UKBizDB.co.uk

SCANDINAVIAN TOBACCO GROUP UNITED KINGDOM LIMITED

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

This company is commonly known as Scandinavian Tobacco Group United Kingdom Limited. The company was founded 110 years ago and was given the registration number 00130335. The firm's registered office is in READING. You can find them at 1st Floor West Wing Davidson House, Forbury Square, Reading, Berkshire. This company's SIC code is 46350 - Wholesale of tobacco products.

Company Information

Name:SCANDINAVIAN TOBACCO GROUP UNITED KINGDOM LIMITED
Company Number:00130335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 1913
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46350 - Wholesale of tobacco products

Office Address & Contact

Registered Address:1st Floor West Wing Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scandinavian Tobacco Group A/S, Sandtoften 9, 2820 Gentofte, Denmark,

Director01 April 2024Active
Scandinavian Tobacco Group A/S, Sandtoften 9, 2820 Gentofte, Denmark,

Director04 December 2018Active
Unit 250, Centennial Park, Centennial Avenue, Elstree, United Kingdom, WD6 3TH

Director01 April 2023Active
9 Cheapside, London, EC2V 6AD

Secretary19 December 1996Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary-Active
De Zilversmid 9, Veldhoven,

Secretary25 June 1997Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director13 March 1992Active
Beaufort House, Collyweston, Stamford, PE9 3PW

Director13 March 1992Active
Gezichtslaan 63, Bilthoven, The Netherlands, 3723 GC

Director19 December 1996Active
Blokekker 12, Reusel, The Netherlands, 5541 DR

Director19 December 1996Active
61 Dartnell Park Road, West Byfleet, KT14 6PX

Director15 November 1994Active
11 Loom Lane, Radlett, WD7 8AA

Director08 November 2001Active
Scandinavian Tobacco Group A/S, Sandtoften 9, 2820 Gentofte, Denmark,

Director04 December 2018Active
32 Winchester Road, Bromley, BR2 0PZ

Director-Active
16 The Glen, Enfield, EN2 7BZ

Director-Active
61 Dartnell Park Road, West Byfleet, KT14 6PX

Director-Active
Kastanietoften 7,, Troeroed,

Director27 October 2008Active
61 Dartnell Park Road, West Byfleet, KT14 6PX

Director08 April 1998Active
250, Centennial Park, Centennial Avenue, Elstree, Borehamwood, United Kingdom, WD6 3TH

Director04 December 2018Active
249 Faversham Road, Ashford, TN24 9AJ

Director02 January 2007Active

People with Significant Control

Scandinavian Tobacco Group A/S
Notified on:06 April 2016
Status:Active
Country of residence:Denmark
Address:Sandtoften 9, 2820 Gentofte, Denmark,
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

Change registered office address company with date old address new address.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2023-04-05Officers

Appoint person director company with name date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-01Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-10Officers

Change person director company with change date.

Download
2021-03-08Persons with significant control

Change to a person with significant control.

Download
2020-11-10Auditors

Auditors resignation company.

Download
2020-06-03Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-07Accounts

Accounts with accounts type full.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.