3LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH AMERICAN TOBACCO (GLP) LIMITED

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

This company is commonly known as British American Tobacco (glp) Limited. The company was founded 17 years ago and was given the registration number 06238103. 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 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds.

Company Information

Name:BRITISH AMERICAN TOBACCO (GLP) LIMITED
Company Number:06238103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 May 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

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

Secretary25 March 2022Active
Globe House, 1 Water Street, London, WC2R 3LA

Director13 January 2022Active
Globe House, 1 Water Street, London, WC2R 3LA

Director13 January 2022Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Director13 January 2022Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 April 2024Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary04 May 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Secretary16 August 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary04 July 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Secretary17 June 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director24 May 2016Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 June 2010Active
1, Water Street, London, England, WC2R 3LA

Director27 May 2014Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director26 July 2016Active
1, Water Street, London, England, WC2R 3LA

Director27 May 2014Active
Globe House, 1 Water Street, London, WC2R 3LA

Director19 October 2009Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director14 September 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director24 November 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director18 October 2011Active
1, Water Street, London, WC2R 3LA

Director14 September 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director14 April 2011Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director18 October 2011Active
Globe House, 1 Water Street, London, WC2R 3LA

Director18 October 2021Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director24 August 2017Active
Globe House, 1 Water Street, London, WC2R 3LA

Director24 September 2020Active
46 Doughty Street, London, WC1N 2LR

Director04 May 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director28 September 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 June 2012Active
118, Stafford Court, London, W8 7DR

Director14 September 2007Active
1, Water Street, London, England, WC2R 3LA

Director23 February 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director18 October 2011Active
1, Water Street, London, England, WC2R 3LA

Director17 December 2014Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 August 2011Active

People with Significant Control

British American Tobacco International Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Globe House, 1 Water Street, London, United Kingdom, 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
2024-04-02Officers

Appoint person director company with name date.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person secretary company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-19Officers

Change person director company with change date.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-01Officers

Appoint person director company with name date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.