UKBizDB.co.uk

THE LONDON TOBACCO COMPANY LIMITED

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

This company is commonly known as The London Tobacco Company Limited. The company was founded 31 years ago and was given the registration number 02761030. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:THE LONDON TOBACCO COMPANY LIMITED
Company Number:02761030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
1, Water Street, London, United Kingdom, WC2R 3LA

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

Director08 August 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Corporate Director27 July 2021Active
21 Clifton Court, St Johns Wood, London, NW8 8HT

Secretary16 February 1993Active
21 Rodney Court, Maida Vale, London, W9 1TQ

Secretary-Active
14 Warren Close, Elmswell, Bury St Edmunds, IP30 9DS

Nominee Secretary02 November 1992Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary13 August 2012Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary07 June 2013Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary08 August 2018Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary30 June 2017Active
Globe House, 4 Temple Place, London, WC2R 2PG

Secretary29 September 2020Active
Globe House, 1, Water Street, London, United Kingdom, WC2R 3LA

Corporate Secretary28 March 1994Active
9 Westfield Road, Beaconsfield, HP9 1EG

Director16 February 1993Active
21 Clifton Court, St Johns Wood, London, NW8 8HT

Director16 February 1993Active
21 Rodney Court, Maida Vale, London, W9 1TQ

Director-Active
El Almendro Goodacres Lane, Lacey Green, Princes Risborough, HP27 0QD

Director15 March 1994Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 March 2002Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director26 July 1999Active
The Old Vicarage Church Road, Horspath, Oxford, OX33 1RU

Director16 March 1998Active
23a Earls Court Square, London, SW5 9BY

Director26 July 1999Active
55 Temple Mill Island, Bisham, SL7 1SQ

Director16 March 1998Active
Glebe House, Chapel Lane Chilton, Aylesbury, HP18 9LP

Director16 February 1993Active
The Penthouse, 10 Cedar Court Oval Way, Gerrards Cross, SL9 8PD

Director30 July 1998Active
Globe House, 4 Temple Place, London, WC2R 2PG

Director13 August 2012Active
75 Hazlebury Road, London, SW6 2NA

Director27 March 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director07 February 2011Active
4a Copthall Road East, Ickenham, UB10 8SB

Director16 March 1998Active
1 Water Street, London, WC2R 3LA

Director01 October 2002Active
17 Sauncey Avenue, Harpenden, AL5 4QQ

Director27 March 2002Active
Pine Lodge 8a Stratton Road, Beaconsfield, HP9 1HS

Director16 March 1998Active
3 Quince Drive, Bisley, Woking, GU24 9RT

Director26 July 1999Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director01 November 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director27 March 2002Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director30 June 2017Active
6 Willowbrook, Halton Lane Wendover, Aylesbury, HP22 6AY

Director16 March 1998Active

People with Significant Control

British American Tobacco (Brands) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Globe House, 4 Temple Place, London, United Kingdom, WC2R 2PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • 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
2023-08-08Accounts

Accounts with accounts type full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type full.

Download
2022-07-07Confirmation 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
2021-08-05Officers

Appoint corporate director company with name date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Appoint person secretary company with name date.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Termination secretary company with name termination date.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2017-07-03Officers

Appoint person secretary company with name date.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-06-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.