UKBizDB.co.uk

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED

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

This company is commonly known as British American Tobacco Peru Holdings Limited. The company was founded 21 years ago and was given the registration number 04637516. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED
Company Number:04637516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies 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

Secretary31 May 2023Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director01 May 2023Active
Globe House, 1 Water Street, London, WC2R 3LA

Director16 October 2023Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary03 March 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary16 January 2009Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Secretary19 July 2019Active
1, Water Street, London, England, WC2R 3LA

Secretary20 September 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary25 August 2020Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary15 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2003Active
Bowood Lodge, Sebastopol Lane Sandhills, Godalming, GU8 5UG

Director03 March 2003Active
Globe House, 1 Water Street, London, WC2R 3LA

Director25 August 2020Active
1, Water Street, London, WC2R 3LA

Director03 March 2003Active
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director03 June 2014Active
1 Water Street, London, WC2R 3LA

Director04 August 2004Active
1, Water Street, London, WC2R 3LA

Director04 August 2004Active
1, Water Street, London, WC2R 3LA

Director03 March 2003Active
Av. Delfim Moreira 316, Apt. 901, 22441-000, Brazil, FOREIGN

Director03 March 2003Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director15 January 2003Active
Campions, Tanyard Hill, Shorne, DA12 3EN

Director03 March 2003Active
Earley House, Earleydene, Sunninghill, Ascot, SL5 9JY

Director03 March 2003Active
1, Water Street, London, WC2R 3LA

Director30 October 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director14 January 2011Active
Birch House, Silver Street, Bourton, Swindon, SN6 8JF

Director03 March 2003Active
Park House, 71 Cottenham Park Road, Wimbledon, SW20 0DR

Director03 March 2003Active

People with Significant Control

Weston Investment Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, Temple Place, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person secretary company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-28Officers

Appoint person director company with name date.

Download
2020-08-28Officers

Appoint person secretary company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-11-25Officers

Change person director company with change date.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-07-19Officers

Appoint person secretary company with name date.

Download
2019-07-19Officers

Termination secretary company with name termination date.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.