Warning: file_put_contents(c/21dc4697d42954faa0a82aca37d58a8d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
British American Tobacco Investments (central & Eastern Europe) Limited, WC2R 3LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

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

This company is commonly known as British American Tobacco Investments (central & Eastern Europe) Limited. The company was founded 30 years ago and was given the registration number 02898824. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED
Company Number:02898824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Secretary04 September 2023Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director17 December 2014Active
Globe House, 1 Water Street, London, WC2R 3LA

Director01 February 2022Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary10 February 1994Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary15 January 2009Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Secretary06 August 2018Active
1, Water Street, London, England, WC2R 3LA

Secretary15 October 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Secretary28 September 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 February 1994Active
Bowood Lodge, Sebastopol Lane Sandhills, Godalming, GU8 5UG

Director13 March 2003Active
Globe House, 1 Water Street, London, WC2R 3LA

Director20 September 2019Active
40 Longdown Lane North, Ewell, KT17 3JQ

Director18 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director04 April 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director10 February 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 February 1994Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
Beaufort House, Collyweston, Stamford, PE9 3PW

Director10 February 1994Active
Globe House, 1 Water Street, London, WC2R 3LA

Director03 June 2014Active
7 Redcliffe Gardens, 66 Grove Park Road, London, W4 3RG

Director13 March 2003Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director18 September 1997Active
1, Water Street, London, England, WC2R 3LA

Director13 March 2003Active
23a Earls Court Square, London, SW5 9BY

Director18 September 1997Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active
32 Winchester Road, Bromley, BR2 0PZ

Director14 February 1994Active
4a Copthall Road East, Ickenham, UB10 8SB

Director01 January 2001Active
18 Walpole Road, Twickenham, TW2 5SN

Director29 August 2002Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director13 March 2003Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director04 April 2002Active
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY

Director13 March 2003Active
Globe House, 1 Water Street, London, WC2R 3LA

Director26 September 2018Active
16 The Glen, Enfield, EN2 7BZ

Director14 February 1994Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director18 September 1997Active

People with Significant Control

Weston Investment Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, Globe House, 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 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
2023-09-14Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Appoint person secretary company with name date.

Download
2023-09-05Officers

Termination secretary company with name termination date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Appoint person secretary company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-09-23Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-14Capital

Capital allotment shares.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type full.

Download
2018-08-06Officers

Termination secretary company with name termination date.

Download
2018-08-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.