UKBizDB.co.uk

IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD

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

This company is commonly known as Imperial Tobacco Overseas Holdings Ltd. The company was founded 26 years ago and was given the registration number 03574128. The firm's registered office is in BRISTOL. You can find them at 121 Winterstoke Road, , Bristol, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:IMPERIAL TOBACCO OVERSEAS HOLDINGS LTD
Company Number:03574128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:121 Winterstoke Road, Bristol, England, BS3 2LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Winterstoke Road, Bristol, England, BS3 2LL

Secretary16 November 2023Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director28 June 2023Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director18 February 2022Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Secretary30 September 2018Active
508 Fulham Road, London, SW6 5NJ

Secretary16 June 1998Active
8 Clyde Avenue, Keynsham, Bristol, BS31 1PZ

Secretary16 April 2004Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Secretary01 October 2006Active
4 Oakenhill Road, Brislington, Bristol, BS4 4LR

Secretary19 June 1998Active
6 Chalk Farm Close, Norton Malreward Pensford, Bristol, BS39 4HQ

Secretary31 December 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary03 June 1998Active
508 Fulham Road, London, SW6 5NJ

Director16 June 1998Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director31 December 2000Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director01 October 2012Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director19 June 1998Active
14 Yew Tree Close, Lower Langford, Bristol, BS40 5DP

Director19 June 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director03 June 1998Active
Timsah 54 Park Road, Kenley, CR8 5AR

Director19 June 1998Active
20 Elia Street, London, N1 8DE

Director16 June 1998Active
PO BOX 244, Upton Road, Bristol, BS99 7UJ

Director01 October 2004Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director01 October 2011Active
Daneshill House, Box, Stroud, GL6 9HD

Director03 April 2000Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director05 November 2013Active
22 Homestead Gardens, Frenchay, Bristol, BS16 1PH

Director19 June 1998Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director28 February 2018Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director31 March 2017Active
121, Winterstoke Road, Bristol, England, BS3 2LL

Director16 April 2004Active
South Wing Yewden Manor Mill End, Hambleden, Henley On Thames, RG9 6RJ

Director31 December 1998Active

People with Significant Control

Imperial Tobacco Overseas Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:121, Winterstoke Road, Bristol, England, BS3 2LL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-01-26Officers

Appoint person secretary company with name date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2019-03-21Officers

Change person director company with change date.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-08-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.