UKBizDB.co.uk

BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED

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

This company is commonly known as British American Tobacco (south America) Limited. The company was founded 34 years ago and was given the registration number 02495427. 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 46350 - Wholesale of tobacco products.

Company Information

Name:BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED
Company Number:02495427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46350 - Wholesale 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
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

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

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

Secretary26 September 2012Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary18 September 2018Active
1, Water Street, London, England, WC2R 3LA

Secretary25 September 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary01 September 2017Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary24 August 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Director24 August 2020Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director16 April 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director13 March 1992Active
Globe House, 1 Water Street, London, WC2R 3LA

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

Director06 November 2017Active
7 Orchard Avenue, Harpenden, AL5 2DW

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

Director13 March 1992Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 October 2010Active
Mulberries, 55a Chilbolton Avenue, Winchester, SO22 5HJ

Director10 January 1995Active
1 Water Street, London, WC2R 3LA

Director09 September 2008Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director10 January 1995Active
Calle Del Penol, Residencial Atalaya Phc Caracas, Venezuela, FOREIGN

Director10 January 1995Active
13 Markham Street, London, SW3 3NP

Director03 September 1997Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
23a Earls Court Square, London, SW5 9BY

Director06 August 1999Active
75 Hazlebury Road, London, SW6 2NA

Director07 February 2001Active
Firhill The Ridge, Woking, GU22 7EE

Director03 September 1998Active
1 Water Street, London, WC2R 3LA

Director03 September 1997Active
32 Winchester Road, Bromley, BR2 0PZ

Director-Active
4a Copthall Road East, Ickenham, UB10 8SB

Director07 February 2001Active
1 Water Street, London, WC2R 3LA

Director29 August 2002Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director16 April 2002Active
16 The Glen, Enfield, EN2 7BZ

Director-Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director06 August 1999Active

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
2024-02-27Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-05Accounts

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
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-04Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-08-17Accounts

Accounts with accounts type full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-08Officers

Appoint person secretary company with name date.

Download
2020-09-08Officers

Appoint person director company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.