UKBizDB.co.uk

BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C

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

This company is commonly known as British-american Tobacco (mauritius) P L C. The company was founded 98 years ago and was given the registration number 00211459. 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 (MAURITIUS) P L C
Company Number:00211459
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1926
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

Secretary04 April 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

Secretary06 March 1998Active
Willow Mead, Wonston, Winchester, SO21 3LW

Secretary-Active
1, Water Street, London, WC2R 3LA

Secretary18 December 2008Active
1, Water Street, London, England, WC2R 3LA

Secretary24 June 2014Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary30 August 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary29 November 2019Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary22 September 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary01 April 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary03 July 2017Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary05 March 2021Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary26 November 2021Active
31 Birtley Rise, Bramley, Guildford, GU5 0HZ

Director-Active
Globe House, 1 Water Street, London, WC2R 3LA

Director05 March 2021Active
46 Mincing Lane, Chobham, Woking, GU24 8RS

Director27 July 1999Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 December 2010Active
Little Court, Beech Avenue, Effingham, KT24 5PJ

Director-Active
53 Wildcroft Manor, Putney, London, SW15 3TT

Director-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 April 2002Active
Globe House, 1 Water Street, London, WC2R 3LA

Director21 June 2018Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director06 March 1998Active
21 Airedale Avenue, Chiswick, W4 2NW

Director06 March 1998Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director17 December 2010Active
The Chase, Churt, Farnham, GU10 2PU

Director-Active
Mulberries, 55a Chilbolton Avenue, Winchester, SO22 5HJ

Director-Active
1 Water Street, London, WC2R 3LA

Director31 March 2006Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director06 March 1998Active
Little Heath, Linkside West, Hindhead, GU26 6PA

Director-Active
23a Earls Court Square, London, SW5 9BY

Director27 July 1999Active
40 Bowerdean Street, London, SW6 3TW

Director16 May 1994Active
21 Honey Lane, Burley, Ringwood, BH24 4EN

Director27 July 1999Active
Hunters Moon, Oatlands Mere, Weybridge, KT13 9PD

Director12 August 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
2023-10-24Accounts

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
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Appoint person secretary company with name date.

Download
2021-12-02Officers

Termination secretary company with name termination date.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2020-08-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-10Accounts

Accounts with accounts type full.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-24Officers

Appoint person secretary company with name date.

Download
2020-06-24Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.