UKBizDB.co.uk

BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED

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

This company is commonly known as British American Tobacco Taiwan Logistics Limited. The company was founded 17 years ago and was given the registration number 06201979. The firm's registered office is in LONDON. You can find them at Globe House, 4 Temple Place, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BRITISH AMERICAN TOBACCO TAIWAN LOGISTICS LIMITED
Company Number:06201979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Globe House, 4 Temple Place, London, WC2R 2PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary28 July 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director31 May 2022Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director01 April 2023Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary09 January 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary20 January 2009Active
1, Water Street, London, England, WC2R 3LA

Secretary20 September 2012Active
1, Water Street, London, England, WC2R 3LA

Secretary22 August 2013Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary19 September 2018Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary22 September 2020Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary21 September 2017Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary03 April 2007Active
Globe House, 1 Water Street, London, WC2R 3LA

Corporate Secretary22 May 2007Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director22 September 2020Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director19 September 2018Active
4, Temple Place, London, United Kingdom, WC2R 2PG

Director26 August 2010Active
1, Water Street, London, England, WC2R 3LA

Director27 August 2013Active
14 Stratton Gardens, Luton, LU2 7DS

Director09 January 2008Active
4, Temple Place, London, United Kingdom, WC2R 2PG

Director26 August 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director28 September 2010Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director20 January 2009Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director03 April 2007Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director09 January 2008Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director22 April 2015Active
1, Water Street, London, United Kingdom, WC2R 3LA

Corporate Director22 May 2007Active

People with Significant Control

British American Tobacco International Holdings (Uk) 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
  • 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
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-28Officers

Appoint person secretary company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

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
2021-02-26Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-10-09Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Appoint person secretary company with name date.

Download
2020-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Officers

Termination secretary company with name termination date.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2019-09-13Accounts

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
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.