UKBizDB.co.uk

BRITISH AMERICAN TOBACCO ITALY LIMITED

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

This company is commonly known as British American Tobacco Italy Limited. The company was founded 21 years ago and was given the registration number 04746902. 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 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BRITISH AMERICAN TOBACCO ITALY LIMITED
Company Number:04746902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical 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

Secretary05 October 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director17 December 2014Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary06 June 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Secretary10 August 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary30 September 2019Active
1, Water Street, London, England, WC2R 3LA

Secretary30 July 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary07 September 2017Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary28 April 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 April 2003Active
Bowood Lodge, Sebastopol Lane Sandhills, Godalming, GU8 5UG

Director06 June 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director06 June 2003Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Director06 June 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director06 June 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 December 2014Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director28 April 2003Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director06 June 2003Active
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY

Director06 June 2003Active
1, Water Street, London, WC2R 3LA

Director15 September 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 September 2010Active
Birch House, Silver Street, Bourton, Swindon, SN6 8JF

Director06 June 2003Active
1 Water Street, London, WC2R 3LA

Director06 June 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 April 2003Active

People with Significant Control

British American Tobacco Italy Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Globe House, Water Street, London, United States, 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
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-23Resolution

Resolution.

Download
2022-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-10-05Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-10-07Capital

Legacy.

Download
2019-10-07Capital

Capital statement capital company with date currency figure.

Download
2019-10-07Insolvency

Legacy.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-01Officers

Appoint person secretary company with name date.

Download
2019-10-01Officers

Termination secretary company with name termination date.

Download
2019-08-13Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Resolution

Resolution.

Download
2019-05-09Capital

Capital alter shares redemption statement of capital.

Download
2019-04-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.