BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED

BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00086661
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED located?

    Registered Office Address
    Globe House
    1 Water Street
    WC2R 3LA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH-AMERICAN TOBACCO COMPANY (CEYLON) LIMITEDNov 30, 1905Nov 30, 1905

    What are the latest accounts for BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Oct 17, 2025

    • Capital: GBP 104,267,017
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Jun 27, 2025 with no updates

    3 pagesCS01

    Appointment of Bats Limited as a secretary on Sep 03, 2024

    2 pagesAP04

    Termination of appointment of Clara Davis as a secretary on Sep 03, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jun 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Clara Davis as a secretary on Sep 05, 2023

    2 pagesAP03

    Termination of appointment of Shital Mehta as a secretary on Sep 05, 2023

    1 pagesTM02

    Confirmation statement made on Jun 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Halahawaduge Kasun Saminda Fernando as a director on May 31, 2022

    2 pagesAP01

    Termination of appointment of Carola Wiegand as a director on May 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Carola Wiegand as a director

    3 pagesRP04AP01

    Appointment of David Booth as a director on Dec 14, 2020

    2 pagesAP01

    Appointment of Ms Carola Wiegand as a director on Dec 14, 2020

    2 pagesAP01
    Annotations
    DateAnnotation
    Mar 03, 2021Second Filing a second filed AP01 was registered on 03.03.2021.

    Termination of appointment of Alan Davy as a director on Dec 14, 2020

    1 pagesTM01

    Appointment of Ridirectors Limited as a director on Dec 14, 2020

    2 pagesAP02

    Who are the officers of BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATS LIMITED
    4 Temple Place
    WC2R 2PG London
    Globe House
    Secretary
    4 Temple Place
    WC2R 2PG London
    Globe House
    Identification TypeUK Limited Company
    Registration Number15047996
    326745150001
    BOOTH, David Patrick Ian
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish194128560001
    COHN, Anthony Michael Hardy
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish169482010002
    FERNANDO, Halahawaduge Kasun Saminda
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    United KingdomAustralian297023270001
    WILSON, Ruth
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish265166560001
    RIDIRECTORS LIMITED
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    Director
    1 Water Street
    WC2R 3LA London
    Globe House
    England
    Identification TypeUK Limited Company
    Registration Number01548826
    38505460004
    ANDERSON, Murray Gilliland Charles
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    Secretary
    Brockley Combe
    KT13 9QB Weybridge
    18
    Surrey
    British5509040003
    CORDESCHI, Richard
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    British125762840001
    DAVIS, Clara
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    313136450001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    183964370001
    GRIFFITHS, Ann Elizabeth
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Secretary
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    171373010001
    GUTTRIDGE, Jonathan Michael
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    260981730001
    MARTIN, Oliver James
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    268903680001
    MARTIN, Oliver James
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    248629590001
    MEHTA, Shital
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    274762110001
    NEECH, Sophie
    Water Street
    WC2R 3LA London
    1
    England
    Secretary
    Water Street
    WC2R 3LA London
    1
    England
    183375860001
    PATEL, Janaki Biharilal
    Globe House
    1 Water Street
    WC2R 3LA London
    Secretary
    Globe House
    1 Water Street
    WC2R 3LA London
    236591140001
    ADAMS, Paul Nicholas
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    Director
    Bowood Lodge
    Sebastopol Lane Sandhills
    GU8 5UG Godalming
    Surrey
    British17187300004
    BINGHAM, Paul Michael
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    Director
    40 Longdown Lane North
    KT17 3JQ Ewell
    Surrey
    British54849950001
    CASEY, Robert James
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomAmerican79580260001
    CLARKE, Peter Lampard
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    Director
    Willow Mead
    Wonston
    SO21 3LW Winchester
    Hampshire
    United KingdomBritish37957850002
    COOK, Philip Michael
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    Director
    7 Orchard Avenue
    AL5 2DW Harpenden
    Hertfordshire
    British44542950002
    COOPER, Richard Vaughan
    Beaufort House
    Collyweston
    PE9 3PW Stamford
    Lincolnshire
    Director
    Beaufort House
    Collyweston
    PE9 3PW Stamford
    Lincolnshire
    British12035620001
    DALY, John Patrick
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomIrish104393010002
    DAVY, Alan
    Globe House
    1 Water Street
    WC2R 3LA London
    Director
    Globe House
    1 Water Street
    WC2R 3LA London
    EnglandBritish176722710001
    DUNT, Keith Silvester
    22 Slaidburn Street
    SW10 0JP London
    Director
    22 Slaidburn Street
    SW10 0JP London
    British6765870002
    DURANTE, Nicandro
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    United KingdomBrazilian112154660001
    ETCHELLS, David John
    The Old Malt House
    Wherwell
    SP11 7JS Andover
    Hampshire
    Director
    The Old Malt House
    Wherwell
    SP11 7JS Andover
    Hampshire
    British58069560001
    HARDMAN, Kenneth John
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish60297700001
    HEATON, Robert Fergus
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    Director
    Water Street
    WC2R 3LA London
    1
    United Kingdom
    United KingdomBritish194017140001
    HENDERSHOT, Michael Lee
    23a Earls Court Square
    SW5 9BY London
    Director
    23a Earls Court Square
    SW5 9BY London
    American77013890001
    MCDONALD, Aileen Elizabeth
    75 Hazlebury Road
    SW6 2NA London
    Director
    75 Hazlebury Road
    SW6 2NA London
    British73696960001
    MONTEIRO DE CASTRO, Antonio
    1 Water Street
    WC2R 3LA London
    Director
    1 Water Street
    WC2R 3LA London
    Brazilian56080640009
    MOSSMAN, John Stanley
    32 Winchester Road
    BR2 0PZ Bromley
    Kent
    Director
    32 Winchester Road
    BR2 0PZ Bromley
    Kent
    British5509050001
    OLIVER, Mark Anthony
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    Director
    4a Copthall Road East
    UB10 8SB Ickenham
    Middlesex
    British46216590002

    Who are the persons with significant control of BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    Apr 06, 2016
    4 Temple Place
    WC2R 2PG London
    Globe House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00179244
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0